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

Bute, John Colum, Executors Of

    Related profiles found in government register
  • Bute, John Colum, Executors Of
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 1
  • Bute, John Colum, Executors Of
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 2
  • Bute, John Colum, Executors Of
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Crowne House, Fifth Floor, Crowne House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 3
  • Bute, John Colum, Marquess
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Tall House, West Street, Marlow, Buckinghamshire, SL7 2LS

      IIF 4
  • Bute, John Colum
    British businessman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Crowne House, 5th Floor, 56-58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 5
  • Bute, John Colum
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Barone Road, Rothesay, Isle Of Bute, PA20 0DP

      IIF 6
    • 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 7 IIF 8
    • Crowne House, 56 - 58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 9
    • Crowne House, 56 -58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 10
    • Crowne House, 56-58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 11 IIF 12
  • John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Crown House, 56-58 Southwark Street, London, SE1 1UN, England

      IIF 13
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 14
  • Bute, John Colum
    British director born in April 1958

    Registered addresses and corresponding companies
    • The Old Glass Works, 1-3 Candahar Road, London, SW11 2PU

      IIF 15
  • Bute, John Colum, Marquess
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-49, Borough High Street, London, SE1 1NB

      IIF 16
  • Bute, John Colum, Marquess
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-49 Borough High Street, London, SE1 1NB

      IIF 17
  • Bute, John Colum, Marquess
    British co director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-49 Borough High Street, London, SE1 1NB

      IIF 18
  • Bute, John Colum, Marquess
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bute, John Colum, Marquess
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bute, John Colum, Marquess
    British peer of the realm born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-148, Clerkenwell Road, London, EC1R 5DG, United Kingdom

      IIF 28
  • Executors Of John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 29
    • 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 30
  • Mr John Colum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 31
  • Mr John Collum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 32
  • Crichton-stuart, John Colum, Marquess Of Bute
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Crowne House, 56-58 Southwark Street, London, SE1 1UN, England

      IIF 33
  • Marquess John Colum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Srg Llp, Suite 4.2, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Scotland

      IIF 34
  • Dumfries, John Colum
    British company director born in April 1958

    Registered addresses and corresponding companies
    • 23 Lancaster Road, London, W11 1QL

      IIF 35
  • Marquess Of Bute John Colum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 36
  • The Executors Of The Late John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Barone Road, Rothesay, Isle Of Bute, PA20 0DP

      IIF 37
    • 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 38
    • 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 39
    • 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 40
  • Marquess Of Bute John Colum Bute
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 41
  • Executors Executors Of The Late John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 42
  • Crichton-stuart, Marquess Of Bute, John Colum
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 56 - 58 Southwark Street, London, SE1 1UN

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    68 OXFORD GARDENS LIMITED
    03780101
    The Tall House, West Street, Marlow, Buckinghamshire
    Active Corporate (12 parents)
    Equity (Company account)
    21,068 GBP2024-05-31
    Officer
    2021-03-04 ~ 2021-03-23
    IIF 4 - Director → ME
  • 2
    BUTE ESTATE DEVELOPMENTS LIMITED
    - now SC262984
    ANDSTRAT (NO. 194) LIMITED
    - 2004-05-05 SC262984 SC226030... (more)
    5 Atholl Crescent, Edinburgh
    Active Corporate (9 parents)
    Officer
    2004-05-04 ~ 2010-03-31
    IIF 23 - Director → ME
  • 3
    BUTE ESTATE LIMITED
    - now SC121236
    MOUNT STUART MANAGEMENT LIMITED - 1990-03-16
    GRINMOST (NO. 48) LIMITED - 1990-01-31
    5 Atholl Crescent, Edinburgh
    Active Corporate (12 parents)
    Officer
    2000-07-13 ~ 2010-03-31
    IIF 25 - Director → ME
  • 4
    BUTE FABRICS LIMITED
    SC062040
    4 Barone Road, Rothesay, Isle Of Bute
    Active Corporate (33 parents)
    Equity (Company account)
    1,289,145 GBP2024-12-31
    Officer
    1993-07-30 ~ 2010-03-19
    IIF 28 - Director → ME
    2017-07-11 ~ 2021-03-22
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-03
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    BUTE FINANCE
    SC621697
    C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-02-19 ~ 2021-03-22
    IIF 43 - Director → ME
  • 6
    BUTE LAND LIMITED
    05195283
    146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,952,026 GBP2024-12-31
    Officer
    2004-08-02 ~ 2010-03-19
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    BUTE YARD LTD
    12351684
    146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -684,305 GBP2024-12-31
    Officer
    2019-12-06 ~ 2021-03-22
    IIF 11 - Director → ME
    Person with significant control
    2019-12-06 ~ 2021-03-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    CUMBRAE PROPERTIES (1963) LIMITED
    00752917
    146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    18,723,163 GBP2024-12-31
    Officer
    2017-06-07 ~ 2021-03-22
    IIF 1 - Director → ME
    ~ 2010-03-19
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-12
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DUMFRIES ESTATE (BANKEND) LIMITED
    SC261879
    The Estate Office, Ulzieside, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    213,095 GBP2025-03-31
    Officer
    2004-01-14 ~ 2010-03-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DUMFRIES ESTATE LLP - now
    BUTE PROPERTY FUND LLP
    - 2017-02-16 OC344226
    146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2009-03-23 ~ 2010-03-19
    IIF 16 - LLP Designated Member → ME
  • 11
    DUMFRIES FARMS LIMITED
    - now SC100869
    GRINMOST (NO 27) LIMITED
    - 1986-11-17 SC100869 SC181845... (more)
    5 Atholl Crescent, Edinburgh
    Active Corporate (11 parents)
    Officer
    ~ 2010-03-31
    IIF 19 - Director → ME
  • 12
    DUMFRIES HOUSE HOME FARM LIMITED - now
    DUMFRIES ESTATE (ORCHARDTON) LIMITED
    - 2015-09-23 SC261878
    Dumfries House, Dumfries Estate, Cumnock, Ayrshire
    Active Corporate (13 parents)
    Equity (Company account)
    3,285,816 GBP2018-03-31
    Officer
    2004-01-14 ~ 2007-11-28
    IIF 15 - Director → ME
  • 13
    ESKMILLS (1986) LIMITED
    SC089495
    25 Bothwell Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    1993-07-22 ~ 1994-02-03
    IIF 35 - Director → ME
  • 14
    GRENWOOD LIMITED
    12675266
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2025-06-30
    Officer
    2020-06-16 ~ 2021-03-22
    IIF 12 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-05-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    KERRYLAMONT LTD
    12352987
    146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -36,801 GBP2023-12-31
    Officer
    2019-12-06 ~ 2021-03-22
    IIF 10 - Director → ME
    Person with significant control
    2019-12-06 ~ 2022-05-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    MARNOCK LIMITED
    12255015
    146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -243,459 GBP2024-12-31
    Officer
    2019-10-10 ~ 2021-03-22
    IIF 3 - Director → ME
    Person with significant control
    2019-10-10 ~ 2022-05-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    MOUNT STUART EVENTS LTD.
    SC228978
    Mount Stuart, Isle Of Bute
    Active Corporate (7 parents)
    Officer
    2002-03-08 ~ 2010-03-31
    IIF 21 - Director → ME
  • 18
    MOUNTJOY 2000 LIMITED
    04018616
    5th Floor, Crown House, 56-58 Southwark Street, London, England
    Active Corporate (8 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-21 ~ 2010-03-19
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-12
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ROWANWOOD LIMITED
    11397231
    146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,629,359 GBP2024-03-31
    Officer
    2018-06-04 ~ 2021-03-22
    IIF 9 - Director → ME
  • 20
    SEAGULL PRODUCTIONS LTD
    09728619
    146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2025-08-31
    Officer
    2017-08-10 ~ 2021-03-22
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    TALLWOOD INVESTMENTS LTD
    10664898
    146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    11,784,288 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-10 ~ 2021-03-22
    IIF 5 - Director → ME
    Person with significant control
    2017-03-10 ~ 2022-05-12
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    TALLWOOD LIMITED
    03914548
    146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    382,170 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-06-07 ~ 2021-03-22
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-12
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE KING'S FOUNDATION - now
    THE PRINCE'S FOUNDATION - 2023-12-11
    THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUST
    - 2018-04-03 SC331738
    Dumfries House, Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (42 parents, 6 offsprings)
    Officer
    2007-11-12 ~ 2010-01-06
    IIF 18 - Director → ME
  • 24
    THE MOUNT STUART TRUST
    SC118464
    5 Atholl Crescent, Edinburgh
    Active Corporate (28 parents, 8 offsprings)
    Officer
    1993-09-07 ~ 2010-03-31
    IIF 24 - Director → ME
    2017-06-14 ~ 2021-03-22
    IIF 33 - Director → ME
  • 25
    TORNADO DEVELOPMENTS LIMITED
    09192841
    146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,634 GBP2024-12-31
    Officer
    2017-08-29 ~ 2021-03-22
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-22
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Has significant influence or control OE
  • 26
    UPPER WELLWOOD LIMITED
    - now SC248812
    DUMFRIES ESTATE LIMITED
    - 2017-02-03 SC248812 OC344226
    ANDSTRAT (NO. 172) LIMITED
    - 2003-10-14 SC248812 SC256565... (more)
    The Estate Office, Ulzieside, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2,272,609 GBP2025-03-31
    Officer
    2003-10-09 ~ 2010-03-31
    IIF 26 - Director → ME
    Person with significant control
    2017-04-30 ~ 2018-04-30
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.