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

Jamieson, James Stewart (jnr)

    Related profiles found in government register
  • Jamieson, James Stewart (jnr)
    British builder born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eastbank, Station Road, Ellon, AB41 9AY, United Kingdom

      IIF 1
    • icon of address Mains Of Newton, Farm, Laurencekirk, Aberdeenshire, AB30 1UP, United Kingdom

      IIF 2
  • Jamieson, James Stewart (jnr)
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 3
    • icon of address Eastbank, Station Road, Ellon, AB41 9AY, Scotland

      IIF 4
    • icon of address Eastbank, Station Road, Ellon, Aberdeenshire, AB41 9AY

      IIF 5
  • Jamieson, James Stewart
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 6
  • Jamieson, James Stuart
    British director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire, AB41 8PF, United Kingdom

      IIF 7
  • Jamieson, James Stewart
    British building contractor born in July 1958

    Registered addresses and corresponding companies
    • icon of address 18 Lumsden Way, Balmedie, Aberdeenshire, AB23 8TS

      IIF 8 IIF 9
  • Mr James Stewart Jamieson
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 10
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 11
  • Mr James Stewart (jnr) Jamieson
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 12
    • icon of address Commerce House, South Street, Elgin, IV30 1JE, Scotland

      IIF 13
    • icon of address Eastbank, Station Road, Ellon, AB41 9AY, Scotland

      IIF 14
  • Jamieson, James Stewart
    British builder born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, Ardlethen Farm, Ellon, Aberdeenshire, AB41 8PF

      IIF 15
  • Jamieson, James Stewart
    British building contractor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, Ardlethen Farm, Ellon, Aberdeenshire, AB41 8PF

      IIF 16
  • Jamieson, James Stewart
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire, AB41 8PF, Scotland

      IIF 17
  • Jamieson, James Stewart
    British none born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, Ardlethen Farm, Bty Ellon, Aberdeenshire, AB41 8PF, United Kingdom

      IIF 18
    • icon of address Ardlethen House, By Ellon, Aberdeenshire, AB41 8PF, Scotland

      IIF 19 IIF 20
    • icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire, AB41 8PF, Scotland

      IIF 21
  • Mr James Stuart Jamieson
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire, AB41 8PF, United Kingdom

      IIF 22
  • Mr James Stewart Jamieson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, By Ellon, Aberdeenshire, AB41 8PF

      IIF 23
    • icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire, AB41 8PF

      IIF 24 IIF 25
  • James Stewart Jamieson (jnr)
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire, AB41 8PF

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Mains Of Newton, Farm, Laurencekirk, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,301 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 65a Greenburn Drive, Bucksburn, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -215,005 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    269,168 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    BURNREID 120 LIMITED - 2009-08-10
    ARDLETHEN DEVELOPMENTS LIMITED - 2011-05-25
    icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,908,170 GBP2023-12-31
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,641,742 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    JANUARY III NOMINEES LIMITED - 2011-05-25
    icon of address Ardlethen House, By Ellon, Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Ardlethen House, Ardlethen Farm, By Ellon, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    FERALOAK LIMITED - 1987-07-14
    J & L SPENCE (WASTE AWAY) LIMITED - 1999-09-13
    icon of address Easter Hatton Farm, Balmedie, Aberdeenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2004-04-30
    IIF 8 - Director → ME
  • 2
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    269,168 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-05-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GRAMPIAN BUILDING CONTRACTORS AND FORESTRY CONTRACTORS LIMITED - 2000-10-31
    JADEGULF LIMITED - 1994-10-19
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2008-02-29
    IIF 5 - Director → ME
    icon of calendar 1994-08-05 ~ 2008-02-29
    IIF 15 - Director → ME
  • 4
    icon of address Ardlethen House, By Ellon, Ellon, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,641,742 GBP2023-12-31
    Officer
    icon of calendar 2010-10-05 ~ 2018-04-13
    IIF 1 - Director → ME
    icon of calendar 2011-03-24 ~ 2016-10-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address Bishops Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2004-04-30
    IIF 9 - Director → ME
  • 6
    icon of address Ardlethen House, Ardlethen Farm, By Ellon, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2008-02-28
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.