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
  • 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 5 IIF 6
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

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

      IIF 8
    • The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 9
  • 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 10
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 11
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 12
    • Kings Park House 21, Victoria Place, Kingspark, Stirling, Stirlingshire, FK8 2QT

      IIF 13
  • 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 14
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 15
  • 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 16
    • Kings Park House, 21 Victoria Place, Stirling, FK8 2QT

      IIF 17
  • 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, EH12 5AE, Scotland

      IIF 18
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 19
    • Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

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

    Resident in Scotland

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

      IIF 21
  • 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 22
  • Smillie Snr, Brian Mitchell
    British company director born in April 1954

    Resident in Scotland

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

      IIF 23 IIF 24
  • 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 25
  • 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 26
  • Smillie, Brian Mitchell
    British company director born in April 1954

    Resident in United Kingdom

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

      IIF 27
    • 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 28 IIF 29
    • 7 Palmerston Place Lane, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 30
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH

      IIF 31
    • Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR

      IIF 32
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 33 IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 21, Victoria Place, Stirling, FK8 2QT, Scotland

      IIF 36
    • 69, Newhouse, Stirling, FK8 2AF

      IIF 37
    • Hurst Grange 21 Victoria Place, Stirling, FK8 2QT

      IIF 38
    • Kings Park House 21, Victoria Place, Kings Park, Stirling, Stirlingshire, FK8 2QT, Scotland

      IIF 39 IIF 40
  • Smillie, Brian Mitchell
    British director born in April 1954

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 43
    • 10, Albert Place, Stirling, Stirlingshire, FK8 2QL, Scotland

      IIF 44
    • Kings Park House, 21 Victoria Place, Kings Park, Stirling, FK8 2QT, United Kingdom

      IIF 45
    • The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 46
  • 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 47
  • Smillie, Brian Mitchell

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

      IIF 48
    • Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, EH12 5AE, Scotland

      IIF 49
    • Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 50 IIF 51
    • Unit 215 Trinity Shopping Centre, The T Shirt Store, Albion Street, Leeds, LS1 5AR, England

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • Posies 23 Newhouse, Stirling, Stirlingshire, FK8 2AF

      IIF 54
  • Smillie Snr, Brian Mitchell

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

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    2MEE LTD
    - now
    APPEARTOME LIMITED - 2014-10-23
    THEREIWAS LIMITED - 2012-05-18
    Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington, York, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    132,580 GBP2024-01-31
    Officer
    2022-01-01 ~ now
    IIF 30 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 3
    Digital House, 7 Palmerston Place Lane, Edinburgh, East Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    2019-11-07 ~ now
    IIF 19 - director → ME
    2021-02-01 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    HERMES APPS LTD - 2020-01-14
    16 Rutland Square, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    2020-12-11 ~ now
    IIF 23 - director → ME
    2014-11-27 ~ now
    IIF 48 - secretary → ME
  • 5
    16 Rutland Square, Edinburgh, Scotland
    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 40 - 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 25 - director → ME
    2017-01-15 ~ dissolved
    IIF 28 - director → ME
  • 8
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    16 Rutland Square, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -33,472 GBP2021-12-31
    Officer
    2020-12-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    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 44 - director → ME
  • 10
    88 Roper Road, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 11 - director → ME
    IIF 36 - director → ME
  • 11
    8 Walker Street, Edinburgh, Midlothian, United Kingdom
    Corporate (3 parents)
    Officer
    2021-02-18 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-07-31
    Officer
    2022-07-11 ~ now
    IIF 35 - director → ME
    2022-07-11 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2022-07-11 ~ now
    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
  • 13
    16 Rutland Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    2023-06-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-12-16 ~ 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
  • 14
    16 Rutland Square, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    111,382 GBP2024-06-30
    Officer
    2023-02-20 ~ now
    IIF 41 - director → ME
    2023-02-20 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    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 10 - director → ME
  • 16
    VISIBLE RESULTS (UK) LIMITED - 2011-03-02
    1 Adam Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 33 - director → ME
  • 17
    STRIPE MARKETING LIMITED - 2010-11-25
    1 Adam Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 34 - director → ME
    2013-02-20 ~ dissolved
    IIF 39 - director → ME
  • 18
    69 Newhouse, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 37 - director → ME
  • 19
    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 43 - director → ME
    2013-02-14 ~ dissolved
    IIF 52 - secretary → ME
  • 20
    The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Corporate (1 parent)
    Officer
    2014-06-01 ~ now
    IIF 32 - director → ME
    2013-02-14 ~ now
    IIF 55 - secretary → ME
  • 21
    TSHIRT STORE UK LTD - 2012-06-15
    Kings Park House, 21 Victoria Place, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 17 - director → ME
  • 22
    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 16 - director → ME
  • 23
    Company number 02666011
    Non-active corporate
    Officer
    ~ now
    IIF 38 - director → ME
Ceased 10
  • 1
    HERMES APPS LTD - 2020-01-14
    16 Rutland Square, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    2014-11-27 ~ 2020-07-04
    IIF 15 - director → ME
    2018-02-01 ~ 2020-07-04
    IIF 29 - 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 20 - 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 26 - director → ME
    IIF 45 - director → ME
  • 4
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    16 Rutland Square, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -33,472 GBP2021-12-31
    Officer
    2019-11-07 ~ 2020-05-03
    IIF 18 - director → ME
  • 5
    RULEGATE MANAGEMENT LIMITED - 1992-10-02
    140 Tachbrook Street, London, England
    Corporate (4 parents)
    Officer
    ~ 1992-08-20
    IIF 54 - secretary → ME
  • 6
    Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-12-17 ~ 2014-04-02
    IIF 22 - director → ME
    2013-12-17 ~ 2014-07-01
    IIF 14 - director → ME
  • 7
    16 Rutland Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-02-28
    IIF 42 - director → ME
    2022-12-16 ~ 2023-02-28
    IIF 50 - secretary → ME
  • 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 12 - director → ME
  • 9
    The T Shirt Store, Trinity Shopping Centre The T Shirt Store, Albion Street, Leeds
    Corporate (1 parent)
    Officer
    2013-02-21 ~ 2014-06-01
    IIF 13 - 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 31 - director → ME
© 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.