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

Wilkie, James Mills

    Related profiles found in government register
  • Wilkie, James Mills
    British accountant born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilkie, James Mills
    British chareted accountant born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a Dublin Street, Edinburgh, Lothian, EH1 3PG, United Kingdom

      IIF 10
  • Wilkie, James Mills
    British charetered accountant born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, A Dublin Street, Edinburgh, EH1 3PG, Scotland

      IIF 11
  • Wilkie, James Mills
    British chartered acccountant born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, A Dublin Street, Edinburgh, EH1 3PG, United Kingdom

      IIF 12
  • Wilkie, James Mills
    British chartered accountant born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH42 1XS, Scotland

      IIF 13
    • icon of address 11a, Dublin Street, Edinburgh, Lothian, EH1 3PG, Scotland

      IIF 14 IIF 15
  • Wilkie, James Mills
    British company director born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a Tantallon Terrace, North Berwick, East Lothian, EH39 4LE

      IIF 16
  • Wilkie, James Mills
    British director born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a Dublin Street, Edinburgh, Edinburgh, Midlothian, EH1 3PG, United Kingdom

      IIF 17
    • icon of address 11a, Dublin Street, Edinburgh, Midlothian, EH1 3PG, Scotland

      IIF 18
    • icon of address Apex Hotels House, 32 Hailes Avenue, Edinburgh, EH13 0LZ, Scotland

      IIF 19
    • icon of address 1a Tantallon Terrace, North Berwick, East Lothian, EH39 4LE

      IIF 20 IIF 21 IIF 22
    • icon of address Seaworthy Cottage, 1a, Tantallon Terrace, North Berwick, EH39 4LE, Scotland

      IIF 23
  • Wilkie, James Mills
    British insurance broker born in May 1933

    Registered addresses and corresponding companies
    • icon of address 9 Vardon Road, Gullane, East Lothian, EH31 2ED

      IIF 24
  • Wilkie, James Mills
    British accountant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkie, James Mills
    British chartered accountant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, EH42 1XS, Scotland

      IIF 30 IIF 31
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH42 1XS, Scotland

      IIF 32 IIF 33
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 34
    • icon of address 17 Marine Parade, North Berwick, East Lothian, EH39 4LD

      IIF 35
  • Wilkie, James Mills
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 36
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 37
  • Wilkie, James Mills
    British

    Registered addresses and corresponding companies
    • icon of address 17 Marine Parade, North Berwick, East Lothian, EH39 4LD

      IIF 38
    • icon of address 1a Tantallon Terrace, North Berwick, East Lothian, EH39 4LE

      IIF 39
  • Wilkie, James Mills
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Marine Parade, North Berwick, East Lothian, EH39 4LD

      IIF 40
    • icon of address 1a Tantallon Terrace, North Berwick, East Lothian, EH39 4LE

      IIF 41 IIF 42 IIF 43
    • icon of address 3, Forth Street Lane, North Berwick, EH39 4JB, Scotland

      IIF 44
  • Wilkie, James Mills
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1a Tantallon Terrace, North Berwick, East Lothian, EH39 4LE

      IIF 45
  • Wilkie, James Mills
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Marine Parade, North Berwick, EH39 4LD

      IIF 46
  • Mr James Mills Wilkie
    British born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, EH42 1XS, Scotland

      IIF 47
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH42 1XS, Scotland

      IIF 48 IIF 49
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 50
  • Wilkie, James Mills

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, Midlothian, EH1 3PG, United Kingdom

      IIF 51
    • icon of address 17 Marine Parade, North Berwick, East Lothian, EH39 4LD

      IIF 52 IIF 53
    • icon of address 3, Forth Street Lane, North Berwick, EH39 4JB, Scotland

      IIF 54
  • James Wilkie
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH42 1XS, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,947 GBP2021-03-31
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-10-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    ANKO (SCOTLAND) LIMITED - 2004-03-30
    BLP 2003-34 LIMITED - 2003-06-03
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 43 - Secretary → ME
  • 4
    icon of address 11a Dublin Street Edinburgh, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 11a Dublin Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -229,182 GBP2020-09-30
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 20 - Director → ME
  • 7
    LEDGE 804 LIMITED - 2004-08-12
    icon of address Begbies Traynor, 2nd Foor, Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    301,237 GBP2019-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 34 - Director → ME
  • 9
    AC&H 228 LIMITED - 2007-02-13
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,251,259 GBP2016-03-31
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 4 - Director → ME
  • 10
    GARROCH PROPERTY INVESTMENTS LIMITED - 2021-05-20
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 37 - Director → ME
  • 11
    GARROCH INVESTMENTS LIMITED - 2021-05-20
    icon of address First Floor, 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000,000 GBP2021-11-30
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 12
    GLEN GLOY ESTATE LIMITED - 2002-12-12
    METALFROST LIMITED - 1997-01-14
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Equity (Company account)
    78,828 GBP2019-12-31
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address 3 Forth Street Lane, North Berwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    LISTER SQUARE (NO.26) LIMITED - 2011-02-15
    icon of address 11a Dublin Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 18 - Director → ME
  • 15
    LISTER SQUARE (NO.12) LIMITED - 2010-10-12
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 16
    icon of address Kingstons House, 15 Coombe Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    452 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 17
    MBM SHELFCO (32) LIMITED - 2007-01-04
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681,260 GBP2022-04-30
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,533 GBP2019-09-30
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 20
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 9 - Director → ME
  • 22
    SHERING WEIGHING GROUP LIMITED - 2006-05-19
    E. SHERING & COMPANY LIMITED - 1986-08-01
    icon of address 3 Forth Street Lane, North Berwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Dundas House, Westfield Park, Eskbank, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address Dundas House, Westfield Park, Eskbank, Dalkeith
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-10-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 25
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,850 GBP2019-09-30
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,115 GBP2020-03-31
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 27
    icon of address 3 Forth Street Lane, North Berwick, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 28
    icon of address 15 Coombe Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 1 - Director → ME
Ceased 17
  • 1
    ANKO (SCOTLAND) LIMITED - 2004-03-30
    BLP 2003-34 LIMITED - 2003-06-03
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2024-01-08
    IIF 5 - Director → ME
  • 2
    icon of address 1-2 Serjeants' Inn Fleet Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2023-11-14
    IIF 19 - Director → ME
  • 3
    icon of address Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2018-01-25
    IIF 25 - Director → ME
  • 4
    ARROW LEISURE LIMITED - 1997-08-05
    icon of address Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2018-01-25
    IIF 27 - Director → ME
  • 5
    YORK PLACE (NO. 399) LIMITED - 2007-01-22
    icon of address Dundas House, Westfield Park, Dalkeith, Midlothian
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,108 GBP2016-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2007-03-19
    IIF 2 - Director → ME
  • 6
    TILEGOLD LIMITED - 2001-01-30
    icon of address Sirius Building The Clocktower, South Gyle Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2008-11-28
    IIF 26 - Director → ME
  • 7
    icon of address Dundas House, Westfield Park, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2004-09-30
    IIF 28 - Director → ME
  • 8
    icon of address Q Court 3 Quality Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -867 GBP2020-06-30
    Officer
    icon of calendar 2000-08-10 ~ 2005-01-11
    IIF 40 - Secretary → ME
  • 9
    icon of address 4 Church Road, North Berwick, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -5,502 GBP2023-11-30
    Officer
    icon of calendar 2000-06-08 ~ 2003-06-07
    IIF 53 - Secretary → ME
  • 10
    MNH INVESTMENTS LIMITED - 2005-12-23
    MUIRFIELD NURSING HOME LIMITED - 2002-12-04
    KEDPINE LIMITED - 1987-11-23
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2024-01-08
    IIF 13 - Director → ME
    icon of calendar ~ 1994-10-04
    IIF 24 - Director → ME
    icon of calendar ~ 1997-07-28
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2024-01-08
    IIF 33 - Director → ME
  • 12
    icon of address Begbies Traynor 2, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-16 ~ 2002-04-08
    IIF 35 - Director → ME
  • 13
    icon of address Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ 2004-09-30
    IIF 46 - LLP Designated Member → ME
  • 14
    GOLF & GROUNDCARE FINANCE LIMITED - 2014-06-18
    GOLF LOAN LIMITED - 2011-02-14
    icon of address 4 Church Road, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2000-06-08 ~ 2003-06-07
    IIF 38 - Secretary → ME
  • 15
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,315,265 GBP2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2024-01-08
    IIF 31 - Director → ME
  • 16
    FORTH STREET ESTATES LIMITED - 2018-01-03
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,705 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2024-01-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2024-01-08
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,828,821 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2024-01-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2025-03-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% 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.