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

Mr James Campbell

    Related profiles found in government register
  • Mr James Campbell
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Stamina House, Hickman Avenue, Wolverhampton, WV1 1UH

      IIF 1
  • Mr James Campbell
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 2
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 3
  • Mr James Campbell
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 4
  • James Stuart Campbell
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a Camstradden Drive East, Bearsden, G61 4AH, United Kingdom

      IIF 5
  • Mr James Campbell
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Stamina House, Chancel Industrial Estate, Hickman Avenue, Wolverhampton, WV1 2UH, England

      IIF 6
  • Campbell, James
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Corbett Arms, Corbet Square, Tywyn, Gwynedd, LL36 9DG, Wales

      IIF 7
    • Stamina House, (first Floor), Hickman Avenue, Wolverhampton, WV1 1UH, United Kingdom

      IIF 8 IIF 9
  • Campbell, James Stuart
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a Camstradden Drive East, Bearsden, G61 4AH, United Kingdom

      IIF 10
  • Campbell, James
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadder Brick Works, Balmuildy Road, Bishopbriggs, G23 5HE, United Kingdom

      IIF 11
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 12
  • Campbell, James
    British company director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 13
  • Campbell, James Stuart, Mr.
    British director of transport born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 2a, Dunnswood Road, Wardpark South, Cumbernauld, Lanarkshire, G67 3BN

      IIF 14
  • Mr James Stuart Campbell
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 15 IIF 16
    • Suite 9, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 17
    • 8a, Camstradden Drive East, Bearsden, Glasgow, G61 4AH, Scotland

      IIF 18
    • 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 19 IIF 20
  • Campbell, James
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 21
  • Mr Cameron James Campbell
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 22
  • Campbell, James Stuart
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 9, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 23
  • Campbell, James Stuart
    British commercial director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 24
  • Campbell, James Stuart
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 25
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 26
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 27
    • Flat 2 Unit 17, Marchington Industrial Estate, Marchington, Staffordshire, ST14 8LP, England

      IIF 28
  • Campbell, James Stuart
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 29
    • 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 30
  • Campbell, Cameron James
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 31
  • Campbell, Cameron James
    Scottish company director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 32 IIF 33
  • Campbell, James Stuart, Mr.
    British director

    Registered addresses and corresponding companies
    • Cameron Street Coatbridge, Lanarkshire, ML5 2EJ

      IIF 34
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 35
    • 17 South Park Road, Hamilton, Lanarkshire, ML3 6PN

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2022-12-31
    Person with significant control
    2020-12-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 30 - Director → ME
  • 3
    Flat 2 Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-07
    Officer
    2020-01-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    2a 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,127 GBP2024-07-31
    Officer
    2021-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Second Floor, Stamina House, Hickman Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    Second Floor, Stamina House, Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2013-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    WEST OF SCOTLAND TRADE PRINT LTD. - 2008-09-25
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-10-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-05-05 ~ dissolved
    IIF 32 - Director → ME
    2022-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    2014-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,264,888 GBP2016-03-31
    Officer
    2005-01-05 ~ dissolved
    IIF 29 - Director → ME
    2006-03-03 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    8a Camstradden Drive East, Bearsden, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite 9, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -551,094 GBP2020-09-30
    Officer
    2019-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2019-03-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2022-12-31
    Officer
    2020-12-01 ~ 2023-07-19
    IIF 21 - Director → ME
    2019-12-16 ~ 2020-12-01
    IIF 13 - Director → ME
    2022-05-05 ~ 2024-01-10
    IIF 33 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-12-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    Stamina House (second Floor), Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ 2014-12-18
    IIF 7 - Director → ME
  • 3
    2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-12 ~ 2020-10-31
    IIF 12 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-10-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    2009-08-03 ~ 2014-02-26
    IIF 14 - Director → ME
  • 5
    Cameron Street Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,046 GBP2024-07-31
    Officer
    2006-03-03 ~ 2017-10-02
    IIF 34 - Secretary → ME
  • 6
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2019-03-10 ~ 2019-03-19
    IIF 11 - 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.