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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Broughton, Derek John

    Related profiles found in government register
  • Broughton, Derek John
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Broughton, Derek John
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Hill Street, Arbroath, DD11 1AQ, Scotland

      IIF 8
    • icon of address 8, Mayfield Terrace, Arbroath, Angus, DD11 5DJ, Scotland

      IIF 9
    • icon of address 8, Mayfield Terrace, Arbroath, Angus, DD11 5DJ, United Kingdom

      IIF 10 IIF 11
    • icon of address 8, Mayfield Terrace, Arbroath, DD11 5DJ, Scotland

      IIF 12
  • Broughton, Derek John
    British energy consultant / managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friockheim Community Hub Ltd, Eastgate, Friockheim, Arbroath, DD11 4TG, Scotland

      IIF 13
  • Broughton, Derek John
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 14
  • Broughton, Derek John
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 15
  • Broughton, Derek John
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3a, Hill Street, Arbroath, DD11 1AQ, Scotland

      IIF 16
    • icon of address 7, Shepherd Lane, Arbroath, DD11 4HZ, Scotland

      IIF 17
    • icon of address Westway Enterprise Centre, Elliot Industrial Estate, Arbroath, Angus, DD11 2NJ, Scotland

      IIF 18
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Broughton, Derek John
    British energy broker born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 West Keptie Street, Arbroath, Angus, DD11 2BB, Scotland

      IIF 21
  • Broughton, Derek John
    British utility broker born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 West Keptie Street, Arbroath, Angus, DD11 2BB, Scotland

      IIF 22 IIF 23
  • Broughton, Derek John
    British utility consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 24
  • Broughton, Derek John
    British manager born in January 1980

    Resident in Angus

    Registered addresses and corresponding companies
    • icon of address 52, Grange Place, Arbroath, Angus, DD11 4EH, United Kingdom

      IIF 25
  • Mr Derek Broughton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway Enterprise Centre, Elliot Industrial Estate, Arbroath, Angus, DD11 2NJ, Scotland

      IIF 26
  • Derek John Broughton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Hill Street, Arbroath, DD11 1AQ, Scotland

      IIF 27
    • icon of address 8, Mayfield Terrace, Arbroath, Angus, DD11 5DJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 8, Mayfield Terrace, Arbroath, DD11 5DJ, Scotland

      IIF 30
    • icon of address Kirkton Enterprise Centre, Sir William Smith Road, Kirkton Industrial Estate, Arbroath, DD11 3RD, United Kingdom

      IIF 31
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 32 IIF 33 IIF 34
  • Broughton, Derek John

    Registered addresses and corresponding companies
    • icon of address 52, Grange Place, Arbroath, Angus, DD11 4EH, United Kingdom

      IIF 38
  • Mr Derek Broughton
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 39 IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Derek Broughton
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3a, Hill Street, Arbroath, DD11 1AQ, Scotland

      IIF 42
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 43
  • Derek John Broughton
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, High Street, Arbroath, DD11 1DP, Scotland

      IIF 44
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 45
  • Broughton, Derek

    Registered addresses and corresponding companies
    • icon of address 39, Millgate Loan, Arbroath, DD11 1PG, Scotland

      IIF 46
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 47
  • Mr Derek John Broughton
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 4, Westway Enterprise Centre, Elliot Industrial Estate, Arbroath, DD11 2NJ, Scotland

      IIF 48
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    BRIGHT STAR NETWORKING LTD - 2021-01-05
    icon of address 3a Hill Street, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-10-08 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    BRIGHT STAR FM LTD - 2021-11-18
    icon of address 29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -910 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    ABERDEEN FISH AND CHIP CO NO 3 LTD - 2025-04-08
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    ABERDEEN FISH AND CHIP CO NO 2 LTD - 2025-04-08
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 8 Mayfield Terrace, Arbroath, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Mayfield Terrace, Arbroath, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    CORRIERI OF STIRLING LTD - 2025-04-08
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    ABERDEEN FISH AND CHIP CO LTD - 2025-04-08
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    NE YOUTILITY (SCOTLAND) LIMITED - 2016-02-03
    icon of address 29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,215 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    DENARA INVESTMENTS LTD - 2025-05-15
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    DD11 LTD
    - now
    DIRECT UTILITY LTD - 2023-02-01
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Westway Enterprise Centre, Elliot Industrial Estate, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Mayfield Terrace, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 7 Shepherd Lane, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address 8 Mayfield Terrace, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 19
    PACINO’S LTD - 2025-07-07
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 20
    SWITCHMYUTILITIES.CO.UK LTD - 2022-03-15
    icon of address 3a Hill Street, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    NE YOUTILITY (SCOTLAND) LIMITED - 2016-02-03
    icon of address 29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2018-08-15
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2018-08-15
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 52 Grange Place, Arbroath, Angus
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-09 ~ 2014-04-23
    IIF 25 - Director → ME
    icon of calendar 2012-08-09 ~ 2014-04-23
    IIF 38 - Secretary → ME
  • 3
    icon of address Friockheim Community Hub Ltd Eastgate, Friockheim, Arbroath, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-10-01
    IIF 13 - Director → ME
  • 4
    I-NOVUS SCOTLAND LTD - 2018-07-16
    NE YOUTILITY LTD - 2016-02-22
    icon of address 3 John Mcglashan Place, Arbroath, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -4,470 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2020-01-27
    IIF 21 - Director → ME
  • 5
    I-NOVUS GIVING BACK LTD - 2018-05-31
    icon of address 3 John Mcglashan Place, Arbroath, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    99,648 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2018-08-15
    IIF 23 - Director → ME
  • 6
    I-NOVUS ONLINE LTD - 2022-03-07
    icon of address 3 John Mcglashan Place, Arbroath, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-01-24
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.