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

Clark, James Couper

    Related profiles found in government register
  • Clark, James Couper
    Scottish company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 385 Hillington Road, Hillington Park, Glasgow, G52 4BL, Scotland

      IIF 1
    • icon of address 103, Corsebar Road, Paisley, PA2 9PY, Scotland

      IIF 2
  • Clark, James Couper
    Scottish director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mccreath Accountancy, Lomond House, 4 South Street, Inchinnan, PA4 9RJ, Scotland

      IIF 3
    • icon of address Lomond House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 4
  • Clark, James Couper
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 5
  • Clark, James Couper
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 6
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 7
    • icon of address Lomond House, South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 8
  • Clark, James
    Scottish director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 9
  • Mr James Clark
    Scottish born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 385 Hillington Road, Hillington Park, Glasgow, G52 4BL, Scotland

      IIF 10
  • Mr James Clark
    Scottish born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 11
  • Mr James Couper Clark
    Scottish born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, Corsebar Road, Paisley, PA2 9PY, Scotland

      IIF 12
  • Clark, James
    British sales manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Ritherdon Road, London, SW17 8QE

      IIF 13
  • Mr James Couper Clark
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 14
    • icon of address Mccreath Accountancy, Lomond House, 4 South Street, Inchinnan, PA4 9RJ, Scotland

      IIF 15
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 16
    • icon of address Lomond House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 17
    • icon of address Lomond House, South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 18 IIF 19
  • James Couper Clark
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Burnside, Isle Of Gigha, PA41 7AD, Scotland

      IIF 20
  • Clark, James
    British sales born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10 Kenwyn Road, London, SW4 7LH, United Kingdom

      IIF 21
  • Clark, James

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10 Kenwyn Road, London, SW4 7LH, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,987 GBP2024-03-31
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Burnside, Isle Of Gigha, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    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
  • 3
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    CONOSOUR INVESTMENTS LTD - 2015-10-13
    icon of address St Andrews House 385 Hillington Road, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    49,389 GBP2023-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,757 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 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
  • 7
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,159 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    MAINWASTE SOLUTIONS (SCOTLAND) LTD - 2012-12-06
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    459,110 GBP2023-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    MAINWASTE SOLUTIONS LTD - 2012-12-06
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Ritherdon Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE

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.