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 Stewart Rennie

    Related profiles found in government register
  • Mr James Stewart Rennie
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Douglas House, 42 Main Street, Milngavie, Glasgow, G62 6BU

      IIF 1
    • icon of address Douglas House, Main Street, Milngavie, Glasgow, G62 6BU

      IIF 2
  • Rennie, James Stewart
    British solicitor born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, Dunbartonshire, G81 1QF, Scotland

      IIF 3
    • icon of address Exchange Tower, 19 Canning Tower, Edinburgh, Midlothian, EH3 8EH

      IIF 4 IIF 5
    • icon of address 42, Main Street, Milngavie, Glasgow, G62 6BU, Scotland

      IIF 6
    • icon of address 59 Mosshead Road, Bearsden, Glasgow, G61 3EZ

      IIF 7 IIF 8 IIF 9
    • icon of address 59, Mosshead Road, Bearsden, Glasgow, G61 3EZ, Scotland

      IIF 10
    • icon of address 59, Mosshead Road, Glasgow, G61 3EZ, Scotland

      IIF 11
    • icon of address Douglas House, 42 Main Street, Milngavie, Glasgow, G62 6BU, United Kingdom

      IIF 12
    • icon of address Douglas House, Main Street, Milngavie, Glasgow, G62 6BU, Scotland

      IIF 13
    • icon of address Westview House, Devro Campus, Gartferry Road Moodiesburn, Glasgow, G69 0JU, Scotland

      IIF 14
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 15
  • Rennie, James Stewart
    born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59 Mosshead Road, Bearsden, Glasgow, G61 3EZ

      IIF 16 IIF 17
    • icon of address Douglas House, 42 Main Street, Milngavie, Glasgow, G62 6BU, Scotland

      IIF 18
  • Rennie, James Stewart
    British born in January 1965

    Registered addresses and corresponding companies
  • Rennie, Stewart James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Tower, Edinburgh, Midlothian, EH3 8EH

      IIF 25 IIF 26
  • Rennie, James Stewart

    Registered addresses and corresponding companies
    • icon of address Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, Dunbartonshire, G81 1QF, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Kepstorn, 7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address Exchange Tower, 19 Canning Tower, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-02-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-08-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Exchange Tower, 19 Canning Tower, Edinburgh, Midlothian
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-08-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Rennie Mcinnes Llp, Douglas House Main Street, Milngavie, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rennie Mcinnes Llp, 42 Main Street, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    89 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Douglas House 42 Main Street, Milngavie, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 16
  • 1
    GATELEY (SCOTLAND) LLP - 2017-06-01
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2009-10-31
    IIF 17 - LLP Member → ME
  • 2
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2009-10-31
    IIF 7 - Director → ME
  • 3
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2009-10-31
    IIF 9 - Director → ME
  • 4
    icon of address 10 Clydesdale Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,035,976 GBP2023-12-31
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-18
    IIF 23 - Nominee Director → ME
  • 5
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2004-02-13
    IIF 22 - Nominee Director → ME
  • 6
    WEST DUNBARTONSHIRE CHAMBER OF COMMERCE - 2004-06-12
    icon of address Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, Dunbartonshire
    Active Corporate (4 parents)
    Equity (Company account)
    56,257 GBP2024-03-31
    Officer
    icon of calendar 2011-01-31 ~ 2023-10-23
    IIF 3 - Director → ME
    icon of calendar 2011-02-24 ~ 2023-10-23
    IIF 27 - Secretary → ME
  • 7
    EAST MILNE DEVELOPMENT LIMITED - 2005-06-02
    BOYDSLAW 77 LIMITED - 2005-05-16
    icon of address Unit 35 Crosshills Business Centre, Crosshills, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ 2005-02-10
    IIF 24 - Nominee Director → ME
  • 8
    BOYDSLAW 87 LIMITED - 2005-05-20
    icon of address 31a Longhill Avenue, Alloway, Ayr
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    518 GBP2016-05-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-30
    IIF 19 - Nominee Director → ME
  • 9
    KILMARDINNY 62 LIMITED - 2018-12-18
    icon of address Suite 3 Unit1, 15 Cambuslang Road, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,486,925 GBP2022-09-01 ~ 2023-10-10
    Officer
    icon of calendar 2012-02-17 ~ 2012-08-30
    IIF 10 - Director → ME
  • 10
    icon of address Suite 2, Enterprise House Southbank Business Park, Strathkelvin Place, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2012-01-26
    IIF 14 - Director → ME
  • 11
    LYNNET LEISURE (HOTELS) LIMITED - 2013-07-03
    BOYDSLAW 89 LIMITED - 2006-01-06
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2005-12-02
    IIF 21 - Nominee Director → ME
  • 12
    KILMARDINNY 66 LIMITED - 2016-03-22
    icon of address 5b Mid Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,906 GBP2024-02-29
    Officer
    icon of calendar 2015-10-13 ~ 2016-03-15
    IIF 12 - Director → ME
  • 13
    THE MERVIES LIMITED - 2005-11-11
    BOYDSLAW 90 LIMITED - 2005-09-09
    icon of address 64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2005-08-24
    IIF 20 - Nominee Director → ME
  • 14
    KILMARDINNY 64 LIMITED - 2014-06-24
    icon of address 4/2 100 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2014-06-11 ~ 2014-06-23
    IIF 11 - Director → ME
  • 15
    T J F 1876 LIMITED - 2022-09-21
    TJF1876 LIMITED - 2022-09-21
    KILMARDINNY 71 LIMITED - 2022-09-21
    icon of address Firhill Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    64,703 GBP2024-09-30
    Officer
    icon of calendar 2020-12-01 ~ 2022-05-26
    IIF 15 - Director → ME
  • 16
    BOYDSLAW 65 LIMITED - 2003-07-28
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    122,063 GBP2022-08-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-11-03
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.