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 Shade

    Related profiles found in government register
  • Mr James Shade
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38, Mayfield Industrial Estate, Dalkeith, EH22 4AD, United Kingdom

      IIF 1
  • James Shade
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38 Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD, United Kingdom

      IIF 2
    • icon of address 401, Lasswade Road, Edinburgh, Lothian, EH17 8SA, Scotland

      IIF 3
  • Mr James Spencer Shade
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD, United Kingdom

      IIF 4
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 5
    • icon of address 401, Lasswade Road, Edinburgh, EH17 8SA, Scotland

      IIF 6 IIF 7
    • icon of address 401 Lasswade Road, Edinburgh, Lothian, EH17 8SA, United Kingdom

      IIF 8
  • Shade, James Spencer
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 9 IIF 10
    • icon of address Ozone Action Sports Centre, Unit 23, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 11
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 12
    • icon of address 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 13
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 14
  • Shade, James Spencer
    British construction born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

      IIF 15
    • icon of address Unit 38, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 16
    • icon of address Unit 38, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD, United Kingdom

      IIF 17
    • icon of address 1, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 18
  • Shade, James Spencer
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Mayfield Industrial Estate, Dalkeith, East Lothian, EH22 4AD, Scotland

      IIF 19
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 20 IIF 21
    • icon of address 10b, King's Haugh, Edinburgh, EH16 5UY

      IIF 22
    • icon of address 401 Lasswade Road, Edinburgh, Lothian, EH17 8SA, United Kingdom

      IIF 23
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 24
  • Shade, James Spencer
    British scaffolder born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 401, Lasswade Road, Edinburgh, Midlothian, EH17 8SA, Scotland

      IIF 25
  • Shade, James
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38, Mayfield Industrial Estate, Dalkeith, EH22 4AD, United Kingdom

      IIF 26
    • icon of address Unit 38 Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD, United Kingdom

      IIF 27
  • Shade, James Spencer

    Registered addresses and corresponding companies
    • icon of address Unit 38, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD, United Kingdom

      IIF 28
    • icon of address 401, Lasswade Road, Edinburgh, Midlothian, EH17 8SA, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 38 Mayfield Industrial Estate, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 3
    TRANSGRESSION SHOP LIMITED - 2014-08-20
    icon of address Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address J & I Scaffolding, Unit 38 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2023-09-30
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    J & I SCAFFOLDING GROUP LTD - 2012-08-29
    icon of address Unit 38 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,533,900 GBP2023-09-30
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-08-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 1995-08-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Unit 38 Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    535,018 GBP2024-03-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    RYZE ADVENTURE PARKS MIDLOTHIAN LTD - 2017-05-30
    OZONE LOTHIAN LTD - 2017-03-03
    TRANSGRESSION PARKS LTD - 2014-07-03
    TRANSGRESSION PARK EDINBURGH LTD - 2013-10-03
    TRANSGRESSION PARKS LTD - 2012-09-03
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    122,219 GBP2023-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 9 - Director → ME
  • 9
    HITCH BELTS UK LIMITED - 2013-01-29
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,828 GBP2023-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 24 - Director → ME
  • 10
    LEVEL TEN FITNESS LTD - 2019-06-24
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Ryze Adventure Parks Midlothian, Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HIGH HEAVEN GLASGOW LIMITED - 2014-08-29
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -729,092 GBP2018-12-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,047 GBP2019-12-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 20 - Director → ME
  • 14
    TRANSGRESSION GROUP LTD - 2012-09-03
    icon of address 10b Kings Haugh, Peffermill Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Unit 38 Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2023-04-30
    IIF 17 - Director → ME
    icon of calendar 2016-09-01 ~ 2023-04-30
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-04-30
    IIF 4 - Has significant influence or control OE
  • 2
    TRANSGRESSION FOUNDATION C.I.C. - 2017-02-27
    icon of address 25/3 Wardieburn Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2014-11-27
    IIF 22 - Director → ME
  • 3
    icon of address Ozone Action Sports Centre Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2017-03-27
    IIF 11 - Director → ME
  • 4
    LEVEL TEN FITNESS LTD - 2019-06-24
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-20
    IIF 23 - Director → ME
  • 5
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -657,495 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-08-31
    IIF 21 - Director → ME
  • 6
    HIGH HEAVEN EDINBURGH LIMITED - 2014-08-29
    icon of address Ryze Adventure Parks 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,213,272 GBP2023-12-31
    Officer
    icon of calendar 2015-05-12 ~ 2021-08-31
    IIF 14 - 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.