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 Cook Cummings

    Related profiles found in government register
  • Mr James Cook Cummings
    British born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 1
    • icon of address 17-21 East Mayfield, Edinburgh, EH9 1SE, United Kingdom

      IIF 2
    • icon of address 21b, Mentone Terrace, Edinburgh, EH9 2DG, Scotland

      IIF 3
  • Mr James Cook Cumming
    British born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, B, Mentone Terrace, Edinburgh, EH9 2DG

      IIF 4
  • Mr James Cook Cummings
    British born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61e, Rubislaw Den South, Aberdeen, AB15 4BA, Scotland

      IIF 5
    • icon of address 61e Rubislaw Den South, Rubislaw Den South, Aberdeen, AB15 4BA, United Kingdom

      IIF 6
    • icon of address 86, Gordondale Road, Aberdeen, AB15 5LZ, Scotland

      IIF 7
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 8
  • Cummings, James Cook
    British - born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Conference House, 152 Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 9
  • Cummings, James Cook
    British chairman born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96 Commercial Quay, Leith, Edinburgh, EH6 6LL

      IIF 10
  • Cummings, James Cook
    British co director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b Mentone Terrace, Edinburgh, EH9 2DG

      IIF 11
  • Cummings, James Cook
    British company director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17/21 East Mayfield, Edinburgh, Lothian, EH9 1SE, United Kingdom

      IIF 12
    • icon of address 21, B, Mentone Terrace, Edinburgh, EH9 2DG, Scotland

      IIF 13
  • Cummings, James Cook
    British none born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b, Mentone Terrace, Edinburgh, EH9 2DG, Scotland

      IIF 14
  • Cummings, James Cook
    British property manager born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Twyford Avenue, London, W3 9QA, England

      IIF 15
  • Cummings, James Cook
    British company director born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Aberdeen, AB10 1QR, United Kingdom

      IIF 16
    • icon of address 61e, Rubislaw Den South, Aberdeen, AB15 4BA, Scotland

      IIF 17
    • icon of address 63e, Rubislaw Den South, Aberdeen, AB15 4BA, Scotland

      IIF 18
    • icon of address 86, Gordondale Road, Aberdeen, AB15 5LZ, Scotland

      IIF 19
  • Cummings, James Cook
    British director born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 483a, Great Western Road, Aberdeen, AB10 6NN

      IIF 20
    • icon of address 483a, Great Western Road, Aberdeen, AB10 6NW, Scotland

      IIF 21
    • icon of address School Road, Kintore, AB51 0UU

      IIF 22
  • Cummings, James Cook
    British sales director born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61e Rubislaw Den South, Rubislaw Den South, Aberdeen, AB15 4BA, United Kingdom

      IIF 23
  • Cummings, James Cook
    British company director born in October 1970

    Registered addresses and corresponding companies
    • icon of address Heathfield House, Banchory, Devenick, Aberdeenshire, AB25 1NA

      IIF 24
  • Cummings, James Cook
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483a, Great Western Road, Aberdeen, AB10 6NN, Scotland

      IIF 25
  • Cummings, James Cook
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Rosemount Place, Aberdeen, AB25 2XN

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,321 GBP2017-12-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 14 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BASICANY LIMITED - 1994-02-04
    icon of address 483a Great Western Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ dissolved
    IIF 25 - Director → ME
  • 3
    HEAVENLY PIZZAS (MANNOFIELD) LIMITED - 2012-07-13
    icon of address 483a Great Western Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address School Road, Kintore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 22 - Director → ME
  • 5
    H99 LIMITED - 2010-08-04
    icon of address 102 Rosemount Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 17-21 East Mayfield, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 7
    PLACE D'OR 723 LIMITED - 2016-05-13
    icon of address 21 B, Mentone Terrace, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,002,923 GBP2024-03-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 483a Great Western Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 86 Gordondale Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,438 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 61e Rubislaw Den South, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,984 GBP2021-09-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 61e Rubislaw Den South, Rubislaw Den South, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 100 Union Street, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    ABERDEEN FOOTBALL CLUB PLC - 2019-07-05
    icon of address Pittodrie Stadium, Pittodrie Street, Aberdeen
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-24 ~ 2001-03-27
    IIF 11 - Director → ME
  • 2
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2008-05-23
    IIF 24 - Director → ME
  • 3
    icon of address Long Acre Gosden Common, Bramley, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,594 GBP2024-01-31
    Officer
    icon of calendar 2017-07-29 ~ 2020-12-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-12-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    MBM SHELFCO (1) LIMITED - 2005-12-29
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-05-24
    IIF 9 - Director → ME
  • 5
    PILGRIM SYSTEMS PLC - 2011-12-05
    PILGRIM BUSINESS SYSTEMS P L C - 1988-08-05
    PILGRIM BUSINESS MACHINES LIMITED - 1986-04-08
    icon of address 83 Princes Street, Edinburgh, Lothian Region, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,979,497,316 USD2023-12-31
    Officer
    icon of calendar ~ 2011-12-06
    IIF 10 - Director → ME

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.