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

Brown, Julia Mary

    Related profiles found in government register
  • Brown, Julia Mary
    Scottish company director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Madderty Road, Crieff, PH7 3QH, Scotland

      IIF 1
    • 61, Dublin Street, Edinburgh, Midlothian, EH3 6NL, Scotland

      IIF 2 IIF 3
  • Brown, Julia Mary
    Scottish director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor South Stand, Scottish Gas Murrayfield Stadium, Roseburn Street, Edinburgh, EH12 5PJ, Scotland

      IIF 4
    • Tara House, 5th Floor, 46 Bath Street, Glasgow, G2 1HJ, Scotland

      IIF 5
  • Brown, Julia Mary
    Scottish director of programmes born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross, PH7 3QH

      IIF 6
  • Brown, Julia Mary
    Scottish director of research born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The James Hutton Institute, Errol Road, Invergowrie, Dundee, DD2 5DA, United Kingdom

      IIF 7
  • Brown, Julia Mary
    Scottish foresighting director, scottish enterprise born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Waterloo Street, Glasgow, G2 6HQ, Scotland

      IIF 8
  • Brown, Julia Mary
    Scottish non exec director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Portland House, 17 Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 9
  • Brown, Julia Mary
    Scottish none born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The James Hutton Institute, Mylnefield, Invergowrie, Dundee, DD2 5DA, Scotland

      IIF 10
  • Brown, Julia Mary
    Scottish portfolio director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 218, Business Design Centre, 52 Upper Street, Islington, London, N1 0QH, England

      IIF 11
  • Brown, Julia Mary
    Scottish self employed born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55 Albany Street, Edinburgh, EH1 3QY

      IIF 12
  • Edgar, Julia Mary
    British consultant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 13 IIF 14
  • Edgar, Julia Mary
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 15
    • Mylnefield, Invergowrie, Dundee, DD2 5DA

      IIF 16
  • Edgar, Julia Mary
    British director of research born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8QH

      IIF 17
  • Edgar, Julia Mary
    British foresighting director, scottish enterprise born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 18
  • Mrs Julia Mary Brown
    Scottish born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross, PH7 3QH

      IIF 19
  • Brown, Julia Mary
    British sector director scottish enterprise born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Errol Road, Invergowrie, Dundee, DD2 5DA, United Kingdom

      IIF 20
  • Mrs Julia Brown
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Madderty Road, Crieff, PH7 3QH, Scotland

      IIF 21
  • Edgar, Julia Mary
    British consultant

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 22 IIF 23
  • Brown, Julia

    Registered addresses and corresponding companies
    • Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross, PH7 3QH

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    TOMAKNOCK VENTURES LIMITED - 2019-07-26
    Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross
    Corporate (2 parents)
    Equity (Company account)
    11,276 GBP2024-03-31
    Officer
    2009-05-27 ~ now
    IIF 6 - director → ME
    2009-05-27 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    61 Dublin Street, Edinburgh, Midlothian, Scotland
    Corporate (7 parents)
    Equity (Company account)
    111 GBP2022-04-30
    Officer
    2022-07-01 ~ now
    IIF 2 - director → ME
  • 3
    168 Bath Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 8 - director → ME
Ceased 16
  • 1
    3rd Floor South Stand Scottish Gas Murrayfield Stadium, Roseburn Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -477,600 GBP2023-06-30
    Officer
    2023-05-22 ~ 2024-11-23
    IIF 4 - director → ME
  • 2
    61 Dublin Street, Edinburgh, Midlothian, Scotland
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,868,564 GBP2023-05-31
    Officer
    2020-06-09 ~ 2022-03-25
    IIF 3 - director → ME
  • 3
    JAMES HUTTON LTD - 2015-03-31
    HUTTON SCIENTIFIC LIMITED - 2014-04-23
    James Hutton Institute Errol Road, Invergowrie, Dundee
    Dissolved corporate (5 parents)
    Officer
    2014-06-01 ~ 2015-03-31
    IIF 20 - director → ME
  • 4
    Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Corporate (7 parents)
    Officer
    2004-10-26 ~ 2009-09-11
    IIF 15 - director → ME
  • 5
    SCOTTISH HEALTH INNOVATIONS LIMITED - 2022-06-20
    272 Bath Street, Glasgow, Scotland
    Corporate (8 parents, 2 offsprings)
    Officer
    2011-07-11 ~ 2012-07-18
    IIF 5 - director → ME
  • 6
    MYLNEFIELD RESEARCH SERVICES LIMITED - 2015-03-31
    Mylnefield, Invergowrie, Dundee
    Corporate (9 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2014-05-31
    IIF 10 - director → ME
    2014-10-01 ~ 2015-03-31
    IIF 16 - director → ME
  • 7
    Suite 218, Business Design Centre 52 Upper Street, Islington, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,359,666 GBP2024-03-31
    Officer
    2017-12-07 ~ 2022-04-15
    IIF 11 - director → ME
  • 8
    TAGWAY LIMITED - 2008-02-07
    Macaulay Drive, Craigiebuckler, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2009-06-10 ~ 2010-06-10
    IIF 17 - director → ME
  • 9
    Unit 11 Water's Edge, Camperdown Street, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -636,201 GBP2023-12-30
    Officer
    2019-08-15 ~ 2021-11-22
    IIF 1 - director → ME
  • 10
    DALGLEN (NO. 1101) LIMITED - 2007-07-10
    Suite 3, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-06-29 ~ 2008-05-27
    IIF 14 - director → ME
    2007-06-29 ~ 2007-09-25
    IIF 23 - secretary → ME
  • 11
    PLEIAD GROUP LIMITED - 2003-06-06
    Suite 3, Lomomd Court, Castle Business Park, Stirling, Fk9 4tu
    Dissolved corporate (2 parents)
    Officer
    2003-05-12 ~ 2008-05-27
    IIF 13 - director → ME
    2003-05-12 ~ 2008-05-27
    IIF 22 - secretary → ME
  • 12
    Portland House, 17 Renfield Street, Glasgow, Scotland
    Corporate (13 parents)
    Officer
    2019-06-27 ~ 2022-05-25
    IIF 9 - director → ME
  • 13
    THE MACAULAY/SCRI INSTITUTE - 2011-01-19
    The James Hutton Institute, Invergowrie, Dundee
    Corporate (16 parents, 1 offspring)
    Officer
    2010-05-24 ~ 2015-01-21
    IIF 18 - director → ME
  • 14
    MACAULAY INSTITUTE FOR SOIL RESEARCH (THE) - 1987-03-31
    The Macaulay Land Use Research Institute, Craigiebuckler, Aberdeen, Aberdeenshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-31 ~ 2015-01-21
    IIF 7 - director → ME
  • 15
    55 Albany Street, Edinburgh
    Corporate (9 parents)
    Officer
    2019-12-18 ~ 2025-03-14
    IIF 12 - director → ME
  • 16
    Tomaknock Cottage, Madderty Road, Crieff, Scotland
    Corporate (1 parent)
    Equity (Company account)
    495,336 GBP2023-06-30
    Person with significant control
    2020-04-06 ~ 2022-06-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
© 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.