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 Steven Wilson

    Related profiles found in government register
  • Mr James Steven Wilson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 1
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 2
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 3 IIF 4 IIF 5
  • James Wilson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, Select, ML3 6DA, United Kingdom

      IIF 6
    • icon of address Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 7
  • Mr James Steven Wilson
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Sharles Chartered Accountants, 29 Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 8
  • Wilson, James Steven
    British business executive born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Wilson, James Steven
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 12
    • icon of address 4a, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, United Kingdom

      IIF 13
    • icon of address 5 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

      IIF 14 IIF 15
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 16
    • icon of address C/o Sharles Chartered Accountants, 29 Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 17
  • Wilson, James Steven
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Lee Wilson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, England

      IIF 21
    • icon of address 19, Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, United Kingdom

      IIF 22 IIF 23
  • Wilson, James Steven
    British company director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 24
  • Wilson, James Steven
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 25
    • icon of address 29, Brandon Street, Hamilton, Select, ML3 6DA, United Kingdom

      IIF 26
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 27
  • Wilson, James Lee
    British british darts player born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 28
  • Wilson, James Lee
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, United Kingdom

      IIF 29
    • icon of address 19, Coldwell Street, Linthwaite, Huddersfield, West Yorkshire, HD7 5QN, United Kingdom

      IIF 30
  • Wilson, James Lee
    British roofer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, England

      IIF 31
  • Wilson, James Steven
    British

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 32
  • Wilson, James Steven
    British company director

    Registered addresses and corresponding companies
    • icon of address 4a, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, United Kingdom

      IIF 33
  • Wilson, James
    Scottish community development born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Albany Centre, 44, Ashley Street, Glasgow, G3 6DS, Scotland

      IIF 34
  • Wilson, James
    Scottish community worker born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Drumlanrig Avenue, Easterhouse, Glasgow, G34 0JF, Scotland

      IIF 35
  • Wilson, James Steven

    Registered addresses and corresponding companies
    • icon of address 5, Lady Jane Gate, Bothwell, Glasgow, G71 8BW, United Kingdom

      IIF 36
    • icon of address 29, Brandon Street, Hamilton, Select, ML3 6DA, United Kingdom

      IIF 37
  • Wilson, James

    Registered addresses and corresponding companies
    • icon of address Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1997-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    GEORGE WILSON HOMEBUILDERS LIMITED - 2001-07-12
    SCHABE LIMITED - 1988-01-07
    icon of address Pricewaterhousecoopers, Kintyre House, 209 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-02 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address C/o Sharles Chartered Accountants, 29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JAMMIE DODGER 180 LTD - 2017-01-13
    icon of address 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    WILSON DEVELOPMENTS SCOTLAND (2012) LTD - 2016-11-25
    WILSON DEVELOPMENTS (SCOTLAND) LIMITED - 2013-10-10
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -312,564 GBP2018-03-31
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-07-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Pricewaterhousecoopers, Erskine House, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,410 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-06-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 19 Coldwell Street, Linthwaite, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,258 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 29 Brandon Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    221,209 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    BELTANE STREET DEVELOPMENT (2004) LIMITED - 2007-10-18
    HMS (512) LIMITED - 2004-03-08
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2024-06-30
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-03-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 29 Brandon Street, Hamilton, Select, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-11-20 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    169,646 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    KSL 1201 LIMITED - 2013-10-10
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    479,806 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    142,481 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 19 Coldwell Street, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 31 Drumlanrig Avenue, Easterhouse, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2024-04-17
    IIF 35 - Director → ME
  • 2
    icon of address Pricewaterhousecoopers, 1 Blythswood Square, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2019-03-14
    IIF 15 - Director → ME
  • 3
    icon of address Pricewaterhousecoopers, Erskine House, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 1997-04-02 ~ 2019-05-14
    IIF 18 - Director → ME
  • 4
    GEORGE WILSON (STONEHOUSE) LIMITED - 2001-07-12
    icon of address Pricewaterhousecoopers, Erskine House, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-02 ~ 2019-05-14
    IIF 20 - Director → ME
  • 5
    GLASGOW COUNCIL FOR VOLUNTARY SERVICE - 1994-05-25
    icon of address Albany Centre, 44 Ashley Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2023-08-24
    IIF 34 - Director → ME
  • 6
    JAMMIE DODGER 180 LTD - 2017-01-13
    icon of address 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2016-10-19
    IIF 29 - Director → ME
  • 7
    WILSON DEVELOPMENTS (STONEFIELD ROAD) LTD - 2018-10-29
    icon of address 1st Floor, 95 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2018-10-26
    IIF 12 - 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.