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

O'donnell, James

    Related profiles found in government register
  • O'donnell, James
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, Scotland

      IIF 1
  • O'donnell, James
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 2
  • O'donnell, Jim
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'donnell, Jim
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkes & Co Accountants Ltd, The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 9
  • O'donnell, James
    British director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea, St. Fillans, Crieff, PH6 2NF, United Kingdom

      IIF 10
    • 140 Queens Drive, Glasgow, G42 8QN

      IIF 11 IIF 12
    • 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 13
  • O'donnell, James
    British property manager born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea, St. Fillans, Crieff, Perthshire, PH6 2NF, Scotland

      IIF 14
  • O'donnell, James
    British chairman born in August 1955

    Registered addresses and corresponding companies
    • 5 Old Coach Road, East Kilbride, Glasgow, Lanarkshire, G74 4DS

      IIF 15
  • O'donnell, James
    British company director born in August 1955

    Registered addresses and corresponding companies
    • 5 Old Coach Road, East Kilbride, Lanarkshire, G74 4DS

      IIF 16
  • O'donnell, Keith
    born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/2, 2 Haggs Gate, Glasgow, G41 4BB

      IIF 17
  • Mr Jim O'donnell
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James O'donnell
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, Scotland

      IIF 24
  • O'donnell, James
    born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea, St. Fillans, Crieff, Perth And Kinross, PH6 2NF

      IIF 25
  • O'donnell, Keith
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/1 140 Queens Drive, Glasgow, G42 8QN

      IIF 26
  • Mr Jim O'donnell
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkes & Co Accountants Ltd, The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 27
    • 17, Brook End, Longdon, Rugeley, Staffordshire, WS15 4PB, England

      IIF 28
  • O'donnell, James
    British company director

    Registered addresses and corresponding companies
    • 5 Old Coach Road, East Kilbride, Lanarkshire, G74 4DS

      IIF 29
  • O'donnell, Keith James
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, Scotland

      IIF 30
  • O'donnell, Keith James
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, Glasgow, G2 3ex, G2 3EX, Scotland

      IIF 31
  • O'donnell, Keith James
    Scottish born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea Bothy, St. Fillans, Crieff, PH6 2NF, Scotland

      IIF 32
    • 94, Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 33
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 34
  • Mr James O'donnell
    British born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea Bothy, St. Fillans, Crieff, PH6 2NF, Scotland

      IIF 35
    • 227, Sauchiehall Street, Glasgow, G2 3EX

      IIF 36
  • Mr Keith O'donnell
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Millars House, 41a Gray Street, Broughty Ferry, Dundee, DD5 2BJ, Scotland

      IIF 37
  • Mr Keith James O'donnell
    Scottish born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 38
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    Kirklea, St Fillans, Crieff, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,838 GBP2024-01-31
    Officer
    2022-04-06 ~ now
    IIF 32 - Director → ME
  • 2
    EDINBURGH CALEDONIA FILM STUDIOS LIMITED - 2024-10-16
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,646,039 GBP2024-12-31
    Officer
    2020-01-07 ~ now
    IIF 30 - Director → ME
    2018-12-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    2018-12-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    94 Hope Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,720 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    PRESTONMILL LIMITED - 1997-04-04
    78 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1997-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    David Morris, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    2013-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2016-08-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Kirklea Bothy, St. Fillans, Crieff, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,863,136 GBP2017-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ANDPAR (132) LIMITED - 2005-12-12
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-12-08 ~ dissolved
    IIF 11 - Director → ME
    2007-02-27 ~ dissolved
    IIF 26 - Director → ME
  • 15
    ANDPAR (120) LIMITED - 2005-02-18
    Peterkins Robertson Paul Llp, 227 Sauchiehall Street, Glasgow, G2 3ex, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 16
    PORTFOLIO PROPERTY SOLUTIONS LIMITED - 2014-04-03
    LEDGE 754 LIMITED - 2004-06-08
    15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 2 - Director → ME
  • 17
    89 Carron Place North Kelvin Industrial Estate, East Kilbride, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 18
    Parkes & Co Accountants Ltd The Coach House, Greensforge, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-10-31
    Officer
    2022-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Kirklea Bothy, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-22 ~ 2009-09-01
    IIF 25 - LLP Designated Member → ME
  • 2
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    979,902 GBP2017-02-01 ~ 2018-01-31
    Person with significant control
    2016-07-22 ~ 2018-04-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ST. VINCENT STREET (486) LIMITED - 2009-09-15
    Kensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-05-17 ~ 2011-03-25
    IIF 14 - Director → ME
  • 4
    HMS (236) LIMITED - 1996-01-22
    Redlands House, 11 Lancaster Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-09-23 ~ 2005-03-02
    IIF 16 - Director → ME
    2003-11-13 ~ 2005-03-02
    IIF 29 - Secretary → ME
  • 5
    ANDPAR (120) LIMITED - 2005-02-18
    Peterkins Robertson Paul Llp, 227 Sauchiehall Street, Glasgow, G2 3ex, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2005-04-13 ~ 2009-11-30
    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 9 February 2026 and licensed under the Open Government Licence v3.0.