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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brian Mitchell Smillie

    Related profiles found in government register
  • Mr Brian Mitchell Smillie
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 1
  • Mr Brian Mitchell Smillie
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 2 IIF 3
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 4
    • Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 5
    • West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 6
  • Mr Brian Mitchell Smillie
    British born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buffer Depot, Melbourne Place, Sowerby, Thirsk, YO7 1QX, United Kingdom

      IIF 7
  • Brian Mitchell Smillie
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 8
  • Mr Brian Mitchell Smillie
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital House, 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 9 IIF 10
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 13
  • Smillie, Brian Mitchell
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 14
  • Smillie, Brian Mitchell
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 15
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 16
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 17
    • Kings Park House 21, Victoria Place, Kingspark, Stirling, Stirlingshire, FK8 2QT

      IIF 18
  • Smillie, Brian Mitchell
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 19
  • Smillie, Brian Mitchell
    British none born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, FK8 2QT

      IIF 20
    • Kings Park House, 21 Victoria Place, Stirling, FK8 2QT

      IIF 21
  • Smillie, Brian Mitchell
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 22
    • Digital House, 7 Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 23
    • Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 24
    • Buffer Depot, Melbourne Place, Sowerby, Thirsk, YO7 1QX, United Kingdom

      IIF 25
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 26
    • West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 27
  • Smillie, Brian Mitchell
    British company director born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 28
    • Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 29
  • Smillie, Brian Mitchell
    British director born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 30
  • Smillie Snr, Brian Mitchell
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 31 IIF 32
  • Smillie, Brian Mitchell
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Place, Kings Park, Stirling, FK8 2QT, United Kingdom

      IIF 33
  • Smillie, Brian Mitchell
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Newhouse, Beechwood, Stirling, FK8 2AF, United Kingdom

      IIF 34
  • Smillie, Brian Mitchell
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 35
    • 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 36
    • 7 Palmerston Place Lane, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 37
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 38 IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 41
  • Smillie, Brian Mitchell
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 42
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH

      IIF 43
    • Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR

      IIF 44
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 45 IIF 46
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 47
    • 69, Newhouse, Stirling, FK8 2AF

      IIF 48
    • Hurst Grange 21 Victoria Place, Stirling, FK8 2QT

      IIF 49
    • Kings Park House 21, Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 50 IIF 51
  • Smillie, Brian Mitchell
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 52
    • 10, Albert Place, Stirling, Stirlingshire, FK8 2QL, Scotland

      IIF 53
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, FK8 2QT, United Kingdom

      IIF 54
  • Smillie, Brian Mitchell
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 55
  • Smillie, Brian Mitchell

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 56
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 57
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 58 IIF 59
    • Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • Posies 23 Newhouse, Stirling, Stirlingshire, FK8 2AF

      IIF 62
  • Smillie Snr, Brian Mitchell

    Registered addresses and corresponding companies
    • Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    2MEE LTD
    - now 08053683
    APPEARTOME LIMITED - 2014-10-23
    THEREIWAS LIMITED - 2012-05-18
    Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington, York, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-01-01 ~ now
    IIF 37 - Director → ME
  • 2
    ADAPTABOX LIMITED
    16257649
    The Buffer Depot The Buffer Depot, Melbourne Place, Thirsk, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-02-17 ~ 2026-02-12
    IIF 13 - Has significant influence or control OE
  • 3
    ANALYSIS ANYWHERE LTD
    SC646465
    Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 28 - Director → ME
    2021-02-01 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    BEEZER (PWA) LTD
    - now SC492158
    HERMES APPS LTD
    - 2020-01-14 SC492158
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-02-01 ~ 2020-07-04
    IIF 36 - Director → ME
    2014-11-27 ~ 2020-07-04
    IIF 14 - Director → ME
    2020-12-11 ~ now
    IIF 31 - Director → ME
    2014-11-27 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BEEZER APPS LTD
    SC799057
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    COGNAC UK LIMITED
    04531842
    Rooks Rider Solicitors, Challoner House, 19 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 51 - Director → ME
  • 7
    DIGITAL SPORTS ARENA LIMITED
    - now SC493239
    KINBURN (192) LIMITED
    - 2015-03-20 SC493239 SC524968... (more)
    Kinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (11 parents)
    Officer
    2015-01-19 ~ 2015-08-31
    IIF 29 - Director → ME
  • 8
    EASYWAY COMMERCIAL SCREENING LIMITED
    - now 03718768
    DAVID STYLES LIMITED - 2005-09-21
    Bm Advisory, Arundel House 1 Amberley Court Whitworth Road, Crawley
    Dissolved Corporate (8 parents)
    Officer
    2013-08-21 ~ 2013-11-01
    IIF 34 - Director → ME
    IIF 54 - Director → ME
  • 9
    FAN CHARGER LTD
    - now SC509960
    SHARE OUR APP LTD
    - 2017-02-03 SC509960
    7 Palmerston Place Lane, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-01-15 ~ dissolved
    IIF 42 - Director → ME
    2015-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 10
    GLOBAL TRADE EXCHANGE LTD
    - now SC646475
    HYDROGEN VEHICLE SYSTEMS LTD
    - 2020-05-12 SC646475
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2019-11-07 ~ 2020-05-03
    IIF 23 - Director → ME
    2020-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    HOLLYWOOD COURT LIMITED - now
    RULEGATE MANAGEMENT LIMITED
    - 1992-10-02 02627090
    140 Tachbrook Street, London, England
    Active Corporate (26 parents)
    Officer
    ~ 1992-08-20
    IIF 62 - Secretary → ME
  • 12
    HOLO25 LIMITED
    16454739
    West House Wheldrake Lane, Elvington, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OPTIMAL HEALTH (SCOTLAND) LTD
    - now SC392613
    FINLAYSON (EDINBURGH) LIMITED
    - 2012-03-23 SC392613
    King's Park House 21 Victoria Place, King's Park, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 53 - Director → ME
  • 14
    PIPPINTOOK LTD.
    08787494
    88 Roper Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 47 - Director → ME
    IIF 16 - Director → ME
  • 15
    PIPTOOK LIMITED
    08793310
    Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-12-17 ~ 2014-04-02
    IIF 30 - Director → ME
    2013-12-17 ~ 2014-07-01
    IIF 19 - Director → ME
  • 16
    PIXEL & PUNCH LIMITED
    16568539 14696368
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PLUTUS ONE CAPITAL LLP
    SO307145
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2021-02-18 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    SIRONA CARE LTD
    14227046 13827649
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-11 ~ now
    IIF 40 - Director → ME
    2022-07-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPORTS GLOBAL GROUP PLC
    16692435
    Devonshires Solicitors Llp, 30 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SPORTS LOGISTICS LIMITED
    15228282
    Buffer Depot Melbourne Place, Sowerby, Thirsk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SPORTSPRO LIMITED
    SC753320
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2023-06-10 ~ now
    IIF 35 - Director → ME
    2022-12-16 ~ 2023-02-28
    IIF 39 - Director → ME
    2022-12-16 ~ 2023-02-28
    IIF 58 - Secretary → ME
    Person with significant control
    2022-12-16 ~ 2025-12-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SPORTSRETRO LIMITED
    SC759583
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2023-02-20 ~ now
    IIF 38 - Director → ME
    2023-02-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SQUAREKNOT LIMITED
    - now SC433505
    CROWD OF ANGELS LIMITED - 2013-01-23
    30 Gordon Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 24
    STRAND LOYALTY LIMITED
    - now 04977524
    VISIBLE RESULTS (UK) LIMITED - 2011-03-02
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 45 - Director → ME
  • 25
    STRAND MARKETING GROUP LIMITED
    - now 06951703
    STRIPE MARKETING LIMITED - 2010-11-25
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 50 - Director → ME
    2013-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 26
    THE CREATIVE SHOP EUROPE LTD
    SC414431
    69 Newhouse, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 48 - Director → ME
  • 27
    THE PHOENIX PARTNERSHIP INTERNATIONAL PLC
    - now 02666011
    1ST EUROPEAN CAR RENTAL PUBLIC LIMITED COMPANY
    - 2000-06-12 02666011
    EUROPEAN CAR RENTAL PUBLIC LIMITED COMPANY
    - 1995-12-20 02666011
    ACORNSIGN PLC
    - 1995-11-08 02666011
    The 401 Centre, 302 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    (before 1992-11-26) ~ dissolved
    IIF 49 - Director → ME
  • 28
    TSHIRT STORE LTD
    08108732
    The T Shirt Store, Unit 215 Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2014-02-15 ~ dissolved
    IIF 52 - Director → ME
    2013-02-21 ~ 2014-06-01
    IIF 17 - Director → ME
    2013-02-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 29
    TSHIRT STORE ONLINE LTD
    08108547 SC424918
    The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Liquidation Corporate (5 parents)
    Officer
    2013-02-21 ~ 2014-06-01
    IIF 18 - Director → ME
    2014-06-01 ~ now
    IIF 44 - Director → ME
    2013-02-14 ~ now
    IIF 63 - Secretary → ME
  • 30
    URBAN UPRISING LTD
    - now SC424919
    TSHIRT STORE UK LTD
    - 2012-06-15 SC424919
    Kings Park House, 21 Victoria Place, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 21 - Director → ME
  • 31
    URBAN UPRISING ONLINE LTD
    - now SC424918
    TSHIRT STORE ONLINE LTD
    - 2012-06-15 SC424918 08108547
    Kings Park House 21 Victoria Place, Kings Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 32
    ZAPCODER LIMITED
    SC449699
    1/2, 16 Hayburn Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-06-07 ~ 2016-09-15
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.