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
    • 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

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

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

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

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

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

      IIF 8
    • 48, Sinclair Street, Helensburgh, G84 8TQ, Scotland

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

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

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

      IIF 12
    • 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
    • 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
    • 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
    • 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
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

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

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

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

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

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

      IIF 23
    • 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
    • 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

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

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

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

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

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

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

      IIF 34
    • 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
    • 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
    • The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, CF62 4QR, United Kingdom

      IIF 37
    • 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
    • 12 Scion House, Stirling University, Innovation Park, Stirling, FK9 4NF, Scotland

      IIF 39
  • Pearson, James Hamilton Stewart

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

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    12 Scion House Stirling University, Innovation Park, Stirling, Scotland
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    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
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-28 ~ dissolved
    IIF 35 - director → ME
  • 3
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2020-01-07 ~ dissolved
    IIF 19 - director → ME
  • 4
    71 Pill Road, Hook, Haverfordwest, Pembrokshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 38 - director → ME
  • 5
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 34 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 22 - director → ME
  • 7
    54 Cairnie Loan, Arbroath, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    FUTURE INDUSTRIES LTD - 2021-08-24
    70 West Regent Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    41,815 GBP2020-12-31
    Officer
    2020-05-06 ~ 2023-12-11
    IIF 18 - director → ME
    Person with significant control
    2020-05-06 ~ 2023-12-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    Mha, 10 Carden Place, Aberdeen
    Dissolved corporate (1 parent, 7 offsprings)
    Equity (Company account)
    3,860,200 GBP2021-07-31
    Officer
    2020-07-10 ~ 2023-04-04
    IIF 16 - director → ME
    Person with significant control
    2020-07-10 ~ 2023-04-04
    IIF 14 - Has significant influence or control OE
  • 3
    41b East Kilbride Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    2020-10-04 ~ 2023-12-09
    IIF 25 - director → ME
    Person with significant control
    2020-10-04 ~ 2023-12-09
    IIF 1 - Has significant influence or control OE
  • 4
    48 Clay Road, Keady, Armagh, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-04-01 ~ 2023-12-11
    IIF 21 - director → ME
    Person with significant control
    2020-04-01 ~ 2023-12-11
    IIF 11 - Has significant influence or control OE
  • 5
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Corporate (4 parents)
    Officer
    2020-02-19 ~ 2021-07-03
    IIF 20 - director → ME
    2020-02-19 ~ 2021-04-14
    IIF 40 - secretary → ME
    Person with significant control
    2020-02-19 ~ 2021-07-03
    IIF 10 - Has significant influence or control OE
  • 6
    70 West Regent Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    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
    70 West Regent Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2020-07-01 ~ 2023-12-11
    IIF 31 - director → ME
    Person with significant control
    2020-07-01 ~ 2023-12-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    IAM SOLAR LIMITED - 2019-02-18
    48 Sinclair Street, Helensburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    2022-03-01 ~ 2023-12-07
    IIF 33 - director → ME
    Person with significant control
    2020-05-04 ~ 2023-12-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    LUNAR INDUSTRIES INTERNATIONAL LTD - 2019-09-09
    18 London Road, Glasgow, Scotland
    Corporate
    Equity (Company account)
    186,000 GBP2023-04-30
    Officer
    2020-06-01 ~ 2023-12-11
    IIF 27 - director → ME
    Person with significant control
    2020-06-01 ~ 2023-12-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-01 ~ 2023-12-11
    IIF 26 - director → ME
  • 11
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    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
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate
    Equity (Company account)
    571,897 GBP2022-04-30
    Officer
    2022-03-01 ~ 2023-12-11
    IIF 30 - director → ME
    Person with significant control
    2021-11-26 ~ 2023-12-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    PRECIOUS METALS MINING LTD - 2014-08-04
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,212,630 GBP2023-02-28
    Officer
    2020-05-09 ~ 2023-12-11
    IIF 17 - director → ME
    Person with significant control
    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
    18 London Road, Glasgow, United Kingdom
    Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2020-07-01 ~ 2023-12-11
    IIF 29 - director → ME
    Person with significant control
    2020-07-01 ~ 2023-12-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    Hangar 878 Bro Tathan, St Athan Airfield, Glamorgan, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    2020-03-26 ~ 2023-12-09
    IIF 23 - director → ME
    Person with significant control
    2020-03-26 ~ 2023-12-09
    IIF 8 - Has significant influence or control OE
  • 16
    The Old Paint Hangar Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    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
    Hangar 878 Mod St. Athan, Barry, Wales
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    2020-01-18 ~ 2023-12-09
    IIF 24 - director → ME
    Person with significant control
    2020-05-04 ~ 2023-12-09
    IIF 13 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.