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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Hamilton Stewart Pearson

    Related profiles found in government register
  • Mr James Hamilton Stewart Pearson
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

      IIF 1
    • icon of address 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 2
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 3 IIF 4
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 6 IIF 7
    • icon of address 71, Pill Road, Haverfordwest, SA62 4LX, United Kingdom

      IIF 8
    • icon of address 48, Sinclair Street, Helensburgh, G84 8TQ, Scotland

      IIF 9
    • icon of address Landek House, Suite 3, 2nd Floor, 46 Bank Street, Irvine, KA12 0HL, Scotland

      IIF 10
    • icon of address 17, Davis Street, Keady, County Armagh, BT60 3RS, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Vale Of Glamorgan, CF62 4QR, Wales

      IIF 13
  • Mr James Hamilton Stewart Pearson
    British born in July 2020

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

      IIF 14
  • Mr James Hamilton Stewart Pearson
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Scion House, Stirling University, Innovation Park, Stirling, FK9 4NF, Scotland

      IIF 15
  • Pearson, James Hamilton Stewart
    British company director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

      IIF 16
  • Pearson, James Hamilton Stewart
    British chartered hse professional born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 18 IIF 19
    • icon of address 26, Eglinton Street, Irvine, KA12 8AS, Scotland

      IIF 20
    • icon of address 17, Davis Street, Keady, County Armagh, BT60 3RS, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Hangar 878, Bro Tathan, St Athan Airfield, Glamorgan, CF62 4QR, United Kingdom

      IIF 23
    • icon of address The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Vale Of Glamorgan, CF62 4QR, Wales

      IIF 24
  • Pearson, James Hamilton Stewart
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

      IIF 25
    • icon of address 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 29 IIF 30
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 31
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 32
    • icon of address 48, Sinclair Street, Helensburgh, G84 8TQ, Scotland

      IIF 33
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 35
  • Pearson, James Hamilton Stewart
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Pearson, James Hamilton Stewart
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, CF62 4QR, United Kingdom

      IIF 37
    • icon of address 71 Pill Road, Hook, Haverfordwest, SA62 4LX

      IIF 38
  • Pearson, James Hamilton Stewart
    British quality health safety & environment born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Scion House, Stirling University, Innovation Park, Stirling, FK9 4NF, Scotland

      IIF 39
  • Pearson, James Hamilton Stewart

    Registered addresses and corresponding companies
    • icon of address 26, Eglinton Street, Irvine, KA12 8AS, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 12 Scion House Stirling University, Innovation Park, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 3
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    icon of address 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 71 Pill Road, Hook, Haverfordwest, Pembrokshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 54 Cairnie Loan, Arbroath, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,502 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    FUTURE INDUSTRIES LTD - 2021-08-24
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    41,815 GBP2020-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2023-12-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2023-12-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    icon of address Mha, 10 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    3,860,200 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-04-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-04-04
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address 41b East Kilbride Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    icon of calendar 2020-10-04 ~ 2023-12-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2023-12-09
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 48 Clay Road, Keady, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2023-12-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-12-11
    IIF 11 - Has significant influence or control OE
  • 5
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    icon of address Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2021-07-03
    IIF 20 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-04-14
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-07-03
    IIF 10 - Has significant influence or control OE
  • 6
    icon of address 70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-12-11
    IIF 32 - Director → ME
  • 7
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-12-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-12-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    IAM SOLAR LIMITED - 2019-02-18
    icon of address 48 Sinclair Street, Helensburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2023-12-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    LUNAR INDUSTRIES INTERNATIONAL LTD - 2019-09-09
    icon of address 18 London Road, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    186,000 GBP2023-04-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-12-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-12-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address 18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-11
    IIF 26 - Director → ME
  • 11
    icon of address 18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-11
    IIF 28 - Director → ME
  • 12
    SCOTIA EXPLORATION (SURINAME) LTD - 2021-04-22
    SCOTIA EXPLORATION (SUDAN) LTD - 2018-12-21
    SCOTIA PETROLEUM LTD - 2018-07-04
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    571,897 GBP2022-04-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-12-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    PRECIOUS METALS MINING LTD - 2014-08-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,212,630 GBP2023-02-28
    Officer
    icon of calendar 2020-05-09 ~ 2023-12-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2023-12-11
    IIF 5 - Has significant influence or control OE
  • 14
    SCOTIA COLLEGE LTD - 2020-07-13
    LIGHTFOOT VENTURES LTD - 2016-07-25
    GLASGOW CHEMICALS LTD - 2011-10-25
    icon of address 18 London Road, Glasgow, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2020-07-01 ~ 2023-12-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-12-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of address Hangar 878 Bro Tathan, St Athan Airfield, Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-12-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2023-12-09
    IIF 8 - Has significant influence or control OE
  • 16
    icon of address The Old Paint Hangar Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-12-09
    IIF 37 - Director → ME
  • 17
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    icon of address Hangar 878 Mod St. Athan, Barry, Wales
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    icon of calendar 2020-01-18 ~ 2023-12-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2023-12-09
    IIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.