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

Jamieson, David Alexander

    Related profiles found in government register
  • Jamieson, David Alexander
    British branch manager born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 173, Victoria Road, Falkirk, Stirlingshire, FK2 7AU

      IIF 1
  • Jamieson, David Alexander
    British sales manager born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Regent Street, Kincardine, Alloa, FK10 4NN, Scotland

      IIF 2
  • Jamieson, David Alexander
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33 Gray Street, Aberdeen, AB10 6JD

      IIF 3
  • Jamieson, David Alexander
    British director born in December 1974

    Registered addresses and corresponding companies
    • 21 Pine Court, Abronhill, Cumbernauld, G67 3AY

      IIF 4
  • Jamieson, Alexander David
    British service cleaning

    Registered addresses and corresponding companies
    • 392 Staines Road West, Ashford, Middlesex, TW15 1RZ

      IIF 5
  • Mr David Alexander Jamieson
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Gray Street, Aberdeen, AB10 6JD, Scotland

      IIF 6
  • Jamieson, Alex
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19 Chapel Street, Stroud, GL5 1DU, England

      IIF 7 IIF 8
    • No 23 Bar & Bistro, 23 Nelson Street, Stroud, GL5 2HH, England

      IIF 9
  • Jamieson, Alex David
    English director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alex David Jamieson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Drive, Ashford, TW15 1SJ, England

      IIF 12
  • Jamieson, Alexander David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392 Staines Road West, Ashford, Middlesex, TW15 1RZ

      IIF 13
  • Miss Alex Jameson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, Nelson Street, Stroud, Gloucestershire, GL5 2HH, England

      IIF 14
  • Mr Alex Jamieson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 225a, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NW, England

      IIF 15
  • Ms Alex Jamieson
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19 Chapel Street, Stroud, GL5 1DU, England

      IIF 16 IIF 17
    • No 23 Bar & Bistro, 23 Nelson Street, Stroud, GL5 2HH, England

      IIF 18
  • Jamieson, Alexandra Thorn
    English restauranteur born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Chapel Street, Stroud, GL5 1DU, England

      IIF 19
  • Mr Alexander David Jamieson
    English born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, The Drive, Ashford, TW15 1SJ, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    19 Chapel St, Stroud, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    173 Victoria Road, Falkirk, Stirlingshire
    Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 1 - director → ME
  • 3
    23 Nelson Street, Stroud, Gloucestershire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,476 GBP2017-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    23 Nelson St, Stroud, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    WRAYSBURYGARDENCENTRE LIMITED - 2015-06-23
    ROOMSFORGARDENS.CO.UK LTD - 2010-12-23
    C/o Robson Scott Associates T/a Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Corporate (1 parent)
    Equity (Company account)
    10,758 GBP2022-06-30
    Officer
    2010-06-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    12e Manor Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-03-21 ~ dissolved
    IIF 13 - director → ME
  • 7
    19 Chapel Street, Stroud, England
    Corporate (1 parent)
    Equity (Company account)
    213,937 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    Gourdieburn Farm, Potterton, Aberdeen
    Corporate (2 parents)
    Officer
    2004-03-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    4 Baird Road, Enfield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,873 GBP2023-01-30
    Officer
    2019-01-29 ~ 2022-04-06
    IIF 11 - director → ME
    Person with significant control
    2019-01-29 ~ 2022-04-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Grangemouth Stags Rugby Club Glensburgh, Glensburgh Road, Grangemouth, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2021-06-01 ~ 2022-05-06
    IIF 2 - director → ME
  • 3
    WRAYSBURYGARDENCENTRE LIMITED - 2015-06-23
    ROOMSFORGARDENS.CO.UK LTD - 2010-12-23
    C/o Robson Scott Associates T/a Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Corporate (1 parent)
    Equity (Company account)
    10,758 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2018-04-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    12e Manor Road, London
    Dissolved corporate (2 parents)
    Officer
    2001-04-06 ~ 2004-03-21
    IIF 5 - secretary → ME
  • 5
    16 Brock Place, Whins Of Milton, Stirling, Stirlingshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,608 GBP2016-09-30
    Officer
    2004-02-01 ~ 2004-08-20
    IIF 4 - director → 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.