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

James Wilson

    Related profiles found in government register
  • James Wilson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • 29, Brandon Street, Hamilton, Select, ML3 6DA, United Kingdom

      IIF 2
    • Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 3
  • Mr James Steven Wilson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 4
    • 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 5
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 6 IIF 7 IIF 8
  • James Wilson
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 9
  • Wilson, James
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Wilson, James Steven
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Erskine House, 1 North Avenue, Clydebank Business Park, Clydebank, G81 2DR, Scotland

      IIF 11
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 12
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wilson, James Steven
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 16
    • 4a, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, United Kingdom

      IIF 17
    • 5 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

      IIF 18 IIF 19
  • Wilson, James Steven
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Lee Wilson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, England

      IIF 23
    • 19, Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, United Kingdom

      IIF 24 IIF 25
  • Mr James Steven Wilson
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor Erskine House, 1 North Avenue, Clydebank Business Park, Clydebank, G81 2DR, Scotland

      IIF 26
  • Wilson, James
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 27
  • Wilson, James Steven
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 28
    • 29, Brandon Street, Hamilton, Select, ML3 6DA, United Kingdom

      IIF 29
    • Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 30
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 31
  • Wilson, James Lee
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, England

      IIF 32
  • Wilson, James Lee
    British british darts player born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 33
  • Wilson, James Lee
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Coldwell Street, Linthwaite, Huddersfield, HD7 5QN, United Kingdom

      IIF 34
    • 19, Coldwell Street, Linthwaite, Huddersfield, West Yorkshire, HD7 5QN, United Kingdom

      IIF 35
  • Wilson, James
    Scottish born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82, Orr Street, Glasgow, G40 2QF, Scotland

      IIF 36
  • Wilson, James
    Scottish community development born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Albany Centre, 44, Ashley Street, Glasgow, G3 6DS, Scotland

      IIF 37
  • Wilson, James
    Scottish community worker born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Drumlanrig Avenue, Easterhouse, Glasgow, G34 0JF, Scotland

      IIF 38
  • Wilson, James Steven
    British

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 39
  • Wilson, James Steven
    British company director

    Registered addresses and corresponding companies
    • 4a, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, United Kingdom

      IIF 40
  • Wilson, James Steven

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, Select, ML3 6DA, United Kingdom

      IIF 41
    • 106, Unit 8 Claremont House, 106 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 42
  • Wilson, James

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 43
    • 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 44
    • Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    WILSON DEVELOPMENTS (EK) LTD - 2025-10-15 SC866602
    CLANVALE LIMITED - 2025-10-09
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1997-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    GEORGE WILSON HOMEBUILDERS LIMITED - 2001-07-12 SC014324
    SCHABE LIMITED - 1988-01-07
    Pricewaterhousecoopers, Kintyre House, 209 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1997-04-02 ~ dissolved
    IIF 21 - Director → ME
  • 3
    C/o Sharles Chartered Accountants, 29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JAMMIE DODGER 180 LTD - 2017-01-13
    3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2021-03-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    WILSON DEVELOPMENTS SCOTLAND (2012) LTD - 2016-11-25
    WILSON DEVELOPMENTS (SCOTLAND) LIMITED - 2013-10-10 SC438270
    2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -312,564 GBP2018-03-31
    Officer
    2002-07-31 ~ dissolved
    IIF 17 - Director → ME
    2002-07-31 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
  • 6
    Pricewaterhousecoopers, Erskine House, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1999-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Unit 8 Claremont Business Centre, 106 Hamilton Road, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,410 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 30 - Director → ME
    2022-06-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PEEK - POSSIBILITIES EAST END KIDS - 2013-12-05
    GALLOWGATE AND CALTON CHILDREN'S PROJECT (POSSIBILITIES FOR EAST END KIDS) - 2009-03-03
    82 Orr Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    2025-11-18 ~ now
    IIF 36 - Director → ME
  • 9
    19 Coldwell Street, Linthwaite, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,258 GBP2024-01-31
    Officer
    2023-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    29 Brandon Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 27 - Director → ME
    2025-10-16 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 9 - 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
  • 11
    29 Brandon Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    221,209 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 28 - Director → ME
    2019-01-16 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BELTANE STREET DEVELOPMENT (2004) LIMITED - 2007-10-18
    HMS (512) LIMITED - 2004-03-08 SC265247
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2024-06-30
    Officer
    2025-03-17 ~ now
    IIF 31 - Director → ME
    2004-03-22 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    29 Brandon Street, Hamilton, Select, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-11-20 ~ now
    IIF 29 - Director → ME
    2020-11-20 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    169,646 GBP2024-03-31
    Officer
    2012-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KSL 1201 LIMITED - 2013-10-10
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    479,806 GBP2024-03-31
    Officer
    2012-12-05 ~ now
    IIF 14 - Director → ME
  • 16
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ now
    IIF 10 - Director → ME
    2025-06-19 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    142,481 GBP2024-03-31
    Officer
    2012-12-05 ~ now
    IIF 13 - Director → ME
  • 18
    19 Coldwell Street, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    31 Drumlanrig Avenue, Easterhouse, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-02-27 ~ 2024-04-17
    IIF 38 - Director → ME
  • 2
    Pricewaterhousecoopers, 1 Blythswood Square, Glasgow
    Active Corporate (4 parents)
    Officer
    1999-06-16 ~ 2019-03-14
    IIF 19 - Director → ME
  • 3
    Pricewaterhousecoopers, Erskine House, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    1997-04-02 ~ 2019-05-14
    IIF 20 - Director → ME
  • 4
    GEORGE WILSON (STONEHOUSE) LIMITED - 2001-07-12 SC106816
    Pricewaterhousecoopers, Erskine House, Edinburgh
    Active Corporate (4 parents)
    Officer
    1997-04-02 ~ 2019-05-14
    IIF 22 - Director → ME
  • 5
    GLASGOW COUNCIL FOR VOLUNTARY SERVICE - 1994-05-25
    Albany Centre, 44 Ashley Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2021-01-21 ~ 2023-08-24
    IIF 37 - Director → ME
  • 6
    JAMMIE DODGER 180 LTD - 2017-01-13
    3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2016-09-23 ~ 2016-10-19
    IIF 34 - Director → ME
  • 7
    WILSON DEVELOPMENTS (STONEFIELD ROAD) LTD - 2018-10-29
    1st Floor, 95 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-26 ~ 2018-10-26
    IIF 16 - 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.