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

Brown, James Scott

    Related profiles found in government register
  • Brown, James Scott
    British co director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 1
  • Brown, James Scott
    British company director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James Scott
    British director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 12 IIF 13
    • icon of address 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 14
    • icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, PH1 3AA, United Kingdom

      IIF 15
    • icon of address Po Box 51, 174 Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 16
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 17
  • Brown, James Scott
    British managing director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 18
  • Brown, James Scott
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19
  • Brown, James Scott
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 20
    • icon of address 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 21
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD, United Kingdom

      IIF 22
  • Mr James Scott Brown
    British born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 23
  • Brown, James Scott
    British

    Registered addresses and corresponding companies
    • icon of address Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 24 IIF 25
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 26 IIF 27
  • Brown, James Scott
    British company director

    Registered addresses and corresponding companies
  • Brown, James Hardie
    British director born in September 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordoun House, Auchterarder, Tayside, PH3 1ED

      IIF 31
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 32
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 33
  • Brown, James Scott

    Registered addresses and corresponding companies
    • icon of address Po Box 51, 174 Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 34
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 35
  • Mr James Hardie Brown
    British born in September 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 36
  • James Scott Brown (as Executor Of James Hardie Brown)
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    SEYMED LIMITED - 1987-03-27
    icon of address 174 Dunkeld Road Perth, Scotland, Ph1 3aa, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-08-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 21 - Director → ME
  • 2
    FIELDOME LIMITED - 1991-11-06
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,111,013 GBP2023-08-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    343,215 GBP2024-08-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 20 - Director → ME
  • 4
    GASK FARMS LIMITED - 1990-03-14
    icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Po Box 51 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-11-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address Po Box 51 174 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address Po Box 51 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    I. & H. BROWN (PLANT) LIMITED - 1988-03-02
    icon of address 174 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    57,098,245 GBP2024-09-01
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 9
    icon of address P O Box 51, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Po Box 51, Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 18 - Director → ME
Ceased 14
  • 1
    I & H BROWN BANKEND RIG LIMITED - 2018-10-16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2010-08-19
    IIF 8 - Director → ME
    icon of calendar 2005-08-04 ~ 2010-08-19
    IIF 28 - Secretary → ME
  • 2
    icon of address Manor Royal, Crawley, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-25
    IIF 3 - Director → ME
  • 3
    icon of address 1 Birdcage Walk, Westminster, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,208 GBP2024-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2001-03-06
    IIF 2 - Director → ME
  • 4
    icon of address Enterprise House, Springkerse Business Park, Stirling
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,144 GBP2020-12-31
    Officer
    icon of calendar 1997-02-06 ~ 2001-01-31
    IIF 9 - Director → ME
  • 5
    icon of address C/o Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,200 GBP2016-06-30
    Officer
    icon of calendar 2000-05-24 ~ 2005-04-27
    IIF 1 - Director → ME
  • 6
    icon of address Craigclowan School, Craigend, Edinburgh Road, Perth
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,133,671 GBP2023-07-31
    Officer
    icon of calendar 2005-10-19 ~ 2014-07-31
    IIF 4 - Director → ME
  • 7
    GASK FARMS LIMITED - 1990-03-14
    icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    icon of calendar ~ 2021-03-21
    IIF 32 - Director → ME
    icon of calendar ~ 2007-09-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2023-07-18
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2021-03-21
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    I. & H. BROWN (PLANT) LIMITED - 1988-03-02
    icon of address 174 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    57,098,245 GBP2024-09-01
    Officer
    icon of calendar ~ 2021-03-21
    IIF 33 - Director → ME
    icon of calendar ~ 2016-03-10
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-27
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address P O Box 51, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-01-31
    IIF 12 - Director → ME
    icon of calendar ~ 2007-01-31
    IIF 25 - Secretary → ME
  • 10
    BUILDING & CIVIL ENGINEERING HOLIDAYS SCHEME MANAGEMENT LIMITED - 2016-04-01
    B&CE HOLDINGS LIMITED - 2022-11-16
    icon of address Manor Royal, Crawley, West Sussex
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-25
    IIF 5 - Director → ME
  • 11
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2010-09-21
    IIF 7 - Director → ME
    icon of calendar 2003-09-04 ~ 2010-09-21
    IIF 29 - Secretary → ME
  • 12
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2007-12-17
    IIF 6 - Director → ME
    icon of calendar 2003-11-11 ~ 2007-12-20
    IIF 30 - Secretary → ME
  • 13
    THE FRUIT MARKET GALLERY - 2008-11-06
    icon of address 45 Market Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-02-17 ~ 2003-04-28
    IIF 13 - Director → ME
  • 14
    icon of address 15/23 Hardwell Close, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2016-02-24
    IIF 10 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.