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.

Jump to: Offsprings
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
    • 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
    • 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
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

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

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

      IIF 6
    • 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
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

      IIF 9
    • 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
    • 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
    • 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
    • 2a, 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • 56, Palmerston Place, Edinburgh, EH12 5AY

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

      IIF 18
    • 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
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 20
    • 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
    • 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
    • The Stables Corbett Arms, Corbet Square, Tywyn, Gwynedd, LL36 9DG, Wales

      IIF 23
    • 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
    • 8a Camstradden Drive East, Bearsden, G61 4AH, United Kingdom

      IIF 26
  • 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 27
  • 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 28 IIF 29
  • 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 30
    • 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
    • 2a Dunnswood Road, Cumbernauld, G67 3EN, United Kingdom

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

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

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

      IIF 34
    • 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
    • C/o 2a, Dunnswood Road, Wardpark South, Cumbernauld, Lanarkshire, G67 3BN

      IIF 36
child relation
Offspring entities and appointments 16
  • 1
    CAMPBELL & SONS HEAVY HAULAGE LTD
    SC649761
    133 Finnieston Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2022-05-05 ~ 2024-01-10
    IIF 29 - Director → ME
    2019-12-16 ~ 2020-12-01
    IIF 32 - Director → ME
    2020-12-01 ~ 2023-07-19
    IIF 12 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2019-12-16 ~ 2020-12-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    CAMPBELL HAULAGE MGT SERVICES LTD
    SC483602
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 21 - Director → ME
  • 3
    DAVID MCGUIRL HAULAGE LIMITED
    11185163
    Flat 2 Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    HELENIAN HOLDINGS LIMITED
    07502028
    Stamina House (second Floor), Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ 2014-12-18
    IIF 23 - Director → ME
  • 5
    KAISER HEAVY TRANSPORT LTD
    SC668935
    2a 2a Dunnswood Road, 2a, Glasgow, North Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    NORTHERN ENTERTAINMENT (UK) LIMITED
    08205453 08124954
    Second Floor, Stamina House, Hickman Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    NORTHERN ENTERTAINMENT LTD
    08124954 08205453
    Second Floor, Stamina House, Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    PETTIGREW PRINT SERVICES LTD
    - now SC230517
    WEST OF SCOTLAND TRADE PRINT LTD.
    - 2008-09-25 SC230517
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    WARDPARK ON SITE HIAB HIRE LTD
    SC654320
    2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-31 ~ dissolved
    IIF 15 - Director → ME
    2020-02-12 ~ 2020-10-31
    IIF 31 - Director → ME
    Person with significant control
    2020-10-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    2020-02-12 ~ 2020-10-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    WEST OF SCOTLAND HEAVY HAULAGE CONTRACTORS LTD
    SC654387
    2a Dunnswood Road, Cumbernauld, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 28 - Director → ME
    2022-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 11
    WEST OF SCOTLAND HEAVY HAULAGE LTD
    SC363422
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 18 - Director → ME
    2009-08-03 ~ 2014-02-26
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    WEST OF SCOTLAND PROPERTIES LTD.
    SC190926
    Cameron Street Coatbridge, Lanarkshire
    Active Corporate (6 parents)
    Officer
    2006-03-03 ~ 2017-10-02
    IIF 33 - Secretary → ME
  • 13
    WEST OF SCOTLAND STORAGE LTD.
    SC201295
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 20 - Director → ME
    2006-03-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WOS EQUIPMENT LIMITED
    SC579806
    8a Camstradden Drive East, Bearsden, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    WOS HEAVY HAULAGE LIMITED
    SC577382
    Suite 9, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (2 parents)
    Officer
    2019-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    WOSHH LS LTD
    SC611113
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2019-03-10 ~ 2019-03-19
    IIF 30 - Director → ME
    2019-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.