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

Montgomery, James

    Related profiles found in government register
  • Montgomery, James
    British co director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Newlands Road, Newlands, Glasgow, G43 2JG

      IIF 1
  • Montgomery, James
    British company director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Drakemire Drive, Linn Park Industrial Estate, Glasgow, G45 9SS, Scotland

      IIF 2
    • icon of address 99, Drakemire Drive, Linn Park Industrial Estate, Glasgow, South Lanarkshire, G45 9SS, Scotland

      IIF 3
    • icon of address 152-160, City Road, London, EC1V 2NR, England

      IIF 4
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 5
  • Montgomery, James
    British development manager born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, Strathclyde, G12 8HN, Scotland

      IIF 6
  • Montgomery, James
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Montgomery, James
    British hotellier born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Newlands Road Glasgow, Newlands Road, Glasgow, G43 2JG, Scotland

      IIF 18
  • Montgomery, James
    British none born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Buchanan Street, Glasgow, Lanarkshire, G1 3HL

      IIF 19
  • Montgomery, James
    British property developer born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Newlands Road, Newlands, Glasgow, G43 2JG

      IIF 20
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 21
  • Montgomery, James
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnbooth House, 80a Busby Road, Carmunnock, Glasgow, G76 9EH, Scotland

      IIF 22
  • Montgomery, James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Drakemire Drive, Glasgow, Lanarkshire, G45 9SS, Scotland

      IIF 23
  • Mr James Montgomery
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Tennant Avenue, East Kilbride, Glasgow, South Lanarkshire, G74 5NA, Scotland

      IIF 24
    • icon of address 130 Toryglen Street, Toryglen Street, Glasgow, G5 0BH, Scotland

      IIF 25
    • icon of address 7, Buchanan Street, Glasgow, Lanarkshire, G1 3HL

      IIF 26
    • icon of address 99, Drakemire Drive, Linn Park Industrial Estate, Glasgow, G45 9SS, Scotland

      IIF 27
    • icon of address 99 Drakemire Drive, Linnpark Industrial Estate, Glasgow, G45 9SS, Scotland

      IIF 28
    • icon of address 152-160, City Road, London, EC1V 2NR, England

      IIF 29
  • Mr James Montgomery
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Buchanan Street, Glasgow, Lanarkshire, G13HL, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 20
  • 1
    COCHRAN & HENRY LIMITED - 2007-12-12
    BKF THIRTY LIMITED - 2007-10-30
    icon of address The Prg Partnership Solicitors, 12a Bridgewater Place, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ETHX QP NURSERIES LTD - 2012-12-14
    icon of address 99 Drakemire Drive, Glasgow, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Voyager Building Chicago Avenue, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 99 Drakemire, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 6
    ETHX DAWSHOLM LTD - 2013-08-20
    icon of address 99 Drakemire Drive, Linnpark Industrial Estate, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 11 - Director → ME
  • 7
    ETHX FUEL SUPPLY LTD - 2020-07-06
    ETHX CASTLEMILK SWS LTD - 2012-12-17
    ETHX CASTLEMILK LTD - 2012-09-26
    icon of address 99 Drakemire Drive, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address The Cooper Building, 505 Great Western Road, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 140 Woodhead Road, Unit 13, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 99 Drakemire Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 99 Drakemire Drive Linnpark Industrial Estate, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    853,889 GBP2024-06-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    JAMES MONTGOMERY PROPERTY GROUP LIMITED - 2007-12-10
    icon of address Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address French Duncan Business Recovery, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 99 Drakemire Drive, Linn Park Industrial Estate, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -67,364 GBP2025-02-28
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    BEITH STREET WEST DEVELOPMENTS LIMITED - 2019-09-12
    icon of address 99 Drakemire Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 99 Drakemire Drive, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,355 GBP2024-01-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-08-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 99 Drakemire Drive, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address 7 Buchanan Street, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-05 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    FENWICK BUSINESS DEVELOPMENTS LTD. - 2012-07-09
    icon of address 99 Drakemire Drive, Linn Park Industrial Estate, Glasgow, South Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,136,618 GBP2024-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2014-06-02
    IIF 13 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-04-05
    IIF 3 - Director → ME
  • 2
    icon of address 4 Linnet Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    54,309 GBP2016-06-30
    Officer
    icon of calendar 2004-08-09 ~ 2016-12-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Buchanan Street, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-20 ~ 2019-04-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - 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.