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 (12 offsprings)
    Officer
    2016-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Brunton, James
    Company Director born in June 1935
    Individual (14 offsprings)
    Officer
    2024-03-20 ~ now
    OF - Director → CIF 0
  • 3
    BRUNTONS LTD. - now
    CREE SEAFOODS LIMITED - 2008-06-11
    Clyde Offices, 2nd 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
    2016-05-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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
Ceased 25
  • 1
    Goodwin, Brian Leonard, Dr Sir
    Industrailist born in November 1944
    Individual
    Officer
    2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
  • 2
    Bashiruddin, Mohammed
    Non Executive Director born in May 1976
    Individual (1 offspring)
    Officer
    2020-07-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 3
    Akomeah, Nicholas Baffour
    Industralist born in September 1989
    Individual
    Officer
    2016-06-20 ~ 2018-03-20
    OF - Director → CIF 0
    Akomeah, Nicholas Baffour
    Non Executive Director born in September 1989
    Individual
    2020-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 4
    Smith, Richard Neville
    Industrailist born in September 1948
    Individual (1 offspring)
    Officer
    2007-04-21 ~ 2009-03-31
    OF - Director → CIF 0
  • 5
    Dissanayaka, Damithra Sauranda
    Managing Director born in May 1998
    Individual
    Officer
    2024-02-16 ~ 2024-09-14
    OF - Director → CIF 0
  • 6
    Reagan, Erima Trevor
    Director born in December 1999
    Individual
    Officer
    2022-06-01 ~ 2023-03-25
    OF - Director → CIF 0
  • 7
    Singer, Kenneth Allan
    Sales Executive born in February 1984
    Individual
    Officer
    2006-05-08 ~ 2006-08-14
    OF - Director → CIF 0
  • 8
    Kwate, Nana Kwame
    Born in May 1987
    Individual
    Officer
    2009-11-01 ~ 2010-01-31
    OF - Director → CIF 0
  • 9
    Lonan, Karl
    Industrailist born in November 1987
    Individual
    Officer
    2008-06-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 10
    Halley, Stuart James
    Industrialist born in July 1983
    Individual
    Officer
    2005-11-20 ~ 2006-05-03
    OF - Director → CIF 0
  • 11
    Bugbanor, Jeff
    Professional Ootballer born in May 2000
    Individual (1 offspring)
    Officer
    2023-09-01 ~ 2023-10-25
    OF - Director → CIF 0
  • 12
    Antonian, Celine Elizabeth Maria, Dame
    Director born in November 1946
    Individual
    Officer
    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
    2020-07-01 ~ 2023-10-28
    OF - Director → CIF 0
  • 13
    Brunton, James
    Industrailist born in June 1935
    Individual (14 offsprings)
    Officer
    2007-04-07 ~ 2023-11-01
    OF - Director → CIF 0
  • 14
    Erima, Emmanuel Moffat
    Director born in December 2000
    Individual
    Officer
    2022-08-01 ~ 2023-03-25
    OF - Director → CIF 0
    Erima, Emmanuel Moffat
    Company Director born in December 2000
    Individual
    2023-05-01 ~ 2023-10-10
    OF - Director → CIF 0
  • 15
    Mensah, Kojo
    Director born in July 1987
    Individual (1 offspring)
    Officer
    2020-07-01 ~ 2023-10-28
    OF - Director → CIF 0
    Mensah, Kojo
    Company Director born in July 1987
    Individual (1 offspring)
    2023-11-01 ~ 2024-10-01
    OF - Director → CIF 0
  • 16
    Ikuesan, Oladeji Michael
    International Sales born in February 1980
    Individual (1 offspring)
    Officer
    2008-04-18 ~ 2014-03-20
    OF - Director → CIF 0
  • 17
    Lema, Kevin
    Non Executive Director born in August 1998
    Individual
    Officer
    2021-06-25 ~ 2021-07-27
    OF - Director → CIF 0
    Lema, Kevin
    Director born in August 1988
    Individual
    Officer
    2021-08-03 ~ 2022-07-11
    OF - Director → CIF 0
  • 18
    Beeby, Fred
    Sales Executive born in March 1988
    Individual
    Officer
    2009-02-01 ~ 2009-06-01
    OF - Director → CIF 0
  • 19
    Brunton, Nelson Joseph, Lord
    Consultant born in January 1967
    Individual
    Officer
    2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
    Brunton, Nelson Joseph, Lord
    Non Executive Director born in January 1967
    Individual
    2018-01-02 ~ 2020-01-09
    OF - Director → CIF 0
  • 20
    2 GEAR LTD - 2015-11-16
    Clyde 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
  • 21
    78 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
  • 22
    BRUNTONS INTERNATIONAL LEGAL SERVICES LTD - now
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    7, 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
    7, 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
  • 24
    4 King Edward Street, Perth, Perthshire
    Corporate
    Officer
    2006-11-22 ~ 2007-04-30
    PE - Director → CIF 0
  • 25
    78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents, 132 offsprings)
    Officer
    2005-11-03 ~ 2005-11-03
    PE - Director → CIF 0
parent relation
Company in focus

BRUNTONS INTERNATIONAL LTD.

Previous names
BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
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 MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    Registered number SC292631
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP
    Private Limited Company incorporated on 2005-11-03 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • BRUNTONS INTERNATIONAL LTD.
    S
    Registered number SC292631
    7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD
    SCOTLAND
    CIF 1
  • BRUNTONS INTERNATIONAL LTD
    S
    Registered number SC292631
    7, 7, Aldour Gardens, Pitlochry, Perthshire, Scotland, PH16 5BD
    CIF 2
    SCOTLAND
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-11-01 ~ now
    CIF 41 - Director → ME
    Officer
    2023-06-01 ~ now
    CIF 44 - Secretary → ME
  • 2
    2 GEAR LTD - 2015-11-16
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-05-20 ~ dissolved
    CIF 30 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Has significant influence or control as a member of a firmOE
    Officer
    2022-07-01 ~ dissolved
    CIF 42 - Secretary → ME
  • 3
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-11-01 ~ dissolved
    CIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 84 - Has significant influence or controlOE
    Officer
    2023-06-01 ~ dissolved
    CIF 47 - Secretary → ME
  • 4
    BRUNTONS VICTORY STARS F C LTD - 2024-05-24
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD - 2023-03-09
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,046 GBP2024-03-31
    Officer
    2023-11-01 ~ now
    CIF 50 - Director → ME
    Officer
    2023-06-01 ~ now
    CIF 45 - Secretary → ME
    Person with significant control
    2023-08-24 ~ now
    CIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 59 - Has significant influence or controlOE
  • 5
    JAMES BRUNTON LTD - 2017-07-17
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-10-06 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Has significant influence or control as a member of a firmOE
  • 6
    BRUNTONS INTERNATIONAL TRADING LTD. - 2006-08-25
    BRUNTONS DIRECTORS LTD - 2005-09-07
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-08 ~ dissolved
    CIF 1 - Director → ME
  • 7
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-05-20 ~ dissolved
    CIF 40 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Has significant influence or control as a member of a firmOE
  • 8
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2025-03-01 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 9
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-07-01 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 10
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2017-01-10 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 11
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-07-01 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 12
    Clyde 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
    2021-10-12 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 13
    BRUNTONS KOJO STORES LTD - 2020-12-29
    S'PORT ME TODAY LIMITED - 2019-09-30
    61 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-07-01 ~ dissolved
    CIF 49 - Director → ME
    Person with significant control
    2020-02-01 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 14
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    BRUNTONS STORES LTD - 2019-03-14
    SUPPORTING HUMANITY LTD - 2018-11-30
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-01-01 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-13 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    BRUNTONS INTERNATIONAL UGANDA LTD - 2024-01-16
    MIDNIGHT LEISURE NATURIST CLUB LTD - 2023-12-06
    SUPPORTING MANKIND LTD - 2022-05-09
    4 Blackburn Road, Accrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-06-01 ~ 2023-08-01
    CIF 43 - Director → ME
  • 2
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-09-01 ~ 2023-05-01
    CIF 32 - Director → ME
    Person with significant control
    2018-01-06 ~ 2023-06-30
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    Officer
    2020-01-01 ~ 2020-08-01
    CIF 23 - Secretary → ME
  • 3
    2 GEAR LTD - 2015-11-16
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-05-18 ~ 2018-05-20
    CIF 55 - Director → ME
    Officer
    2020-01-01 ~ 2022-07-01
    CIF 21 - Secretary → ME
  • 4
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-09-01 ~ 2023-07-01
    CIF 31 - Director → ME
  • 5
    BRUNTONS VICTORY STARS F C LTD - 2024-05-24
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD - 2023-03-09
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,046 GBP2024-03-31
    Officer
    2020-12-18 ~ 2023-03-01
    CIF 39 - Director → ME
    Person with significant control
    2020-12-18 ~ 2023-03-01
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    Person with significant control
    2020-12-18 ~ 2021-03-01
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 6
    JAMES BRUNTON LTD - 2017-07-17
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-07-12 ~ 2017-07-14
    CIF 6 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-10-31
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    Officer
    2020-01-01 ~ 2020-08-01
    CIF 22 - Secretary → ME
  • 7
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-05-18 ~ 2018-05-20
    CIF 54 - Director → ME
    2017-07-01 ~ 2018-05-18
    CIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-18
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    Officer
    2020-01-01 ~ 2021-10-01
    CIF 17 - Secretary → ME
  • 8
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-05-21 ~ 2018-05-24
    CIF 53 - Director → ME
    2018-05-24 ~ 2023-07-01
    CIF 29 - Director → ME
    2017-09-17 ~ 2018-05-21
    CIF 7 - Director → ME
    2023-11-01 ~ 2025-01-01
    CIF 38 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-04-30
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    2018-04-01 ~ 2018-10-01
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    2018-09-27 ~ 2019-06-01
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Has significant influence or control as a member of a firm OE
    2018-10-01 ~ 2025-01-01
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Has significant influence or control as a member of a firm OE
    Officer
    2020-01-01 ~ 2022-07-01
    CIF 18 - Secretary → ME
    2023-06-01 ~ 2025-01-01
    CIF 48 - Secretary → ME
  • 9
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-10-22 ~ 2022-12-01
    CIF 28 - Director → ME
    2017-10-31 ~ 2019-05-01
    CIF 37 - Director → ME
    Officer
    2020-01-01 ~ 2021-04-01
    CIF 16 - Secretary → ME
  • 10
    CREE SEAFOODS LIMITED - 2008-06-11
    Clyde 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
    2020-01-01 ~ 2022-07-01
    CIF 20 - Secretary → ME
    Person with significant control
    2019-07-18 ~ 2019-11-04
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 11
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-01-01 ~ 2022-07-01
    CIF 19 - Secretary → ME
  • 12
    BRUNTONS KOJO STORES LTD - 2020-12-29
    S'PORT ME TODAY LIMITED - 2019-09-30
    61 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-05-01 ~ 2018-07-01
    CIF 57 - Director → ME
    2020-01-01 ~ 2021-04-01
    CIF 15 - Director → ME
    2018-07-01 ~ 2019-09-27
    CIF 26 - Director → ME
    2017-07-01 ~ 2018-05-01
    CIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-06
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Right to appoint or remove directors as a member of a firm OE
    CIF 83 - Has significant influence or control OE
    2018-07-01 ~ 2018-09-01
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Has significant influence or control as a member of a firm OE
    2018-09-01 ~ 2019-09-27
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Has significant influence or control as a member of a firm OE
    Officer
    2020-01-01 ~ 2021-04-01
    CIF 14 - Secretary → ME
  • 13
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    BRUNTONS STORES LTD - 2019-03-14
    SUPPORTING HUMANITY LTD - 2018-11-30
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-05-01 ~ 2018-05-25
    CIF 56 - Director → ME
    2019-09-12 ~ 2019-09-27
    CIF 33 - Director → ME
    2018-05-25 ~ 2019-03-25
    CIF 35 - Director → ME
    2018-02-01 ~ 2018-05-01
    CIF 27 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-05-10
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    2018-09-01 ~ 2019-03-25
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Has significant influence or control as a member of a firm OE
    Officer
    2019-03-12 ~ 2022-07-01
    CIF 2 - Secretary → ME
  • 14
    SUPPORT US TODAY LTD. - 2023-02-27
    S'PORT US TODAY LIMITED - 2021-03-02
    4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -1,487 GBP2022-03-31
    Officer
    2020-03-01 ~ 2021-02-28
    CIF 12 - Director → ME
    2019-02-22 ~ 2019-02-24
    CIF 3 - Director → ME
    2019-02-01 ~ 2019-02-01
    CIF 25 - Director → ME
    2018-09-29 ~ 2018-12-21
    CIF 34 - Director → ME
    2018-03-01 ~ 2018-03-23
    CIF 36 - Director → ME
    2017-10-09 ~ 2017-11-09
    CIF 11 - Director → ME
    Person with significant control
    2018-10-01 ~ 2018-12-20
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Has significant influence or control as a member of a firm OE
    2019-01-01 ~ 2019-02-01
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    2019-02-22 ~ 2019-02-24
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    Officer
    2019-01-01 ~ 2019-02-01
    CIF 52 - Secretary → ME
    2019-02-22 ~ 2019-02-24
    CIF 24 - Secretary → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-13 ~ 2022-11-09
    CIF 51 - Director → 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.