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

Ferguson, James Urquhart

    Related profiles found in government register
  • Ferguson, James Urquhart
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Station Brae Gardens, Dreghorn, North Ayrshire, KA11 4FB, United Kingdom

      IIF 1
  • Ferguson, James Urquhart
    British company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Stephenson Court, Priory Business Park, Bedford, MK44 3WH, England

      IIF 2
    • icon of address 1 Millar Grove, Hamilton, Hamilton, Lanarkshire, ML3 9BF, United Kingdom

      IIF 3
    • icon of address Megswell Farm, Megswell Farm, Kilwinning, Ayrshire, KA13 7RN, Scotland

      IIF 4
  • Ferguson, James Urquhart
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Miller Road, Ayr, Ayrshire, KA7 2AY, Scotland

      IIF 5
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 6 Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 9
    • icon of address 2, Bothewell Street, Glasgow, G2 6LU

      IIF 10
    • icon of address Unit 9, Buko Business Centre, Ashley Road, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SE, Scotland

      IIF 11
    • icon of address 9-10, Ailsa Road, Ailsa Business Park, Irvine, KA12 8LN, Scotland

      IIF 12
    • icon of address Overton House, Southhook Road, Kilmarnock, KA2 0EE, Scotland

      IIF 13
  • Ferguson, James Urquhart
    British managing director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Megswell Farm, Kilwinning, Ayrshire, KA13 7RN, Scotland

      IIF 14
  • Ferguson, Jim Urquhart
    British md born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Megswell Farm, Ayrshire, Kilwinning, KA13 7RN, Scotland

      IIF 15
  • Mr James Ferguson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millar Grove, Hamilton, Hamilton, Lanarkshire, ML3 9BF, United Kingdom

      IIF 16
    • icon of address 1 Millar Grove, Hamilton, ML3 9BF, United Kingdom

      IIF 17
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 18
  • James Ferguson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overton House, Southhook Road, Kilmarnock, KA2 0EE, Scotland

      IIF 19
  • Mr James Urquhart Ferguson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 20
  • Ferguson, James
    British textile machinery operator born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Shieling, Millrigg Road, Wiston Nr Biggar, South Lanarkshire, ML12 6HT

      IIF 21
  • Mr James Ferguson
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr James Urquhart Ferguson
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address 2, Bothewell Street, Glasgow, G2 6LU

      IIF 27
    • icon of address 7, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 28
    • icon of address 9-10, Ailsa Road, Ailsa Business Park, Irvine, KA12 8LN, Scotland

      IIF 29
  • Mt James Urquhart Ferguson
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 30
  • Ferguson, James

    Registered addresses and corresponding companies
    • icon of address Overton House, Southhook Road, Kilmarnock, KA2 0EE, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -31,340 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Millar Grove, Hamilton, Hamilton, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Bothewell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    350,411 GBP2022-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,812 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Miller Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 9-10 Ailsa Road, Ailsa Business Park, Irvine, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -65 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6 Miller Road, Ayr, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ADVANCED STORAGE SYSTEMS LIMITED - 2011-11-01
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 1 Millar Grove, Hamilton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address Stringers Hill, Pytchley, Near Kettering, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -31,340 GBP2023-12-31
    Officer
    icon of calendar 2011-11-03 ~ 2014-11-06
    IIF 1 - Director → ME
  • 2
    icon of address 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    818,898 GBP2021-07-31
    Officer
    icon of calendar 2018-10-21 ~ 2021-05-25
    IIF 2 - Director → ME
    icon of calendar 2016-06-10 ~ 2018-10-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2020-07-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Grosset Place, Glenrothes, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    480,100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-10-17
    IIF 13 - Director → ME
    icon of calendar 2017-10-31 ~ 2018-10-01
    IIF 15 - Director → ME
    icon of calendar 2016-10-18 ~ 2017-10-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 9, Buko Business Centre Ashley Road, Southfield Industrial Estate, Glenrothes, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    84,361 GBP2024-10-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-10-01
    IIF 11 - Director → ME
  • 5
    icon of address The Shieling, Millrigg Road, Wiston Nr Biggar, South Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-31 ~ 2016-09-27
    IIF 21 - 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.