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

Mr James Brunton

    Related profiles found in government register
  • Mr James Brunton
    Scottish born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 1 IIF 2
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 4
    • icon of address 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 5
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 6
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 11 IIF 12
    • icon of address 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 13 IIF 14
  • Mr James Brunton
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Michaels Road, Broxbourne, EN10 7JL, United Kingdom

      IIF 15
    • icon of address The Grange, Pentregat, Llandysul, SA44 6HW, Wales

      IIF 16
    • icon of address 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 17
  • Brunton, James
    Scottish company director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Blackburn Road, Accrington, BB5 1HD, England

      IIF 18 IIF 19
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 20
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 21
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 22
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 23
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 24
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 25
  • Brunton, James
    Scottish company directora born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Blackburn Road, Accrington, BB5 1HD, England

      IIF 26
  • Brunton, James
    Scottish director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 29
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 30 IIF 31
  • Brunton, James
    Scottish industrailist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 32 IIF 33
    • icon of address 7, Aldour Gardens, Pitlochry, Perthshire And Kinross, PH16 5BD, Scotland

      IIF 34
    • icon of address 7 Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 35
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 36
    • icon of address 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 37 IIF 38 IIF 39
    • icon of address 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD, Scotland

      IIF 41 IIF 42
  • Brunton, James
    Scottish industralist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 43 IIF 44
    • icon of address 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 45 IIF 46
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 47 IIF 48 IIF 49
    • icon of address 61, Bridge Street, Kington, Hertfordshire, HR5 3DJ, England

      IIF 50
    • icon of address 7, Aldour Gardens, Pitlochry, Perthshire And Kinross, PH16 5BD, Scotland

      IIF 51
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD

      IIF 52
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 53 IIF 54 IIF 55
    • icon of address 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 57 IIF 58
    • icon of address 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD, Scotland

      IIF 59 IIF 60
  • Brunton, James
    Scottish industrialist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brunton, James
    Scottish management consultant born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 67
  • Brunton, James
    Scottish company director born in March 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 68
  • Brunton, James
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 69
  • Brunton, James
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Michaels Road, Broxbourne, EN10 7JL, United Kingdom

      IIF 70
    • icon of address 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 71
    • icon of address The Office, North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR, England

      IIF 72
  • Brunton, James
    British it professional born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 73
    • icon of address 2 Adelaide Street, Visionary Accountants, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 74
  • Brunton, James
    British co director born in June 1935

    Registered addresses and corresponding companies
    • icon of address 22 South William Street, Perth, Perthshire, PH2 8LS

      IIF 75 IIF 76
  • Brunton, James
    British co. director born in June 1935

    Registered addresses and corresponding companies
    • icon of address 22 South William Street, Perth, Perthshire, PH2 8LS

      IIF 77
  • Brunton, James
    British industrialist born in June 1935

    Registered addresses and corresponding companies
    • icon of address 4 King Edward Street, Perth, Perthshire, PH1 5UT

      IIF 78
  • Brunton, James
    British

    Registered addresses and corresponding companies
  • Brunton, James
    British industrialist

    Registered addresses and corresponding companies
    • icon of address 4 King Edward Street, Perth, Perthshire, PH1 5UT

      IIF 92 IIF 93
  • Brunton, James

    Registered addresses and corresponding companies
    • icon of address 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 94
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 68 - Director → ME
  • 2
    BRUNTONS SCHIERMANN GOLD LIMITED - 2005-01-24
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-07 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2007-04-08 ~ dissolved
    IIF 85 - Secretary → ME
  • 3
    BRUNTONS INTERNATIONAL TRADING LTD. - 2006-08-25
    BRUNTONS DIRECTORS LTD - 2005-09-07
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-07 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-05-05 ~ dissolved
    IIF 86 - Secretary → ME
  • 4
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 23 - Director → ME
  • 5
    BRUNTONS WINES AND SPIRITS LTD - 2004-10-29
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-07 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2007-04-08 ~ dissolved
    IIF 89 - Secretary → ME
  • 6
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-10-21 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-03-31
    Officer
    icon of calendar 2007-04-07 ~ dissolved
    IIF 38 - Director → ME
  • 8
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 9
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 15 St. Michaels Road, Broxbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,680 GBP2024-09-30
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 71 - Director → ME
  • 12
    icon of address 2 Adelaide Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address The Office North Benfleet Hall Road, North Benfleet, Wickford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 72 - Director → ME
Ceased 24
  • 1
    BRUNTONS INTERNATIONAL UGANDA LTD - 2024-01-16
    MIDNIGHT LEISURE NATURIST CLUB LTD - 2023-12-06
    SUPPORTING MANKIND LTD - 2022-05-09
    icon of address 4 Blackburn Road, Accrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-04-29 ~ 2022-06-01
    IIF 24 - Director → ME
    icon of calendar 2024-03-20 ~ 2025-03-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-05-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-11-20
    IIF 21 - Director → ME
    icon of calendar 2016-09-01 ~ 2018-02-01
    IIF 35 - Director → ME
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 56 - Director → ME
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-08-30
    IIF 8 - Has significant influence or control OE
    icon of calendar 2023-05-01 ~ 2023-11-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    2 GEAR LTD - 2015-11-16
    icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-02-01
    IIF 51 - Director → ME
    icon of calendar 2015-12-01 ~ 2017-10-19
    IIF 34 - Director → ME
  • 4
    icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2007-04-07 ~ 2018-02-01
    IIF 62 - Director → ME
    icon of calendar 2007-05-05 ~ 2012-09-21
    IIF 88 - Secretary → ME
  • 5
    BRUNTONS VICTORY STARS F C LTD - 2024-05-24
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD - 2023-03-09
    icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,046 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-18
    IIF 43 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    icon of calendar 2023-03-01 ~ 2023-08-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    BRUNTONS SCHIERMANN GOLD LIMITED - 2005-01-24
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-20
    IIF 78 - Director → ME
    icon of calendar 2005-10-21 ~ 2006-08-20
    IIF 92 - Secretary → ME
    icon of calendar 2005-08-01 ~ 2005-08-20
    IIF 93 - Secretary → ME
  • 7
    JAMES BRUNTON LTD - 2017-07-17
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    icon of address Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-07-01
    IIF 44 - Director → ME
    icon of calendar 2017-07-14 ~ 2017-10-06
    IIF 36 - Director → ME
    icon of calendar 2015-11-16 ~ 2017-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    BRUNTONS INTERNATIONAL TRADING LTD. - 2006-08-25
    BRUNTONS DIRECTORS LTD - 2005-09-07
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-10-31
    IIF 75 - Director → ME
    icon of calendar 2003-10-23 ~ 2003-10-31
    IIF 79 - Secretary → ME
  • 9
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2020-02-15
    IIF 57 - Director → ME
    icon of calendar 2007-04-07 ~ 2017-07-01
    IIF 37 - Director → ME
    icon of calendar 2003-11-03 ~ 2004-09-09
    IIF 76 - Director → ME
    icon of calendar 2007-04-08 ~ 2017-11-01
    IIF 84 - Secretary → ME
    icon of calendar 2003-11-03 ~ 2004-09-09
    IIF 81 - Secretary → ME
  • 10
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    icon of calendar 2007-04-07 ~ 2023-11-01
    IIF 32 - Director → ME
  • 11
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    icon of address 4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-07-01
    IIF 48 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-02-20
    IIF 47 - Director → ME
    icon of calendar 2017-12-20 ~ 2018-02-01
    IIF 67 - Director → ME
    icon of calendar 2007-05-01 ~ 2017-06-04
    IIF 41 - Director → ME
    icon of calendar 2023-07-02 ~ 2023-11-01
    IIF 25 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-10-01
    IIF 26 - Director → ME
    icon of calendar 2025-03-01 ~ 2025-04-01
    IIF 19 - Director → ME
    icon of calendar 2007-05-06 ~ 2012-09-21
    IIF 90 - Secretary → ME
  • 12
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2007-04-07 ~ 2017-06-01
    IIF 40 - Director → ME
    icon of calendar 2007-04-08 ~ 2017-06-10
    IIF 87 - Secretary → ME
  • 13
    icon of address 7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-03-31
    Officer
    icon of calendar 2007-05-05 ~ 2015-03-31
    IIF 83 - Secretary → ME
  • 14
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-01
    IIF 55 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-05-01
    IIF 52 - Director → ME
    icon of calendar 2014-01-10 ~ 2017-10-01
    IIF 54 - Director → ME
  • 15
    CREE SEAFOODS LIMITED - 2008-06-11
    icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    icon of calendar 2008-06-01 ~ 2023-11-01
    IIF 64 - Director → ME
    icon of calendar 2008-06-01 ~ 2012-09-21
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-02-01
    IIF 14 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-07-01 ~ 2019-07-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2019-11-04 ~ 2023-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2007-04-07 ~ 2017-07-01
    IIF 39 - Director → ME
    icon of calendar 2003-10-23 ~ 2003-10-31
    IIF 77 - Director → ME
    icon of calendar 2007-05-05 ~ 2016-06-01
    IIF 91 - Secretary → ME
    icon of calendar 2003-10-23 ~ 2004-08-31
    IIF 80 - Secretary → ME
  • 17
    icon of address Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-07 ~ 2021-10-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    BRUNTONS KOJO STORES LTD - 2020-12-29
    S'PORT ME TODAY LIMITED - 2019-09-30
    icon of address 61 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-04-01
    IIF 45 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-02-01
    IIF 46 - Director → ME
    icon of calendar 2015-10-18 ~ 2017-06-01
    IIF 59 - Director → ME
    icon of calendar 2021-12-01 ~ 2022-07-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-01-01
    IIF 5 - Has significant influence or control OE
  • 19
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    BRUNTONS STORES LTD - 2019-03-14
    SUPPORTING HUMANITY LTD - 2018-11-30
    icon of address Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-10-21 ~ 2020-02-01
    IIF 53 - Director → ME
    icon of calendar 2017-02-20 ~ 2018-02-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-02-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    icon of calendar 2019-03-25 ~ 2019-09-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    SUPPORT US TODAY LTD. - 2023-02-27
    S'PORT US TODAY LIMITED - 2021-03-02
    icon of address 4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -1,487 GBP2022-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-01
    IIF 50 - Director → ME
    icon of calendar 2019-02-22 ~ 2019-02-24
    IIF 60 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-12-28
    IIF 49 - Director → ME
  • 21
    ICLOUDCONSULTANCY LTD - 2013-12-24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    4,128 GBP2016-06-30
    Officer
    icon of calendar 2016-05-28 ~ 2016-12-01
    IIF 74 - Director → ME
  • 22
    icon of address Flat 4 Prices Court, Princes Avenue, Southend On Sea, Eesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-03-31
    IIF 66 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-03-28
    IIF 42 - Director → ME
  • 23
    icon of address Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,680 GBP2024-09-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-10-01
    IIF 73 - Director → ME
  • 24
    icon of address The Office North Benfleet Hall Road, North Benfleet, Wickford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.