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

Brash, David James

    Related profiles found in government register
  • Brash, David James
    British

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

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

      IIF 6
  • Brash, David James
    British company secretary

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

      IIF 7
  • Brash, David James
    British director

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

      IIF 8 IIF 9
    • icon of address Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB, United Kingdom

      IIF 10
    • icon of address 4 Bacon Close, College Farm, Sandhurst, Berkshire, GU47 0FP

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

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

      IIF 12
  • Brash, David James

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

      IIF 13
    • icon of address 4 Bacon Close, College Farm, Sandhurst, Berkshire, GU47 0FP

      IIF 14
  • Brash, David James
    British accountant born in April 1955

    Resident in Scotland

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

      IIF 15
    • icon of address Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 16 IIF 17
  • Brash, David James
    British company director born in April 1955

    Resident in Scotland

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

      IIF 18
    • icon of address 2, Rough Hey Road, Grimsargh, Preston, PR2 5AR

      IIF 19 IIF 20
    • icon of address Rough Hey Road, Grimsargh, Preston, Lancashire, PR2 5AR

      IIF 21
    • icon of address Holbrook Industrial Estate, Old Lane, Halfway, Sheffield, S20 3GZ, England

      IIF 22
    • icon of address Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, S20 3GZ, England

      IIF 23
    • icon of address 39 - 40 Kepler, Lichfield Road Industrial Estate, Tamworth, B79 7XE, England

      IIF 24
    • icon of address 39, Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE, United Kingdom

      IIF 25
  • Brash, David James
    British director born in April 1955

    Resident in Scotland

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

      IIF 26
    • icon of address Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 27 IIF 28
    • icon of address Orchil House, Orchil Road, Auchterarder, Perthshire, PH3 1NB, United Kingdom

      IIF 29
    • icon of address 52 - 60, South Street, Perth, PH2 8PD, Scotland

      IIF 30
    • icon of address 2, Rough Hey Road, Grimsargh, Preston, PR2 5AR

      IIF 31
    • icon of address Glenearn Cottage, Edinburgh Road, Cockenzie, Prestonpans, East Lothian, EH32 0HQ, Scotland

      IIF 32
    • icon of address Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, S20 3GZ, England

      IIF 33 IIF 34
  • Brash, David James
    Scottish accountant born in April 1955

    Resident in Scotland

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

      IIF 35
  • Brash, David James
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 36
  • Mr David James Brash
    British born in April 1955

    Resident in Scotland

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

      IIF 37
    • icon of address 8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9RA, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 39 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,442 GBP2019-03-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Holbrook Industrial Estate Old Lane, Halfway, Sheffield, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    357,461 GBP2024-12-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 2 Rough Hey Road, Grimsargh, Preston
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,930 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    768,396 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Highfield, Haselor Lane, Evesham, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    200,201 GBP2024-04-30
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 26 - Director → ME
  • 6
    EQUIPSERVE UK LIMITED - 2008-05-28
    icon of address Station Works Station Road, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    897,597 GBP2024-12-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 35 - Director → ME
  • 7
    KELWICK 100 LIMITED - 2009-06-03
    icon of address 2 Rough Hey Road, Grimsargh, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    707,379 GBP2025-01-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 2 Rough Hey Road, Grimsargh, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    312,141 GBP2024-01-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,655,266 GBP2024-12-31
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Rough Hey Road, Grimsargh, Preston, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    500,076 GBP2025-01-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 52 - 60 South Street, Perth, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 29 - Director → ME
    icon of calendar 2005-09-09 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Orchil House, Orchil Road, Auchterarder, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,585 GBP2024-10-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Holbrook Industrial Estate, Old Lane, Sheffield, South Yorkshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    486,776 GBP2024-12-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 39 - 40 Kepler Lichfield Road Industrial Estate, Tamworth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30,099 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 24 - Director → ME
Ceased 13
  • 1
    PERTH AND KINROSS ACCESS GROUP - 2012-05-14
    PERTH AND KINROSS ACCESS GROUP - 2008-07-30
    icon of address Pkavs, North Methven Street, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2010-03-19
    IIF 16 - Director → ME
    icon of calendar 2008-03-20 ~ 2010-03-19
    IIF 13 - Secretary → ME
  • 2
    icon of address Station Park, Carseview Road, Forfar, Angus
    Active Corporate (6 parents)
    Equity (Company account)
    243,758 GBP2024-05-31
    Officer
    icon of calendar 2008-06-02 ~ 2010-08-07
    IIF 28 - Director → ME
    icon of calendar 2008-06-02 ~ 2010-08-07
    IIF 8 - Secretary → ME
  • 3
    SWEATBAND LIMITED - 2008-10-02
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2003-03-02
    IIF 7 - Secretary → ME
  • 4
    icon of address 2nd Floor 45 Grosvenor Road, St Albans, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2006-03-23
    IIF 14 - Secretary → ME
  • 5
    icon of address Oakapple House North Street, Milborne Port, Sherbone, Dorest
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2009-03-06
    IIF 4 - Secretary → ME
  • 6
    icon of address Oakapple House North Street, Milborne Port, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2009-03-06
    IIF 2 - Secretary → ME
  • 7
    icon of address Silver Birch Outwood Lane, Chipstead, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,353 GBP2019-12-31
    Officer
    icon of calendar ~ 1994-05-10
    IIF 12 - Director → ME
    icon of calendar ~ 2020-09-01
    IIF 3 - Secretary → ME
  • 8
    icon of address 52 - 60 South Street, Perth, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2020-10-06
    IIF 9 - Secretary → ME
  • 9
    ST. VINCENT STREET (SPV) - 2011-01-27
    icon of address Cairney House, Ingliston, Newbridge, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    44,010 GBP2024-03-31
    Officer
    icon of calendar 2010-12-19 ~ 2013-12-12
    IIF 32 - Director → ME
  • 10
    SCOTTISH SQUASH LIMITED - 2010-11-26
    SCOTTISH SQUASH AND RACKETBALL LIMITED - 2017-09-29
    icon of address Oriam, Scotland's Sports High Performance Centre, Riccarton, Currie, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    124,320 GBP2024-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2013-03-29
    IIF 27 - Director → ME
    icon of calendar 2008-01-14 ~ 2013-03-29
    IIF 1 - Secretary → ME
  • 11
    icon of address Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2006-11-07
    IIF 36 - Director → ME
    icon of calendar 2005-05-04 ~ 2006-11-07
    IIF 11 - Secretary → ME
  • 12
    icon of address Caledonia House, South Gyle, Edinburgh
    Active Corporate (8 parents)
    Equity (Company account)
    32,805 GBP2025-03-31
    Officer
    icon of calendar 2006-12-05 ~ 2010-03-31
    IIF 17 - Director → ME
    icon of calendar 2006-12-05 ~ 2010-03-31
    IIF 6 - Secretary → ME
  • 13
    WECLIK LIMITED - 2009-12-07
    icon of address C/o James Cooper Kreston, White Building 1-4 Cumberland Place, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    47,564 GBP2017-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2007-10-04
    IIF 5 - 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.