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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sugden, James Edward

    Related profiles found in government register
  • Sugden, James Edward
    British company director born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Bewlie, By Lilliesleaf, Melrose, Scottish Borders, TD6 9ER

      IIF 1
    • Highfield House, Fochabers, Moray, IV32 7LD

      IIF 2
  • Sugden, James Edward
    British director born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Tweed House, High Street, Beauly, Inverness-shire, IV4 7BU, Scotland

      IIF 3
    • Old Bewlie, By Lilliesleaf, Melrose, Scottish Borders, TD6 9ER

      IIF 4 IIF 5
    • Old Bewlie, Lilliesleaf, Melrose, TD6 9ER, United Kingdom

      IIF 6
  • Sugden, James Edward
    British retired born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • School House, Old Bewlie, By Lilliesleaf, Melrose, Roxburghshire, TD6 9ER, Scotland

      IIF 7
  • Sugden, James Edward
    British woolen manufacturer born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Bewlie, By Lilliesleaf, Melrose, Scottish Borders, TD6 9ER

      IIF 8 IIF 9
    • St Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 10
  • Sugden, James Edward
    British woollen manufacturer born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sugden, James Edward
    British director born in September 1946

    Registered addresses and corresponding companies
    • Glebe House, Urquhart, Elgin, Moray, IV30 6LG

      IIF 14
  • Sugden, James Edward
    British textile manufacturer born in September 1946

    Registered addresses and corresponding companies
    • Glebe House, Urquhart, Elgin, Moray, IV30 6LG

      IIF 15 IIF 16
  • Mr James Edward Sugden
    British born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Tweed House, High Street, Beauly, IV4 7BU

      IIF 17
    • Highland Tweed House, High Street, Beauly, Inverness-shire, IV4 7BU

      IIF 18
child relation
Offspring entities and appointments 16
  • 1
    BALMORAL KNITWEAR LIMITED
    SC073512
    Newmill, Elgin, Moray
    Dissolved Corporate (6 parents)
    Officer
    ~ 2013-12-12
    IIF 13 - Director → ME
  • 2
    BRORA LIMITED
    04166713
    Units 5 & 6 The Orbital Centre Cockerell Close, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    1,510,821 GBP2024-03-01 ~ 2025-02-28
    Officer
    2014-01-01 ~ 2017-12-28
    IIF 7 - Director → ME
  • 3
    CAMPBELLS OF BEAULY LIMITED
    SC492001
    Highland Tweed House, High Street, Beauly
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    764,430 GBP2024-03-31
    Officer
    2014-11-25 ~ 2017-12-27
    IIF 6 - Director → ME
    Person with significant control
    2016-11-25 ~ 2017-12-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    H.B. MACKINTOSH COMPANY LIMITED
    - now SC162205
    MACROCOM (340) LIMITED - 1996-05-06
    Newmill, Elgin, Moray
    Dissolved Corporate (7 parents)
    Officer
    1996-06-11 ~ 2013-12-12
    IIF 1 - Director → ME
  • 5
    HIE MORAY - now
    MORAY BADENOCH AND STRATHSPEY ENTERPRISE COMPANY LIMITED
    - 2005-07-01 SC123409
    KARNEDEW LIMITED - 1990-04-25
    An Lochran, 10 Inverness Campus, Inverness, Highland
    Active Corporate (73 parents)
    Officer
    1996-10-23 ~ 1998-10-28
    IIF 14 - Director → ME
  • 6
    HIGHLAND TWEED HOUSE LIMITED
    SC492006
    Highland Tweed House, High Street, Beauly, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,210 GBP2018-03-31
    Officer
    2014-11-25 ~ 2017-12-28
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-28
    IIF 18 - Has significant influence or control OE
  • 7
    JAMES JOHNSTON & CO. OF ELGIN LIMITED
    SC022553
    Newmill, Elgin
    Active Corporate (22 parents, 2 offsprings)
    Officer
    ~ 2013-12-12
    IIF 8 - Director → ME
  • 8
    JAMES JOHNSTON OF SCOTLAND KNITWEAR LIMITED
    SC026664
    Newmill, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Officer
    ~ 2013-12-12
    IIF 9 - Director → ME
  • 9
    JAMES JOHNSTON OF SCOTLAND LIMITED
    - now 00518544
    GLEN LOSSIE KNITWEAR LIMITED
    - 1980-12-31 00518544
    77 New Bond Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    ~ 2013-12-12
    IIF 11 - Director → ME
  • 10
    JOHNSTONS OF ELGIN LIMITED
    SC064099
    Newmill, Elgin, Moray
    Active Corporate (7 parents)
    Officer
    2001-09-17 ~ 2013-12-12
    IIF 12 - Director → ME
  • 11
    RUTHERFORD KNITWEAR LIMITED
    SC115516
    Newmill, Elgin, Moray
    Dissolved Corporate (8 parents)
    Officer
    1998-09-30 ~ 2013-12-12
    IIF 5 - Director → ME
  • 12
    SCOTTISH CENTRE OF TEXTILES
    - now SC463512
    SCOTEXTILES LTD
    - 2014-01-14 SC463512
    St Dunstans House, High Street, Melrose
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    1,175 GBP2019-12-31
    Officer
    2013-11-11 ~ 2017-12-28
    IIF 10 - Director → ME
  • 13
    SCOTTISH TEXTILE AND LEATHER ASSOCIATION
    - now SC319004
    SCOTTISH TEXTILE INDUSTRY ASSOCIATION
    - 2012-10-16 SC319004
    Blue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (18 parents)
    Equity (Company account)
    -2,495 GBP2019-03-31
    Officer
    2007-03-20 ~ 2014-04-17
    IIF 4 - Director → ME
  • 14
    ST. LEONARDS SCHOOL
    SC016693
    St Leonards School, South Street, St Andrews, Fife
    Active Corporate (89 parents)
    Officer
    1997-10-16 ~ 1998-12-11
    IIF 16 - Director → ME
  • 15
    THE SCOTTISH CASHMERE CLUB LIMITED
    SC228008
    27 North Bridge Street, Hawick, Borders, Scotland
    Dissolved Corporate (28 parents)
    Current Assets (Company account)
    3,120 GBP2016-06-30
    Officer
    2002-08-28 ~ 2010-06-24
    IIF 15 - Director → ME
  • 16
    W.A. BAXTER & SONS (HOLDINGS) LIMITED
    - now SC233302
    BAXTERS FOOD GROUP LIMITED - 2006-12-21
    LOTHIAN FIFTY (891) LIMITED - 2002-07-31
    12 Charlotte Square, Edinburgh, Scotland
    Active Corporate (33 parents, 1 offspring)
    Officer
    2014-09-16 ~ 2017-12-28
    IIF 2 - 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.