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 Steven Brown

    Related profiles found in government register
  • Mr Steven Brown
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Nurseries, St Madoes, Glencarse, Perthshire, PH2 7NF

      IIF 1
    • icon of address Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ

      IIF 2 IIF 3
    • icon of address Rockhaven, St Madoes, Glencarse, Perth, PH2 7NX, Scotland

      IIF 4
  • Mr Steven Brown
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, TW11 8ST, England

      IIF 5
  • Mr Steven Brown
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 King Edward Street, Oxford, Oxfordshire, OX1 4HL

      IIF 6
  • Mr Steven Brown
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 7
  • Mr Steven Brown
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lolland House, Maryon Road, London, SE7 8DF, England

      IIF 8
  • Mr Steven Brown
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nurseries, St. Madoes, Glencarse, Perth, PH2 7NF

      IIF 9
    • icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, TW11 8ST, England

      IIF 10
  • Brown, Steven
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hampden Park, Glasgow, G42 9DE

      IIF 11
  • Brown, Steven
    British managing director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rockhaven, The Nurseries, Glencarse, Perth, PH2 7XN, Scotland

      IIF 12
  • Brown, Steven
    British consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, TW11 8ST, England

      IIF 13
  • Brown, Steven
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 14
  • Brown, Steven
    English director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lolland House, Maryon Road, London, SE7 8DF, England

      IIF 15
  • Brown, Steven
    British building contractor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockhaven, St Madoes, Glencarse, Perthshire, PH2 7NX

      IIF 16
  • Brown, Steven
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockhaven, The Nurseries, St Madoes, Glencarse, Perthshire, PH2 7NX, Scotland

      IIF 17
  • Brown, Steven
    British consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, TW11 8ST, England

      IIF 18
  • Brown, Steven
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johnstone Football Club Limited, Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ, United Kingdom

      IIF 19
  • Brown, Steven
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockhaven, St Madoes, Glencarse, Perthshire, PH2 7NX

      IIF 20 IIF 21
  • Brown, Steven
    British building contractor

    Registered addresses and corresponding companies
    • icon of address Rockhaven, St Madoes, Glencarse, Perthshire, PH2 7NX

      IIF 22
  • Brown, Steven

    Registered addresses and corresponding companies
    • icon of address 27, Lolland House, Maryon Road, London, SE7 8DF, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o G S Brown Construction, The Nurseries St. Madoes, Glencarse, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address St Madoes, Glencarse, Perthshire
    Active Corporate (6 parents)
    Equity (Company account)
    31,648,525 GBP2024-02-29
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,526 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1, Main Street, Glencarse 4, Perth, Tayside
    Active Corporate (3 parents)
    Equity (Company account)
    62,992 GBP2025-01-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    OLYMPIC LEISURE CENTRE LIMITED(THE) - 2001-09-07
    icon of address The Nurseries, St Madoes, Glencarse, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    202,221 GBP2024-02-29
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-08-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 King Edward Street, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -65,492 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 27, Lolland House Maryon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-09-29 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,999 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Mcdiarmid Park, Crieff Road, Perth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-22 ~ 2023-07-01
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Mcdiarmid Park, Crieff Road, Perth
    Active Corporate (8 parents)
    Equity (Company account)
    1,568,871 GBP2024-05-31
    Officer
    icon of calendar 2004-04-26 ~ 2023-05-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2023-05-31
    IIF 3 - Has significant influence or control OE
  • 3
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ 2021-07-20
    IIF 11 - Director → ME
    icon of calendar 2011-04-18 ~ 2012-07-16
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.