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

Gilchrist, Jimmy Taylor

    Related profiles found in government register
  • Gilchrist, Jimmy Taylor
    British business executive born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, Lothian, EH28 8NB

      IIF 1
  • Gilchrist, Jimmy Taylor
    British managing director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington, The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 2 IIF 3
  • Gilchrist, James Taylor
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilchrist, James Taylor
    British dir born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 9
  • Gilchrist, James Taylor
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 10 IIF 11 IIF 12
    • icon of address The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, Scotland

      IIF 15 IIF 16
    • icon of address The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 17
    • icon of address 1, East Lane, Paisley, Renfrewshire, PA1 1QA

      IIF 18
  • Gilchrist, James Taylor
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanark Agricultural Centre, Hyndford Road, Lanark, ML11 9AX, Scotland

      IIF 19
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 20
  • Gilchrist, James Taylor
    British research and development direc born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 21
  • Gilchrist, James Taylor
    British research development and maint born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 22
  • Gilchrist, James Taylor
    British

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 23
  • Gilchrist, James Taylor
    British 270569

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 24
  • Gilchrist, James Taylor
    British company director

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 25 IIF 26
  • Gilchrist, James Taylor
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 27
  • Gilchrist, James Taylor
    British director

    Registered addresses and corresponding companies
    • icon of address The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 28 IIF 29 IIF 30
  • Gilchrist, James
    British

    Registered addresses and corresponding companies
    • icon of address The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 31
  • Gilchrist, James
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 32
  • Gilchrist, James
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 33 IIF 34 IIF 35
    • icon of address The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

      IIF 36
  • Gilchrist, James
    British managing director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 37 IIF 38 IIF 39
    • icon of address The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 40
  • Mr James Taylor Gilchrist
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2, Blackburn Interchange, Trade Park Commercial Road, Darwen, Lancashire, BB3 0DB

      IIF 41
    • icon of address Bonninghton, Kirkfieldbank, Lanark, ML11 9TG, Scotland

      IIF 42
    • icon of address The Pleasance, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 43
    • icon of address The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 44 IIF 45 IIF 46
  • Mr James Gilchrist
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 47
    • icon of address The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 48
    • icon of address The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG

      IIF 49
    • icon of address The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 East Lane, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    221,215 GBP2024-03-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Unit C2 Blackburn Interchange, Trade Park Commercial Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,053 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    770,708 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20 Ladyacre Road, Lanark, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    103,481 GBP2023-12-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 15 - Director → ME
  • 5
    THE PLANTS AND PICTURE COMPANY LIMITED - 2001-05-24
    icon of address The Pleasance, Kirkfieldbank, Lanark, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -37,652 GBP2023-12-31
    Officer
    icon of calendar 2000-12-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-12-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PLEASANCE NURSERIES LIMITED - 1997-11-19
    GILCHRIST PLANTS RENTALS LIMITED - 1992-06-30
    icon of address The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (1 parent)
    Equity (Company account)
    -28,779 GBP2023-12-31
    Officer
    icon of calendar 2000-07-01 ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 39 - Director → ME
    icon of calendar 1993-11-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE PLEASANCE LIMITED - 1997-11-19
    GILCHRIST PLANTS LIMITED - 1992-06-30
    icon of address The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,831,803 GBP2023-12-31
    Officer
    icon of calendar 2000-02-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 1995-11-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-02-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 46 - Has significant influence or controlOE
  • 8
    G P PROPERTIES (SCOTLAND) LIMITED - 1998-01-19
    icon of address The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-10-31 ~ now
    IIF 11 - Director → ME
    IIF 33 - Director → ME
    icon of calendar 1998-10-31 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Pleasance, Kirkfieldbank, Lanark, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Lanark Agricultural Centre, Hyndford Road, Lanark, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address The Pleasance, Kirkfieldbank, Lanark, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 40 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Kintail House, Forthside Way, Stirling, Stirlingshire, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2014-11-24
    IIF 8 - Director → ME
  • 2
    GP GREEN RECYCLING LIMITED - 2018-11-02
    G P HIRE LIMITED - 2005-04-13
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2018-07-23
    IIF 5 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 1998-06-30 ~ 2018-07-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-07-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,344 GBP2023-12-31
    Officer
    icon of calendar 1998-08-07 ~ 2006-03-15
    IIF 13 - Director → ME
    icon of calendar 1998-08-07 ~ 2003-06-18
    IIF 34 - Director → ME
    icon of calendar 1998-08-07 ~ 2005-10-31
    IIF 29 - Secretary → ME
  • 4
    icon of address The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    770,708 GBP2023-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-10-03
    IIF 36 - Director → ME
  • 5
    PLEASANCE NURSERIES LIMITED - 1997-11-19
    GILCHRIST PLANTS RENTALS LIMITED - 1992-06-30
    icon of address The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (1 parent)
    Equity (Company account)
    -28,779 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-11-01
    IIF 22 - Director → ME
  • 6
    THE PLEASANCE LIMITED - 1997-11-19
    GILCHRIST PLANTS LIMITED - 1992-06-30
    icon of address The Pleasance, Kirkfieldbank, Lanark
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,831,803 GBP2023-12-31
    Officer
    icon of calendar 1993-07-28 ~ 1993-11-01
    IIF 21 - Director → ME
    icon of calendar ~ 1995-11-02
    IIF 38 - Director → ME
    icon of calendar 1993-05-12 ~ 1995-11-02
    IIF 24 - Secretary → ME
  • 7
    G.P. (SCOTLAND) LIMITED - 1998-01-19
    GILCHRIST PLANT HIRE & DEVELOPMENT COMPANY LIMITED - 1992-06-30
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-19 ~ 2018-07-23
    IIF 12 - Director → ME
    icon of calendar 1990-06-18 ~ 2018-07-23
    IIF 37 - Director → ME
    icon of calendar ~ 1993-11-01
    IIF 9 - Director → ME
    icon of calendar 1993-11-01 ~ 2018-07-23
    IIF 30 - Secretary → ME
    icon of calendar 1990-06-18 ~ 1993-11-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    icon of calendar 2005-09-07 ~ 2011-05-31
    IIF 14 - Director → ME
    icon of calendar 2003-06-02 ~ 2003-07-24
    IIF 2 - Director → ME
  • 9
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2009-06-30
    IIF 20 - Director → ME
  • 10
    icon of address C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2007-06-29
    IIF 3 - Director → ME
  • 11
    FLIGHTPRINT LIMITED - 2005-08-17
    icon of address 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-02-26
    IIF 1 - 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.