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

Bain, James Leslie

    Related profiles found in government register
  • Bain, James Leslie
    British

    Registered addresses and corresponding companies
  • Bain, James Leslie
    British accountant

    Registered addresses and corresponding companies
  • Bain, James Leslie
    British accounting

    Registered addresses and corresponding companies
    • 24 Park Terrace, Stirling, FK8 2JT

      IIF 21
  • Bain, James Leslie
    British accoutnat

    Registered addresses and corresponding companies
    • 24, Park Terrace, Stirling, Central, FK8 2JT, Scotland

      IIF 22
  • Bain, James
    British

    Registered addresses and corresponding companies
  • Bain, James Leslie

    Registered addresses and corresponding companies
    • 24, Park Terrace, Stirling, Central, FK8 2JT, Scotland

      IIF 26
    • Kingsview, 24 Park Terrace, Stirling, Central, FK8 2JT

      IIF 27
    • Kingsview, 24 Park Terrace, Stirling, FK8 2JT, United Kingdom

      IIF 28
  • Bain, James Leslie
    British accountant born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bain, James Leslie
    British finance director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Park Terrace, Stirling, Central, FK8 2JT, Scotland

      IIF 38
  • Bain, James

    Registered addresses and corresponding companies
  • Bain, James
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Argent House, 5, Goldington Road, Bedford, MK40 3JY, England

      IIF 50
  • Bain, James
    British strength and conditioning coach born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Argent House, 5, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 51
  • Bain, James
    British supply chain manager born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Dunvegan Avenue, Portlethen, Aberdeen, AB12 4NE, Scotland

      IIF 52
  • Mr James Bain
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Argent House, 5, Goldington Road, Bedford, MK40 3JY, England

      IIF 53
    • Argent House, 5, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 54
  • Mr James Bain
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Dunvegan Avenue, Portlethen, Aberdeen, AB12 4NE, Scotland

      IIF 55
  • Mr James Leslie Bain
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ballinger, Michael James
    British supply chain manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Marjoram Way, Portishead, Bristol, BS20 7JR, United Kingdom

      IIF 62 IIF 63
  • Mr Michael James Ballinger
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Marjoram Way, Portishead, Bristol, BS20 7JR, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    1a Gladstone Place, Stirling
    Corporate (2 parents)
    Equity (Company account)
    3,216 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 9 - secretary → ME
  • 2
    Whitegables, Abercromby Drive, Bridge Of Allan, Central, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,661 GBP2024-03-31
    Officer
    2017-06-01 ~ now
    IIF 47 - secretary → ME
  • 3
    21 Marjoram Way, Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 63 - director → ME
  • 4
    49 The Cleaves, Tullibody, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -588 GBP2019-01-31
    Officer
    2009-01-07 ~ dissolved
    IIF 13 - secretary → ME
  • 5
    21 Marjoram Way, Portishead, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,269 GBP2023-09-30
    Officer
    2017-02-09 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    19 Fulmar Court, Bishopbriggs, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,921 GBP2016-03-31
    Officer
    2007-02-12 ~ dissolved
    IIF 7 - secretary → ME
  • 7
    16 Bonnar Street, Dunfermline, Fife, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 2 - secretary → ME
  • 8
    16 Melville Terrace, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 36 - director → ME
    2017-09-28 ~ dissolved
    IIF 28 - secretary → ME
  • 9
    16 Melville Terrace, Stirling
    Dissolved corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    16 Melville Terrace, Stirling, Central
    Corporate (2 parents)
    Officer
    2009-03-25 ~ now
    IIF 32 - director → ME
    2008-10-17 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    31 Castle Drive, Stenhousemuir, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    102,708 GBP2024-03-31
    Officer
    2009-02-18 ~ now
    IIF 15 - secretary → ME
  • 12
    4 Bennie Wynd, Stirling, Stirlingshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,596 GBP2021-03-31
    Officer
    2011-05-11 ~ dissolved
    IIF 48 - secretary → ME
  • 13
    DALGLEN (NO. 637) LIMITED - 1996-07-16
    2 Inverallan Road, Bridge Of Allan, Stirling, Stirlingshire
    Corporate (2 parents)
    Equity (Company account)
    364,312 GBP2023-09-30
    Officer
    1996-09-03 ~ now
    IIF 3 - secretary → ME
  • 14
    14a Newhouse, Stirling, Central, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 24 - secretary → ME
  • 15
    16 Melville Terrace, Stirling, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    16 Melville Terrace, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,207 GBP2023-12-31
    Officer
    2017-11-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Castlefields, Muir Crescent, Doune, Central
    Corporate (3 parents)
    Equity (Company account)
    174,104 GBP2024-03-31
    Officer
    2016-07-31 ~ now
    IIF 43 - secretary → ME
  • 18
    MELVILLE SNOWDON LTD. - 2002-10-16
    16 Melville Terrace, Stirling, Stirlingshire
    Corporate (1 parent)
    Equity (Company account)
    154,521 GBP2024-03-31
    Officer
    2000-06-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-18 ~ 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
  • 19
    Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved corporate (3 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 4 - secretary → ME
  • 20
    17 Dunvegan Avenue, Portlethen, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    9 Lendrick Avenue, Callander, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,612 GBP2020-04-30
    Officer
    2015-08-01 ~ dissolved
    IIF 42 - secretary → ME
  • 22
    42/44 Causewayhead Road, Stirling, Stirlingshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    275 GBP2020-04-30
    Officer
    2017-06-01 ~ dissolved
    IIF 44 - secretary → ME
  • 23
    11 Gladstone Place, Stirling
    Corporate (3 parents)
    Equity (Company account)
    -18,997 GBP2024-08-31
    Officer
    2013-01-23 ~ now
    IIF 46 - secretary → ME
  • 24
    64 Pelstream Avenue, Stirling
    Corporate (2 parents)
    Equity (Company account)
    -400 GBP2023-08-31
    Officer
    2009-08-05 ~ now
    IIF 27 - secretary → ME
  • 25
    10 Briggers Wynd, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    45,460 GBP2023-10-31
    Officer
    2018-10-15 ~ now
    IIF 45 - secretary → ME
  • 26
    36 Gallowgate, Glasgow, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 23 - secretary → ME
  • 27
    64a High Street, Kirkcudbright, Scotland
    Corporate (2 parents)
    Equity (Company account)
    23,317 GBP2024-04-30
    Officer
    2007-04-16 ~ now
    IIF 22 - secretary → ME
  • 28
    Argent House, 5, Goldington Road, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,989 GBP2023-05-31
    Officer
    2017-01-18 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Greenloanin, Balchristie, Near Colinsburgh, Fife
    Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-04-30
    Officer
    2009-04-03 ~ now
    IIF 26 - secretary → ME
  • 30
    16 Melville Terrace, Stirling, Central, Scotland
    Corporate (2 parents)
    Equity (Company account)
    18,502 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 29 - director → ME
  • 31
    15 Abercromby Place, Stirling, Central
    Dissolved corporate (2 parents)
    Officer
    2010-12-17 ~ dissolved
    IIF 25 - secretary → ME
  • 32
    STIRLING MINI SKIPS LIMITED - 2013-01-25
    33 Queen Street, Stirling, Central, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 40 - secretary → ME
  • 33
    Argent House, 5, Goldington Road, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,935 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    Asm Recovery Ltd, Glenhead House Port Of Menteith, Stirling
    Dissolved corporate (2 parents)
    Officer
    2005-12-19 ~ 2008-07-08
    IIF 17 - secretary → ME
  • 2
    Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Perthshire
    Corporate (2 parents)
    Equity (Company account)
    549,295 GBP2023-09-30
    Officer
    2004-07-07 ~ 2006-06-26
    IIF 11 - secretary → ME
  • 3
    15 Gladstone Place, Stirling, Scotland
    Dissolved corporate (2 parents)
    Officer
    2002-04-16 ~ 2003-12-06
    IIF 33 - director → ME
    2002-04-16 ~ 2003-12-06
    IIF 16 - secretary → ME
  • 4
    36 Douglas Terrace, Stirling
    Dissolved corporate (1 parent)
    Officer
    2004-11-16 ~ 2013-02-20
    IIF 1 - secretary → ME
  • 5
    MILSAMCO (NO.108) LIMITED - 2005-12-22
    Greenloanin, Colinsburgh, Fife
    Corporate (2 parents)
    Equity (Company account)
    -100,671 GBP2023-10-31
    Officer
    2011-10-31 ~ 2024-06-30
    IIF 39 - secretary → ME
  • 6
    36 Carrongrange Gardens, Stenhousemuir, Larbert, Stirlingshire
    Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2024-03-31
    Officer
    2007-06-15 ~ 2021-08-09
    IIF 21 - secretary → ME
  • 7
    GREEN ESCAPE LTD - 2005-05-16
    10 Knockbreck St, Tain, Ross-shire, Uk
    Dissolved corporate (2 parents)
    Officer
    2005-05-05 ~ 2008-05-04
    IIF 10 - secretary → ME
  • 8
    Meadowbank Cottage, Limerigg, Falkirk, Central, Scotland
    Corporate (1 parent)
    Equity (Company account)
    36,926 GBP2024-06-30
    Officer
    2002-06-21 ~ 2013-01-10
    IIF 14 - secretary → ME
  • 9
    10 Telford Court, Bannockburn, Stirling
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ 2006-09-30
    IIF 20 - secretary → ME
  • 10
    MAGNATE PROPERTIES LTD. - 2007-02-26
    Orion Centre Old Electrician Depot, Colquhoun Street, Stirling, Central, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    79,136 GBP2024-03-31
    Officer
    2007-02-19 ~ 2024-06-30
    IIF 19 - secretary → ME
  • 11
    40 Forth Crescent, Riverside, Stirling
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,500 GBP2020-03-31
    Officer
    2007-05-22 ~ 2013-05-23
    IIF 6 - secretary → ME
  • 12
    C/o William Duncan (business Recovery) 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    282 GBP2018-11-30
    Officer
    2000-06-26 ~ 2000-11-20
    IIF 8 - secretary → ME
  • 13
    10 Briggers Wynd, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    45,460 GBP2023-10-31
    Officer
    2018-10-15 ~ 2022-07-31
    IIF 31 - director → ME
  • 14
    111 Links Street, Kirkcaldy, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-29 ~ 2009-10-01
    IIF 34 - director → ME
  • 15
    16 Melville Terrace, Stirling, Central, Scotland
    Corporate (2 parents)
    Equity (Company account)
    18,502 GBP2023-07-31
    Person with significant control
    2022-07-04 ~ 2022-07-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    138 Bannockburn Road St Ninians, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,897 GBP2023-11-30
    Officer
    2017-03-20 ~ 2017-03-29
    IIF 41 - secretary → ME
  • 17
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,670 GBP2023-03-31
    Officer
    2001-04-02 ~ 2003-01-09
    IIF 18 - secretary → ME
  • 18
    34 Craw Wood, Tweedbank, Galashiels, Selkirkshire
    Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2024-03-31
    Officer
    2007-09-10 ~ 2008-04-02
    IIF 12 - secretary → ME
  • 19
    11 Kirkwynd, Falkirk, Central
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ 2011-11-16
    IIF 49 - secretary → 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.