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

Thomson, James

    Related profiles found in government register
  • Thomson, James
    British company director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79 Cluny Gardens, Edinburgh, EH10 6BW

      IIF 1
  • Thomson, James
    British director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 352 Castlehill, Edinburgh, EH1 2NF

      IIF 2
    • icon of address 79 Cluny Gardens, Edinburgh, EH10 6BW

      IIF 3
  • Thomson, James
    British hospitality born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Belford Road, Edinburgh, EH4 3DS

      IIF 4
  • Thomson, James
    British hotelier born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79 Cluny Gardens, Edinburgh, EH10 6BW

      IIF 5
    • icon of address Prestonfield House, Priestfield Road, Edinburgh, EH16 5UT, Scotland

      IIF 6
    • icon of address Prestonfield House, Priestfield Road, Edinburgh, Lothian, EH16 5UT, Scotland

      IIF 7
  • Thomson, James
    British restaurant manager born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 352 Castlehill, Edinburgh, EH1 2NF

      IIF 8
  • Thomson, James
    British restaurateur born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thomson, James
    British operations director born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dens Park Stadium, Sandeman Street, Dundee, DD3 7JY

      IIF 15
  • Thomson, James
    British accountant born in March 1940

    Registered addresses and corresponding companies
    • icon of address 21 Gearholm Road, Ayr, Ayrshire, KA7 4DJ

      IIF 16
  • Thomson, James
    British company director born in March 1940

    Registered addresses and corresponding companies
  • Thomson, James
    British director born in March 1940

    Registered addresses and corresponding companies
    • icon of address 13 Forehill Road, Ayr, KA7 3DU

      IIF 24
  • Thomson, James
    British finance director born in March 1940

    Registered addresses and corresponding companies
    • icon of address 31a St Ninians Road, Prestwick, Ayrshire, KA9 1SL

      IIF 25
  • Thomson, James
    British financial director born in March 1940

    Registered addresses and corresponding companies
  • Thomson, James
    British restauranteur born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352 Castlehill, Edinburgh, EH1 2NF

      IIF 30
  • Thomson, James
    British

    Registered addresses and corresponding companies
  • Thomson, James
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Forehill Road, Ayr, KA7 3DU

      IIF 38 IIF 39 IIF 40
    • icon of address 21 Gearholm Road, Ayr, Ayrshire, KA7 4DJ

      IIF 41
    • icon of address 31a St Ninians Road, Prestwick, Ayrshire, KA9 1SL

      IIF 42
  • Thomson, James
    British finance director

    Registered addresses and corresponding companies
    • icon of address 31a St Ninians Road, Prestwick, Ayrshire, KA9 1SL

      IIF 43
  • Thomson, James
    British financial director

    Registered addresses and corresponding companies
  • Mr James Thomson
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 352 Castlehill, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    42,673 GBP2024-12-31
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 6 - Director → ME
  • 3
    YORK PLACE (NO.396) LIMITED - 2006-12-14
    icon of address 73 Belford Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 352 Castlehill, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 352 Castlehill, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 352 Castlehill, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 352 Castlehill, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address 352 Castlehill, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 352 Castlehill, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-10-27
    IIF 21 - Director → ME
    icon of calendar 1999-10-11 ~ 2000-10-27
    IIF 34 - Secretary → ME
  • 2
    icon of address Arran House, 15d Skye Road, Prestwick, Ayrshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1989-02-09 ~ 2002-08-29
    IIF 16 - Director → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-05-03 ~ 2004-01-30
    IIF 27 - Director → ME
    icon of calendar 1990-08-10 ~ 2004-01-30
    IIF 45 - Secretary → ME
  • 4
    DAWN DEVELOPMENT COMPANY LIMITED - 1996-01-26
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,441,024 GBP2024-01-31
    Officer
    icon of calendar 1996-02-01 ~ 2004-01-30
    IIF 29 - Director → ME
    icon of calendar ~ 2004-01-30
    IIF 37 - Secretary → ME
  • 5
    PACIFIC SHELF 556 LIMITED - 1994-03-02
    icon of address Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-01 ~ 2004-01-30
    IIF 17 - Director → ME
    icon of calendar 1994-02-01 ~ 2004-01-30
    IIF 40 - Secretary → ME
  • 6
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,027,243 GBP2018-01-31
    Officer
    icon of calendar 1990-05-03 ~ 2004-01-30
    IIF 28 - Director → ME
    icon of calendar 1990-08-10 ~ 2004-01-30
    IIF 32 - Secretary → ME
  • 7
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-05-03 ~ 2004-01-30
    IIF 26 - Director → ME
    icon of calendar 1990-08-10 ~ 2004-01-30
    IIF 44 - Secretary → ME
  • 8
    PACIFIC SHELF 1229 LIMITED - 2003-08-21
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2003-09-30
    IIF 31 - Secretary → ME
  • 9
    icon of address George Heriot's School, Lauriston Place, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2021-11-04
    IIF 1 - Director → ME
  • 10
    LUXURY EDINBURGH LIMITED - 2012-03-23
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2012-12-07
    IIF 3 - Director → ME
  • 11
    PACIFIC SHELF 1015 LIMITED - 2001-04-30
    icon of address 231/233 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-18 ~ 2004-01-30
    IIF 33 - Secretary → ME
  • 12
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2004-01-30
    IIF 23 - Director → ME
    icon of calendar 2002-05-29 ~ 2004-01-30
    IIF 42 - Secretary → ME
  • 13
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2001-12-06
    IIF 20 - Director → ME
    icon of calendar 2000-01-26 ~ 2001-12-06
    IIF 41 - Secretary → ME
  • 14
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2020-11-24
    IIF 5 - Director → ME
  • 15
    HAWKESDALE LIMITED - 1985-03-25
    icon of address The Queens Hall, Clerk Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2003-12-09
    IIF 30 - Director → ME
  • 16
    THE SPORTSMAN'S CHARITY LIMITED - 2023-01-30
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    10,470 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2018-05-21
    IIF 14 - Director → ME
  • 17
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2004-01-30
    IIF 36 - Secretary → ME
  • 18
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2003-06-12 ~ 2004-01-30
    IIF 25 - Director → ME
    icon of calendar 2003-06-12 ~ 2004-01-30
    IIF 43 - Secretary → ME
  • 19
    icon of address Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    icon of calendar 2010-05-31 ~ 2011-10-10
    IIF 15 - Director → ME
  • 20
    SPRINGBOARD CHARITABLE TRUST - 2009-03-18
    TOURISM AND HOSPITALITY EDUCATIONAL TRUST - 2002-04-19
    icon of address Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2018-06-22
    IIF 7 - Director → ME
  • 21
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    9,017,859 GBP2024-12-31
    Officer
    icon of calendar 2003-04-07 ~ 2005-08-26
    IIF 19 - Director → ME
    icon of calendar 2003-04-07 ~ 2005-08-26
    IIF 38 - Secretary → ME
  • 22
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    icon of address 2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,765,127 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ 2005-08-01
    IIF 18 - Director → ME
    icon of calendar 2003-06-17 ~ 2005-08-01
    IIF 39 - Secretary → ME
  • 23
    ELPHINSTONE HALLS BALLATER LIMITED - 2005-05-16
    PACIFIC SHELF 878 LIMITED - 2001-02-12
    icon of address 206 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-15 ~ 2001-02-06
    IIF 22 - Director → ME
    icon of calendar 1999-10-11 ~ 2001-02-06
    IIF 35 - Secretary → ME
  • 24
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2005-07-31
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.