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 Hamilton

    Related profiles found in government register
  • Mr James Hamilton
    British born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr James Hamilton
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, St. Georges Road, Glasgow, G3 6LB, Scotland

      IIF 18
  • Hamilton, James
    British chartered accountant born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hamilton, James
    British chartered accountants born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 46
  • Hamilton, James
    British director born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Glasgow Road, Paisley, PA1 3QS

      IIF 47
    • 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 48
    • 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 49
    • C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 50
    • 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 51
  • Hamilton, James
    British director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 52
  • Hamilton, James
    British sales director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 53
  • Jordan, James Hamilton
    British director born in February 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 54
  • Jordan, James Hamilton
    British engineer born in February 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 55
  • Hamilton, James
    British manufacturing manager born in March 1950

    Registered addresses and corresponding companies
    • 15 The Abbey, Priory Road, Kenilworth, Warwickshire, CV8 1LX

      IIF 56
  • Jordan, James Hamilton

    Registered addresses and corresponding companies
    • 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 57
  • Hamilton, James
    British

    Registered addresses and corresponding companies
    • 9 Glasgow Road, Paisley, PA1 3QS

      IIF 58
    • Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 59 IIF 60
  • Hamilton, James
    British chartered accontant

    Registered addresses and corresponding companies
    • 9, Glasgow Road, Paisley, PA1 3QS, Scotland

      IIF 61
  • Hamilton, James
    British chartered accountant

    Registered addresses and corresponding companies
  • Hamilton, James
    British chartered accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 67
  • Hamilton, James

    Registered addresses and corresponding companies
    • C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 68
    • 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 69
child relation
Offspring entities and appointments
Active 24
  • 1
    9 Glasgow Road, Paisley, Renfrew
    Dissolved corporate (1 parent)
    Officer
    2012-03-31 ~ dissolved
    IIF 51 - director → ME
    2006-04-03 ~ dissolved
    IIF 66 - secretary → ME
  • 2
    WISAVE LIMITED - 2024-07-11
    9 Glasgow Road, Paisley
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    9 Glasgow Road, Paisley
    Dissolved corporate (1 parent)
    Officer
    2006-02-06 ~ dissolved
    IIF 38 - director → ME
  • 4
    9 Glasgow Road, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    1999-06-14 ~ dissolved
    IIF 67 - director → ME
  • 5
    9 Glasgow Road, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    1999-05-27 ~ dissolved
    IIF 28 - director → ME
  • 6
    9 Glasgow Road, Paisley
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2012-08-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    9 Glasgow Road, Paisley
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2002-09-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    9 Glasgow Road, Paisley, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    13,882 GBP2024-03-31
    Officer
    2009-10-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    9 Glasgow Road, Paisley, Renfrewshire
    Corporate (4 parents)
    Equity (Company account)
    223,850 GBP2024-03-31
    Officer
    2009-10-26 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    9 Glasgow Road, Paisley
    Corporate (1 parent)
    Officer
    2003-10-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 11
    28 Bridgersmill, Haywards Heath
    Dissolved corporate (1 parent)
    Officer
    2008-11-19 ~ dissolved
    IIF 54 - director → ME
  • 12
    WISAVE (UK) LIMITED - 2013-08-23
    9 Glasgow Road, Paisley
    Corporate (3 parents)
    Officer
    2005-12-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    9 Glasgow Road, Paisley
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2007-06-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    9 Glasgow Road, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2001-08-24 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew
    Dissolved corporate (1 parent)
    Officer
    2012-03-31 ~ dissolved
    IIF 50 - director → ME
    2012-03-31 ~ dissolved
    IIF 68 - secretary → ME
  • 16
    9 Glasgow Road, Paisley
    Corporate (1 parent)
    Officer
    2004-09-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    9 Glasgow Road, Paisley, Renfrew
    Dissolved corporate (1 parent)
    Officer
    2006-04-03 ~ dissolved
    IIF 32 - director → ME
    2012-03-31 ~ dissolved
    IIF 69 - secretary → ME
  • 18
    9 Glasgow Road, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-04-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    9 Glasgow Road, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2000-01-18 ~ dissolved
    IIF 31 - director → ME
    2000-01-18 ~ dissolved
    IIF 64 - secretary → ME
  • 20
    9 Glasgow Road, Paisley, Scotland
    Corporate (1 parent)
    Officer
    2000-10-31 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    9 Glasgow Road, Paisley
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2001-05-31 ~ now
    IIF 58 - secretary → ME
  • 22
    9 Glasgow Road, Paisley
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2006-02-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    9 Glasgow Road, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    289,745 GBP2024-03-31
    Officer
    1990-06-14 ~ now
    IIF 41 - director → ME
    1990-06-14 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    Company number SC318472
    Non-active corporate
    Officer
    2007-03-14 ~ now
    IIF 60 - secretary → ME
Ceased 20
  • 1
    125-131 New Union Street, Coventry
    Corporate (5 parents)
    Equity (Company account)
    81,756 GBP2023-12-31
    Officer
    1996-04-23 ~ 1997-07-04
    IIF 56 - director → ME
  • 2
    JMT (6) LIMITED - 2008-11-21
    WIND SAVE (UK) LTD. - 2007-04-11
    9 Glasgow Road, Paisley
    Dissolved corporate (2 parents)
    Officer
    2004-03-06 ~ 2007-02-06
    IIF 62 - secretary → ME
  • 3
    KINGCALL LIMITED - 2002-08-02
    Balmoral Park, Loirston, Aberdeen
    Corporate (3 parents)
    Officer
    2010-11-18 ~ 2022-06-08
    IIF 53 - director → ME
  • 4
    TALKTERM LIMITED - 2006-05-19
    Balmoral Park, Loirston, Aberdeen
    Corporate (10 parents)
    Officer
    2007-03-14 ~ 2022-06-08
    IIF 52 - director → ME
  • 5
    WISAVE LIMITED - 2024-07-11
    9 Glasgow Road, Paisley
    Corporate (2 parents)
    Officer
    2005-12-14 ~ 2024-04-06
    IIF 21 - director → ME
  • 6
    JMT (5) LIMITED - 2008-04-10
    SOLAR SAVERS LTD. - 2007-04-11
    9 Glasgow Road, Paisley, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    443,270 GBP2024-01-31
    Officer
    2006-01-16 ~ 2007-02-05
    IIF 33 - director → ME
  • 7
    MABOLE HOLDINGS LIMITED - 2006-09-14
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,836 GBP2015-12-31
    Officer
    2002-12-09 ~ 2006-05-10
    IIF 29 - director → ME
  • 8
    CHANNUKAH TOURS LTD. - 2022-02-18
    Crannoch Lodge, Crossroads, Keith, Scotland
    Corporate (2 parents)
    Equity (Company account)
    418,232 GBP2023-12-31
    Officer
    2002-12-24 ~ 2022-01-17
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    8 The Stables, Coodham Estate, By Symington, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    1999-11-23 ~ 2004-08-16
    IIF 59 - secretary → ME
  • 10
    JMT 17 LTD - 2012-12-24
    9 Glasgow Road, Paisley
    Corporate (2 parents)
    Equity (Company account)
    517,885 GBP2023-12-31
    Officer
    2012-08-02 ~ 2020-08-18
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    MICROSAVE HOLDINGS LIMITED - 2011-05-17
    MICROSAVE HOLDINGS PLC - 2008-09-01
    9 Glasgow Road, Paisley
    Corporate (1 parent)
    Officer
    2007-06-18 ~ 2011-07-02
    IIF 35 - director → ME
  • 12
    46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    2006-06-28 ~ 2019-04-18
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-18
    IIF 18 - Has significant influence or control OE
  • 13
    Jacksons Farmhouse, Charlecote, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-01-31
    Officer
    1997-11-26 ~ 2007-11-02
    IIF 55 - director → ME
    2004-01-02 ~ 2007-11-02
    IIF 57 - secretary → ME
  • 14
    MAGNET PRODUCTIONS LTD. - 2005-08-09
    9 Glasgow Road, Paisley
    Corporate (3 parents)
    Officer
    2002-12-09 ~ 2005-04-27
    IIF 30 - director → ME
  • 15
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    1999-10-25 ~ 2002-03-07
    IIF 46 - director → ME
    1999-10-25 ~ 2000-06-12
    IIF 63 - secretary → ME
    2001-06-19 ~ 2002-03-07
    IIF 65 - secretary → ME
  • 16
    9 Glasgow Road, Paisley
    Corporate (3 parents)
    Equity (Company account)
    -53,752 GBP2023-07-31
    Officer
    2013-07-29 ~ 2021-02-26
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    TECHNICAL DESCENTS LTD. - 2009-02-16
    9 Glasgow Road, Paisley
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2020-01-31
    Officer
    2006-01-17 ~ 2009-02-01
    IIF 36 - director → ME
  • 18
    Company number SC240853
    Non-active corporate
    Officer
    2003-12-09 ~ 2006-04-06
    IIF 37 - director → ME
  • 19
    Company number SC290110
    Non-active corporate
    Officer
    2005-09-09 ~ 2007-02-05
    IIF 27 - director → ME
  • 20
    Company number SC290111
    Non-active corporate
    Officer
    2005-09-09 ~ 2007-02-05
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.