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

Bruce, Isabel Fleming, Dr

    Related profiles found in government register
  • Bruce, Isabel Fleming, Dr
    Scottish chair person born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Station Road, Blantyre, Glasgow, G72 9BY, Scotland

      IIF 1
  • Bruce, Isabel Fleming, Dr
    Scottish consultant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Auchingramont Road, 42 Auchingramont Road, Hamilton Ml3 6jt, South Lanarkshire, ML3 6JT, Scotland

      IIF 2
  • Bruce, Isabel Fleming, Dr
    Scottish management consultant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Union Street, Hamilton, ML3 6PA

      IIF 3
  • Bruce, Isabel Fleming, Dr
    Scottish manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 4
  • Bruce, Isabel Fleming, Dr
    Scottish project manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 5
  • Bruce, Isabel Fleming, Dr
    Scottish senior civil servant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 6
  • Dr Isabel Fleming Bruce
    Scottish born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Place, Rutherglen, Glasgow, G73 2JP

      IIF 7
  • Bruce, Isabel Fleming
    British management consultant born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dundee Science Centre, Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 8 IIF 9
  • Bruce, Isabel Fleming, Dr
    Scottish

    Registered addresses and corresponding companies
    • icon of address 42 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 10
  • Bruce, Isabel, Dr
    British management consultant born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45a, Union Street, Hamilton, ML3 6PA

      IIF 11
  • Brennan, Ursula Mary
    British government service born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ministry Of Justice, Petty France, London, SW1H 9AJ, England

      IIF 12
  • Brennan, Ursula Mary
    British senior civil servant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Danemere Street, London, SW15 9LT

      IIF 13
  • Rees, Owen
    British retired born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Llandennis Green, Cardiff, South Glamorgan, CF23 6JX

      IIF 14
  • Burns, Robert
    British government service born in April 1958

    Registered addresses and corresponding companies
    • icon of address Flat 1 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN

      IIF 15
  • Rees, Owen
    British government service born in December 1934

    Registered addresses and corresponding companies
    • icon of address Welsh Office, Cathays Park, Cardiff, South Glamorgan, CF1 3NQ

      IIF 16
  • Bowes Lyon, Michael Fergus, Earl Of Strathmore And Kinghorne
    British company director

    Registered addresses and corresponding companies
    • icon of address Glamis Castle, Forfar, Angus, DD8 1QJ

      IIF 17
  • Balasubramanian, Thatpalampuliyur Srinivasan
    Indian government service born in February 1957

    Registered addresses and corresponding companies
    • icon of address 309 Minto Road Hostel, Minto Road, New Delhi, 110002, India

      IIF 18
  • Bowes Lyon, Michael Fergus, Earl Of Strathmore And Kinghorne
    British farmer/landowner born in June 1957

    Registered addresses and corresponding companies
    • icon of address Glamis Castle, Forfar, Angus, DD8 1QJ

      IIF 19
  • Bowes Lyon, Michael Fergus, Earl Of Strathmore And Kinghorne
    British government service born in June 1957

    Registered addresses and corresponding companies
    • icon of address Glamis Castle, Forfar, Angus, DD8 1QJ

      IIF 20
  • Bowes Lyon, Michael Fergus, Earl Of Strathmore And Kinghorne
    British landowner born in June 1957

    Registered addresses and corresponding companies
    • icon of address Glamis Castle, Forfar, Angus, DD8 1QJ

      IIF 21
  • Bowes Lyon, Michael Fergus, Earl Of Strathmore And Kinghorne
    British landowner farmer born in June 1957

    Registered addresses and corresponding companies
    • icon of address Glamis Castle, Forfar, Angus, DD8 1QJ

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 21 Netaji Subhas Road, Post Box No 4, Calcutta 700001, India, India
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-10-04 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 165 Station Road, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address David Livingstone Centre 165 Station Road, Blantyre, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 45a Union Street, Hamilton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-04 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 45a Union Street, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-02-04 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 2 Victoria Place, Rutherglen, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    430,712 GBP2024-12-31
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-06-06 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ACTION RESEARCH - 2003-07-15
    NATIONAL FUND FOR RESEARCH INTO CRIPPLING DISEASES(THE) - 1990-08-07
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1998-03-11
    IIF 20 - Director → ME
  • 2
    icon of address Dundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-06 ~ 2024-12-05
    IIF 9 - Director → ME
  • 3
    COMLAW NO. 476 LIMITED - 1998-11-04
    DUNDEE SCIENCE CENTRE (TRADING) LIMITED - 2000-03-09
    SENSATION LIMITED - 2012-12-31
    icon of address Dundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    57,335 GBP2022-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2024-12-05
    IIF 8 - Director → ME
  • 4
    HAMILTON ENTERPRISE DEVELOPMENT COMPANY (PROPERTIES) LIMITED - 2003-09-16
    icon of address The Atrium Business Centre, North Caldeen Road, Coatbridge, South Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1995-09-07
    IIF 5 - Director → ME
  • 5
    LANCASTER UK PUBLIC LIMITED COMPANY - 2024-08-07
    LANCASTER GROUP HOLDINGS LIMITED - 1987-06-18
    LANCASTER PUBLIC LIMITED COMPANY - 2024-08-07
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 1998-12-31
    IIF 19 - Director → ME
  • 6
    icon of address 64 Caerau Road, Newport, Gwent
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    49,346,064 GBP2017-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2013-06-04
    IIF 14 - Director → ME
  • 7
    POLYPIPE PLC - 2000-04-07
    POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 1994-08-30 ~ 1999-05-19
    IIF 22 - Director → ME
  • 8
    icon of address Royal Welsh Agricultural Showground Llanelwedd, Builth Wells, Powys
    Active Corporate (31 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 16 - Director → ME
  • 9
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (10 parents)
    Equity (Company account)
    17,586 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-05-25
    IIF 15 - Director → ME
  • 10
    STRATHMORE VINTAGE VEHICLE CLUB LIMITED - 2012-06-27
    icon of address Bridge View House, Glamis, Forfar, Angus
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2003-12-05
    IIF 21 - Director → ME
  • 11
    THE ROYAL NATIONAL THEATRE BOARD - 2001-04-25
    NATIONAL THEATRE BOARD (THE) - 1990-05-21
    icon of address The Royal National Theatre, Upper Ground, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2019-04-04
    IIF 12 - Director → ME
  • 12
    icon of address City Chambers Room 3/7, High Street, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    72,705 GBP2016-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2020-10-03
    IIF 6 - Director → ME
  • 13
    icon of address 80 Petty France, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2012-05-23
    IIF 13 - Director → ME
  • 14
    JOHN BOWES & COMPANY LIMITED - 2013-04-09
    ALVLARCH LIMITED - 1986-06-16
    icon of address Saffery Champness, 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2005-04-05
    IIF 17 - Secretary → 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.