logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gilchrist, Jimmy Taylor

    Related profiles found in government register
  • Gilchrist, Jimmy Taylor
    British business executive born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, Lothian, EH28 8NB

      IIF 1
  • Gilchrist, Jimmy Taylor
    British managing director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington, The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 2 IIF 3
  • Gilchrist, James Taylor
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lanark Agricultural Centre, Hyndford Road, Lanark, ML11 9AX, Scotland

      IIF 4
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 5 IIF 6 IIF 7
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, Scotland

      IIF 10 IIF 11
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 12
    • The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

      IIF 13
    • 1, East Lane, Paisley, Renfrewshire, PA1 1QA

      IIF 14
  • Gilchrist, James Taylor
    British company director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 15
    • 36 Park Terrace, Stirling, Stirlingshire, FK8 2JR

      IIF 16
  • Gilchrist, James Taylor
    British dir born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 17
  • Gilchrist, James Taylor
    British director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 18 IIF 19 IIF 20
  • Gilchrist, James Taylor
    British managing director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 21
  • Gilchrist, James Taylor
    British research and development direc born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 22
  • Gilchrist, James Taylor
    British research development and maint born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 23
  • Gilchrist, James Taylor
    British

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 24 IIF 25
  • Gilchrist, James Taylor
    British 270569

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 26
  • Gilchrist, James Taylor
    British company director

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 27 IIF 28
  • Gilchrist, James Taylor
    British company secretary

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 29
  • Gilchrist, James Taylor
    British director

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 30 IIF 31
  • Gilchrist, James
    British

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 32
  • Mr James Taylor Gilchrist
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit C2, Blackburn Interchange, Trade Park Commercial Road, Darwen, Lancashire, BB3 0DB

      IIF 33
    • Bonninghton, Kirkfieldbank, Lanark, ML11 9TG, Scotland

      IIF 34
    • The Pleasance, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 35
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 36 IIF 37 IIF 38
  • Gilchrist, James
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 39 IIF 40 IIF 41
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 42
  • Gilchrist, James
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 43
  • Gilchrist, James
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 44
    • The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

      IIF 45
  • Gilchrist, James
    British managing director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 46 IIF 47
  • Mr James Gilchrist
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 48
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 49
    • The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire , ML11 9TG

      IIF 50
    • The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 19
  • 1
    ABERLOUR CHILD CARE TRUST
    SC312912
    Kintail House, Forthside Way, Stirling, Stirlingshire, Scotland
    Active Corporate (50 parents)
    Officer
    2011-09-06 ~ 2014-11-24
    IIF 16 - Director → ME
  • 2
    CAIRN SOLUTIONS LIMITED
    SC273309
    1 East Lane, Paisley, Renfrewshire
    Active Corporate (8 parents)
    Officer
    2020-05-04 ~ now
    IIF 14 - Director → ME
  • 3
    EDEN CREATIVE SPACES LTD
    04817084
    Unit C2 Blackburn Interchange, Trade Park Commercial Road, Darwen, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ENVA ORGANICS RECYCLING LIMITED - now
    GP GREEN RECYCLING LIMITED
    - 2018-11-02 SC178301
    G P HIRE LIMITED
    - 2005-04-13 SC178301
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Active Corporate (15 parents)
    Officer
    1998-06-30 ~ 2018-07-23
    IIF 15 - Director → ME
    IIF 43 - Director → ME
    1998-06-30 ~ 2018-07-23
    IIF 27 - Secretary → ME
    Person with significant control
    2016-09-09 ~ 2018-07-23
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    G.P. ENVIRONMENTAL LIMITED
    SC188209
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (7 parents)
    Officer
    1998-08-07 ~ 2006-03-15
    IIF 19 - Director → ME
    1998-08-07 ~ 2003-06-18
    IIF 44 - Director → ME
    1998-08-07 ~ 2005-10-31
    IIF 30 - Secretary → ME
  • 6
    GILCHRIST INVESTMENTS LIMITED
    SC632835
    The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-10 ~ 2024-10-03
    IIF 45 - Director → ME
    2024-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GM4X LTD
    SC517955
    20 Ladyacre Road, Lanark, Scotland
    Active Corporate (4 parents)
    Officer
    2020-04-16 ~ now
    IIF 10 - Director → ME
  • 8
    GP ARTSCAPE LIMITED
    - now SC115767
    THE PLANTS AND PICTURE COMPANY LIMITED
    - 2001-05-24 SC115767
    The Pleasance, Kirkfieldbank, Lanark, Lanarkshire
    Active Corporate (7 parents)
    Officer
    2000-12-22 ~ now
    IIF 9 - Director → ME
    2000-12-22 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GP NURSERIES LIMITED
    - now SC122008
    PLEASANCE NURSERIES LIMITED
    - 1997-11-19 SC122008
    GILCHRIST PLANTS RENTALS LIMITED
    - 1992-06-30 SC122008
    The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 40 - Director → ME
    ~ 1993-11-01
    IIF 23 - Director → ME
    2000-07-01 ~ now
    IIF 7 - Director → ME
    1993-11-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GP PLANTSCAPE LIMITED
    - now SC092307
    THE PLEASANCE LIMITED
    - 1997-11-19 SC092307
    GILCHRIST PLANTS LIMITED
    - 1992-06-30 SC092307
    The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2000-02-01 ~ now
    IIF 41 - Director → ME
    1995-11-02 ~ now
    IIF 5 - Director → ME
    IIF 47 - Director → ME
    1993-07-28 ~ 1993-11-01
    IIF 22 - Director → ME
    2000-02-01 ~ now
    IIF 25 - Secretary → ME
    1993-05-12 ~ 1995-11-02
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
    IIF 38 - Has significant influence or control OE
  • 11
    GP PROPERTIES (SCOTLAND) LIMITED
    - now SC125670 SC181457
    G.P. (SCOTLAND) LIMITED
    - 1998-01-19 SC125670 SC181457
    GILCHRIST PLANT HIRE & DEVELOPMENT COMPANY LIMITED
    - 1992-06-30 SC125670
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    1990-06-18 ~ 2018-07-23
    IIF 46 - Director → ME
    ~ 1993-11-01
    IIF 17 - Director → ME
    1994-12-19 ~ 2018-07-23
    IIF 18 - Director → ME
    1993-11-01 ~ 2018-07-23
    IIF 31 - Secretary → ME
    1990-06-18 ~ 1993-11-01
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GP SCOTLAND LIMITED
    - now SC181457 SC125670
    G P PROPERTIES (SCOTLAND) LIMITED - 1998-01-19
    The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (3 parents)
    Officer
    1998-10-31 ~ now
    IIF 6 - Director → ME
    IIF 39 - Director → ME
    1998-10-31 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GREENSCENE ENVIRONMENTAL LIMITED
    SC133151
    The Pleasance, Kirkfieldbank, Lanark, Scotland
    Active Corporate (9 parents)
    Officer
    2020-10-05 ~ now
    IIF 11 - Director → ME
  • 14
    LANARKSHIRE CHAMBER OF COMMERCE
    SC250375
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (20 parents)
    Officer
    2005-09-07 ~ 2011-05-31
    IIF 20 - Director → ME
    2003-06-02 ~ 2003-07-24
    IIF 2 - Director → ME
  • 15
    LAWRIE & SYMINGTON, LIMITED
    SC007424
    Lanark Agricultural Centre, Hyndford Road, Lanark, Scotland
    Active Corporate (52 parents)
    Officer
    2022-04-14 ~ now
    IIF 4 - Director → ME
  • 16
    PLEASANCE LANDSCAPES LIMITED
    SC596133
    The Pleasance, Kirkfieldbank, Lanark, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-05-03 ~ now
    IIF 12 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SCOTTISH CHAMBERS OF COMMERCE LIMITED
    SC313336
    199 Cathedral Street, Glasgow, Scotland
    Active Corporate (53 parents)
    Officer
    2007-07-26 ~ 2009-06-30
    IIF 21 - Director → ME
  • 18
    SCOTTISH FAMILY BUSINESS ASSOCIATION
    SC288469
    C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2005-08-24 ~ 2007-06-29
    IIF 3 - Director → ME
  • 19
    THE GARDENING SCOTLAND TRADING COMPANY LIMITED
    - now SC285816
    FLIGHTPRINT LIMITED - 2005-08-17
    11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    2015-10-27 ~ 2020-02-26
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.