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 Brian Mitchell Smillie

    Related profiles found in government register
  • Mr Brian Mitchell Smillie
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 1
  • Mr Brian Mitchell Smillie
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 2 IIF 3
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 4
    • Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 5
    • West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 6
  • Brian Mitchell Smillie
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 7
  • Mr Brian Mitchell Smillie
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital House, 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 8 IIF 9
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 12
  • Smillie, Brian Mitchell
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 13
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 14
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 15
    • Kings Park House 21, Victoria Place, Kingspark, Stirling, Stirlingshire, FK8 2QT

      IIF 16
  • Smillie, Brian Mitchell
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 17
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 18
  • Smillie, Brian Mitchell
    British none born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, FK8 2QT

      IIF 19
    • Kings Park House, 21 Victoria Place, Stirling, FK8 2QT

      IIF 20
  • Smillie, Brian Mitchell
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 21
    • Digital House, 7 Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 22
    • Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 23
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 24
    • West House, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 25
  • Smillie, Brian Mitchell
    British company director born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 26
    • Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 27
  • Smillie, Brian Mitchell
    British director born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 28
  • Smillie Snr, Brian Mitchell
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 29 IIF 30
  • Smillie, Brian Mitchell
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Place, Kings Park, Stirling, FK8 2QT, United Kingdom

      IIF 31
  • Smillie, Brian Mitchell
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Newhouse, Beechwood, Stirling, FK8 2AF, United Kingdom

      IIF 32
  • Smillie, Brian Mitchell
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 33
    • 7 Palmerston Place Lane, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 34
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 35 IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • The Buffer Depot, Melbourne Place, Thirsk, YO7 1QX, United Kingdom

      IIF 38
  • Smillie, Brian Mitchell
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 39 IIF 40
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH

      IIF 41
    • Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR

      IIF 42
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 43 IIF 44
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 45
    • 69, Newhouse, Stirling, FK8 2AF

      IIF 46
    • Hurst Grange 21 Victoria Place, Stirling, FK8 2QT

      IIF 47
    • Kings Park House 21, Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 48 IIF 49
  • Smillie, Brian Mitchell
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 50
    • 10, Albert Place, Stirling, Stirlingshire, FK8 2QL, Scotland

      IIF 51
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, FK8 2QT, United Kingdom

      IIF 52
  • Smillie, Brian Mitchell
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 53
  • Smillie, Brian Mitchell

    Registered addresses and corresponding companies
    • 16, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 54
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 55
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 56 IIF 57
    • Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • Posies 23 Newhouse, Stirling, Stirlingshire, FK8 2AF

      IIF 60
  • Smillie Snr, Brian Mitchell

    Registered addresses and corresponding companies
    • Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    2MEE LTD
    - now
    APPEARTOME LIMITED - 2014-10-23
    THEREIWAS LIMITED - 2012-05-18
    Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    84,367 GBP2024-12-31
    Officer
    2022-01-01 ~ now
    IIF 34 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    2019-11-07 ~ dissolved
    IIF 26 - Director → ME
    2021-02-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    HERMES APPS LTD - 2020-01-14
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    2020-12-11 ~ now
    IIF 29 - Director → ME
    2014-11-27 ~ now
    IIF 54 - Secretary → ME
  • 5
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-14 ~ 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
    Rooks Rider Solicitors, Challoner House, 19 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 7
    SHARE OUR APP LTD - 2017-02-03
    7 Palmerston Place Lane, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 31 - Director → ME
    2017-01-15 ~ dissolved
    IIF 39 - Director → ME
  • 8
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -324,626 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    West House Wheldrake Lane, Elvington, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-05-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FINLAYSON (EDINBURGH) LIMITED - 2012-03-23
    King's Park House 21 Victoria Place, King's Park, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 51 - Director → ME
  • 11
    88 Roper Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 45 - Director → ME
    IIF 14 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    8 Walker Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-18 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-07-31
    Officer
    2022-07-11 ~ now
    IIF 37 - Director → ME
    2022-07-11 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Devonshires Solicitors Llp, 30 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    2023-06-10 ~ now
    IIF 33 - Director → ME
  • 17
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    111,382 GBP2024-06-30
    Officer
    2023-02-20 ~ now
    IIF 35 - Director → ME
    2023-02-20 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CROWD OF ANGELS LIMITED - 2013-01-23
    30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    2013-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 19
    VISIBLE RESULTS (UK) LIMITED - 2011-03-02
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 43 - Director → ME
  • 20
    STRIPE MARKETING LIMITED - 2010-11-25
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 44 - Director → ME
    2013-02-20 ~ dissolved
    IIF 48 - Director → ME
  • 21
    69 Newhouse, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 46 - Director → ME
  • 22
    1ST EUROPEAN CAR RENTAL PUBLIC LIMITED COMPANY - 2000-06-12
    EUROPEAN CAR RENTAL PUBLIC LIMITED COMPANY - 1995-12-20
    ACORNSIGN PLC - 1995-11-08
    The 401 Centre, 302 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 47 - Director → ME
  • 23
    The T Shirt Store, Unit 215 Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-02-15 ~ dissolved
    IIF 50 - Director → ME
    2013-02-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 24
    The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2014-06-01 ~ now
    IIF 42 - Director → ME
    2013-02-14 ~ now
    IIF 61 - Secretary → ME
  • 25
    TSHIRT STORE UK LTD - 2012-06-15
    Kings Park House, 21 Victoria Place, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 26
    TSHIRT STORE ONLINE LTD - 2012-06-15
    Kings Park House 21 Victoria Place, Kings Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    HERMES APPS LTD - 2020-01-14
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    2014-11-27 ~ 2020-07-04
    IIF 18 - Director → ME
    2018-02-01 ~ 2020-07-04
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KINBURN (192) LIMITED - 2015-03-20
    Kinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,988 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-01-19 ~ 2015-08-31
    IIF 27 - Director → ME
  • 3
    DAVID STYLES LIMITED - 2005-09-21
    Bm Advisory, Arundel House 1 Amberley Court Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ 2013-11-01
    IIF 32 - Director → ME
    IIF 52 - Director → ME
  • 4
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -324,626 GBP2023-12-31
    Officer
    2019-11-07 ~ 2020-05-03
    IIF 22 - Director → ME
  • 5
    RULEGATE MANAGEMENT LIMITED - 1992-10-02
    140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    ~ 1992-08-20
    IIF 60 - Secretary → ME
  • 6
    Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-12-17 ~ 2014-04-02
    IIF 28 - Director → ME
    2013-12-17 ~ 2014-07-01
    IIF 17 - Director → ME
  • 7
    16 Rutland Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-02-28
    IIF 36 - Director → ME
    2022-12-16 ~ 2023-02-28
    IIF 56 - Secretary → ME
    Person with significant control
    2022-12-16 ~ 2025-12-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    The T Shirt Store, Unit 215 Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ 2014-06-01
    IIF 15 - Director → ME
  • 9
    The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2013-02-21 ~ 2014-06-01
    IIF 16 - Director → ME
  • 10
    1/2, 16 Hayburn Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,146 GBP2019-11-30
    Officer
    2016-06-07 ~ 2016-09-15
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.