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

Turnbull, James Reginald

    Related profiles found in government register
  • Turnbull, James Reginald
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 3 IIF 4
  • Turnbull, James Reginald
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmeadow Farm, Dunning, Perth, PH2 0RA, Scotland

      IIF 5
  • Turnbull, James Reginald
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmeadow Farm, Dunning, Perth, PH2 0RA, Scotland

      IIF 6 IIF 7
    • Wallace House, Whitehouse Road, Stirling, FK7 7TA

      IIF 8
  • Turnbull, James Reginald
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmeadow Farm, Muckhart Road, Dunning, Perthshire, PH2 0RA

      IIF 9
  • Turnbull, James Reginald
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • Suite 75 Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 13 IIF 14 IIF 15
    • Suite 75, Striling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 16
  • Turnbull, James Reginald
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Drummondhall, Stanley, Perth, PH1 4PL, Scotland

      IIF 17
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 18
    • Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 19 IIF 20
  • Turnbull, James Reginald
    British managing director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Drummond Hall Farm, Stanley, Perth, PH1 4PL, Scotland

      IIF 21
  • Mr James Reginald Turnbull
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drummondhall, Stanley, Perth, PH1 4PL, Scotland

      IIF 22 IIF 23
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 24
    • Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 25
    • Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 26
  • Turnbull, James
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Turnbull, James
    British finance manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Quilts Farm, Dunning, Perthshire, PH2 0RB

      IIF 30
  • Turnbull, James
    British finance manager born in November 1969

    Registered addresses and corresponding companies
    • Burnside, Trinity Gask, Auchterarder, Perthshire, PH3 1LL

      IIF 31
  • Mr James Turnbull
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 32
  • Turnbull, James
    born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Quilts Farm, Dunning, Perthshire, PH2 0RB

      IIF 33
  • Mr James Reginald Turnbull
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
    • Drummond Hall Farm, Stanley, Perth, PH1 4PL, Scotland

      IIF 35
    • Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 36
  • Turnbull, James
    British

    Registered addresses and corresponding companies
    • Quilts Farm, Dunning, Perthshire, PH2 0RB

      IIF 37
  • Turnbull, James
    British director

    Registered addresses and corresponding companies
    • Pitmeadow Farm, Dunning, Perth, PH2 0RA, Scotland

      IIF 38
  • Turnbull, James
    British finance manager

    Registered addresses and corresponding companies
    • Burnside, Trinity Gask, Auchterarder, Perthshire, PH3 1LL

      IIF 39 IIF 40
child relation
Offspring entities and appointments 27
  • 1
    AUCHINTECK DEVELOPMENTS LLP
    SO300844
    1 Glenbervie, Larbert, Stirling
    Dissolved Corporate (4 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 2
    BULLREM LIMITED
    - now SC641516
    RAMOYLE LIMITED
    - 2024-05-15 SC641516 SC114736
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    GASK PROPERTIES LIMITED
    SC258828
    Wallace House, Whitehouse Road, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2003-11-06 ~ dissolved
    IIF 28 - Director → ME
    2003-11-06 ~ 2004-09-12
    IIF 37 - Secretary → ME
  • 4
    MIRD (BARRHEAD) LIMITED
    16346070
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 10 - Director → ME
  • 5
    MIRD (BLAIRGOWRIE) LIMITED
    - now 15493803
    RAMOYLE (BLAIRGOWRIE) LIMITED
    - 2024-05-02 15493803
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 1 - Director → ME
  • 6
    MIRD (DALGETY BAY) LIMITED
    - now SC777577
    RAMOYLE (DALGETY BAY) LIMITED
    - 2024-05-02 SC777577
    RAMOYLE (DEVCO 1) LIMITED
    - 2023-10-16 SC777577
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 14 - Director → ME
  • 7
    MIRD (GILSTON PARK) LIMITED
    16248137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 11 - Director → ME
  • 8
    MIRD (INVERALMOND) LIMITED
    - now SC777575
    RAMOYLE (INVERALMOND) LIMITED
    - 2024-05-02 SC777575
    Suite 75 Striling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 16 - Director → ME
  • 9
    MIRD (PETERHEAD) LIMITED
    - now SC777576
    RAMOYLE (PETERHEAD) LIMITED
    - 2024-05-02 SC777576
    Suite 75 Striling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 13 - Director → ME
  • 10
    MIRD (STONEHAVEN) LIMITED
    15978003
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 2 - Director → ME
  • 11
    MIRD INVESTMENTS LIMITED
    - now SC777408
    THE RAMOYLE INVESTMENT COMPANY LIMITED
    - 2024-05-02 SC777408
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    NATSTONE DEVELOPMENTS LTD.
    SC190694 SC140220
    Wallace House Whitehouse Road, Stirling
    Active Corporate (10 parents)
    Equity (Company account)
    44,605 GBP2024-11-30
    Officer
    1999-10-31 ~ 2020-10-26
    IIF 7 - Director → ME
  • 13
    RAMOYLE (ARRANMORE) LIMITED
    SC749115
    Drummond Hall Farm, Stanley, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    RAMOYLE (CROOKBRIDGE) LIMITED
    - now SC641517
    RAMOYLE LIFESTYLE LIVING LIMITED
    - 2022-01-13 SC641517
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -30,025 GBP2023-12-31
    Officer
    2019-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-09-13 ~ 2023-07-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    RAMOYLE DEVELOPMENTS LIMITED
    SC352640
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -311,259 GBP2022-05-31
    Officer
    2008-12-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 16
    RAMOYLE DEVELOPMENTS MANAGEMENT SERVICES LTD
    14282737
    71-75 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,463 GBP2024-05-31
    Officer
    2022-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-08 ~ 2023-08-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 17
    RAMOYLE GROUP LIMITED
    SC352638
    Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2008-12-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 18
    RAMOYLE LAND LIMITED
    SC352639
    Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (4 parents)
    Officer
    2008-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 19
    RAMOYLE PLC
    - now SC114736 SC641516
    THE STIRLING STONE GROUP PUBLIC LIMITED COMPANY
    - 2002-05-27 SC114736
    STIRLING STONE LIMITED - 1992-02-21
    STIRLING STONE (MANAGEMENT) LIMITED - 1991-04-08
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2001-11-27 ~ 2003-05-14
    IIF 29 - Director → ME
  • 20
    RAMOYLE PROPERTIES LIMITED
    SC350069
    Drummondhall, Stanley, Perth, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2008-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 21
    RAMOYLE RETIREMENT LIVING LIMITED
    - now SC352641
    RAMOYLE (IRELAND) LIMITED
    - 2019-02-21 SC352641
    RAMOYLE HOTELS LIMITED
    - 2010-06-01 SC352641
    Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2008-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 22
    STEADING DEVELOPMENTS LTD.
    SC218863
    Wallace House, Whitehouse Road, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2001-05-04 ~ 2024-05-28
    IIF 6 - Director → ME
    2001-05-04 ~ 2024-05-28
    IIF 38 - Secretary → ME
  • 23
    STIRLING STONE LIMITED
    - now SC129229 SC137029... (more)
    STIRLING STONE (MANAGEMENT) LIMITED - 2002-06-10
    STIRLING STONE LIMITED - 1991-04-08
    Wallace House, Whitehouse Road, Stirling
    Active Corporate (17 parents)
    Equity (Company account)
    1,078,807 GBP2023-11-30
    Officer
    2017-11-28 ~ 2020-10-26
    IIF 8 - Director → ME
  • 24
    STRATHEARN FARMING COMPANY LLP
    SO304376
    Pitmeadow Farm, Muckhart Road, Dunning, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 25
    TRENTHAM CONSTRUCTION (MIDLANDS) LIMITED
    - now SC104644
    BARRY D. TRENTHAM (MIDLANDS) LIMITED
    - 2002-06-10 SC104644
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2001-10-30 ~ 2003-05-14
    IIF 31 - Director → ME
    2001-10-30 ~ 2001-12-07
    IIF 40 - Secretary → ME
  • 26
    TRENTHAM CONSTRUCTION LIMITED
    - now SC092568
    BARRY D TRENTHAM LIMITED
    - 2002-06-10 SC092568
    ROLERNA LIMITED - 1985-06-06
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2001-10-30 ~ 2003-05-14
    IIF 30 - Director → ME
    2001-10-30 ~ 2001-11-28
    IIF 39 - Secretary → ME
  • 27
    WALLACE GROUP LIMITED
    - now SC245921
    LOTHIAN FIFTY (972) LIMITED - 2003-08-08
    Wallace House, Whitehouse Road, Stirling
    Active Corporate (10 parents)
    Equity (Company account)
    296,000 GBP2023-11-30
    Officer
    2003-10-24 ~ 2020-10-26
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.