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

Brewster, George Pattullo

    Related profiles found in government register
  • Brewster, George Pattullo
    British chartered surveyor born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Albert Square, Dundee, DD1 1XA, United Kingdom

      IIF 1
    • 30 Barnton Gardens, Edinburgh, Midlothian, EH4 6AE

      IIF 2 IIF 3 IIF 4
  • Brewster, George Pattullo
    British company director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aviva, Wellington Row, York, YO90 1WR, England

      IIF 5
  • Brewster, George Pattullo
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ

      IIF 6
    • 30, Barnton Gardens, Edinburgh, Midlothian, EH4 6AE

      IIF 7 IIF 8
    • 17, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 9 IIF 10
    • 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 11
    • 3-4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, NG9 6RZ

      IIF 12
  • Brewster, George Pattullo
    British non-executive director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3-4, Regan Way, Chetwynd Business Park Chilwell, Nottingham, NG9 6RZ

      IIF 13
  • Brewster, George Pattullo
    British senior partner born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 14
    • 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 15
  • Brewster, George Pattullo
    British surveyor born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 16
    • 30 Barnton Gardens, Edinburgh, Midlothian, EH4 6AE

      IIF 17 IIF 18 IIF 19
    • 3-4, Regan Way, Chilwell, Nottingham, NG9 6RZ, England

      IIF 20
  • Brewster, George Pattullo
    born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Barnton Gardens, Edinburgh, EH4 6AE

      IIF 21 IIF 22 IIF 23
    • 30, Barnton Gardens, Edinburgh, EH4 6AE, United Kingdom

      IIF 28
    • Ground Floor, London House, 20-22 East London Street, Edinburgh, Lothian, EH7 4BQ

      IIF 29
    • Kopshop, 6 Old London Road, Kingston Upon Thames, KT2 6QF, England

      IIF 30
    • Swilken House, 35 Largo Road, St. Andrews, Fife, KY16 8NJ

      IIF 31
  • Brewster, George
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom

      IIF 32
  • Brewster, George Pattullo
    British surveyor

    Registered addresses and corresponding companies
    • 30 Barnton Gardens, Edinburgh, Midlothian, EH4 6AE

      IIF 33
  • Brewster, George
    British surveyor born in February 1960

    Registered addresses and corresponding companies
    • Forthland House, York Road, Edinburgh, Midlothian, EH5 3EQ

      IIF 34
  • Mr George Pattullo Brewster
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Commercial Street, Dundee, DD1 2AJ

      IIF 35
    • 13, Albert Square, Dundee, DD1 1XA

      IIF 36
    • 13, Albert Square, Dundee, Tayside, DD1 1XA

      IIF 37
    • 26, George Square, Edinburgh, EH8 9LD

      IIF 38 IIF 39
    • Lanark House, Ballinshoe, Kirriemuir, Angus, DD8 5QF

      IIF 40
  • George Pattullo Brewster
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Barnton Gardens, Edinburgh, Midlothian, EH4 6AE, Scotland

      IIF 41
  • Brewster, George
    British retired born in June 1928

    Registered addresses and corresponding companies
  • Brewster, George
    British

    Registered addresses and corresponding companies
    • 12 Chedworth Street, Cambridge, CB3 9JF

      IIF 44
  • Brewster, George

    Registered addresses and corresponding companies
    • Forthland House, York Road, Edinburgh, Midlothian, EH5 3EQ

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    13 Albert Square, Meadowside, Dundee
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 2
    13 Albert Square, Dundee
    Corporate (3 parents)
    Equity (Company account)
    658,749 GBP2023-11-30
    Officer
    2011-11-15 ~ now
    IIF 1 - director → ME
  • 3
    CASTLELAW (NO.675) LIMITED - 2007-02-12
    26 George Square, Edinburgh, Midlothian, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,440,882 GBP2022-11-30
    Officer
    2007-02-07 ~ now
    IIF 4 - director → ME
  • 4
    C/o Hardies Llp, Ground Floor London House, 20-22 East London Street, Edinburgh, Lothian
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 5
    26 George Square, Edinburgh
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6,641,507 GBP2023-06-30
    Officer
    2000-06-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    26 George Square, Edinburgh
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,284,189 GBP2023-06-30
    Officer
    2014-07-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Kopshop, 6 Old London Road, Kingston Upon Thames, England
    Corporate (67 parents)
    Net Assets/Liabilities (Company account)
    309 GBP2024-04-05
    Officer
    2013-03-28 ~ now
    IIF 30 - llp-member → ME
  • 8
    30 Finsbury Square, London
    Dissolved corporate (8 parents)
    Officer
    2011-02-23 ~ dissolved
    IIF 23 - llp-member → ME
  • 9
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-02-24 ~ now
    IIF 24 - llp-member → ME
  • 10
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    13 Albert Square, Dundee, Tayside
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,061,181 GBP2023-11-30
    Officer
    2005-12-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or controlOE
  • 11
    CASTLELAW (NO.494) LIMITED - 2004-03-23
    13 Albert Square, Dundee, Tayside
    Dissolved corporate (3 parents)
    Officer
    2004-06-23 ~ dissolved
    IIF 3 - director → ME
  • 12
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Corporate (12 parents, 6 offsprings)
    Officer
    2007-07-10 ~ now
    IIF 13 - director → ME
  • 13
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (133 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-02-25 ~ now
    IIF 25 - llp-member → ME
  • 14
    ACREFAIR LIMITED - 2000-03-15
    Lanark House, Ballinshoe, Kirriemuir, Angus
    Corporate (2 parents)
    Equity (Company account)
    565,080 GBP2024-03-31
    Officer
    1999-11-12 ~ now
    IIF 19 - director → ME
    1999-11-12 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (161 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    2008-10-06 ~ now
    IIF 26 - llp-member → ME
  • 16
    DIRECT VALUATIONS LIMITED - 2018-03-29
    3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Corporate (9 parents, 1 offspring)
    Officer
    2018-06-19 ~ now
    IIF 6 - director → ME
  • 17
    SDL LETTINGS MANAGEMENT LIMITED - 2021-06-16
    CENTRAL LETTINGS SOLUTIONS LIMITED - 2017-10-09
    DIRECT LETTINGS LIMITED - 2015-06-02
    CASTLEGATE 632 LIMITED - 2011-04-07
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2023-04-14 ~ now
    IIF 14 - director → ME
  • 18
    17 Regan Way, Chetwynd Business Park, Nottingham, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2023-03-31 ~ now
    IIF 15 - director → ME
  • 19
    WISE LIVING DEVELOPMENTS (MIDCO) LIMITED - 2019-09-04
    17 Regan Way, Beeston, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-09-02 ~ now
    IIF 10 - director → ME
  • 20
    17 Regan Way, Chetwynd Business Park, Nottingham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-07-24 ~ now
    IIF 11 - director → ME
  • 21
    Swilken House, 35 Largo Road, St. Andrews, Fife
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 31 - llp-designated-member → ME
Ceased 17
  • 1
    CASTLELAW (NO.675) LIMITED - 2007-02-12
    26 George Square, Edinburgh, Midlothian, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,440,882 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAMBRIDGE PRESERVATION SOCIETY(THE) - 2009-08-04
    Wandlebury Ring Gog Magog Hills Estate, Babraham, Cambridge, England
    Corporate (9 parents, 1 offspring)
    Officer
    ~ 1996-08-19
    IIF 44 - secretary → ME
  • 3
    MIND IN CAMBRIDGESHIRE LTD - 2019-05-10
    CAMBRIDGESHIRE MENTAL WELFARE ASSOCIATION LIMITED - 2016-09-30
    Barrere House, 100 Chesterton Road, Cambridge
    Corporate (11 parents)
    Officer
    2001-01-18 ~ 2002-10-04
    IIF 42 - director → ME
  • 4
    SHEPHERD MOVEASSIST LTD - 2014-05-09
    J. & E. SHEPHERD (NOMINEES) LIMITED - 2011-10-06
    CASTLELAW (NO. 199) LIMITED - 1997-06-04
    John Paul Bennett, 110 Commercial Street, Dundee
    Corporate (3 parents)
    Officer
    2005-12-15 ~ 2021-04-19
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (40 parents)
    Officer
    2014-02-28 ~ 2020-10-09
    IIF 28 - llp-member → ME
  • 6
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-31 ~ 2012-04-10
    IIF 22 - llp-member → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-04 ~ 2010-04-06
    IIF 27 - llp-member → ME
  • 8
    J & E SHEPHERD LIMITED - 2002-09-25
    3-4 Regan Way, Chilwell, Nottingham, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2020-03-05
    IIF 20 - director → ME
  • 9
    CASTLEGATE 524 LIMITED - 2008-07-08
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Corporate (4 parents)
    Equity (Company account)
    -96,970 GBP2017-03-31
    Officer
    2008-07-01 ~ 2015-09-01
    IIF 7 - director → ME
  • 10
    SALTIRE LETTING LIMITED - 2003-06-30
    LANSFIRTH LIMITED - 2002-08-08
    Murray Warner, Groenendaal 19 Caledonian Road, Peebles
    Corporate (1 parent)
    Profit/Loss (Company account)
    17,680 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-02-28 ~ 2001-01-19
    IIF 34 - director → ME
    2000-02-28 ~ 2001-01-19
    IIF 45 - secretary → ME
  • 11
    17 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-04 ~ 2024-11-26
    IIF 32 - director → ME
  • 12
    DIRECT VALUATIONS LIMITED - 2018-03-29
    3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Corporate (9 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2015-09-16
    IIF 8 - director → ME
  • 13
    SESAME REGULATORY SERVICES LIMITED - 2011-01-10
    MISYS REGULATORY SERVICES LIMITED - 2006-03-17
    RETROPOSTER LIMITED - 2002-03-27
    Aviva, Wellington Row, York, England
    Corporate (8 parents)
    Officer
    2011-02-18 ~ 2023-12-31
    IIF 5 - director → ME
  • 14
    SHEPHERD PROPERTY MANAGEMENT LTD - 2020-11-13
    BLACKBIRD (DUNDEE) LIMITED - 2020-08-12
    CASTLELAW (NO.586) LIMITED - 2007-05-22
    13 Albert Square, Dundee
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    259,403 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CAMBRIDGE FAMILY MEDIATION SERVICE - 2020-06-11
    THE CAMBRIDGE FAMILY AND DIVORCE CENTRE - 2002-12-17
    The Charing Cross Centre, St. John Maddermarket, Norwich, England
    Corporate (9 parents)
    Officer
    2002-03-25 ~ 2006-07-13
    IIF 43 - director → ME
  • 16
    SDL LETTINGS MANAGEMENT LIMITED - 2021-06-16
    CENTRAL LETTINGS SOLUTIONS LIMITED - 2017-10-09
    DIRECT LETTINGS LIMITED - 2015-06-02
    CASTLEGATE 632 LIMITED - 2011-04-07
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2011-05-04 ~ 2015-09-16
    IIF 12 - director → ME
  • 17
    17 Regan Way, Beeston, Nottingham, England
    Corporate (4 parents, 11 offsprings)
    Officer
    2019-09-05 ~ 2021-01-19
    IIF 9 - 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.