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

Campbell, James Milne

    Related profiles found in government register
  • Campbell, James Milne
    English born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Advisory, 4th Floor, Tailors Corner, Leeds, LS1 4DP

      IIF 1
    • Blue Fin Building, 3rd Floor, 110 Southwark Street, London, SE1 0SU, England

      IIF 2 IIF 3 IIF 4
  • Campbell, James Milne
    English accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 5
    • 17, Corsham Street, London, N1 6DR

      IIF 6
    • Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England

      IIF 7
    • El Segundo, The Clump, Rickmansworth, Hertfordshire, WD3 4BG

      IIF 8
  • Campbell, James Milne
    English chairman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd 10, Fleet Place, London, EC4M 7RB

      IIF 9
    • Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 10
  • Campbell, James Milne
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Sheraton Street, London, W1F 8BH, England

      IIF 11
    • 2, Sheraton Street, London, W1F 8BH, England

      IIF 12
    • Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England

      IIF 13
    • El Segundo, The Clump, Rickmansworth, Hertfordshire, WD3 4BG

      IIF 14
  • Campbell, James Milne
    English finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, James Milne
    English financial officer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, James Milne
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 29
  • Campbell, James Milne
    British finance director born in September 1963

    Registered addresses and corresponding companies
  • Campbell, James Milne
    English finance director

    Registered addresses and corresponding companies
  • Campbell, James
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Almondbank Drive, Livingston, Midlothian, EH54 5JU, Scotland

      IIF 81
  • Campbell, James Milne
    British finance director

    Registered addresses and corresponding companies
  • Campbell, James Samuel
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, Dalgrain Industrial Estate, Grangemouth, FK3 8EB, Scotland

      IIF 84
  • Campbell, James Samuel
    British company director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Mackenzie Terrace, Grangemouth, Stirlingshire, FK3 8PA, Scotland

      IIF 85
  • Campbell, James Samuel
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 86
    • Unit 3, Dalgrain Industrial Estate, Grangemouth, FK3 8EB, Scotland

      IIF 87
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Campbell, James
    British engineer born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Burnbank Road, Grangemouth, Stirlingshire, FK3 8RU

      IIF 89
  • Mr James Milne Campbell
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 90
  • Campbell, James Samuel
    British electrical engineer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braehead Cottage, Avonbridge Road, Slamannan, Falkirk, FK1 3ET, United Kingdom

      IIF 91
  • James Campbell
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Almondbank Drive, Livingston, Midlothian, EH54 5JU, Scotland

      IIF 92
  • Mr James Samuel Campbell
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 93
    • Unit 3, Dalgrain Industrial Estate, Grangemouth, FK3 8EB, Scotland

      IIF 94
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Mr James Samuel Campbell
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braehead Cottage, Avonbridge Road, Slamannan, Falkirk, FK1 3ET, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 22
  • 1
    30/5 Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,734 GBP2021-11-30
    Officer
    2019-11-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 2
    Blackburn House, Blackburn Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 4 - Director → ME
  • 3
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,101 GBP2023-08-31
    Officer
    2014-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 4
    EVOLUTIONS POST PRODUCTION LIMITED - 2024-03-05
    ENACT II NEWCO LIMITED - 2021-01-27
    Related registrations: 12606534, 12904418, 14965483, 14966400
    C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    30 GBP2020-09-30
    Officer
    2021-01-25 ~ dissolved
    IIF 9 - Director → ME
  • 5
    CHARCO 795 LIMITED - 1999-11-29
    Related registration: 02998787
    Blackburn House, Blackburn Road, London
    Active Corporate (7 parents)
    Officer
    2015-12-01 ~ now
    IIF 2 - Director → ME
  • 6
    GWECO LEASECO LIMITED - 2024-02-29
    2 2 Sheraton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 7
    EVOLUTIONS MEDIA LIMITED
    - now
    Other registered number: 04701204
    ENACT III NEWCO II LIMITED - 2024-02-29
    Related registrations: 12192776, 12606534, 12904418, 14966400
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Leeds
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-02-29 ~ now
    IIF 1 - Director → ME
  • 8
    GWECO 2024 LIMITED - 2024-02-29
    2 Sheraton Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2024-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 9
    ENACT II NEWCO 2 LIMITED - 2021-01-28
    Related registrations: 12192776, 12606534, 14965483, 14966400
    INSPIRE LEARNING AND EMPLOYMENT LIMITED - 2020-10-13
    Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 10 - Director → ME
  • 10
    C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2021-03-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GORDONS113 LIMITED - 2007-01-30
    Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,125,466 GBP2024-03-31
    Officer
    2022-05-26 ~ now
    IIF 29 - LLP Member → ME
  • 13
    C/o Interpath Ltd, 5t Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    309,709 GBP2018-09-30
    Officer
    2016-05-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 3 Dalgrain Industrial Estate, Grangemouth, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    249,347 GBP2024-08-31
    Officer
    2024-02-01 ~ now
    IIF 84 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2021-04-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Office Suite 9 Flexspace Grangemouth, Earls Road, Grangemouth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    620,470 GBP2017-11-30
    Officer
    2011-11-21 ~ dissolved
    IIF 85 - Director → ME
  • 17
    ROTEC MAINTENANCE & PROJECTS LTD - 2008-09-03
    Unit 22 Evans Business Centre, Easter Inch, Batugate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 89 - Director → ME
  • 18
    Blackburn House, Blackburn Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-09-27 ~ now
    IIF 3 - Director → ME
  • 19
    CAIN BIDCO LIMITED - 2015-09-24
    Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 20
    Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-06-09 ~ dissolved
    IIF 27 - Director → ME
  • 21
    Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 22
    Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-06-09 ~ dissolved
    IIF 28 - Director → ME
Ceased 63

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.