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

Brash, David James

    Related profiles found in government register
  • Brash, David James
    British accountant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Orchil House, Orchil House, Orchil Road, Orchil Road, Auchterarder, Perthshire And Kinross, PH3 1NB, Scotland

      IIF 1
    • Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 2 IIF 3
  • Brash, David James
    British company director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Orchil House, Orchil Road, Auchterarder, PH3 1NB, United Kingdom

      IIF 4
    • 2, Rough Hey Road, Grimsargh, Preston, PR2 5AR

      IIF 5 IIF 6
    • Rough Hey Road, Grimsargh, Preston, Lancashire, PR2 5AR

      IIF 7
    • Holbrook Industrial Estate, Old Lane, Halfway, Sheffield, S20 3GZ, England

      IIF 8
    • Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, S20 3GZ, England

      IIF 9
    • 39 - 40 Kepler, Lichfield Road Industrial Estate, Tamworth, B79 7XE, England

      IIF 10
    • 39, Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE, United Kingdom

      IIF 11
  • Brash, David James
    British director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Orchil House, Orchil House, Auchterarder, Perthshire And Kinross, PH3 1NB, Scotland

      IIF 12
    • Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 13 IIF 14
    • Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB, United Kingdom

      IIF 15
    • 52 - 60, South Street, Perth, PH2 8PD, Scotland

      IIF 16
    • 2, Rough Hey Road, Grimsargh, Preston, PR2 5AR

      IIF 17
    • Glenearn Cottage, Edinburgh Road, Cockenzie, Prestonpans, East Lothian, EH32 0HQ, Scotland

      IIF 18
    • Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, S20 3GZ, England

      IIF 19 IIF 20
  • Brash, David James
    Scottish accountant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39 - 40 Kepler, Lichfield Road Industrial Estate, Tamworth, B79 7XE, England

      IIF 21
  • Brash, David James
    British company director born in April 1955

    Registered addresses and corresponding companies
    • 38 Clarence Street, Egham, Surrey, TW20 9RF

      IIF 22
  • Brash, David James
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Bacon Close, College Farm, Sandhurst, Berkshire, GU47 0FP

      IIF 23
  • Mr David James Brash
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Orchil House, Orchil Road, Auchterarder, PH3 1NB, United Kingdom

      IIF 24
    • 8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9RA, England

      IIF 25
  • Brash, David James
    British

    Registered addresses and corresponding companies
  • Brash, David James
    British accountant

    Registered addresses and corresponding companies
    • Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 31
  • Brash, David James
    British company secretary

    Registered addresses and corresponding companies
    • 4 Bacon Close, College Farm, Sandhurst, Berkshire, GU47 0FP

      IIF 32
  • Brash, David James
    British director

    Registered addresses and corresponding companies
    • Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 33 IIF 34
    • Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB, United Kingdom

      IIF 35
    • 4 Bacon Close, College Farm, Sandhurst, Berkshire, GU47 0FP

      IIF 36
  • Brash, David James

    Registered addresses and corresponding companies
    • Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 37
    • 4 Bacon Close, College Farm, Sandhurst, Berkshire, GU47 0FP

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    39 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,442 GBP2019-03-31
    Officer
    2019-08-16 ~ dissolved
    IIF 11 - director → ME
  • 2
    Holbrook Industrial Estate Old Lane, Halfway, Sheffield, England
    Corporate (7 parents)
    Equity (Company account)
    777,534 GBP2023-10-31
    Officer
    2024-10-23 ~ now
    IIF 8 - director → ME
  • 3
    2 Rough Hey Road, Grimsargh, Preston
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,930 GBP2023-02-01 ~ 2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 17 - director → ME
  • 4
    Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    573,568 GBP2023-12-31
    Officer
    2023-01-10 ~ now
    IIF 20 - director → ME
  • 5
    39-40 Kepler Lichfield Road Industrial Estate, Tamworth, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    200,201 GBP2024-04-30
    Officer
    2002-05-01 ~ now
    IIF 12 - director → ME
  • 6
    EQUIPSERVE UK LIMITED - 2008-05-28
    Station Works Station Road, Ecclesfield, Sheffield, South Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    860,403 GBP2023-12-31
    Officer
    2025-03-04 ~ now
    IIF 21 - director → ME
  • 7
    KELWICK 100 LIMITED - 2009-06-03
    2 Rough Hey Road, Grimsargh, Preston
    Corporate (6 parents)
    Equity (Company account)
    597,824 GBP2024-01-31
    Officer
    2014-03-10 ~ now
    IIF 5 - director → ME
  • 8
    2 Rough Hey Road, Grimsargh, Preston
    Corporate (6 parents)
    Equity (Company account)
    312,141 GBP2024-01-31
    Officer
    2020-11-16 ~ now
    IIF 6 - director → ME
  • 9
    Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 9 - director → ME
  • 10
    Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,715,835 GBP2023-12-31
    Officer
    2004-02-26 ~ now
    IIF 1 - director → ME
  • 11
    Rough Hey Road, Grimsargh, Preston, Lancashire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    348,114 GBP2024-01-31
    Officer
    2015-11-09 ~ now
    IIF 7 - director → ME
  • 12
    52 - 60 South Street, Perth, Scotland
    Corporate (6 parents)
    Officer
    2007-01-11 ~ now
    IIF 16 - director → ME
  • 13
    8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2005-09-09 ~ now
    IIF 15 - director → ME
    2005-09-09 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-10-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    Orchil House, Orchil Road, Auchterarder, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,653 GBP2023-10-31
    Officer
    2021-12-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    523,503 GBP2023-12-31
    Officer
    2016-07-19 ~ now
    IIF 19 - director → ME
  • 16
    39 - 40 Kepler Lichfield Road Industrial Estate, Tamworth, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    30,099 GBP2023-12-31
    Officer
    2022-08-10 ~ now
    IIF 10 - director → ME
Ceased 13
  • 1
    PERTH AND KINROSS ACCESS GROUP - 2012-05-14
    PERTH AND KINROSS ACCESS GROUP - 2008-07-30
    Pkavs, North Methven Street, Perth, Scotland
    Corporate (3 parents)
    Officer
    2008-03-20 ~ 2010-03-19
    IIF 2 - director → ME
    2008-03-20 ~ 2010-03-19
    IIF 37 - secretary → ME
  • 2
    Station Park, Carseview Road, Forfar, Angus
    Corporate (7 parents)
    Equity (Company account)
    273,841 GBP2023-05-31
    Officer
    2008-06-02 ~ 2010-08-07
    IIF 14 - director → ME
    2008-06-02 ~ 2010-08-07
    IIF 33 - secretary → ME
  • 3
    SWEATBAND LIMITED - 2008-10-02
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-08-10 ~ 2003-03-02
    IIF 32 - secretary → ME
  • 4
    2nd Floor 45 Grosvenor Road, St Albans, United Kingdom
    Corporate (4 parents)
    Officer
    2004-03-26 ~ 2006-03-23
    IIF 38 - secretary → ME
  • 5
    Oakapple House North Street, Milborne Port, Sherbone, Dorest
    Dissolved corporate (1 parent)
    Officer
    2007-03-06 ~ 2009-03-06
    IIF 29 - secretary → ME
  • 6
    Oakapple House North Street, Milborne Port, Sherborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2007-03-06 ~ 2009-03-06
    IIF 27 - secretary → ME
  • 7
    Silver Birch Outwood Lane, Chipstead, Coulsdon, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,353 GBP2019-12-31
    Officer
    ~ 1994-05-10
    IIF 22 - director → ME
    ~ 2020-09-01
    IIF 28 - secretary → ME
  • 8
    52 - 60 South Street, Perth, Scotland
    Corporate (6 parents)
    Officer
    2007-01-11 ~ 2020-10-06
    IIF 34 - secretary → ME
  • 9
    ST. VINCENT STREET (SPV) - 2011-01-27
    Cairney House, Ingliston, Newbridge, Scotland
    Corporate (8 parents)
    Equity (Company account)
    44,010 GBP2024-03-31
    Officer
    2010-12-19 ~ 2013-12-12
    IIF 18 - director → ME
  • 10
    SCOTTISH SQUASH AND RACKETBALL LIMITED - 2017-09-29
    SCOTTISH SQUASH LIMITED - 2010-11-26
    Oriam, Scotland's Sports High Performance Centre, Riccarton, Currie, Scotland
    Corporate (10 parents)
    Equity (Company account)
    124,320 GBP2024-03-31
    Officer
    2007-05-21 ~ 2013-03-29
    IIF 13 - director → ME
    2008-01-14 ~ 2013-03-29
    IIF 26 - secretary → ME
  • 11
    Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    2005-05-04 ~ 2006-11-07
    IIF 23 - director → ME
    2005-05-04 ~ 2006-11-07
    IIF 36 - secretary → ME
  • 12
    Caledonia House, South Gyle, Edinburgh
    Corporate (9 parents)
    Equity (Company account)
    31,707 GBP2024-03-31
    Officer
    2006-12-05 ~ 2010-03-31
    IIF 3 - director → ME
    2006-12-05 ~ 2010-03-31
    IIF 31 - secretary → ME
  • 13
    WECLIK LIMITED - 2009-12-07
    C/o James Cooper Kreston, White Building 1-4 Cumberland Place, Southampton
    Corporate (3 parents)
    Equity (Company account)
    47,564 GBP2017-12-31
    Officer
    2006-11-23 ~ 2007-10-04
    IIF 30 - 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.