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 England

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

      IIF 1
  • Mr James Campbell
    British born in December 1972

    Resident in United Kingdom

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

      IIF 2
  • Mr James Stuart Campbell
    British born in December 1972

    Resident in Scotland

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

      IIF 3 IIF 4
    • icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 5
    • icon of address 8a, Camstradden Drive East, Bearsden, Glasgow, G61 4AH, Scotland

      IIF 6
    • icon of address 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 7 IIF 8
  • Mr James Campbell
    British born in September 1974

    Resident in United Kingdom

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

      IIF 9
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 10
  • Mr James Campbell
    British born in December 2002

    Resident in United Kingdom

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

      IIF 11
  • Campbell, James
    British company director born in December 1972

    Resident in Scotland

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

      IIF 12
  • Mr Cameron James Campbell
    Scottish born in December 2002

    Resident in Scotland

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

      IIF 13
  • Campbell, James Stuart
    British commercial director born in December 1972

    Resident in Scotland

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

      IIF 14
  • Campbell, James Stuart
    British company director born in December 1972

    Resident in Scotland

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

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

      IIF 16
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 17
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 18
    • icon of address Flat 2 Unit 17, Marchington Industrial Estate, Marchington, Staffordshire, ST14 8LP, England

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

    Resident in Scotland

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

      IIF 20
    • icon of address 8a Camstraden East, Bearsden, Glasgow, G61 4AH, United Kingdom

      IIF 21
  • James Stuart Campbell
    British born in December 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address Stamina House, (first Floor), Hickman Avenue, Wolverhampton, WV1 1UH, United Kingdom

      IIF 24 IIF 25
  • Campbell, James Stuart
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 26
  • Campbell, Cameron James
    Scottish company director born in December 2002

    Resident in Scotland

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

      IIF 27 IIF 28
    • icon of address 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 29
  • Campbell, James
    British company director born in September 1974

    Resident in United Kingdom

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

      IIF 30
    • icon of address 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

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

    Resident in United Kingdom

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

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

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

      IIF 33
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 34
    • icon of address 17 South Park Road, Hamilton, Lanarkshire, ML3 6PN

      IIF 35
  • Campbell, James Stuart, Mr.
    British director of transport born in December 1972

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Flat 2 Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-07
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2a 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,127 GBP2024-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Second Floor, Stamina House, Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    WEST OF SCOTLAND TRADE PRINT LTD. - 2008-09-25
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,264,888 GBP2016-03-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8a Camstradden Drive East, Bearsden, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 9, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -551,094 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2022-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2024-01-10
    IIF 28 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-12-01
    IIF 32 - Director → ME
    icon of calendar 2020-12-01 ~ 2023-07-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-12-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Stamina House (second Floor), Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-12-18
    IIF 23 - Director → ME
  • 3
    icon of address 2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2020-10-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-10-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,127 GBP2015-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2014-02-26
    IIF 36 - Director → ME
  • 5
    icon of address Cameron Street Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,046 GBP2024-07-31
    Officer
    icon of calendar 2006-03-03 ~ 2017-10-02
    IIF 33 - Secretary → ME
  • 6
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ 2019-03-19
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.