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 3
  • 1
    Adanu, Bright
    Marketing Director born in August 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Brunton, James
    Company Director born in June 1935
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-03-20 ~ now
    OF - Director → CIF 0
  • 3
    BRUNTONS LTD. - now
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of addressClyde Offices, Second Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Erima, Emmanuel Moffat
    Director born in December 2000
    Individual
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-25
    OF - Director → CIF 0
    Erima, Emmanuel Moffat
    Company Director born in December 2000
    Individual
    icon of calendar 2023-05-01 ~ 2023-10-10
    OF - Director → CIF 0
  • 2
    Goodwin, Brian Leonard, Dr Sir
    Industrailist born in November 1944
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
  • 3
    Mensah, Kojo
    Director born in July 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ 2023-10-28
    OF - Director → CIF 0
    Mensah, Kojo
    Company Director born in July 1987
    Individual (1 offspring)
    icon of calendar 2023-11-01 ~ 2024-10-01
    OF - Director → CIF 0
  • 4
    Kwate, Nana Kwame
    Born in May 1987
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2010-01-31
    OF - Director → CIF 0
  • 5
    Dissanayaka, Damithra Sauranda
    Managing Director born in May 1998
    Individual
    Officer
    icon of calendar 2024-02-16 ~ 2024-09-14
    OF - Director → CIF 0
  • 6
    Halley, Stuart James
    Industrialist born in July 1983
    Individual
    Officer
    icon of calendar 2005-11-20 ~ 2006-05-03
    OF - Director → CIF 0
  • 7
    Bashiruddin, Mohammed
    Non Executive Director born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 8
    Akomeah, Nicholas Baffour
    Industralist born in September 1989
    Individual
    Officer
    icon of calendar 2016-06-20 ~ 2018-03-20
    OF - Director → CIF 0
    Akomeah, Nicholas Baffour
    Non Executive Director born in September 1989
    Individual
    icon of calendar 2020-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Singer, Kenneth Allan
    Sales Executive born in February 1984
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2006-08-14
    OF - Director → CIF 0
  • 10
    Antonian, Celine Elizabeth Maria, Dame
    Director born in November 1946
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
    Antonian, Dame Celine Elizabeth Maria, Dame
    Non Executive Director born in November 1946
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2023-10-28
    OF - Director → CIF 0
  • 11
    Smith, Richard Neville
    Industrailist born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-21 ~ 2009-03-31
    OF - Director → CIF 0
  • 12
    Lonan, Karl
    Industrailist born in November 1987
    Individual
    Officer
    icon of calendar 2008-06-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 13
    Reagan, Erima Trevor
    Director born in December 1999
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2023-03-25
    OF - Director → CIF 0
  • 14
    Beeby, Fred
    Sales Executive born in March 1988
    Individual
    Officer
    icon of calendar 2009-02-01 ~ 2009-06-01
    OF - Director → CIF 0
  • 15
    Brunton, Nelson Joseph, Lord
    Consultant born in January 1967
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
    Brunton, Nelson Joseph, Lord
    Non Executive Director born in January 1967
    Individual
    icon of calendar 2018-01-02 ~ 2020-01-09
    OF - Director → CIF 0
  • 16
    Bugbanor, Jeff
    Professional Ootballer born in May 2000
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-25
    OF - Director → CIF 0
  • 17
    Ikuesan, Oladeji Michael
    International Sales born in February 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-18 ~ 2014-03-20
    OF - Director → CIF 0
  • 18
    Lema, Kevin
    Non Executive Director born in August 1998
    Individual
    Officer
    icon of calendar 2021-06-25 ~ 2021-07-27
    OF - Director → CIF 0
    Lema, Kevin
    Director born in August 1988
    Individual
    Officer
    icon of calendar 2021-08-03 ~ 2022-07-11
    OF - Director → CIF 0
  • 19
    Brunton, James
    Industrailist born in June 1935
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-04-07 ~ 2023-11-01
    OF - Director → CIF 0
  • 20
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 95 offsprings)
    Officer
    2005-11-03 ~ 2005-11-03
    PE - Director → CIF 0
    2005-11-03 ~ 2005-11-03
    PE - Secretary → CIF 0
  • 21
    icon of address4 King Edward Street, Perth, Perthshire
    Corporate
    Officer
    2006-11-22 ~ 2007-04-30
    PE - Director → CIF 0
  • 22
    BRUNTONS INTERNATIONAL LEGAL SERVICES LTD - now
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    icon of address7, Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2005-11-04 ~ 2012-09-21
    PE - Secretary → CIF 0
  • 23
    BRUNTONS LTD. - now
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of address7, Aldour Gardens, Pitlochry, Perthshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    2010-02-28 ~ 2015-03-31
    PE - Director → CIF 0
    2016-06-20 ~ 2025-04-01
    PE - Director → CIF 0
    2012-09-21 ~ 2020-01-04
    PE - Secretary → CIF 0
    2020-01-01 ~ 2020-07-01
    PE - Secretary → CIF 0
    2023-06-01 ~ 2025-04-01
    PE - Secretary → CIF 0
    Person with significant control
    2016-05-22 ~ 2025-07-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents, 132 offsprings)
    Officer
    2005-11-03 ~ 2005-11-03
    PE - Director → CIF 0
  • 25
    2 GEAR LTD - 2015-11-16
    icon of addressClyde Offices, 2 Nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-07-01 ~ 2023-06-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BRUNTONS INTERNATIONAL LTD.

Previous names
BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Current Assets
495,898 GBP2024-03-31
405,487 GBP2023-03-31
Creditors
Current
-96,069 GBP2024-03-31
-111,543 GBP2023-03-31
Net Current Assets/Liabilities
399,829 GBP2024-03-31
293,944 GBP2023-03-31
Total Assets Less Current Liabilities
400,829 GBP2024-03-31
294,944 GBP2023-03-31
Accrued Liabilities/Deferred Income
-582 GBP2024-03-31
-570 GBP2023-03-31
Net Assets/Liabilities
400,247 GBP2024-03-31
294,374 GBP2023-03-31
Equity
400,247 GBP2024-03-31
294,374 GBP2023-03-31

Related profiles found in government register
  • BRUNTONS INTERNATIONAL LTD.
    Info
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2006-08-25
    Registered number SC292631
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP
    Private Limited Company incorporated on 2005-11-03 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • BRUNTONS INTERNATIONAL LTD.
    S
    Registered number SC292631
    icon of address7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD
    SCOTLAND
    CIF 1
  • BRUNTONS INTERNATIONAL LTD
    S
    Registered number SC292
    icon of address7, Aldour Gardens, Aldour Gardens, Pitlochry, Scotland, PH16 5BD
    UNITED KINGDOM
    CIF 2
  • BRUNTONS INTERNATIONAL LTD
    S
    Registered number SC292631
    icon of address7, 7, Aldour Gardens, Pitlochry, Perthshire, Scotland, PH16 5BD
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 45 - Secretary → ME
  • 2
    2 GEAR LTD - 2015-11-16
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-05-20 ~ dissolved
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 68 - Has significant influence or control as a member of a firmOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    CIF 43 - Secretary → ME
  • 3
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Has significant influence or controlOE
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    CIF 48 - Secretary → ME
  • 4
    JAMES BRUNTON LTD - 2017-07-17
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 69 - Has significant influence or control as a member of a firmOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 5
    BRUNTONS INTERNATIONAL TRADING LTD. - 2006-08-25
    BRUNTONS DIRECTORS LTD - 2005-09-07
    icon of address7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-08 ~ dissolved
    CIF 1 - Director → ME
  • 6
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-05-20 ~ dissolved
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 67 - Has significant influence or control as a member of a firmOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 7
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    icon of address4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,779 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 8
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    icon of address7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 9
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 10
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 51 - Secretary → ME
  • 11
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of shares – 75% or moreOE
  • 13
    BRUNTONS KOJO STORES LTD - 2020-12-29
    S'PORT ME TODAY LIMITED - 2019-09-30
    icon of address61 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 14
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    BRUNTONS STORES LTD - 2019-03-14
    SUPPORTING HUMANITY LTD - 2018-11-30
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 15
    BRUNTONS VICTORY STARS LTD - 2025-07-29
    BRUNTONS ESTATES LTD - 2025-06-24
    BRUNTONS VICTORY STARS F C LTD - 2024-05-24
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD - 2023-03-09
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,046 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
  • 16
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BRUNTONS INTERNATIONAL UGANDA LTD - 2024-01-16
    MIDNIGHT LEISURE NATURIST CLUB LTD - 2023-12-06
    SUPPORTING MANKIND LTD - 2022-05-09
    icon of address4 Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-08-01
    CIF 44 - Director → ME
    icon of calendar 2024-03-20 ~ 2025-08-18
    CIF 54 - Director → ME
  • 2
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2023-05-01
    CIF 33 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-10-16
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-06 ~ 2023-06-30
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-01 ~ 2020-08-01
    CIF 24 - Secretary → ME
  • 3
    2 GEAR LTD - 2015-11-16
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-05-05
    CIF 2 - Director → ME
    Officer
    icon of calendar 2020-01-01 ~ 2022-07-01
    CIF 22 - Secretary → ME
  • 4
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-07-01
    CIF 32 - Director → ME
  • 5
    JAMES BRUNTON LTD - 2017-07-17
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-07-14
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-10-31
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-01 ~ 2020-08-01
    CIF 23 - Secretary → ME
  • 6
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-05-18
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-01-01 ~ 2021-10-01
    CIF 18 - Secretary → ME
  • 7
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    icon of address4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,779 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-01-01
    CIF 39 - Director → ME
    icon of calendar 2017-09-17 ~ 2018-05-21
    CIF 8 - Director → ME
    icon of calendar 2018-05-24 ~ 2023-07-01
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2025-01-01
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Has significant influence or control as a member of a firm OE
    icon of calendar 2018-04-01 ~ 2018-10-01
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-01 ~ 2018-04-30
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-27 ~ 2019-06-01
    CIF 76 - Has significant influence or control as a member of a firm OE
    CIF 76 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-01
    CIF 49 - Secretary → ME
    icon of calendar 2020-01-01 ~ 2022-07-01
    CIF 19 - Secretary → ME
  • 8
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-10-22 ~ 2022-12-01
    CIF 29 - Director → ME
    icon of calendar 2017-10-31 ~ 2019-05-01
    CIF 38 - Director → ME
    Officer
    icon of calendar 2020-01-01 ~ 2021-04-01
    CIF 17 - Secretary → ME
  • 9
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    icon of calendar 2020-01-01 ~ 2022-07-01
    CIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-11-04
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 10
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2022-07-01
    CIF 20 - Secretary → ME
  • 11
    BRUNTONS KOJO STORES LTD - 2020-12-29
    S'PORT ME TODAY LIMITED - 2019-09-30
    icon of address61 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-04-01
    CIF 16 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-05-01
    CIF 10 - Director → ME
    icon of calendar 2018-07-01 ~ 2019-09-27
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-09-01
    CIF 71 - Has significant influence or control as a member of a firm OE
    CIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-01 ~ 2018-10-06
    CIF 81 - Has significant influence or control OE
    CIF 81 - Right to appoint or remove directors as a member of a firm OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-01 ~ 2019-09-27
    CIF 78 - Has significant influence or control as a member of a firm OE
    CIF 78 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-01 ~ 2021-04-01
    CIF 15 - Secretary → ME
  • 12
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    BRUNTONS STORES LTD - 2019-03-14
    SUPPORTING HUMANITY LTD - 2018-11-30
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2019-09-27
    CIF 34 - Director → ME
    icon of calendar 2018-05-25 ~ 2019-03-25
    CIF 36 - Director → ME
    icon of calendar 2018-02-01 ~ 2018-05-01
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-03-25
    CIF 77 - Has significant influence or control as a member of a firm OE
    CIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-01 ~ 2018-05-10
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-03-12 ~ 2022-07-01
    CIF 3 - Secretary → ME
  • 13
    BRUNTONS VICTORY STARS LTD - 2025-07-29
    BRUNTONS ESTATES LTD - 2025-06-24
    BRUNTONS VICTORY STARS F C LTD - 2024-05-24
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD - 2023-03-09
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,046 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-03-01
    CIF 40 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-08-06
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-03-01
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2023-06-01 ~ 2025-08-18
    CIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-03-01
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-24 ~ 2025-08-06
    CIF 56 - Has significant influence or control OE
    CIF 56 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    S'PORT US TODAY LIMITED - 2021-03-02
    SUPPORT US TODAY LTD. - 2023-02-27
    icon of address4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -1,487 GBP2022-03-31
    Officer
    icon of calendar 2019-02-22 ~ 2019-02-24
    CIF 4 - Director → ME
    icon of calendar 2018-09-29 ~ 2018-12-21
    CIF 35 - Director → ME
    icon of calendar 2017-10-09 ~ 2017-11-09
    CIF 12 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-02-01
    CIF 26 - Director → ME
    icon of calendar 2020-03-01 ~ 2021-02-28
    CIF 13 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-23
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-02-01
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-22 ~ 2019-02-24
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-01 ~ 2018-12-20
    CIF 60 - Has significant influence or control as a member of a firm OE
    CIF 60 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-02-22 ~ 2019-02-24
    CIF 25 - Secretary → ME
  • 15
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2022-11-09
    CIF 53 - 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.