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
    Hallam, Vivian David
    Director born in September 1958
    Individual (14 offsprings)
    Officer
    2017-06-07 ~ now
    OF - director → CIF 0
  • 2
    Hagan, Susan Anne, Dr
    Director born in August 1969
    Individual (2 offsprings)
    Officer
    2021-05-18 ~ now
    OF - director → CIF 0
  • 3
    Li, Qu, Dr
    Director born in October 1963
    Individual (10 offsprings)
    Officer
    2021-06-16 ~ now
    OF - director → CIF 0
  • 4
    Brown, Trevor Edward
    Investor born in June 1946
    Individual (39 offsprings)
    Officer
    2014-04-01 ~ now
    OF - director → CIF 0
    Mr Trevor Edward Brown
    Born in June 1946
    Individual (39 offsprings)
    Person with significant control
    2024-11-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    GBACCOUNTANTS NORTHERN LIMITED - 2004-08-27
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    439,409 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    OF - secretary → CIF 0
Ceased 20
  • 1
    Delmar-morgan, Jeremy
    Company Director born in May 1941
    Individual
    Officer
    2008-06-03 ~ 2016-07-31
    OF - director → CIF 0
  • 2
    Macpherson, Agnes Lawrie Addie Shonaig
    Director born in September 1958
    Individual (7 offsprings)
    Officer
    2005-10-01 ~ 2008-09-10
    OF - director → CIF 0
  • 3
    Cunningham, Edward Brandwood
    Company Director born in September 1931
    Individual (1 offspring)
    Officer
    2003-07-01 ~ 2013-09-26
    OF - director → CIF 0
  • 4
    Threipland, Andrew Murray
    Company Director born in March 1942
    Individual (6 offsprings)
    Officer
    2003-07-01 ~ 2004-02-05
    OF - director → CIF 0
  • 5
    Grant, Colin Craigie
    Finance Director born in October 1957
    Individual (8 offsprings)
    Officer
    2008-10-15 ~ 2012-01-09
    OF - director → CIF 0
    Grant, Colin Craigie
    Finance Director
    Individual (8 offsprings)
    Officer
    2008-10-15 ~ 2012-01-09
    OF - secretary → CIF 0
  • 6
    Turner, Donald Ian
    Company Director born in September 1944
    Individual
    Officer
    2004-02-28 ~ 2008-09-10
    OF - director → CIF 0
  • 7
    Freeman, Jonathan David
    Company Director born in April 1965
    Individual (9 offsprings)
    Officer
    2015-08-21 ~ 2021-03-29
    OF - director → CIF 0
  • 8
    Brown, John Kenneth
    Chartered Accountant born in June 1957
    Individual (25 offsprings)
    Officer
    2007-09-12 ~ 2015-03-31
    OF - director → CIF 0
  • 9
    Smith, Carolyn
    Investment Director born in March 1965
    Individual (1 offspring)
    Officer
    2006-03-14 ~ 2015-05-06
    OF - director → CIF 0
    Smith, Carolyn
    Individual (1 offspring)
    Officer
    2003-07-01 ~ 2008-10-15
    OF - secretary → CIF 0
  • 10
    Bowles, Martin Andrew
    Director born in March 1966
    Individual (10 offsprings)
    Officer
    2014-10-01 ~ 2016-03-02
    OF - director → CIF 0
  • 11
    Mr Trevor Edward Brown
    Born in June 1946
    Individual (39 offsprings)
    Person with significant control
    2017-06-26 ~ 2020-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Thomson, Geoffrey Charles Byars
    Company Director born in March 1958
    Individual (10 offsprings)
    Officer
    2003-04-08 ~ 2015-08-21
    OF - director → CIF 0
  • 13
    Watson, Garry Sanderson
    Company Director born in July 1940
    Individual
    Officer
    2003-07-01 ~ 2013-03-31
    OF - director → CIF 0
  • 14
    Brown, Kevin Christie
    Individual
    Officer
    2015-04-20 ~ 2016-03-31
    OF - secretary → CIF 0
  • 15
    Brown, Aileen
    Chief Financial Officer born in July 1966
    Individual (7 offsprings)
    Officer
    2012-01-31 ~ 2015-04-20
    OF - director → CIF 0
    Brown, Aileen
    Individual (7 offsprings)
    Officer
    2012-01-26 ~ 2015-04-20
    OF - secretary → CIF 0
  • 16
    Burton, Andrew Thomas Guy
    Company Director born in April 1949
    Individual (4 offsprings)
    Officer
    2015-09-24 ~ 2017-09-01
    OF - director → CIF 0
  • 17
    37 Queen Street, Edinburgh
    Corporate (1 offspring)
    Officer
    2003-04-07 ~ 2003-04-08
    PE - director → CIF 0
  • 18
    1924 DIRECTORS LTD. - now
    AC&H 133 LIMITED - 2001-12-03
    37 Queen Street, Edinburgh, Midlothian
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-04-07 ~ 2003-07-01
    PE - director → CIF 0
  • 19
    1924 NOMINEES LIMITED
    37, Queen Street, Edinburgh
    Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-04-07 ~ 2003-07-01
    PE - secretary → CIF 0
  • 20
    76, 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

Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • BRAVEHEART INVESTMENT GROUP PLC
    Info
    Registered number SC247376
    1 George Square, Glasgow G2 1AL
    Public Limited Company incorporated on 2003-04-07 (22 years 2 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
    1, George Square, Glasgow, Scotland, Scotland, G2 1AL
    CIF 1
  • BRAVEHEART INVESTMENT GROUP PLC
    S
    Registered number SC247376
    2, Dundee Road, Perth, Scotland, PH2 7DW
    SCOTLAND
    CIF 2
  • BRAVEHEART INVESTMENT GROUP PLC
    S
    Registered number Sc247376
    1, 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
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (4 parents)
    Current Assets (Company account)
    6,398 GBP2024-03-31
    Person with significant control
    2016-11-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    1 George Square, Glasgow, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 3
    MM&S (5314) LIMITED - 2008-01-22
    1 George Square, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-11-12 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    W L VENTURES LIMITED - 2007-04-10
    LOTHIAN ENTERPRISE LIMITED - 1998-12-08
    LOTHIAN ENTERPRISES LIMITED - 1989-02-17
    LOTHIAN ENTERPRISE FUNDS LIMITED - 1988-05-06
    1 George Square, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    16,348 GBP2024-03-31
    Person with significant control
    2016-08-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    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
    1 George Square, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-02 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    CORNBROOK HOLDINGS LIMITED - 2023-02-22
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Dissolved corporate (5 parents)
    Person with significant control
    2023-02-21 ~ dissolved
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Right to appoint or remove directorsOE
  • 7
    KDS MANAGEMENT LTD - 2022-11-23
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    -51,544 GBP2023-09-30
    Person with significant control
    2023-03-07 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Corporate (5 parents)
    Equity (Company account)
    -112,094 GBP2024-03-31
    Person with significant control
    2016-11-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Corporate (5 parents)
    Equity (Company account)
    -1,296,845 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    145,303 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    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
  • 12
    STRATHCLYDE INNOVATION GP LIMITED - 2008-01-29
    MM&S (5315) LIMITED - 2008-01-22
    1 George Square, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    1 George Square, Glasgow, Scotland
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    VIKING FUND MANAGERS LIMITED - 2019-05-16
    NEON CAPITAL PARTNERS LIMITED - 2013-04-25
    TIMEC 1258 LIMITED - 2011-03-22
    1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    164,329 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-15
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    TIMEC 1264 LIMITED - 2010-05-11
    1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    47 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-15
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    Dockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    24,795 GBP2023-12-31
    Person with significant control
    2018-01-30 ~ 2019-11-10
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    3 Field Court, Gray's Inn, London
    Corporate (2 parents)
    Equity (Company account)
    -2,972,721 GBP2022-12-31
    Person with significant control
    2019-07-05 ~ 2020-11-04
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    125 Wood Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    2020-04-08 ~ 2024-03-01
    CIF 1 - director → ME
    Person with significant control
    2020-06-03 ~ 2024-03-01
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    VIKING FUND MANAGERS LIMITED - 2003-07-28
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    32,366 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    1 George Square, Glasgow, Scotland
    Corporate (2 parents, 11 offsprings)
    Officer
    2012-08-16 ~ 2016-01-06
    CIF 2 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.