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 company director born in April 1954

    Resident in Scotland

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

      IIF 1
    • icon of address Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 2
    • icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 3
    • icon of address West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 4
  • Smillie, Brian Mitchell
    British consultant born in April 1954

    Resident in Scotland

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

      IIF 5
  • Smillie, Brian Mitchell
    British director born in April 1954

    Resident in Scotland

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

      IIF 6
    • icon of address The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 7
  • Smillie, Brian Mitchell
    British company director born in August 1977

    Resident in Scotland

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

      IIF 8
    • icon of address 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 9
    • icon of address Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 10
    • icon of address Kings Park House 21, Victoria Place, Kingspark, Stirling, Stirlingshire, FK8 2QT

      IIF 11
  • Smillie, Brian Mitchell
    British director born in August 1977

    Resident in Scotland

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

      IIF 12
    • icon of address Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 13
  • Smillie, Brian Mitchell
    British none born in August 1977

    Resident in Scotland

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

      IIF 14
    • icon of address Kings Park House, 21 Victoria Place, Stirling, FK8 2QT

      IIF 15
  • Smillie Snr, Brian Mitchell
    British company director born in April 1954

    Resident in Scotland

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

      IIF 16 IIF 17
  • Smillie, Brian Mitchell
    British company director born in April 1954

    Resident in United Kingdom

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

      IIF 18
    • icon of address 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 19 IIF 20
    • icon of address 7 Palmerston Place Lane, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 21
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH

      IIF 22
    • icon of address Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR

      IIF 23
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 24 IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 27
    • icon of address 69, Newhouse, Stirling, FK8 2AF

      IIF 28
    • icon of address Hurst Grange 21 Victoria Place, Stirling, FK8 2QT

      IIF 29
    • icon of address Kings Park House 21, Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 30 IIF 31
  • Smillie, Brian Mitchell
    British director born in April 1954

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 34
    • icon of address 10, Albert Place, Stirling, Stirlingshire, FK8 2QL, Scotland

      IIF 35
    • icon of address Kings Park House, 21 Victoria Place, Kings Park, Stirling, FK8 2QT, United Kingdom

      IIF 36
    • icon of address The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 37
  • Smillie, Brian Mitchell
    born in April 1954

    Resident in United Kingdom

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

      IIF 38
  • Smillie, Brian Mitchell
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 39
  • Smillie, Brian Mitchell
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 40
  • Mr Brian Mitchell Smillie
    British born in April 1954

    Resident in Scotland

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

      IIF 41 IIF 42
    • icon of address Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 43
    • icon of address West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 44
  • Brian Mitchell Smillie
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 45
  • Mr Brian Mitchell Smillie
    British born in August 1977

    Resident in Scotland

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

      IIF 46
  • Smillie, Brian Mitchell

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

      IIF 47
    • icon of address Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 48
    • icon of address Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 49 IIF 50
    • icon of address Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address Posies 23 Newhouse, Stirling, Stirlingshire, FK8 2AF

      IIF 53
  • Smillie Snr, Brian Mitchell

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

      IIF 54
  • Mr Brian Mitchell Smillie
    British born in April 1954

    Resident in United Kingdom

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

      IIF 55 IIF 56
    • icon of address Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    2MEE LTD
    - now
    THEREIWAS LIMITED - 2012-05-18
    APPEARTOME LIMITED - 2014-10-23
    icon of address Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,367 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 59 - Has significant influence or controlOE
  • 3
    icon of address Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2021-02-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    HERMES APPS LTD - 2020-01-14
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-11-27 ~ now
    IIF 47 - Secretary → ME
  • 5
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rooks Rider Solicitors, Challoner House, 19 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 31 - Director → ME
  • 7
    SHARE OUR APP LTD - 2017-02-03
    icon of address 7 Palmerston Place Lane, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 39 - Director → ME
  • 8
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -324,626 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address West House Wheldrake Lane, Elvington, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FINLAYSON (EDINBURGH) LIMITED - 2012-03-23
    icon of address King's Park House 21 Victoria Place, King's Park, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 88 Roper Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 27 - Director → ME
    IIF 9 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 8 Walker Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-07-11 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    icon of calendar 2023-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    111,382 GBP2024-06-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CROWD OF ANGELS LIMITED - 2013-01-23
    icon of address 30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 18
    VISIBLE RESULTS (UK) LIMITED - 2011-03-02
    icon of address 1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 19
    STRIPE MARKETING LIMITED - 2010-11-25
    icon of address 1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 69 Newhouse, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address The T Shirt Store, Unit 215 Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 22
    icon of address The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-02-14 ~ now
    IIF 54 - Secretary → ME
  • 23
    TSHIRT STORE UK LTD - 2012-06-15
    icon of address Kings Park House, 21 Victoria Place, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 24
    TSHIRT STORE ONLINE LTD - 2012-06-15
    icon of address Kings Park House 21 Victoria Place, Kings Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 25
    Company number 02666011
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
Ceased 10
  • 1
    HERMES APPS LTD - 2020-01-14
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    icon of calendar 2014-11-27 ~ 2020-07-04
    IIF 13 - Director → ME
    icon of calendar 2018-02-01 ~ 2020-07-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KINBURN (192) LIMITED - 2015-03-20
    icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,988 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2015-08-31
    IIF 3 - Director → ME
  • 3
    DAVID STYLES LIMITED - 2005-09-21
    icon of address Bm Advisory, Arundel House 1 Amberley Court Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2013-11-01
    IIF 36 - Director → ME
    IIF 40 - Director → ME
  • 4
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -324,626 GBP2023-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2020-05-03
    IIF 1 - Director → ME
  • 5
    RULEGATE MANAGEMENT LIMITED - 1992-10-02
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-08-20
    IIF 53 - Secretary → ME
  • 6
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2014-04-02
    IIF 6 - Director → ME
    icon of calendar 2013-12-17 ~ 2014-07-01
    IIF 12 - Director → ME
  • 7
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-02-28
    IIF 33 - Director → ME
    icon of calendar 2022-12-16 ~ 2023-02-28
    IIF 49 - Secretary → ME
  • 8
    icon of address The T Shirt Store, Unit 215 Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2014-06-01
    IIF 10 - Director → ME
  • 9
    icon of address The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2014-06-01
    IIF 11 - Director → ME
  • 10
    icon of address 1/2, 16 Hayburn Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,146 GBP2019-11-30
    Officer
    icon of calendar 2016-06-07 ~ 2016-09-15
    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 26 August 2025 and licensed under the Open Government Licence v3.0.