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

Pirrie, James

    Related profiles found in government register
  • Pirrie, James
    British co. director

    Registered addresses and corresponding companies
    • icon of address 11 Milverton Avenue, Bearsden, Glasgow, G61 4BE

      IIF 1
  • Pirrie, James
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Milverton Avenue, Bearsden, Glasgow, G61 4BE

      IIF 2
  • Pirrie, James
    British co. director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 11 Milverton Avenue, Bearsden, Glasgow, G61 4BE

      IIF 3
  • Pirrie, James
    British director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 11 Milverton Avenue, Bearsden, Glasgow, G61 4BE

      IIF 4
  • Pirrie, James Mcnab
    British director

    Registered addresses and corresponding companies
    • icon of address Cadder House, Cloberfield, Milngavie, Glasgow, G62 7LN, Scotland

      IIF 5
    • icon of address Brookside, Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BL, United Kingdom

      IIF 6
  • Pirrie, James
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Marshals Drive, St Albans, AL1 4RH

      IIF 7
  • Pirrie, James
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Marshals Drive, St Albans, Hertfordshire, AL1 4RH

      IIF 8
  • Pirrie, James
    British family lawyer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Charing Cross Centre, St. John Maddermarket, Norwich, NR2 1DN, England

      IIF 9
  • Pirrie, James
    British solicitor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy Hill House, 7-10 Savoy Hill, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 10
  • Pirrie, James Mcnab
    born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221, West George Street, Glasgow, G2 2ND, Scotland

      IIF 11
  • Pirrie, James Mcnab
    British company director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Nevis Capital Llp, 177 West George Street, Glasgow, G2 2LB, Scotland

      IIF 12
  • Pirrie, James Mcnab
    British director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221, West George Street, Glasgow, G2 2ND, Scotland

      IIF 13 IIF 14
    • icon of address 35, Weardale Lane, Queenslie Industrial Estate, Glasgow, G33 4JJ, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address Cadder House, Cloberfield, Milngavie, Glasgow, G62 7LN, Scotland

      IIF 21 IIF 22
    • icon of address C/o Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ

      IIF 23
    • icon of address Nevis Capital Llp, Cadder House, Clobberfield, Milngavie, Glasgow, G62 7LN, United Kingdom

      IIF 24
    • icon of address Level 4, Dashwood House, Old Broad Street, London, EC2M 1QS, England

      IIF 25
    • icon of address Cadder House, Cloberfield, Milngavie, Glasgow, G62 7LN, Scotland

      IIF 26
    • icon of address Brookside, Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BL, United Kingdom

      IIF 27
    • icon of address Unit 3, Grizedale, Sandside Road, Ulverston, Cumbria, LA12 9EF, England

      IIF 28
  • Pirrie, James Mcnab
    British none born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221, West George Street, Glasgow, G2 2ND

      IIF 29
  • Pirrie, James Mcnab
    British private equity investor born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221, West George Street, Glasgow, G2 2ND, Scotland

      IIF 30
  • Pirrie, James Mcnab
    Scottish director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221, West George Street, Glasgow, G2 2ND, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 221, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 34
    • icon of address 221, West George Street, Glasgow, Scotland, G2 2ND, Scotland

      IIF 35
    • icon of address 4th Floor, 221 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 36
    • icon of address 85, Seaward Street, Glasgow, G41 1HJ

      IIF 37
    • icon of address 85, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 38
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 39
    • icon of address Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, East Dunbartonshire, G62 7LW, Scotland

      IIF 40
    • icon of address 19 Hutchison Road, Edinburgh, Midlothian, EH14 1RA

      IIF 41
  • Mr James Mcnab Pirrie
    British born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Weardale Lane, Queenslie Industrial Estate, Glasgow, G33 4JJ, Scotland

      IIF 42
  • Mr James Mcnab Pirrie
    Scottish born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221, West George St, Glasgow, G2 2ND, Scotland

      IIF 43
    • icon of address 221, West George Street, Glasgow, G2 2ND, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address 221, West George Street, Glasgow, Scotland, G2 2ND, Scotland

      IIF 49
    • icon of address 35, Weardale Lane, Queenslie Industrial Estate, Glasgow, G33 4JJ, Scotland

      IIF 50
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 221 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,692,185 GBP2021-06-30
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3, Grizedale, Sandside Road, Ulverston, Cumbria, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,179,097 GBP2021-06-30
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 28 - Director → ME
  • 3
    DMWS 1073 LIMITED - 2016-10-10
    icon of address 221 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,512,562 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 4th Floor, 221 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,069 GBP2023-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 36 - Director → ME
  • 5
    FLIP (LONDON) LIMITED - 2014-02-28
    icon of address Savoy Hill House 7-10 Savoy Hill, 7-10 Savoy Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,106,013 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 10 - Director → ME
  • 6
    FAMILY LAW IN PARTNERSHIP LLP - 2014-02-28
    BISHOP PIRRIE PEARSON LLP - 2008-04-22
    icon of address 1 Neal Street, Covent Garden, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 7 - LLP Designated Member → ME
  • 7
    icon of address 221 West George Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    700,186 GBP2023-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,163,420 GBP2023-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address Cadder House Unit 4, 160 Clober Road, Milngavie, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,321 GBP2023-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 40 - Director → ME
  • 10
    PACIFIC SHELF 1747 LIMITED - 2013-08-02
    icon of address 35 Weardale Lane, Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 35 Weardale Lane, Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    2,727,759 GBP2023-03-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 35 Weardale Lane, Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 85 Seaward Street, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    20,415 GBP2023-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 37 - Director → ME
  • 14
    PROJECT TIBER LIMITED - 2023-11-06
    icon of address 85 Seaward Street, Glasgow, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,305,281 GBP2023-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 38 - Director → ME
  • 15
    DMWSL 833 LIMITED - 2016-10-05
    icon of address Level 4, Dashwood House, Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,739,407 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 221 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 221 West George Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 221 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,662,901 GBP2024-01-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 14 Loanbank Quadrant, Govan, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    2,126,711 GBP2024-01-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 34 - Director → ME
  • 20
    LOMOND CAPITAL LLP - 2007-03-21
    icon of address 221 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 21
    PROJECT DOLPHIN LIMITED - 2023-09-21
    icon of address 221 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,790,614 GBP2024-05-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 19 Hutchison Road, Edinburgh, Midlothian
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,420,571 GBP2024-05-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 41 - Director → ME
  • 23
    DMWS 1080 LIMITED - 2016-10-24
    icon of address 221 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    901,099 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    DMWS 1121 LIMITED - 2019-04-18
    icon of address 221 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 29 - Director → ME
  • 25
    SHETLAND WIND POWER HOLDINGS LIMITED - 2011-11-15
    icon of address Cadder House, Cloberfield, Milngavie, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 26
    SHETLAND WIND POWER LIMITED - 2011-11-11
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 23 - Director → ME
  • 27
    CAMBRIDGE FAMILY MEDIATION SERVICE - 2020-06-11
    THE CAMBRIDGE FAMILY AND DIVORCE CENTRE - 2002-12-17
    icon of address The Charing Cross Centre, St. John Maddermarket, Norwich, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    icon of address Unit 5 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2014-03-31
    IIF 21 - Director → ME
  • 2
    DMWS 1073 LIMITED - 2016-10-10
    icon of address 221 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,512,562 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2021-03-03
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Skypark 5 45 Finnieston Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2018-01-30
    IIF 24 - Director → ME
  • 4
    PACIFIC SHELF 1610 LIMITED - 2010-09-22
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (6 parents, 19 offsprings)
    Equity (Company account)
    171,365 GBP2024-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2023-11-01
    IIF 20 - Director → ME
  • 5
    DIESELEC GENERATORS LIMITED - 2011-09-14
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,228,977 GBP2024-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2023-11-01
    IIF 18 - Director → ME
  • 6
    PACIFIC SHELF 1747 LIMITED - 2013-08-02
    icon of address 35 Weardale Lane, Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DMWSL 833 LIMITED - 2016-10-05
    icon of address Level 4, Dashwood House, Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,739,407 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2021-03-03
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Brookside Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    3,517,223 GBP2020-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2014-06-17
    IIF 27 - Director → ME
    icon of calendar 2008-02-08 ~ 2014-06-17
    IIF 6 - Secretary → ME
  • 9
    icon of address 91-95 Southwark Bridge Road, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-26 ~ 2017-03-31
    IIF 8 - Director → ME
  • 10
    LCH GENERATORS LIMITED - 2006-06-23
    L. C. H. DIESELS LIMITED - 1989-06-01
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-05-12
    IIF 4 - Director → ME
    icon of calendar ~ 2006-05-12
    IIF 2 - Secretary → ME
  • 11
    DUNWILCO (1496) LIMITED - 2008-02-06
    icon of address Cadder House Cloberfield, Milngavie, Glasgow
    Dissolved Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2008-01-28 ~ 2014-06-17
    IIF 22 - Director → ME
    icon of calendar 2008-02-08 ~ 2014-06-17
    IIF 5 - Secretary → ME
  • 12
    PACIFIC SHELF 1627 LIMITED - 2010-12-29
    icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2010-11-30 ~ 2023-10-12
    IIF 19 - Director → ME
  • 13
    icon of address Westburn Farm Westburn Farm Road, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    51,900 GBP2024-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-03-05
    IIF 12 - Director → ME
    icon of calendar 1997-05-15 ~ 2004-08-04
    IIF 3 - Director → ME
    icon of calendar 1997-05-15 ~ 2003-01-28
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.