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

Welsh, James John

    Related profiles found in government register
  • Welsh, James John
    British accountant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aspen Way, Portlethen, Aberdeen, Aberdeenshire, AB12 4UL

      IIF 1
  • Welsh, James
    British consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Rosemount Crescent, Carstairs Village, Lanarkshire, ML11 8QN

      IIF 2 IIF 3
  • Welsh, James
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Rosemount Crescent, Carstairs Village, Lanarkshire, ML11 8QN

      IIF 4 IIF 5
  • Welsh, James
    British operations manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Rosemount Crescent, Carstairs Village, Lanarkshire, ML11 8QN

      IIF 6 IIF 7
  • Welsh, James John
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Great Western Road, Great Western Road, Aberdeen, AB10 6NL, Scotland

      IIF 8
  • Welsh, James John
    British accountant born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Aspen Way, Portlethen, Aberdeen, Aberdeenshire, AB12 4UL

      IIF 9 IIF 10 IIF 11
    • 14, Lochinch Drive, Cove, Aberdeen, AB12 3RY, Scotland

      IIF 12
    • 14, Lochinch Drive, Cove Bay, Aberdeen, AB12 3RJ, United Kingdom

      IIF 13
    • 14, Lochinch Drive, Cove Bay, Aberdeen, AB12 3RY, United Kingdom

      IIF 14
    • 453, Great Western Road, Great Western Road, Aberdeen, AB10 6NL, Scotland

      IIF 15 IIF 16 IIF 17
  • Welsh, James John
    British commercial director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Great Western Road, Aberdeen, AB10 6NL, Scotland

      IIF 19
  • Welsh, James John
    British company director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Lochinch Drive, Cove, Aberdeen, AB12 3RY, Scotland

      IIF 20
  • Welsh, James John
    British director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Great Western Road, Aberdeen, AB12 3RY, Scotland

      IIF 21
  • Welsh, James John
    British

    Registered addresses and corresponding companies
    • 10, Aspen Way, Portlethen, Aberdeen, Aberdeenshire, AB12 4UL

      IIF 22
    • 14, Lochinch Drive, Cove Bay, Aberdeen, AB12 3RJ

      IIF 23 IIF 24 IIF 25
    • 14, Lochinch Drive, Cove Bay, Aberdeen, AB12 3RY

      IIF 26
    • 453, Great Western Road, Great Western Road, Aberdeen, AB10 6NL, Scotland

      IIF 27 IIF 28
  • Mr James John Welsh
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Great Western Road, Aberdeen, AB10 6NL, Scotland

      IIF 29
    • 25, Tahoe Grove, Hamilton, ML3 7ZQ, Scotland

      IIF 30
    • Bridgend, Georgemas, Halkirk, Thurso, Caithness, KW12 6XA

      IIF 31
  • Welsh, James
    British

    Registered addresses and corresponding companies
    • 15, Rosemount Crescent, Carstairs Village, Lanark, ML11 8ON

      IIF 32
  • Mr James Welsh
    British born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgend, Georgemas, Halkirk, Thurso, Caithness, KW12 6XA

      IIF 33
  • Welsh, James John

    Registered addresses and corresponding companies
    • 14, Lochinch Drive, Cove Bay, Aberdeen, AB12 3RJ, United Kingdom

      IIF 34
    • 14, Lochinch Drive, Cove Bay, Aberdeen, AB12 3RY, United Kingdom

      IIF 35
    • 453, Great Western Road, Great Western Road, Aberdeen, AB10 6NL, Scotland

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments 19
  • 1
    BLUE HORIZON PROJECT
    SC294650
    13 Bon Accord Crescent, Aberdeen, Aberdeen City
    Dissolved Corporate (19 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BULK CHEMICAL SOLUTIONS LIMITED
    SC380512
    22 Kincardine Court, Stonehaven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 13 - Director → ME
    2010-06-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    GEORGEMAS ENERGY & LOGISTICS PARK LIMITED
    SC347683
    Bridgend Georgemas, Halkirk, Thurso, Caithness
    Active Corporate (4 parents)
    Equity (Company account)
    -227,984 GBP2024-12-31
    Officer
    2008-08-27 ~ now
    IIF 8 - Director → ME
    2008-08-27 ~ 2022-06-13
    IIF 6 - Director → ME
    2008-08-27 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Has significant influence or control OE
    2016-04-07 ~ 2022-06-13
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    HOT TANK LIMITED
    SC359672
    453 Great Western Road, Great Western Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 16 - Director → ME
    2009-05-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    ISOCON ENERGY LTD
    - now SC444607
    DUNDER HEID TECHNOLOGY LTD - 2014-06-23
    25 Tahoe Grove, Hamilton, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Person with significant control
    2025-08-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ISOTANK CLEANING & ENGINEERING LIMITED
    SC283664
    10 Cedar Avenue, Stoneywood, Aberdeen
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,871 GBP2015-12-31
    Officer
    2005-04-22 ~ 2008-10-27
    IIF 1 - Director → ME
    2008-10-27 ~ 2014-04-20
    IIF 4 - Director → ME
    2011-04-07 ~ 2014-04-20
    IIF 32 - Secretary → ME
    2005-04-22 ~ 2011-04-07
    IIF 26 - Secretary → ME
  • 7
    ISOTANK CO2 LIMITED
    SC344765
    14 Lochinch Drive, Cove Bay, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2008-06-23 ~ dissolved
    IIF 11 - Director → ME
    2008-06-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    MELBORPON LIMITED
    SC231342
    15 Rosemount Crescent, Carstairs Village, Lanark
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,477 GBP2016-03-31
    Officer
    2002-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 9
    NIPPON GASES OFFSHORE TANKS LIMITED - now
    ARGON (ISOTANK) LIMITED
    - 2019-01-17 SC254641
    Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (17 parents)
    Officer
    2003-08-22 ~ 2013-08-30
    IIF 12 - Director → ME
    2003-08-22 ~ 2008-10-29
    IIF 22 - Secretary → ME
  • 10
    ON ROUTE LOGISTICS UK LIMITED
    SC261194
    Georgemas, Halkirk, Thurso, Caithness
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    506 GBP2015-12-31
    Officer
    2003-12-22 ~ dissolved
    IIF 5 - Director → ME
    2010-01-21 ~ dissolved
    IIF 18 - Director → ME
    2005-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    ONE TANK LIMITED
    SC344770
    14 Lochinch Drive, Cove Bay, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2008-06-23 ~ dissolved
    IIF 9 - Director → ME
    2008-06-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    POLISH NAIL & BEAUTY SCOTLAND LTD
    SC467337
    Suite One, Braehead Way Shopping Centre Braehead Way, Bridge Of Don, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PYROFORCE (UK) LIMITED
    SC429985
    Energy House Bridgend, Halkirk, Caithness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 14 - Director → ME
    2012-08-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    RIGTANK LIMITED
    SC344766
    14 Lochinch Drive, Cove Bay, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2008-06-23 ~ dissolved
    IIF 10 - Director → ME
    2008-06-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    SCOTFAB LIMITED
    - now SC415689
    SPEX TESTING LIMITED
    - 2014-04-15 SC415689
    PRESSURE CONTROL LTD - 2012-04-30
    12 Carden Place, Aberdeen
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -588,467 GBP2017-12-31
    Officer
    2014-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 16
    SPEX GROUP HOLDINGS LIMITED
    - now SC528327
    PACIFIC SHELF 1814 LIMITED - 2016-04-04
    Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (16 parents, 6 offsprings)
    Equity (Company account)
    7,533,055 GBP2023-12-31
    Officer
    2023-04-28 ~ 2025-07-15
    IIF 19 - Director → ME
  • 17
    TANK CONTAINER INNOVATIONS LIMITED
    - now SC352895
    CONTAINER INNOVATIONS LIMITED
    - 2013-08-01 SC352895
    453 Great Western Road, Great Western Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 17 - Director → ME
    2008-12-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    THE PELLET & CHIP COMPANY LIMITED
    SC306358
    Bridgend, Georgemas, Halkirk, Caithness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -422 GBP2015-08-31
    Officer
    2006-08-04 ~ dissolved
    IIF 15 - Director → ME
    IIF 7 - Director → ME
    2006-08-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 19
    TIMBER RECYCLING (SCOTLAND) LTD.
    SC273929
    63 Glengarry Crescent, Falkirk, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -166,926 GBP2021-12-31
    Officer
    2007-01-25 ~ 2009-04-06
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.