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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Hagan, Susan Anne, Dr
    Director born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-18 ~ now
    OF - Director → CIF 0
  • 2
    Hallam, Vivian David
    Director born in September 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    OF - Director → CIF 0
  • 3
    Li, Qu, Dr
    Director born in October 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Trevor Edward
    Investor born in June 1946
    Individual (39 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
    Mr Trevor Edward Brown
    Born in June 1946
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    GBACCOUNTANTS NORTHERN LIMITED - 2004-08-27
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    439,409 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Brown, Kevin Christie
    Individual
    Officer
    icon of calendar 2015-04-20 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 2
    Burton, Andrew Thomas Guy
    Company Director born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2017-09-01
    OF - Director → CIF 0
  • 3
    Grant, Colin Craigie
    Finance Director born in October 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2012-01-09
    OF - Director → CIF 0
    Grant, Colin Craigie
    Finance Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2012-01-09
    OF - Secretary → CIF 0
  • 4
    Watson, Garry Sanderson
    Company Director born in July 1940
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 5
    Cunningham, Edward Brandwood
    Company Director born in September 1931
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2013-09-26
    OF - Director → CIF 0
  • 6
    Turner, Donald Ian
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar 2004-02-28 ~ 2008-09-10
    OF - Director → CIF 0
  • 7
    Delmar-morgan, Jeremy
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar 2008-06-03 ~ 2016-07-31
    OF - Director → CIF 0
  • 8
    Freeman, Jonathan David
    Company Director born in April 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2021-03-29
    OF - Director → CIF 0
  • 9
    Bowles, Martin Andrew
    Director born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2016-03-02
    OF - Director → CIF 0
  • 10
    Brown, John Kenneth
    Chartered Accountant born in June 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    OF - Director → CIF 0
  • 11
    Thomson, Geoffrey Charles Byars
    Company Director born in March 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2015-08-21
    OF - Director → CIF 0
  • 12
    Threipland, Andrew Murray
    Company Director born in March 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2004-02-05
    OF - Director → CIF 0
  • 13
    Brown, Aileen
    Chief Financial Officer born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2015-04-20
    OF - Director → CIF 0
    Brown, Aileen
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2015-04-20
    OF - Secretary → CIF 0
  • 14
    Macpherson, Agnes Lawrie Addie Shonaig
    Director born in September 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-09-10
    OF - Director → CIF 0
  • 15
    Mr Trevor Edward Brown
    Born in June 1946
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Smith, Carolyn
    Investment Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-14 ~ 2015-05-06
    OF - Director → CIF 0
    Smith, Carolyn
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2008-10-15
    OF - Secretary → CIF 0
  • 17
    1924 NOMINEES LIMITED
    icon of address37, Queen Street, Edinburgh
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-04-07 ~ 2003-07-01
    PE - Secretary → CIF 0
  • 18
    icon of address37 Queen Street, Edinburgh
    Corporate
    Officer
    2003-04-07 ~ 2003-04-08
    PE - Director → CIF 0
  • 19
    1924 DIRECTORS LTD. - now
    AC&H 133 LIMITED - 2001-12-03
    icon of address37 Queen Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-04-07 ~ 2003-07-01
    PE - Director → CIF 0
  • 20
    icon of address76, Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-04-01 ~ 2018-02-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BRAVEHEART INVESTMENT GROUP PLC

Previous name
BRAVEHEART INVESTMENT GROUP PLC - 2025-10-09
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • BRAVEHEART INVESTMENT GROUP PLC
    Info
    BRAVEHEART INVESTMENT GROUP PLC - 2025-10-09
    Registered number SC247376
    icon of address1 George Square, Glasgow G2 1AL
    Public Limited Company incorporated on 2003-04-07 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • BRAVEHEART INVESTMENT GROUP PLC
    S
    Registered number SC247376
    icon of address1, George Square, Glasgow, Scotland, Scotland, G2 1AL
    CIF 1
  • BRAVEHEART INVESTMENT GROUP PLC
    S
    Registered number SC247376
    icon of address2, Dundee Road, Perth, Scotland, PH2 7DW
    SCOTLAND
    CIF 2
  • BRAVEHEART INVESTMENT GROUP PLC
    S
    Registered number Sc247376
    icon of address1, George Square, Glasgow, Lanarkshire, Scotland, G2 1AL
    Plc in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    INKOPO CONSULTING LIMITED - 2012-06-27
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    4,238 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 3
    MM&S (5314) LIMITED - 2008-01-22
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    CALEDONIA PORTFOLIO LIMITED - 2011-01-07
    THE CHERRYBANK CENTRE LIMITED - 2009-01-09
    CALEDONIA PORTFOLIO LIMITED - 2008-11-14
    CALEDONIA NAME CHANGE LIMITED - 2008-07-10
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    CORNBROOK HOLDINGS LIMITED - 2023-02-22
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    KDS MANAGEMENT LTD - 2022-11-23
    icon of address5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -51,544 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -112,094 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,296,845 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    145,128 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STRATHCLYDE INNOVATION GP LIMITED - 2008-01-29
    MM&S (5315) LIMITED - 2008-01-22
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    LOTHIAN ENTERPRISE LIMITED - 1998-12-08
    LOTHIAN ENTERPRISE FUNDS LIMITED - 1988-05-06
    CALEDONIA PORTFOLIO REALISATIONS LIMITED - 2025-06-11
    W L VENTURES LIMITED - 2007-04-10
    LOTHIAN ENTERPRISES LIMITED - 1989-02-17
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,168 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    TIMEC 1258 LIMITED - 2011-03-22
    VIKING FUND MANAGERS LIMITED - 2019-05-16
    NEON CAPITAL PARTNERS LIMITED - 2013-04-25
    icon of address1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    148,554 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-15
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    TIMEC 1264 LIMITED - 2010-05-11
    icon of address1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    47 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-15
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of addressDockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -644,745 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-11-10
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,972,721 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-05 ~ 2020-11-04
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,568,432 GBP2024-12-31
    Officer
    icon of calendar 2020-04-08 ~ 2024-03-01
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2024-03-01
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VIKING FUND MANAGERS LIMITED - 2003-07-28
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,783 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2012-08-16 ~ 2016-01-06
    CIF 2 - LLP Designated Member → 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.