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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brodie, John Ross

    Related profiles found in government register
  • Brodie, John Ross
    British accountant

    Registered addresses and corresponding companies
  • Brodie, John Ross
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Villa Marina, 4 Shore Road, South Queensferry, Midlothian, EH30 9SG

      IIF 12
  • Brodie, John Ross
    British accountant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brodie, John Ross
    British c.a born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Villa Marina, 4 Shore Road, South Queensferry, Midlothian, EH30 9SG

      IIF 18
  • Brodie, John Ross
    British ceo born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Villa Marina, 4 Shore Road, South Queensferry, Midlothian, EH30 9SG

      IIF 19
  • Brodie, John Ross
    British chartered accountant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Villa Marina, 4 Shore Road, South Queensferry, Midlothian, EH30 9SG

      IIF 20
  • Brodie, John Ross
    British chief executive born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Block Nine, South Avenue, Blantyre Industrial Estate, Blantyre, G72 0XB

      IIF 21
    • Hillwood House, 2 Harvest Drive, Newbridge, Edinburgh, EH28 8QJ

      IIF 22
    • 4, Shore Road, South Queensferry, EH30 9SG, Scotland

      IIF 23 IIF 24
  • Brodie, John Ross
    British chief executive officer born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillwood House, 2 Harvest Drive, Newbridge, Midlothian, EH28 8QJ, Scotland

      IIF 25
  • Brodie, John Ross
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 147, St Georges Road, Glasgow, G3 6LB

      IIF 26
    • 147, St. Georges Road, Glasgow, G3 6LB, Scotland

      IIF 27 IIF 28
    • Hillwood House, 2 Harvest Drive, Newbridge, Edinburgh, EH28 8QJ, United Kingdom

      IIF 29
    • Unit 4, Building D, Kelburn Business Park, Port Glasgow, Inverclyde, PA14 6BL, Scotland

      IIF 30
    • Unit 5, Block D, Kelburn Business Park, Port Glasgow, Inverclyde, PA14 6BL, United Kingdom

      IIF 31
  • Brodie, John Ross
    British c.a. born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Marina, 4 Shore Road, South Queensferry, West Lothian, EH30 9SG, United Kingdom

      IIF 32
  • Brodie, John Ross
    British chief executive officer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillwood House, 2, Harvest Drive, Edinburgh, EH28 8QJ, United Kingdom

      IIF 33
  • Mr John Ross Brodie
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Little France Crescent, Edinburgh Bioquarter, Edinburgh, EH16 4TJ, Scotland

      IIF 34
child relation
Offspring entities and appointments 27
  • 1
    BEAUTY CONCESSIONS LIMITED
    SC078824
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (32 parents)
    Officer
    2003-07-28 ~ 2003-08-21
    IIF 17 - Director → ME
    2003-07-28 ~ 2005-06-09
    IIF 1 - Secretary → ME
  • 2
    BOTTERILLS CONVENIENCE STORES LIMITED
    SC150446
    Hillwood House, 2 Harvest Drive, Newbridge, Midlothian
    Active Corporate (21 parents)
    Officer
    2010-11-06 ~ 2010-11-06
    IIF 21 - Director → ME
  • 3
    DAVID ROBB INDEPENDENT FUNERAL DIRECTORS LTD
    SC530971
    147 St. Georges Road, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-13 ~ 2025-05-16
    IIF 28 - Director → ME
  • 4
    DEERY FUNERAL SERVICES LIMITED
    SC451759
    147 St Georges Road, Glasgow
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2024-09-13 ~ 2025-05-16
    IIF 26 - Director → ME
  • 5
    DUNDAS FYFE LIMITED - now
    M&S TOILETRIES (HOLDINGS) LIMITED
    - 2008-09-16 SC180258
    DUNWILCO (630) LIMITED - 1998-02-03
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (23 parents)
    Officer
    2003-07-28 ~ 2003-08-21
    IIF 16 - Director → ME
    2003-07-28 ~ 2005-06-09
    IIF 3 - Secretary → ME
  • 6
    EDINBURGH CHILDREN'S HOSPITAL CHARITY
    - now SC385020
    THE SICK KIDS FRIENDS FOUNDATION
    - 2017-05-04 SC385020
    50 Little France Crescent, Edinburgh Bioquarter, Edinburgh, Scotland
    Active Corporate (35 parents)
    Officer
    2016-09-05 ~ 2025-05-20
    IIF 23 - Director → ME
  • 7
    FEDERAL RETAIL AND TRADING SERVICES LIMITED
    - now 09166412
    RIVERSIDECO (NO.19) LIMITED
    - 2014-10-28 09166412
    1 Angel Square, Manchester
    Active Corporate (33 parents)
    Officer
    2014-09-02 ~ 2024-08-14
    IIF 25 - Director → ME
  • 8
    INDEPENDENT CO-OP SERVICES LTD
    14593719
    1000 Lakeside, Western Road, Portsmoth, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-08-13
    IIF 33 - Director → ME
  • 9
    M. & S. TOILETRIES LIMITED
    SC074577 06676496
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (28 parents)
    Officer
    2003-07-28 ~ 2003-08-21
    IIF 14 - Director → ME
    2003-07-28 ~ 2005-06-09
    IIF 2 - Secretary → ME
  • 10
    MORNING NOON & NIGHT HOLDINGS LIMITED
    SC223356
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (21 parents, 1 offspring)
    Officer
    2004-08-02 ~ 2004-08-05
    IIF 13 - Director → ME
    2004-08-02 ~ 2005-06-09
    IIF 4 - Secretary → ME
  • 11
    MORNING NOON & NIGHT LIMITED
    - now SC123950
    POG 35 LIMITED - 1991-03-05
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (23 parents)
    Officer
    2004-08-02 ~ 2004-08-05
    IIF 15 - Director → ME
    2004-08-02 ~ 2005-06-09
    IIF 9 - Secretary → ME
  • 12
    QUEENSFERRY CHURCHES' CARE IN THE COMMUNITY
    - now SC210822
    QUEENSFERRY CHURCHES' CARE IN THE COMMUNITY PROJECT
    - 2006-06-26 SC210822
    The Haven, 25b Burgess Road, South Queensferry, Edinburgh
    Active Corporate (53 parents)
    Officer
    2004-11-23 ~ 2016-12-01
    IIF 18 - Director → ME
  • 13
    SCOTMID HOLDINGS LIMITED
    SC812599
    Hillwood House, 2 Harvest Drive, Newbridge, Edinburgh, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-06-06 ~ 2025-05-16
    IIF 29 - Director → ME
  • 14
    SCOTMID PENSION TRUSTEE LIMITED
    - now SC418616
    DUNWILCO (1745) LIMITED - 2012-03-12
    Hillwood House 2 Harvest Drive, Newbridge, Edinburgh
    Active Corporate (19 parents)
    Officer
    2012-03-16 ~ 2024-08-14
    IIF 22 - Director → ME
  • 15
    SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED
    SC237011
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (23 parents)
    Officer
    2002-10-04 ~ 2002-10-05
    IIF 20 - Director → ME
    2005-01-17 ~ 2015-10-26
    IIF 32 - Director → ME
  • 16
    SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED
    SC221874
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (23 parents)
    Officer
    2001-08-03 ~ now
    IIF 12 - Director → ME
  • 17
    SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.
    - now SC111028
    SCOTTISH GROCERS FEDERATION LIMITED - 2002-05-21
    SCOTTISH GROCERS FEDERATION - 1991-03-01
    Federation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (97 parents, 2 offsprings)
    Equity (Company account)
    85,605 GBP2024-12-31
    Officer
    2006-06-28 ~ 2014-01-15
    IIF 19 - Director → ME
  • 18
    SEMI-CHEM (STORES) LIMITED - now
    SEMI-CHEM (TOILETRIES) LIMITED
    - 2017-12-07 SC075371
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (20 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 5 - Secretary → ME
  • 19
    SEMI-CHEM LIMITED - now
    SCS (SCOTLAND) LIMITED
    - 2022-03-31 SC204233
    SOKOLOWSKI CONVENIENCE STORES LIMITED - 2000-05-12
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (19 parents)
    Officer
    2004-06-21 ~ 2005-06-09
    IIF 8 - Secretary → ME
  • 20
    TASK TRADING LIMITED
    SC123976
    50 Little France Crescent, Edinburgh Bioquarter, Edinburgh, Scotland
    Active Corporate (25 parents)
    Officer
    2016-09-05 ~ 2025-05-20
    IIF 24 - Director → ME
    Person with significant control
    2019-09-02 ~ 2025-05-20
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE ALCOHOLIC WATER COMPANY LTD
    SC646106
    Hillwood House 2 Harvest Drive, Newbridge, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    113,315 GBP2024-11-30
    Officer
    2021-07-05 ~ 2024-08-14
    IIF 31 - Director → ME
  • 22
    THE EDINBURGH GRANARY COMPANY LIMITED - now
    IAN S. MCKAY SUPERMARKETS LIMITED
    - 2012-08-08 SC069415
    Hillwood House, 2 Harvest House Newbridge, Edinburgh
    Active Corporate (18 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 6 - Secretary → ME
  • 23
    THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD - now
    THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD
    - 2025-08-26 SC391536
    147 St. Georges Road, Glasgow, Scotland
    Active Corporate (18 parents, 4 offsprings)
    Equity (Company account)
    16,722,995 GBP2023-12-31
    Officer
    2024-09-13 ~ 2025-05-16
    IIF 27 - Director → ME
  • 24
    THE START-UP DRINKS LAB LIMITED
    - now SC568655 SC558218
    THE CRAFT SOFT DRINKS COMMUNITY LTD - 2017-07-11
    Unit 4, Building D, Kelburn Business Park, Port Glasgow, Inverclyde, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -260,061 GBP2024-12-31
    Officer
    2017-12-22 ~ 2024-08-14
    IIF 30 - Director → ME
  • 25
    THOMAS BROWN & SONS (FUNERAL DIRECTORS) LIMITED
    SC082759
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (16 parents, 1 offspring)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 11 - Secretary → ME
  • 26
    TRADE SMART MARKETING LIMITED - now
    THOMAS BROWN & SONS (MONUMENTAL) LIMITED
    - 2010-08-27 SC083862
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 10 - Secretary → ME
  • 27
    WEST LOTHIAN WAREHOUSING LTD - now
    LIVINGSTON WAREHOUSE LIMITED - 2023-12-06
    SEMI-CHEM LIMITED - 2022-03-30
    LIVINGSTON WAREHOUSE LIMITED - 2018-05-09
    SEMI-CHEM LIMITED
    - 2017-12-07 SC065231 SC204233
    58 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (16 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 7 - Secretary → 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.