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

Smillie, Brian Mitchell

    Related profiles found in government register
  • 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 1
    • 7 Palmerston Place Lane, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 2
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 6
  • 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 7 IIF 8
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH

      IIF 9
    • Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR

      IIF 10
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 11 IIF 12
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 13
    • 69, Newhouse, Stirling, FK8 2AF

      IIF 14
    • Hurst Grange 21 Victoria Place, Stirling, FK8 2QT

      IIF 15
    • Kings Park House 21, Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 16 IIF 17
  • 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 18
    • 10, Albert Place, Stirling, Stirlingshire, FK8 2QL, Scotland

      IIF 19
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, FK8 2QT, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • Smillie, Brian Mitchell
    British born in April 1954

    Resident in Scotland

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

      IIF 24
    • Digital House, 7 Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 25
    • Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 26
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 27
    • West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 28
  • 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 29
    • Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 30
  • 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 31
  • 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 32
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 33
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 34
    • Kings Park House 21, Victoria Place, Kingspark, Stirling, Stirlingshire, FK8 2QT

      IIF 35
  • 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 36
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 37
  • 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 38
    • Kings Park House, 21 Victoria Place, Stirling, FK8 2QT

      IIF 39
  • 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 40 IIF 41
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 44
  • 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 45 IIF 46
  • 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 47 IIF 48
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 49
    • Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 50
    • West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 51
  • Smillie, Brian Mitchell

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

      IIF 52
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 53
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 54 IIF 55
    • Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • Posies 23 Newhouse, Stirling, Stirlingshire, FK8 2AF

      IIF 58
  • 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 59
  • 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 60
  • Smillie Snr, Brian Mitchell

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

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    2MEE LTD
    - now 08053683
    APPEARTOME LIMITED - 2014-10-23 07850721
    THEREIWAS LIMITED - 2012-05-18 07850721
    Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    84,367 GBP2024-12-31
    Officer
    2022-01-01 ~ now
    IIF 2 - Director → ME
  • 2
    ADAPTABOX LIMITED
    16257649
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    ANALYSIS ANYWHERE LTD
    SC646465
    Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    2019-11-07 ~ dissolved
    IIF 29 - Director → ME
    2021-02-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    BEEZER (PWA) LTD
    - now SC492158
    HERMES APPS LTD - 2020-01-14
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    2020-12-11 ~ now
    IIF 45 - Director → ME
    2014-11-27 ~ now
    IIF 52 - Secretary → ME
  • 5
    BEEZER APPS LTD
    SC799057
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    COGNAC UK LIMITED
    04531842
    Rooks Rider Solicitors, Challoner House, 19 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 7
    FAN CHARGER LTD
    - now SC509960
    SHARE OUR APP LTD
    - 2017-02-03 SC509960
    7 Palmerston Place Lane, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 21 - Director → ME
    2017-01-15 ~ dissolved
    IIF 7 - Director → ME
  • 8
    GLOBAL TRADE EXCHANGE LTD
    - now SC646475
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -324,626 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    HOLO25 LIMITED
    16454739
    West House Wheldrake Lane, Elvington, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-05-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 11
    PIPPINTOOK LTD.
    08787494
    88 Roper Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 33 - Director → ME
    IIF 13 - Director → ME
  • 12
    PIXEL & PUNCH LIMITED
    16568539 14696368
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PLUTUS ONE CAPITAL LLP
    SO307145
    8 Walker Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-18 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SIRONA CARE LTD
    14227046 13827649
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-07-31
    Officer
    2022-07-11 ~ now
    IIF 5 - Director → ME
    2022-07-11 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    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 26 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    SPORTSPRO LIMITED
    SC753320
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    2023-06-10 ~ now
    IIF 1 - Director → ME
  • 17
    SPORTSRETRO LIMITED
    SC759583
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    111,382 GBP2024-06-30
    Officer
    2023-02-20 ~ now
    IIF 3 - Director → ME
    2023-02-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SQUAREKNOT LIMITED
    - now SC433505
    CROWD OF ANGELS LIMITED - 2013-01-23
    30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    2013-06-05 ~ dissolved
    IIF 32 - Director → ME
  • 19
    STRAND LOYALTY LIMITED
    - now 04977524
    VISIBLE RESULTS (UK) LIMITED - 2011-03-02
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 20
    STRAND MARKETING GROUP LIMITED
    - now 06951703
    STRIPE MARKETING LIMITED - 2010-11-25
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 16 - Director → ME
    2013-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 21
    THE CREATIVE SHOP EUROPE LTD
    SC414431
    69 Newhouse, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 14 - Director → ME
  • 22
    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
    ~ dissolved
    IIF 15 - Director → ME
  • 23
    TSHIRT STORE LTD
    08108732
    The T Shirt Store, Unit 215 Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-02-15 ~ dissolved
    IIF 18 - Director → ME
    2013-02-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    TSHIRT STORE ONLINE LTD
    08108547 SC424918
    The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2014-06-01 ~ now
    IIF 10 - Director → ME
    2013-02-14 ~ now
    IIF 61 - Secretary → ME
  • 25
    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 39 - Director → ME
  • 26
    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 38 - Director → ME
Ceased 10
  • 1
    BEEZER (PWA) LTD
    - now SC492158
    HERMES APPS LTD
    - 2020-01-14 SC492158
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    2014-11-27 ~ 2020-07-04
    IIF 37 - Director → ME
    2018-02-01 ~ 2020-07-04
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DIGITAL SPORTS ARENA LIMITED
    - now SC493239
    KINBURN (192) LIMITED
    - 2015-03-20 SC493239 SC438223, SO303185, SO302948... (more)
    Kinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,988 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-01-19 ~ 2015-08-31
    IIF 30 - Director → ME
  • 3
    EASYWAY COMMERCIAL SCREENING LIMITED
    - now 03718768
    DAVID STYLES LIMITED - 2005-09-21
    Bm Advisory, Arundel House 1 Amberley Court Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ 2013-11-01
    IIF 22 - Director → ME
    IIF 20 - Director → ME
  • 4
    GLOBAL TRADE EXCHANGE LTD - now
    HYDROGEN VEHICLE SYSTEMS LTD
    - 2020-05-12 SC646475
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -324,626 GBP2023-12-31
    Officer
    2019-11-07 ~ 2020-05-03
    IIF 25 - Director → ME
  • 5
    HOLLYWOOD COURT LIMITED - now
    RULEGATE MANAGEMENT LIMITED
    - 1992-10-02 02627090
    140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    ~ 1992-08-20
    IIF 58 - Secretary → ME
  • 6
    PIPTOOK LIMITED
    08793310
    Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-12-17 ~ 2014-07-01
    IIF 36 - Director → ME
    2013-12-17 ~ 2014-04-02
    IIF 31 - Director → ME
  • 7
    SPORTSPRO LIMITED
    SC753320
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-02-28
    IIF 4 - Director → ME
    2022-12-16 ~ 2023-02-28
    IIF 54 - Secretary → ME
    Person with significant control
    2022-12-16 ~ 2025-12-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TSHIRT STORE LTD
    08108732
    The T Shirt Store, Unit 215 Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ 2014-06-01
    IIF 34 - Director → ME
  • 9
    TSHIRT STORE ONLINE LTD
    08108547 SC424918
    The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2013-02-21 ~ 2014-06-01
    IIF 35 - Director → ME
  • 10
    ZAPCODER LIMITED
    SC449699
    1/2, 16 Hayburn Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,146 GBP2019-11-30
    Officer
    2016-06-07 ~ 2016-09-15
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.