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

Brown, James Scott

    Related profiles found in government register
  • Brown, James Scott
    British co director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 1
  • Brown, James Scott
    British company director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James Scott
    British director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 12 IIF 13
    • 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 14
    • Fordoun Estates Ltd, 174 Dunkeld Road, Perth, PH1 3AA, United Kingdom

      IIF 15
    • Po Box 51, 174 Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 16
    • Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 17
  • Brown, James Scott
    British managing director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 18
  • Brown, James Scott
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 19
    • 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 20
    • Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD, United Kingdom

      IIF 21
  • Mr James Scott Brown
    British born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 22
  • Brown, James Scott
    British

    Registered addresses and corresponding companies
    • Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 23 IIF 24
    • Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 25 IIF 26
  • Brown, James Scott
    British company director

    Registered addresses and corresponding companies
  • Brown, Scott James
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 30 IIF 31 IIF 32
    • Second Floor, Shaw House, Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 33 IIF 34 IIF 35
    • C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 36
    • Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 37
    • Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Communications House, 26 York Street, London, W1U 6PZ, United Kingdom

      IIF 49
    • Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 50
    • Lower Ground Level Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 51
  • Brown, Scott James
    British chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Ribblesdale Avenue, Accrington, Lancashire, BB5 5BQ, England

      IIF 52
    • C/- Sable Accounting Ltd, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 53
  • Brown, Scott James
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 54
  • Brown, Scott James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Contact Umbrella, Castlewood House 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 55 IIF 56 IIF 57
    • C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 60
    • Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 61 IIF 62
  • Brown, Scott James
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 63
  • Mr Scott James Brown
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 64 IIF 65
    • Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 66
  • Brown, Scott
    born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ace House, Weymouth Rd, Eccles, Manchester, M30 8NN, England

      IIF 67
  • Brown, James Hardie
    British director born in September 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fordoun House, Auchterarder, Tayside, PH3 1ED

      IIF 68
    • Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 69
    • Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 70
  • Brown, James Scott

    Registered addresses and corresponding companies
    • Po Box 51, 174 Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 71
    • Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 72
  • Brown, Scott
    British consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 73
  • Mr Scott Brown
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 74
  • Brown, Scott James
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Shaw House, Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 75
    • Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 76
    • Castlewood House, New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 77
  • Brown, Scott James

    Registered addresses and corresponding companies
    • Little Thatch, High Street, Bloxham, Banbury, Oxfordshire, OX15 4LT, England

      IIF 78
    • C/o Kevin Beare & Co Chartered Accountants, Forest House, 3-5 Horndean Road, Bracknell, Berkshire, RG12 0XQ

      IIF 79
    • Forest House, 3-5 Horndean Road, Bracknell, Berkshire, RG12 0XQ, England

      IIF 80
    • Forest House,3-5, Horndean Road, Bracknell, RG12 0XQ, United Kingdom

      IIF 81 IIF 82
    • C/- Sable Accounting Ltd, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 83 IIF 84
    • 29, Chilton Farm Park, Fleet Road, Farnborough, Hampshire, GU14 9SJ, England

      IIF 85
    • 49, Greek Street, London, W1D 4EG, England

      IIF 86
    • 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 87
    • 77-91, Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 88
    • C/- Sable Accounting Limited, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 89
    • C/- Sable Accounting Limited, Lower Ground Floor, 77/91 New Oxford Street, London, England, WC1A 1DG, England

      IIF 90
    • C/- Sable Accounting Limited, Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 91
    • C/- Sable Accounting Limited, New Oxford Street, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 92
    • C/- Sable Accounting, Lower Ground, 77/91 New Oxford Street, Castlewood House, London, WC1A 1DG, England

      IIF 93
    • Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 94
    • Castlewood House, Lower Ground Level, 77 - 91 New Oxford Street, London, WC1A 1DG, England

      IIF 95
    • Castlewood House, Lower Ground Level, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 96 IIF 97
    • Castlewood House, New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 98
    • Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 99
    • Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 100
    • Lower Ground Level Castlewood House, 77 - 91 New Oxford Street, London, WC1A 1DG, England

      IIF 101
    • Lower Ground Level, Castlewood House, 77 -91 New Oxford Street, London, WC1A 1DG, England

      IIF 102 IIF 103
    • Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 104 IIF 105 IIF 106
    • Lower Ground Levelcastlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 122
    • Turnberry House, 2nd Floor, 100 Bunhill Row, London, EC1Y 8ND, England

      IIF 123
  • Brown, Scott

    Registered addresses and corresponding companies
    • Castlewood House, Lower Ground Floor, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 124
    • Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 125 IIF 126 IIF 127
  • Mr Scott Brown
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/- Sable Accounting, Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 128 IIF 129
  • Scott Brown
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 130
  • Mr James Hardie Brown
    British born in September 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 131
  • James Scott Brown (as Executor Of James Hardie Brown)
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 132
child relation
Offspring entities and appointments
Active 46
  • 1
    Lower Ground Level Castlewood House, 77 - 91 New Oxford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-30 ~ dissolved
    IIF 101 - secretary → ME
  • 2
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-03-22 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    Sable Accounting Limited, Castlewood House, New Oxford Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 98 - secretary → ME
  • 4
    SEYMED LIMITED - 1987-03-27
    174 Dunkeld Road Perth, Scotland, Ph1 3aa, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-08-31
    Officer
    2013-07-12 ~ dissolved
    IIF 20 - director → ME
  • 5
    FIELDOME LIMITED - 1991-11-06
    Knoll House, Knoll Road, Camberley, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,111,013 GBP2023-08-31
    Officer
    2013-07-12 ~ dissolved
    IIF 21 - director → ME
  • 6
    Knoll House, Knoll Road, Camberley, Surrey
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    288,527 GBP2023-08-31
    Officer
    2014-10-16 ~ now
    IIF 19 - director → ME
  • 7
    1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 56 - director → ME
  • 8
    1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 55 - director → ME
  • 9
    1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 59 - director → ME
  • 10
    1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 58 - director → ME
  • 11
    Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-30 ~ dissolved
    IIF 115 - secretary → ME
  • 12
    Castlewood House, Lower Ground Level, 77-91 New Oxford Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,148 GBP2016-03-31
    Officer
    2014-11-30 ~ dissolved
    IIF 96 - secretary → ME
  • 13
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23 GBP2020-03-31
    Officer
    2018-06-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 14
    C/o Kevin Beare & Co Chartered Accountants Forest House, 3-5 Horndean Road, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2014-11-30 ~ dissolved
    IIF 79 - secretary → ME
  • 15
    GASK FARMS LIMITED - 1990-03-14
    Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    ~ now
    IIF 15 - director → ME
  • 16
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (5 parents)
    Equity (Company account)
    153,205 GBP2023-12-31
    Officer
    2011-03-23 ~ now
    IIF 36 - director → ME
  • 17
    Po Box 51 Dunkeld Road, Perth, Perthshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 17 - director → ME
    2010-11-30 ~ dissolved
    IIF 72 - secretary → ME
  • 18
    Po Box 51 174 Dunkeld Road, Perth, Perthshire
    Dissolved corporate (3 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 16 - director → ME
    2011-11-08 ~ dissolved
    IIF 71 - secretary → ME
  • 19
    Po Box 51 Dunkeld Road, Perth, Perthshire
    Dissolved corporate (4 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 11 - director → ME
    2009-03-24 ~ dissolved
    IIF 25 - secretary → ME
  • 20
    I. & H. BROWN (PLANT) LIMITED - 1988-03-02
    174 Dunkeld Road, Perth, Scotland
    Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    57,098,245 GBP2024-09-01
    Officer
    ~ now
    IIF 14 - director → ME
  • 21
    P O Box 51, Dunkeld Road, Perth
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 68 - director → ME
  • 22
    Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 105 - secretary → ME
  • 23
    THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED - 2000-04-17
    Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-09-30
    Officer
    2014-10-14 ~ dissolved
    IIF 51 - director → ME
  • 24
    Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 75 - director → ME
  • 25
    Lower Ground, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 50 - director → ME
  • 26
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 43 - director → ME
  • 27
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 38 - director → ME
  • 28
    Sable Accounting Sme, Castlewood House, New Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 77 - director → ME
  • 29
    Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 35 - director → ME
  • 30
    Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 34 - director → ME
  • 31
    Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 76 - director → ME
  • 32
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 39 - director → ME
  • 33
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 40 - director → ME
  • 34
    Sable Accounting, Castlewood House, 77-91 New Oxford Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 42 - director → ME
  • 35
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 36
    Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-30 ~ dissolved
    IIF 114 - secretary → ME
  • 37
    QUOTIENT FINANCIAL SOLUTIONS LIMITED - 2010-10-06
    DIAL27 LIMITED - 2002-04-24
    KHAPISH ACCOUNTING SOLUTIONS LIMITED - 2000-05-31
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    6,072 GBP2023-09-30
    Officer
    2011-03-01 ~ now
    IIF 60 - director → ME
  • 38
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (3 parents, 57 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2012-05-09 ~ now
    IIF 54 - director → ME
  • 39
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295 GBP2016-06-30
    Officer
    2011-03-23 ~ dissolved
    IIF 44 - director → ME
  • 40
    SPUR LEASING LIMITED - 2006-12-18
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 46 - director → ME
  • 41
    LARKSPUR THE DOME LIMITED - 2007-01-22
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 41 - director → ME
  • 42
    Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 47 - director → ME
  • 43
    Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved corporate (5 parents)
    Turnover/Revenue (Company account)
    41,088 GBP2016-02-01 ~ 2017-02-28
    Officer
    2016-01-18 ~ dissolved
    IIF 127 - secretary → ME
  • 44
    Po Box 51, Dunkeld Road, Perth
    Dissolved corporate (4 parents)
    Officer
    2003-01-24 ~ dissolved
    IIF 18 - director → ME
  • 45
    Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 33 - director → ME
  • 46
    Castlewood House, Lower Ground Level, 77 - 91 New Oxford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-30 ~ dissolved
    IIF 95 - secretary → ME
Ceased 68
  • 1
    C/o Mbi Coakley Ltd 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    60,794 GBP2018-09-30
    Officer
    2017-07-25 ~ 2018-01-01
    IIF 92 - secretary → ME
  • 2
    Ace House Weymouth Rd, Eccles, Manchester, England
    Corporate (3 parents)
    Officer
    2018-06-15 ~ 2019-01-09
    IIF 67 - llp-member → ME
  • 3
    29 Chilton Farm Park, Fleet Road, Farnborough, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,469 GBP2019-03-31
    Officer
    2014-11-30 ~ 2015-07-30
    IIF 85 - secretary → ME
  • 4
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    955,442 GBP2024-03-31
    Officer
    2014-12-31 ~ 2018-02-26
    IIF 104 - secretary → ME
  • 5
    ALBION WATER (SHOTTON) LIMITED - 2000-10-31
    ALBION WATER LIMITED - 1999-02-19
    ASHDALE MANAGEMENT LIMITED - 1995-10-24
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    328,434 GBP2023-06-30
    Officer
    2014-12-31 ~ 2016-09-22
    IIF 120 - secretary → ME
  • 6
    SERENE CORPORATION UK LTD - 2017-12-05
    C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -58,889 GBP2022-12-31
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 103 - secretary → ME
  • 7
    I & H BROWN BANKEND RIG LIMITED - 2018-10-16
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2005-08-04 ~ 2010-08-19
    IIF 8 - director → ME
    2005-08-04 ~ 2010-08-19
    IIF 27 - secretary → ME
  • 8
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 117 - secretary → ME
  • 9
    GENSUITE EUROPE LIMITED - 2021-01-25
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    93,562 GBP2023-12-31
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 102 - secretary → ME
  • 10
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -326,967 GBP2023-06-30
    Officer
    2015-05-01 ~ 2018-02-26
    IIF 100 - secretary → ME
  • 11
    Manor Royal, Crawley, West Sussex
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2007-10-01 ~ 2010-03-25
    IIF 3 - director → ME
  • 12
    Rourke House Kingsbury Crescent, Watermans Business Park, The Causeway, Staines, England
    Corporate (5 parents)
    Equity (Company account)
    2,760,602 GBP2023-11-30
    Officer
    2019-11-18 ~ 2020-12-15
    IIF 53 - director → ME
    2019-09-19 ~ 2020-12-15
    IIF 83 - secretary → ME
  • 13
    1 Birdcage Walk, Westminster, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    90,801 GBP2023-12-31
    Officer
    1998-06-01 ~ 2001-03-06
    IIF 2 - director → ME
  • 14
    Enterprise House, Springkerse Business Park, Stirling
    Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,144 GBP2020-12-31
    Officer
    1997-02-06 ~ 2001-01-31
    IIF 9 - director → ME
  • 15
    C/o Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,200 GBP2016-06-30
    Officer
    2000-05-24 ~ 2005-04-27
    IIF 1 - director → ME
  • 16
    Craigclowan School, Craigend, Edinburgh Road, Perth
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,133,671 GBP2023-07-31
    Officer
    2005-10-19 ~ 2014-07-31
    IIF 4 - director → ME
  • 17
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,096 GBP2023-07-31
    Officer
    2018-07-27 ~ 2018-07-31
    IIF 93 - secretary → ME
  • 18
    INSPIRED TESTING LTD - 2018-08-29
    C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    923,167 GBP2024-02-29
    Officer
    2018-07-25 ~ 2020-10-21
    IIF 32 - director → ME
    Person with significant control
    2018-07-25 ~ 2020-06-17
    IIF 129 - Ownership of shares – 75% or more OE
  • 19
    Basepoint Business Centre (c/- Greentree), 1 Winnall Valley Road, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -223,956 GBP2018-03-31
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 122 - secretary → ME
  • 20
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,028 GBP2017-12-31
    Officer
    2014-11-30 ~ 2018-01-10
    IIF 107 - secretary → ME
  • 21
    ASURE SOFTWARE UK LIMITED - 2019-12-09
    MEETING MAKER LIMITED - 2014-12-22
    1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-07 ~ 2017-01-30
    IIF 108 - secretary → ME
  • 22
    GASK FARMS LIMITED - 1990-03-14
    Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    ~ 2021-03-21
    IIF 69 - director → ME
    ~ 2007-09-01
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-21
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    2021-03-21 ~ 2023-07-18
    IIF 132 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    INTERNATIONAL INVESTMENT SERVICES LIMITED - 2022-10-27
    SIRIUS LONDON LIMITED - 2018-12-03
    One Eleven, Edmund Street, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    -105,557 GBP2018-03-31
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 119 - secretary → ME
  • 24
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,485 GBP2020-06-30
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 88 - secretary → ME
  • 25
    HORIZON FORENSICS LTD - 2017-04-25
    Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-11 ~ 2018-06-16
    IIF 126 - secretary → ME
  • 26
    I. & H. BROWN (PLANT) LIMITED - 1988-03-02
    174 Dunkeld Road, Perth, Scotland
    Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    57,098,245 GBP2024-09-01
    Officer
    ~ 2021-03-21
    IIF 70 - director → ME
    ~ 2016-03-10
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    P O Box 51, Dunkeld Road, Perth
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-01-31
    IIF 12 - director → ME
    ~ 2007-01-31
    IIF 24 - secretary → ME
  • 28
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    9,984 GBP2023-12-31
    Officer
    2011-03-23 ~ 2011-07-28
    IIF 45 - director → ME
  • 29
    THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED - 2000-04-17
    Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-09-30
    Person with significant control
    2016-08-11 ~ 2018-08-01
    IIF 65 - Has significant influence or control OE
  • 30
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    72,355 EUR2023-03-31
    Officer
    2014-12-08 ~ 2018-02-26
    IIF 109 - secretary → ME
  • 31
    2 City Place, Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    368,166 GBP2020-12-31
    Officer
    2014-12-01 ~ 2018-02-25
    IIF 116 - secretary → ME
  • 32
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,528,541 GBP2023-12-31
    Officer
    2014-11-30 ~ 2016-08-09
    IIF 87 - secretary → ME
  • 33
    The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    933 GBP2018-12-31
    Officer
    2011-03-23 ~ 2016-07-01
    IIF 48 - director → ME
  • 34
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -14 GBP2023-12-31
    Officer
    2016-07-18 ~ 2018-02-26
    IIF 125 - secretary → ME
  • 35
    LEASETEAM SOLUTIONS LIMITED - 2018-08-22
    49 Greek Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -559,860 GBP2022-12-31
    Officer
    2015-05-07 ~ 2015-12-22
    IIF 81 - secretary → ME
  • 36
    Little Thatch High Street, Bloxham, Banbury, Oxfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -478,999 GBP2021-12-31
    Officer
    2019-09-19 ~ 2020-09-09
    IIF 78 - secretary → ME
  • 37
    EMERALD TECHNOLOGIES LIMITED - 2019-06-13
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,125 GBP2021-07-31
    Officer
    2016-03-17 ~ 2021-07-26
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-26
    IIF 64 - Ownership of shares – 75% or more OE
  • 38
    1 Mountview Court, 310 Friern Barnet Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,940 GBP2020-03-31
    Officer
    2015-09-23 ~ 2018-02-26
    IIF 124 - secretary → ME
  • 39
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-12-31 ~ 2018-02-26
    IIF 106 - secretary → ME
  • 40
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    93 GBP2020-03-31
    Officer
    2014-12-31 ~ 2018-02-26
    IIF 111 - secretary → ME
  • 41
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ 2018-05-31
    IIF 37 - director → ME
    Person with significant control
    2017-02-28 ~ 2018-05-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 42
    49 Greek Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -68,923 GBP2024-03-31
    Officer
    2014-11-30 ~ 2016-04-15
    IIF 86 - secretary → ME
  • 43
    BALANCED SCORECARD COLLABORATIVE LIMITED - 2006-04-27
    16th Floor, Hylo, 105 Bunhill Row, London, England
    Corporate (6 parents)
    Officer
    2014-11-30 ~ 2016-06-30
    IIF 123 - secretary → ME
  • 44
    B&CE HOLDINGS LIMITED - 2022-11-16
    BUILDING & CIVIL ENGINEERING HOLIDAYS SCHEME MANAGEMENT LIMITED - 2016-04-01
    Manor Royal, Crawley, West Sussex
    Corporate (11 parents, 11 offsprings)
    Officer
    2007-10-01 ~ 2010-03-25
    IIF 5 - director → ME
  • 45
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-07-11
    IIF 73 - director → ME
  • 46
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -153,195 GBP2023-02-28
    Officer
    2017-05-09 ~ 2018-02-26
    IIF 91 - secretary → ME
  • 47
    C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,679 GBP2017-03-31
    Officer
    2014-11-07 ~ 2018-02-26
    IIF 110 - secretary → ME
  • 48
    Lower Ground Level Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-30 ~ 2017-07-20
    IIF 113 - secretary → ME
  • 49
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    567,303 GBP2017-02-28
    Officer
    2011-02-15 ~ 2015-05-18
    IIF 57 - director → ME
  • 50
    42 Lytton Road, New Barnet, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    81,514 GBP2023-06-30
    Officer
    2013-07-08 ~ 2013-08-10
    IIF 49 - director → ME
  • 51
    F45 114-115 Tottenham Court Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,508 GBP2023-09-30
    Officer
    2017-07-26 ~ 2018-02-26
    IIF 94 - secretary → ME
  • 52
    C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    14,198 GBP2020-06-30
    Officer
    2015-02-11 ~ 2016-03-10
    IIF 82 - secretary → ME
  • 53
    1 Market Place, Brackley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,657 GBP2023-12-31
    Officer
    2015-04-01 ~ 2018-02-26
    IIF 97 - secretary → ME
  • 54
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    Inveralmond House 200, Dunkeld Road, Perth
    Dissolved corporate (3 parents)
    Officer
    2003-09-04 ~ 2010-09-21
    IIF 7 - director → ME
    2003-09-04 ~ 2010-09-21
    IIF 28 - secretary → ME
  • 55
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Corporate (14 parents)
    Officer
    2003-11-11 ~ 2007-12-17
    IIF 6 - director → ME
    2003-11-11 ~ 2007-12-20
    IIF 29 - secretary → ME
  • 56
    3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,127,798 GBP2016-12-31
    Officer
    2014-11-30 ~ 2018-02-02
    IIF 80 - secretary → ME
  • 57
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-11-30 ~ 2015-07-17
    IIF 118 - secretary → ME
  • 58
    C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    164,481 GBP2024-03-31
    Officer
    2019-09-18 ~ 2020-09-07
    IIF 84 - secretary → ME
  • 59
    45 Market Street, Edinburgh
    Corporate (10 parents)
    Officer
    1992-02-17 ~ 2003-04-28
    IIF 13 - director → ME
  • 60
    15/23 Hardwell Close, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2014-09-11 ~ 2016-02-24
    IIF 10 - director → ME
  • 61
    C/- Sable Accounting Limited Lower Ground Floor, 77-91 New Oxford Street, London, England, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-02 ~ 2018-02-26
    IIF 90 - secretary → ME
  • 62
    C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -373 GBP2023-02-28
    Officer
    2017-03-09 ~ 2017-09-12
    IIF 61 - director → ME
  • 63
    DTH CLOUDSMITHS LIMITED - 2020-07-19
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -247,035 GBP2023-02-28
    Officer
    2018-03-10 ~ 2019-06-17
    IIF 63 - director → ME
  • 64
    Hay’s Lane House, 2nd Floor, 1 Hay’s Lane, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    487,744 GBP2021-03-31
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 89 - secretary → ME
  • 65
    IMAGERIGHT UK LIMITED - 2010-04-11
    NEWINCCO 579 LIMITED - 2006-08-22
    Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved corporate (5 parents)
    Officer
    2014-11-30 ~ 2018-02-26
    IIF 121 - secretary → ME
  • 66
    ALBION WATER GROUP LIMITED - 2016-10-13
    WATERLEVEL LIMITED - 2007-10-04
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    974,090 GBP2024-03-31
    Officer
    2014-12-31 ~ 2018-02-26
    IIF 112 - secretary → ME
  • 67
    15 Meadoway, Church, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    -59,916 GBP2023-02-28
    Officer
    2019-11-12 ~ 2022-10-03
    IIF 52 - director → ME
  • 68
    Xref Uk Ltd, 124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,870,419 GBP2024-06-30
    Officer
    2015-12-16 ~ 2016-07-12
    IIF 99 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.