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 Stephen Iain Brown

    Related profiles found in government register
  • Mr Stephen Iain Brown
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Castle View, West Kilbride, KA23 9HD

      IIF 1
    • icon of address 18, Castle View, West Kilbride, KA23 9HD, Scotland

      IIF 2
    • icon of address 18, Castle View, West Kilbride, North Ayrshire, KA23 9HD, Scotland

      IIF 3
  • Brown, Stephen Iain
    British accountant born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Vernon Street, Saltcoats, North Ayrshire, KA21 5HE, Scotland

      IIF 4
    • icon of address 18, Castle View, West Kilbride, Ayrshire, KA23 9HD, Uk

      IIF 5
    • icon of address 18, Castle View, West Kilbride, KA23 9HD, United Kingdom

      IIF 6
    • icon of address 18 Castleview, West Kilbride, Ayrshire, KA23 9HD

      IIF 7 IIF 8 IIF 9
  • Brown, Stephen Iain
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spectrum House, 2 Powderhall Road, Edinburgh, EH7 4GB

      IIF 10
    • icon of address 17, Vernon Street, Saltcoats, North Ayrshire, KA21 5HE, Scotland

      IIF 11
    • icon of address 18, Castle View, West Kilbride, KA23 9HD, Scotland

      IIF 12
    • icon of address 18, Castle View, West Kilbride, North Ayrshire, KA23 9HD, Scotland

      IIF 13
  • Brown, Stephen Iain
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alex Begg & Co., 17 Viewfield Road, Ayr, KA8 8HJ, United Kingdom

      IIF 14
    • icon of address 17 Viewfield Road, Ayr, Ayrshire, KA8 8HJ

      IIF 15
  • Brown, Stephen Iain
    British company director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 2 Glenview, West Kilbride, Ayrshire, KA23 9JG

      IIF 16
  • Brown, Stephen Iain
    British none born in June 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bedford House, 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

      IIF 17
  • Brown, Stephen Iain
    British

    Registered addresses and corresponding companies
    • icon of address 18, Castle View, West Kilbride, Ayrshire, KA23 9HD

      IIF 18
    • icon of address 18 Castleview, West Kilbride, Ayrshire, KA23 9HD

      IIF 19 IIF 20
  • Brown, Stephen Iain
    British accountant

    Registered addresses and corresponding companies
  • Brown, Stephen Iain

    Registered addresses and corresponding companies
    • icon of address 17, Vernon Street, Saltcoats, North Ayrshire, KA21 5HE, Scotland

      IIF 25
    • icon of address 18, Castle View, West Kilbride, North Ayrshire, KA23 9HD, Scotland

      IIF 26
  • Brown, Stephen

    Registered addresses and corresponding companies
    • icon of address 18, Castle View, West Kilbride, KA23 9HD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 39 Cornhill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-02-24 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address 39 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-03-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address North Ayrshire Citizens Advice Service, 17 Vernon Street, Saltcoats, North Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-03-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    DOT BOUTIQUE LIMITED - 2023-10-20
    YERTON BRANDS LIMITED - 2017-04-19
    icon of address 18 Castle View, West Kilbride, North Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,329 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-06-13 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Castle View, West Kilbride, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    DOT BOUTIQUE LIMITED - 2025-03-31
    YERTON DREAMHOUSE LTD - 2023-10-27
    icon of address 18 Castle View, West Kilbride
    Active Corporate (1 parent)
    Equity (Company account)
    -33,870 GBP2023-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-12-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MOORBROOK TEXTILES LIMITED - 2022-12-20
    ALEX. BEGG & COMPANY LIMITED - 1986-02-19
    icon of address Alex Begg & Co., 17 Viewfield Road, Ayr
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2011-12-31
    IIF 14 - Director → ME
    icon of calendar 2006-03-13 ~ 2011-12-31
    IIF 20 - Secretary → ME
  • 2
    icon of address 375 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-01 ~ 1995-05-31
    IIF 16 - Director → ME
  • 3
    icon of address 17 Viewfield Road, Ayr, Ayrshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2011-12-31
    IIF 15 - Director → ME
    icon of calendar 2007-10-11 ~ 2011-12-31
    IIF 21 - Secretary → ME
  • 4
    icon of address North Ayrshire Citizens Advice Service, 17 Vernon Street, Saltcoats, North Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2017-03-23
    IIF 11 - Director → ME
  • 5
    icon of address Harbour View, Blackwaterfoot, Isle Of Arran
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,169 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2014-05-01
    IIF 5 - Director → ME
    icon of calendar 2012-09-27 ~ 2014-05-01
    IIF 18 - Secretary → ME
  • 6
    icon of address 1st Floor, Broadside, 2 Powderhall Road, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-03-17
    IIF 10 - Director → ME
  • 7
    icon of address The Barony Centre, 50 Main Street, West Kilbride, North Ayrshire, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    1,888,253 GBP2021-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2013-03-26
    IIF 8 - Director → ME
    icon of calendar 2008-05-01 ~ 2013-03-26
    IIF 24 - Secretary → ME
  • 8
    YORKLYDE PUBLIC LIMITED COMPANY - 2007-11-08
    SPENVAL LIMITED - 1979-12-31
    icon of address Colart At Huckletree West, The Mediaworks Building, 191 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2011-12-31
    IIF 17 - Director → ME
    icon of calendar 2006-03-13 ~ 2011-12-31
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.