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

Mcglashan, James Rutherford

    Related profiles found in government register
  • Mcglashan, James Rutherford
    British comapny director born in July 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 20 Winchcombe Street, Cheltenham, GL52 2LX

      IIF 1
  • Mcglashan, James Rutherford
    British company director born in July 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 20 Winchcombe Street, Cheltenham, GL52 2LX

      IIF 2
  • Mcglashan, James Rutherford
    British director born in July 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Prayer City, Buckmore Park, Maidstone Road, Chatham, Kent, ME5 9QG, United Kingdom

      IIF 3
    • icon of address Apartment 2, 20 Winchcombe Street, Cheltenham, GL52 2LX

      IIF 4 IIF 5
  • Mcglashan, James Rutherford
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's House, Edison Road, Bromley, Kent, BR2 0EP, England

      IIF 6
  • Mcglashan, James Rutherford
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prayer City, Buckmore Park, Maidstone Road, Chatham, Kent, ME5 9QG, England

      IIF 7
  • Mcglashan, James Rutherford
    British

    Registered addresses and corresponding companies
    • icon of address Prayer City, Buckmore Park, Maidstone Road, Chatham, Kent, ME5 9QG

      IIF 8
    • icon of address Apartment 2, 20 Winchcombe Street, Cheltenham, GL52 2LX

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 2, 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LX

      IIF 13
  • Mcglashan, James Rutherford
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Hartlebury Way, Charlton Kings, Cheltenham, Gloucestershire, GL52 6YB

      IIF 14
  • Mcglashan, James Rutherford
    British director

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 20 Winchcombe Street, Cheltenham, GL52 2LX

      IIF 15 IIF 16
  • Mcglashan, James Rutherford

    Registered addresses and corresponding companies
    • icon of address Prayer City, Buckmore Park, Maidstone Road, Chatham, Kent, ME5 9QG

      IIF 17
  • Mr James Rutherford Mcglashan
    British born in July 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Cansdales St Marys Court, The Broadway, Amersham, HP7 0UT, England

      IIF 18 IIF 19
    • icon of address Cansdales, Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address St Paul's House, Edison Road, Bromley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Cansdales St Marys Court, The Broadway, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 1998-03-04 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AUTOROUTE DISTRIBUTION LIMITED - 2006-08-08
    icon of address Cansdales Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1999-05-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1999-05-19 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-04-18 ~ now
    IIF 12 - Secretary → ME
  • 5
    AUTOROUTE LIMITED - 2011-04-05
    icon of address Cansdales St Marys Court, The Broadway, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-06-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2001-06-27 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-05-28 ~ now
    IIF 11 - Secretary → ME
  • 7
    GATHERING OF CHAMPIONS LTD - 1999-05-17
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,128 GBP2016-03-31
    Officer
    icon of calendar 2006-04-18 ~ now
    IIF 10 - Secretary → ME
  • 8
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (11 parents)
    Equity (Company account)
    30,753 GBP2024-10-31
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 3 - Director → ME
  • 10
    SK 120 LIMITED - 2008-03-22
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 17 - Secretary → ME
  • 11
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 8 - Secretary → ME
  • 12
    icon of address Cansdales Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-04-12 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Cansdales Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2002-07-01
    IIF 14 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.