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

Wilson, James

    Related profiles found in government register
  • Wilson, James
    South African born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Wilson, James
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 2
  • Mr James Wilson
    South African born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr James Wilson
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 4
  • Wilson, James
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 5
  • Wilson, James
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 6
  • Wilson, James
    British shop owner born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Swinton Road, Glasgow, Lanarkshire, G69 9DW, Scotland

      IIF 7
  • Wilson, James
    British grocer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 8
  • Wilson, James
    Scottish garage born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 313, Shettleston Road, Glasgow, G31 5JL, Scotland

      IIF 9
  • Wilson, James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 10
  • Wilson, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 11
  • Wilson, James
    British directer born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 12
  • Wilson, James
    British director born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 13
  • Wilson, James
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 14
  • Wilson, James
    British farmer born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 15
  • Wilson, James
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Wilson, James Mark
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 17
    • 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 18
    • Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 19
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 20
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 21
    • 1103, Argyle Street, Studio 17 Unit 2, The Hidden Lane, G3 8ND, United Kingdom

      IIF 22
  • Wilson, James Mark
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 23
    • C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 24 IIF 25
  • Wilson, James Mark
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 26
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 27
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 28
    • Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 29
  • Wilson, James

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 30
    • 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 31
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a Commercial Street, Cinderford, Gloucestershire, GL14 2RW, England

      IIF 34
  • Wilson, Andrew James
    British garage born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 35
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tudor Court, Berry Hill, Coleford, Gloucestershire, GL16 7FE, United Kingdom

      IIF 36
  • Mr James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 37
  • James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 38
  • Mr James Wilson
    British born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 39
  • Mr James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 40
  • Mr James Wilson
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 42
  • Mr Andrew James Wilson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 43
  • Mr James Mark Wilson
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 44
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 45
    • 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 46
    • 132, Swinton Road, Baillieston, Glasgow, Lanarkshire, G69 6DW

      IIF 47
    • 134, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 48
    • 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 49
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 50
    • C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 51 IIF 52
    • Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 53
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 54 IIF 55
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 56
    • Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 57
    • 1103, Argyle Street, Studio 17 Unit 2, The Hidden Lane, G3 8ND, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    2PRX LTD
    SC490593
    313 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 9 - Director → ME
  • 2
    A M MEDICAL SERVICES (UK) LTD
    08229723
    Monahans Chartered Accountants, 38-42 Newport Street, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 36 - Director → ME
  • 3
    AJW CAR & COMMERCIAL SERVICES LTD
    09421067
    Flat 4, 48a Commercial Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -946 GBP2017-03-31
    Officer
    2015-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 4
    AMOK CONTRACTORS LTD
    SC850619
    1103 Argyle Street, Studio 17 Unit 2, The Hidden Lane, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    BUREAU OF INTERNATIONAL STANDARD LIMITED
    10879053
    4385, 10879053 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-21 ~ now
    IIF 1 - Director → ME
    2019-05-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    EAGLE HOLDINGS SCOTLAND LTD
    SC863183
    134 Swinton Road, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EZY-BOARDS-SW LTD
    13377475
    33 Kingdown Road, Blandford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 11 - Director → ME
    2021-05-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    FALCONE DEVELOPMENTS LIMITED
    SC691263
    C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    IMMEDIATE MEDICAL SERVICES LIMITED
    08722878
    Flat 4 48a Commercial Street, Cinderford, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 34 - Director → ME
  • 10
    JMW WHOLESALE LTD
    15474555
    86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    JP WILSON HOMES LIMITED
    SC525821 SC688298
    22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,122 GBP2019-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 12
    JPAJ.WILSON LTD
    NI669152
    3 Meadowfield Court, Aghalee, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    JPW STORES LTD
    SC630568 SC670371, SC686466
    134 Swinton Road Baillieston, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    JW TYLER LTD
    SC443611
    4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 15
    KCG STORES LIMITED
    SC388499
    1585 Shettleston Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 8 - Director → ME
    2010-11-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    LJ TRADING (SCO) LTD
    SC749391
    Studio 17 Unit 2 1103 Argyle Street, The Hidden Lane, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    MUGFULMUSE LTD
    15624052
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    PJ STORES LTD
    SC686466 SC630568, SC670371
    Unit 2 - 250 Drumoyne Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    107,680 GBP2025-02-28
    Officer
    2022-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    PJ WILSON HOMES LIMITED
    SC688298 SC525821
    C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    RUSSEL & WILSON DEVELOPMENTS LTD
    12383342
    16a Lords Croft Clayton-le-woods, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    SCOTBLAST HOLDINGS LTD
    SC721023
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SCOTBLAST PROTECTIVE COATINGS LIMITED
    SC663275
    211b Main Street, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SCOTBLAST SCOTLAND LTD
    SC721025
    Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SWINTON DEVELOPMENTS LTD
    SC448622
    132 Swinton Road, Baillieston, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    2013-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SWINTON LIC LIMITED
    SC486406
    134 Swinton Road Swinton Road, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Has significant influence or controlOE
  • 26
    SWINTON PROPERTY LTD
    SC585763
    22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 27
    TOPAZ SYSTEMS LTD
    14188975
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    WILMETT HOLDINGS LIMITED
    12648816
    23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,380 GBP2024-06-30
    Person with significant control
    2021-12-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    WILSON’S HOLDINGS SCOTLAND LTD
    SC721021
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2022-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    JW TYLER LTD
    SC443611
    4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ 2013-11-29
    IIF 13 - Director → ME
  • 2
    NANOFLUENCE LTD
    12216808
    8 Winston Close, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2019-09-20 ~ 2025-09-25
    IIF 14 - Director → ME
    2019-09-20 ~ 2025-09-25
    IIF 32 - Secretary → ME
    Person with significant control
    2019-09-20 ~ 2025-09-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    SCOTBLAST SCOTLAND LTD
    SC721025
    Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-26 ~ 2024-02-29
    IIF 29 - 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.