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 2
  • 1
    Brunton, James
    Company Director born in June 1935
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
    Mr James Brunton
    Born in June 1935
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    icon of addressClyde Offices, 48 West George Street, Glasgow, Scotland
    Corporate (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Goodwin, Brian Leonard, Dr Sir
    Industrialist born in November 1944
    Individual
    Officer
    icon of calendar 2009-01-24 ~ 2010-05-19
    OF - Director → CIF 0
    Goodwin, Brian Leonard, Dr Sir
    Industrailist born in November 1944
    Individual
    icon of calendar 2013-03-01 ~ 2015-11-01
    OF - Director → CIF 0
    Goodwin, Brian Leonard, Dr Sir
    Industrialist born in November 1944
    Individual
    icon of calendar 2016-01-17 ~ 2016-05-01
    OF - Director → CIF 0
  • 2
    Adams, Christopher
    Fisheries Manager born in April 1950
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-06
    OF - Director → CIF 0
    Adams, Christopher
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-05
    OF - Secretary → CIF 0
  • 3
    Armstrong, George
    Managing Director born in July 1950
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2008-05-18
    OF - Director → CIF 0
  • 4
    Adanu, Bright
    International Security & Sales born in August 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-03-01
    OF - Director → CIF 0
    Adanu, Bright
    Sales Director born in August 1984
    Individual (12 offsprings)
    icon of calendar 2020-03-01 ~ 2024-03-01
    OF - Director → CIF 0
    Adanu, Bright
    Company Director born in August 1984
    Individual (12 offsprings)
    icon of calendar 2024-09-01 ~ 2024-09-01
    OF - Director → CIF 0
  • 5
    Dissanayaka, Damithra Sauranda
    Managing Director born in May 1998
    Individual
    Officer
    icon of calendar 2024-02-16 ~ 2024-09-01
    OF - Director → CIF 0
  • 6
    Antonian, Celine Elizabeth Maria, Dame
    Director born in January 1946
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2015-03-31
    OF - Director → CIF 0
    Antonian, Celine Elizabeth Maria, Dame
    Director born in November 1946
    Individual
    Officer
    icon of calendar 2016-01-17 ~ 2016-05-01
    OF - Director → CIF 0
  • 7
    Brunton, James
    Industrialist born in June 1935
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2023-11-01
    OF - Director → CIF 0
    Brunton, James
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2012-09-21
    OF - Secretary → CIF 0
    Mr James Brunton
    Born in June 1935
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-02-01
    PE - Has significant influence or control as a member of a firmCIF 0
    icon of calendar 2017-07-01 ~ 2019-07-18
    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
    icon of calendar 2019-11-04 ~ 2023-11-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Mensah, Kojo
    Company Director born in July 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2024-02-16
    OF - Director → CIF 0
    Mr Kojo Mensah
    Born in July 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-03-01
    PE - Has significant influence or controlCIF 0
  • 9
    2 GEAR LTD - 2015-11-16
    icon of address7, Aldour Gardens, Pitlochry, Perthshire, Scotland
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-09-21 ~ 2020-01-01
    PE - Secretary → CIF 0
    2022-07-01 ~ 2023-06-01
    PE - Secretary → CIF 0
  • 10
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    icon of address4, King Edward Street, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2008-04-05 ~ 2008-06-01
    PE - Secretary → CIF 0
  • 11
    BRUNTONS INTERNATIONAL ACCOUNTANTS LTD - now
    JAMES BRUNTON LTD
    - 2017-07-17
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    icon of address7, Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2017-02-01 ~ 2017-11-10
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 12
    BRUNTONS ESTATES LTD
    icon of address7, Aldour Gardens, Pitlochry, Perthshire, Scotland
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-01-01 ~ 2022-07-01
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
    Person with significant control
    2019-07-18 ~ 2019-11-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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 directorsCIF 0
parent relation
Company in focus

BRUNTONS LTD.

Previous name
CREE SEAFOODS LIMITED - 2008-06-11
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Current Assets
262,486 GBP2024-03-30
235,146 GBP2023-03-30
Creditors
Current
-205,067 GBP2024-03-30
-163,593 GBP2023-03-30
Net Current Assets/Liabilities
57,419 GBP2024-03-30
71,553 GBP2023-03-30
Total Assets Less Current Liabilities
57,419 GBP2024-03-30
71,553 GBP2023-03-30
Accrued Liabilities/Deferred Income
-552 GBP2024-03-30
-540 GBP2023-03-30
Net Assets/Liabilities
56,867 GBP2024-03-30
71,013 GBP2023-03-30
Equity
56,867 GBP2024-03-30
71,013 GBP2023-03-30
Average Number of Employees
22023-03-31 ~ 2024-03-30
22022-03-31 ~ 2023-03-30

Related profiles found in government register
  • BRUNTONS LTD.
    Info
    CREE SEAFOODS LIMITED - 2008-06-11
    Registered number SC340703
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow G2 1BP
    Private Limited Company incorporated on 2008-04-02 (17 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • BRUNTONS LTD
    S
    Registered number missing
    icon of address171c, Dunstable Road, Luton, Bedfordshire, England, LU1 1BT
    CIF 1
  • BRUNTONS LTD
    S
    Registered number 340703
    icon of address7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD
    7 ALDOUR GARDENS PITLOCHRY PH16 5BD
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    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 2010-01-31 ~ dissolved
    CIF 4 - Director → ME
  • 2
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Right to appoint or remove directors as a member of a firmOE
Ceased 11
  • 1
    icon of addressClyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-30
    CIF 16 - Director → 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 2016-03-01 ~ 2017-07-01
    CIF 23 - Director → ME
    icon of calendar 2015-10-08 ~ 2015-12-01
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-05
    CIF 37 - Has significant influence or control OE
    Officer
    icon of calendar 2015-10-08 ~ 2020-01-01
    CIF 31 - Secretary → ME
  • 3
    icon of addressClyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2010-01-31
    CIF 28 - Director → ME
    icon of calendar 2016-06-20 ~ 2017-09-01
    CIF 9 - Director → ME
    icon of calendar 2011-01-01 ~ 2015-03-31
    CIF 15 - Director → ME
    Officer
    icon of calendar 2012-09-21 ~ 2018-12-01
    CIF 36 - 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 2015-12-27 ~ 2017-03-05
    CIF 27 - Director → ME
    icon of calendar 2017-07-01 ~ 2017-07-12
    CIF 6 - Director → ME
  • 5
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    icon of calendar 2010-02-28 ~ 2015-03-31
    CIF 2 - Director → ME
    icon of calendar 2016-06-20 ~ 2025-04-01
    CIF 18 - Director → ME
    Officer
    icon of calendar 2012-09-21 ~ 2020-01-04
    CIF 35 - Secretary → ME
    icon of calendar 2020-01-01 ~ 2020-07-01
    CIF 7 - Secretary → ME
    icon of calendar 2023-06-01 ~ 2025-04-01
    CIF 19 - Secretary → ME
  • 6
    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)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-01
    CIF 21 - Director → ME
    icon of calendar 2016-08-01 ~ 2017-06-04
    CIF 8 - Director → ME
    icon of calendar 2011-03-28 ~ 2015-09-01
    CIF 14 - Director → ME
    Officer
    icon of calendar 2012-09-21 ~ 2020-01-01
    CIF 34 - Secretary → ME
  • 7
    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 2017-06-10 ~ 2017-07-01
    CIF 17 - Director → ME
    icon of calendar 2010-01-31 ~ 2015-09-01
    CIF 3 - Director → 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 2016-03-01 ~ 2019-10-22
    CIF 24 - Director → ME
    icon of calendar 2014-01-22 ~ 2015-03-31
    CIF 26 - Director → ME
    Officer
    icon of calendar 2014-01-22 ~ 2019-07-20
    CIF 33 - Secretary → ME
  • 9
    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 2016-06-01 ~ 2017-07-01
    CIF 10 - Director → ME
    icon of calendar 2010-01-31 ~ 2015-09-20
    CIF 5 - Director → ME
  • 10
    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 2016-03-01 ~ 2017-06-01
    CIF 22 - Director → ME
    icon of calendar 2015-12-11 ~ 2016-02-01
    CIF 11 - Director → ME
    icon of calendar 2015-10-18 ~ 2015-11-15
    CIF 1 - Director → ME
  • 11
    icon of addressFlat 4 Prices Court, Princes Avenue, Southend On Sea, Eesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-03-31
    CIF 20 - Director → ME
    icon of calendar 2015-10-01 ~ 2015-10-17
    CIF 12 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-03-28
    CIF 13 - Director → ME
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-16
    CIF 32 - Secretary → ME
    icon of calendar 2013-05-01 ~ 2014-03-28
    CIF 30 - 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.