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 Ronnie Mincher

    Related profiles found in government register
  • Mr James Ronnie Mincher
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH, United Kingdom

      IIF 1
    • icon of address Unit 2, Rankine Square, Deans Industrial Estate, Unit 2, Rankine Square, Deans Industrial Estate, Livingston, EH54 8SH, United Kingdom

      IIF 2
  • Mincher, James Ronnie
    British ceo born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rankine Square, Deans Industrial Estate, Unit 2, Rankine Square, Deans Industrial Estate, Livingston, EH54 8SH, United Kingdom

      IIF 3
  • Mincher, James Ronnie
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Overhaugh Street, Overhaugh Street, Galashiels, TD1 1DP, Scotland

      IIF 4
  • Mincher, Ronnie James
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mincher, Ronnie James
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Langlands Court, East Kilbride, Glasgow, G75 0YG

      IIF 11
    • icon of address 5, Kelvin Park South, East Kilbride, Glasgow, G75 0RH

      IIF 12
  • Mincher, James Ronnie
    British company director born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kelvin Park South, East Kilbride, Glasgow, G75 0RH

      IIF 13
    • icon of address 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

      IIF 14 IIF 15
    • icon of address 5, Kelvin Park South, East Kilbride, Glasgow, G75 0RH, Scotland

      IIF 16
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 17
  • Mincher, James Ronnie

    Registered addresses and corresponding companies
    • icon of address 2, Kelvin Park South, East Kilbride, Glasgow, G75 0RH

      IIF 18
    • icon of address 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

      IIF 19 IIF 20 IIF 21
    • icon of address 5, Kelvin Park South, East Kilbride, Glasgow, G75 0RH, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 94 Overhaugh Street Overhaugh Street, Galashiels, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -8,219 GBP2024-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 2, Rankine Square, Deans Industrial Estate Unit 2, Rankine Square, Deans Industrial Estate, Livingston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Kroll Buchler Phillips, Afton House, 26 West Nile Street, Glagow
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 4
    ARBINOX LIMITED - 1984-05-01
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,177 GBP2016-03-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address 94 Overhaugh Street Overhaugh Street, Galashiels, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -8,219 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-21 ~ 2021-09-10
    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
  • 2
    icon of address Barlanark House 11 Shotts Street, Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    216,518 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-06-27
    IIF 6 - Director → ME
  • 3
    GLENALMOND HOLDINGS LIMITED - 1988-09-07
    KIRESH LIMITED - 1984-02-28
    icon of address C/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    In Administration Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    7,885,000 GBP2021-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2023-09-07
    IIF 14 - Director → ME
    icon of calendar ~ 2010-06-27
    IIF 10 - Director → ME
    icon of calendar 2020-07-30 ~ 2023-09-07
    IIF 20 - Secretary → ME
  • 4
    CENTURY WELDING PRODUCTS LIMITED - 2007-12-12
    CENTURY CORROSION (UK) LIMITED - 2003-01-15
    icon of address C/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,423,000 GBP2021-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2023-09-07
    IIF 16 - Director → ME
    icon of calendar 1999-11-12 ~ 2010-06-27
    IIF 11 - Director → ME
    icon of calendar 2020-07-30 ~ 2023-09-07
    IIF 22 - Secretary → ME
  • 5
    INTERNATIONAL OIL FIELD DRILLING SUPPLIES LIMITED - 2007-12-12
    icon of address 2 Kelvin Park South, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -2,325,000 GBP2024-03-31
    Officer
    icon of calendar 2017-11-27 ~ 2023-09-07
    IIF 13 - Director → ME
    icon of calendar ~ 2010-06-27
    IIF 8 - Director → ME
    icon of calendar 2020-07-30 ~ 2023-09-07
    IIF 18 - Secretary → ME
  • 6
    RAMROD WELDING PRODUCTS LIMITED - 2003-01-07
    icon of address 5 Kelvin Park South, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,964 GBP2022-03-31
    Officer
    icon of calendar ~ 2010-06-27
    IIF 7 - Director → ME
    icon of calendar 2020-07-30 ~ 2023-09-07
    IIF 21 - Secretary → ME
  • 7
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2010-06-27
    IIF 12 - Director → ME
  • 8
    FILMRAY LIMITED - 1987-01-27
    icon of address C/o Frp Advisory Trading Limited Level 2, 176 St Vincent Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,912,000 GBP2021-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2023-09-07
    IIF 15 - Director → ME
    icon of calendar ~ 2010-06-27
    IIF 9 - Director → ME
    icon of calendar 2020-07-30 ~ 2023-09-07
    IIF 19 - Secretary → 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.