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

Mcbride, James

    Related profiles found in government register
  • Mcbride, James
    British

    Registered addresses and corresponding companies
    • Herald Cottage, Sandown Road, Sandwich, Kent, CT13 9JZ

      IIF 1
  • Mcbride, James
    British born in October 1963

    Registered addresses and corresponding companies
    • Herald Cottage, Sandown Road, Sandwich, Kent, CT13 9JZ

      IIF 2
  • Mcbride, Jamie
    British born in October 1963

    Registered addresses and corresponding companies
    • 4 Channel View Court, Granville Marina, Ramsgate, Kent, CT11 8NE

      IIF 3
  • Mcbride, James
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 4
  • Mcbride, James
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kenley Road, Renfrew, PA4 8BF, Scotland

      IIF 5
  • Mcbride, James
    British general manager born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Napier St, Suite 210, Linwood, Renfrewshire, PA3 3AJ, United Kingdom

      IIF 6
  • Mcbride, James
    British manager born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 206, 32 Napier St, Riverpark Business Centre, Linwood, Renfrewshire, PA3 3AJ

      IIF 7 IIF 8
  • Mcbride, Jamie
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115c, Rimsdale Street, Glasgow, G40 3DP, Scotland

      IIF 9
  • Mcbride, James
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, ML3 6BA, Scotland

      IIF 10
    • C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, South Lanarkshire, ML3 6BA, United Kingdom

      IIF 11
  • Mcbride, James
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stratheden Court, 5 Chapel St, Stratford Upon Avon, CV37 6EP, United Kingdom

      IIF 12
  • Mcbride, James
    British motor repairs born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Olivers Lock, Payton Street, Stratford-upon-avon, Warwickshire, CV37 6PS, England

      IIF 13
  • Mcbride, Jamie
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48, Clyde Offices, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 14
  • Mcbride, Jamie
    British general manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Napier St, Suite 206, Linwood, Renfrewshire, PA3 3AJ, United Kingdom

      IIF 15
  • Mr James Mcbride
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 16
  • Mr James Mcbride
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Napier St, Suite 210, Linwood, Renfrewshire, PA3 3AJ, United Kingdom

      IIF 17
    • Suite 206, 32 Napier St, Riverpark Business Centre, Linwood, Renfrewshire, PA3 3AJ

      IIF 18 IIF 19
    • 32, Napier Street, Linwood, Paisley, PA3 3AJ, Scotland

      IIF 20
  • Mr Jamie Mcbride
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115c, Rimsdale Street, Glasgow, G40 3DP, Scotland

      IIF 21
  • Jamie Mcbride
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48, Clyde Offices, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 22
  • Mr James Mcbride
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, ML3 6BA, Scotland

      IIF 23
    • C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, South Lanarkshire, ML3 6BA, United Kingdom

      IIF 24
  • Mr Jamie Mcbride
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Napier St, Suite 206, Linwood, Renfrewshire, PA3 3AJ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    AMJ SCOTLAND LTD
    SC745483
    C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AUTO SCOT UK LIMITED
    - now SC194144
    JOHN CRAIG LIMITED
    - 2010-08-20 SC194144 09332258... (more)
    Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    AUTOSCOT ACCIDENT AND REPAIR CENTRE LTD
    - now 10065642
    AUTOSCOT RECRUITMENT LTD
    - 2025-04-22 10065642
    Forge Cottage Bell Green, Cratfield, Halesworth, England
    Active Corporate (1 parent)
    Officer
    2016-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    AUTOSCOT CRASH REPAIR LTD
    SC878173
    82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    BEACHSIDE PROJECTS LIMITED
    - now 04224625
    BEACHSIDE LIMITED - 2003-05-14
    Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2003-06-21 ~ 2003-07-04
    IIF 3 - Director → ME
    2003-10-01 ~ dissolved
    IIF 2 - Director → ME
    2003-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    DM 134 LIMITED
    SC681555 SC641043
    5 Millarbank Street, Flat 4/13, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2021-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 20 - Right to appoint or remove directors OE
  • 7
    DM 134 ORGANISATION LTD
    SC658787
    32 Napier St, Suite 210, Linwood, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    DM134 LEGACY LIMITED
    - now SC641043
    DM 134 LIMITED
    - 2020-11-16 SC641043 SC681555
    Suite 206 32 Napier St, Riverpark Business Centre, Linwood, Renfrewshire
    Dissolved Corporate (6 parents)
    Officer
    2019-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 9
    DON MCNAMARAS LIMITED
    SC637963
    Suite 206 32 Napier St, Riverpark Business Centre, Linwood, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    DONMACS LTD
    SC747637
    32 Napier St, Suite 206, Linwood, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    EMF SCOTLAND LTD
    SC745486
    C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IBT SPORT LTD
    SC733564
    2nd Floor, 48, Clyde Offices West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    JMB AUTOSCOT LTD
    08497975
    1 Stratheden Court, 5 Chapel St, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 12 - 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 April 2026 and licensed under the Open Government Licence v3.0.