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 William Mulholland Campbell

    Related profiles found in government register
  • Mr James William Mulholland Campbell
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 28d, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 1
  • Campbell, James William Mulholland
    British consultant born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 28d, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 2
  • Mr James Stuart Campbell
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 5
    • icon of address 8a, Camstradden Drive East, Bearsden, Glasgow, G61 4AH, Scotland

      IIF 6
    • icon of address 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 7 IIF 8
  • Mr James Campbell
    Scottish born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 9
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS

      IIF 10
    • icon of address 56, Morgan Wynd, Bearsden, Glasgow, G61 3RX, Scotland

      IIF 11
    • icon of address Kay Simpson & Co., Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 12
  • Mr James Campbell
    Scottish born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35 - 37, 35 - 37 Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 13
    • icon of address 35, - 37, Watt Road Hillington Park, Glasgow, G52 4SS

      IIF 14
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 15
    • icon of address 35-37, Watt Road, Glasgow, G52 4SS

      IIF 16 IIF 17
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS

      IIF 18
  • Mr James Campbell
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamina House, Chancel Industrial Estate, Hickman Avenue, Wolverhampton, WV1 2UH, England

      IIF 19
  • Mr Cameron James Campbell
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 20
  • Campbell, James
    British renewable energy director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 21
  • James Stuart Campbell
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Camstradden Drive East, Bearsden, G61 4AH, United Kingdom

      IIF 22
  • Mr James Campbell
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton, WV1 1UH

      IIF 23
  • Mr James Campbell
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 24
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 25
  • Campbell, James
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 26
  • Campbell, James
    Scottish director and company secretary born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Morgan Wynd, Bearsden, Glasgow, G61 3RX, Scotland

      IIF 27
  • Campbell, James
    Scottish managing director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 28
  • Mr James Campbell
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 29
  • Campbell, Cameron James
    Scottish company director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 30 IIF 31
    • icon of address 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 32
  • Campbell, James Stuart
    British commercial director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 33
  • Campbell, James Stuart
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 34
    • icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 35
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 36
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 37
    • icon of address Flat 2 Unit 17, Marchington Industrial Estate, Marchington, Staffordshire, ST14 8LP, England

      IIF 38
  • Campbell, James Stuart
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 39
    • icon of address 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 40
  • Campbell, James
    Scottish company director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, Watt Road, Glasgow, G52 4SS, United Kingdom

      IIF 41
  • Campbell, James
    Scottish director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Canniesburn Drive, Bearsden, Glasgow, G61 1RX, Scotland

      IIF 42
    • icon of address 35, Watt Road, Hillington Park, Glasgow, G52 4RY, Scotland

      IIF 43
  • Campbell, James
    Scottish managing director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Canniesburn Drive, Bearsden, Glasgow, G61 1RX, Scotland

      IIF 44
    • icon of address 35 - 37, 35 - 37 Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 45
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 46
  • Campbell, James
    British mr born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kay Simpson & Co., Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 47
  • Campbell, James
    British director - rigger

    Registered addresses and corresponding companies
    • icon of address 35-37, Watt Road, Hillington Park, Glasgow, G52 4SS, Scotland

      IIF 48
  • Campbell, James
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Corbett Arms, Corbet Square, Tywyn, Gwynedd, LL36 9DG, Wales

      IIF 49
    • icon of address Stamina House, (first Floor), Hickman Avenue, Wolverhampton, WV1 1UH, United Kingdom

      IIF 50 IIF 51
  • Campbell, James
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadder Brick Works, Balmuildy Road, Bishopbriggs, G23 5HE, United Kingdom

      IIF 52
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 53
  • Campbell, James
    British company director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 54
  • Campbell, James Stuart, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Cameron Street Coatbridge, Lanarkshire, ML5 2EJ

      IIF 55
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 56
    • icon of address 17 South Park Road, Hamilton, Lanarkshire, ML3 6PN

      IIF 57
  • Campbell, James Stuart
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Camstradden Drive East, Bearsden, G61 4AH, United Kingdom

      IIF 58
  • Campbell, James Stuart, Mr.
    British director of transport born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 2a, Dunnswood Road, Wardpark South, Cumbernauld, Lanarkshire, G67 3BN

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 35 - 37 35 - 37 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address Flat 2 Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Morgan Wynd, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1/1 28d King Street, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 2a 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,127 GBP2024-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    WEST OF SCOTLAND TRADE PRINT LTD. - 2008-09-25
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    icon of address 35 - 37, Watt Road Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,633 GBP2022-03-31
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    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
  • 12
    icon of address 35-37 Watt Road, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    810,004 GBP2024-03-31
    Officer
    icon of calendar 1996-04-23 ~ now
    IIF 46 - Director → ME
    icon of calendar 1996-04-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SKYFORM RRI LIMITED - 2021-06-29
    icon of address 35 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 28 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 35-37 Watt Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6,656 GBP2024-08-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 35-37 Watt Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    33,914 GBP2022-03-31
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,264,888 GBP2016-03-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 8a Camstradden Drive East, Bearsden, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -551,094 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2024-01-10
    IIF 31 - Director → ME
    icon of calendar 2020-12-01 ~ 2023-07-19
    IIF 26 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-12-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-12-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address Stamina House (second Floor), Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-12-18
    IIF 49 - Director → ME
  • 3
    icon of address 35-37 Watt Road, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    810,004 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2019-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-12-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2020-10-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-10-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2014-02-26
    IIF 59 - Director → ME
  • 7
    icon of address Cameron Street Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,046 GBP2024-07-31
    Officer
    icon of calendar 2006-03-03 ~ 2017-10-02
    IIF 55 - Secretary → ME
  • 8
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ 2019-03-19
    IIF 52 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.