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

Campbell, James Stuart, Mr.

    Related profiles found in government register
  • Campbell, James Stuart, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Cameron Street Coatbridge, Lanarkshire, ML5 2EJ

      IIF 1
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 2
    • icon of address 17 South Park Road, Hamilton, Lanarkshire, ML3 6PN

      IIF 3
  • Campbell, James
    British director - rigger

    Registered addresses and corresponding companies
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 4
  • Campbell, James Stuart
    British commercial director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 5
  • Campbell, James Stuart
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 6
    • icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 7
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 8
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 9
    • icon of address Flat 2 Unit 17, Marchington Industrial Estate, Marchington, Staffordshire, ST14 8LP, England

      IIF 10
  • Campbell, James Stuart
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 11
    • icon of address 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 12
  • Campbell, James
    British renewable energy director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 13
  • Campbell, James
    Scottish company director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, Watt Road, Glasgow, G52 4SS, United Kingdom

      IIF 14
  • Campbell, James
    Scottish director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Canniesburn Drive, Bearsden, Glasgow, G61 1RX, Scotland

      IIF 15
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 16
  • Campbell, James
    Scottish managing director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Canniesburn Drive, Bearsden, Glasgow, G61 1RX, Scotland

      IIF 17
    • icon of address 35 - 37, 35 - 37 Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 18
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 19
  • Campbell, James
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 20
  • Campbell, James
    Scottish director and company secretary born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Morgan Wynd, Bearsden, Glasgow, G61 3RX, Scotland

      IIF 21
  • Campbell, James
    Scottish managing director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 22
  • Campbell, James Stuart
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Camstradden Drive East, Bearsden, G61 4AH, United Kingdom

      IIF 23
  • Campbell, James Stuart, Mr.
    British director of transport born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 2a, Dunnswood Road, Wardpark South, Cumbernauld, Lanarkshire, G67 3BN

      IIF 24
  • Campbell, James
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadder Brick Works, Balmuildy Road, Bishopbriggs, G23 5HE, United Kingdom

      IIF 25
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 26
  • Campbell, James
    British mr born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kay Simpson & Co., Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 27
  • Campbell, James
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Corbett Arms, Corbet Square, Tywyn, Gwynedd, LL36 9DG, Wales

      IIF 28
    • icon of address Stamina House, (first Floor), Hickman Avenue, Wolverhampton, WV1 1UH, United Kingdom

      IIF 29 IIF 30
  • Campbell, James
    British company director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 31
  • Campbell, Cameron James
    Scottish company director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 32 IIF 33
    • icon of address 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 34
  • Campbell, James William Mulholland
    British consultant born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 28d, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 35
  • Mr James Campbell
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamina House, Chancel Industrial Estate, Hickman Avenue, Wolverhampton, WV1 2UH, England

      IIF 36
  • Mr James Stuart Campbell
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 37 IIF 38
    • icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 39
    • icon of address 8a, Camstradden Drive East, Bearsden, Glasgow, G61 4AH, Scotland

      IIF 40
    • icon of address 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 41 IIF 42
  • Mr James Campbell
    Scottish born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35 - 37, 35 - 37 Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 43
    • icon of address 35, - 37, Watt Road Hillington Park, Glasgow, G52 4SS

      IIF 44
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 45
    • icon of address 35-37, Watt Road, Glasgow, G52 4SS

      IIF 46 IIF 47
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS

      IIF 48
  • Mr James Campbell
    Scottish born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 49
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS

      IIF 50
    • icon of address 56, Morgan Wynd, Bearsden, Glasgow, G61 3RX, Scotland

      IIF 51
    • icon of address Kay Simpson & Co., Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 52
  • Mr James Campbell
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 53
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 54
  • Mr Cameron James Campbell
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 55
  • Mr James Campbell
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton, WV1 1UH

      IIF 56
  • Mr James Campbell
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 57
  • James Stuart Campbell
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Camstradden Drive East, Bearsden, G61 4AH, United Kingdom

      IIF 58
  • Mr James William Mulholland Campbell
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 28d, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 35 - 37 35 - 37 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Flat 2 Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Morgan Wynd, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1/1 28d King Street, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address 2a 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,127 GBP2024-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    WEST OF SCOTLAND TRADE PRINT LTD. - 2008-09-25
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 35 - 37, Watt Road Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,633 GBP2022-03-31
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 35-37 Watt Road, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    810,004 GBP2024-03-31
    Officer
    icon of calendar 1996-04-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 1996-04-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SKYFORM RRI LIMITED - 2021-06-29
    icon of address 35 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 22 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 35-37 Watt Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6,656 GBP2024-08-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 35-37 Watt Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    33,914 GBP2022-03-31
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,264,888 GBP2016-03-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 8a Camstradden Drive East, Bearsden, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -551,094 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2024-01-10
    IIF 33 - Director → ME
    icon of calendar 2020-12-01 ~ 2023-07-19
    IIF 20 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-12-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    icon of address Stamina House (second Floor), Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-12-18
    IIF 28 - Director → ME
  • 3
    icon of address 35-37 Watt Road, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    810,004 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2019-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-12-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2020-10-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-10-31
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2014-02-26
    IIF 24 - Director → ME
  • 7
    icon of address Cameron Street Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,046 GBP2024-07-31
    Officer
    icon of calendar 2006-03-03 ~ 2017-10-02
    IIF 1 - Secretary → ME
  • 8
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ 2019-03-19
    IIF 25 - 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.