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

Brewster, Lawrie Alyn

    Related profiles found in government register
  • Brewster, Lawrie Alyn
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, KY1 2TH, United Kingdom

      IIF 1
  • Brewster, Lawrie Alyn
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, Fife, KY1 2TH, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Shore Road Dysart, Kirkcaldy, KY1 2TH, United Kingdom

      IIF 5
  • Brewster, Lawrie Alyn
    British film production born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Shore Road, Dysart, Fife, KY1 2TH, Scotland

      IIF 6
  • Brewster, Lawrie Alyn
    British producer born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, Fife, KY1 2TH

      IIF 7
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, Fife, KY1 2TH, Scotland

      IIF 8
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, KY1 2TH, United Kingdom

      IIF 9
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
  • Brewster, Lawrie Alyn
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Harriet Street, Kirkcaldy, KY12AG, Scotland

      IIF 11
  • Brewster, Lawrie Alyn
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Harriet Street, Kirkcaldy, KY1 2AG, Scotland

      IIF 12
  • Brewster, Lawrie
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Howard Place, Dysart, Fife, KY1 2UP

      IIF 13
  • Mr Lawrie Alyn Brewster
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Harriet Street, Kirkcaldy, KY1 2AG, Scotland

      IIF 14
    • icon of address 5, Shore Road, 5 Shore Road, Kirkcaldy, KY1 2TH, Scotland

      IIF 15
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, KY1 2TH, United Kingdom

      IIF 16
    • icon of address 9, The Church, Pathhead Court, Kirkcaldy, Fife, KY1 2PQ, Scotland

      IIF 17
    • icon of address Hex Media, Kirkcaldy Business Incubator, Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA

      IIF 18
  • Brewster, Lawrie
    Scottish chairman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Harriet Street, Kirkcaldy, KY1 2AG, United Kingdom

      IIF 19
  • Brewster, Lawrie
    Scottish company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Harriet Street, 106 Harriet Street, Kirkcaldy, KY1 2AG, United Kingdom

      IIF 20
    • icon of address 106, Harriet Street, Kirkcaldy, KY1 2AG, Scotland

      IIF 21 IIF 22
  • Brewster, Lawrie
    Scottish director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Harriet Street, Kirkcaldy, KY1 2AG, Scotland

      IIF 23
  • Brewster, Lawrie
    United Kingdom company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, Fife, KY1 2TH, United Kingdom

      IIF 24
  • Mr Lawrie Alyn Brewster
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Harriet Street, Kirkcaldy, KY12AG, Scotland

      IIF 25 IIF 26
  • Mr Lawrie Brewster
    Scottish born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lawrie Alyn Brewster
    Uk born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Shore Road, 5 Shore Road, Kirkcaldy, KY1 2TH, Scotland

      IIF 32
  • Mr Lawrie Brewster
    United Kingdom born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Shore Road, Dysart, Kirkcaldy, Fife, KY12TH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9 The Church, Pathhead Court, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,442 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Hex Media, Kirkcaldy Business Incubator Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    CHURCH FILMS LTD - 2022-12-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,394 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    PUDFELLAS LTD - 2012-10-23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 9 - Director → ME
  • 5
    WARRIORS VERSUS DRAGONS LTD. - 2022-12-28
    NEW AGE PROPERTIES LTD - 2022-07-20
    icon of address 106 Harriet Street, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    42,932 GBP2024-06-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2/2 London Road, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,999 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address The Studio, 90 Goring Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,577 GBP2023-09-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 106 Harriet Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,488 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    HEX FILM PRODUCTIONS LTD - 2013-08-13
    icon of address 106 Harriet Street, Kirkcaldy, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -272,985 GBP2024-06-30
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Shore Road, Dysart, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    PRET A FUSION LIMITED - 2011-06-09
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-05-23 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 106 106 Harriet Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    PATHHEAD STUDIOS LTD - 2022-11-15
    MACABRE PRODUCTIONS LTD - 2020-06-03
    icon of address 106 Harriet Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    230,612 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 9 The Church, Pathhead Court, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,442 GBP2019-07-31
    Officer
    icon of calendar 2014-02-26 ~ 2020-01-16
    IIF 2 - Director → ME
  • 2
    icon of address 2/2 London Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,114 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2023-03-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-03-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    GOIN-INN LTD - 2012-03-26
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-21
    IIF 10 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-08-31
    IIF 7 - Director → ME
  • 4
    icon of address 2/2 London Rd London Road, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2022-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2023-12-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    NEW AGE FILM LTD - 2013-04-08
    icon of address 16 Howard Place, Dysart, Ky12up, Fife, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2004-01-29 ~ 2013-08-09
    IIF 13 - Director → ME
  • 6
    icon of address 5 Shore Road, Dysart, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2020-01-16
    IIF 24 - Director → ME
  • 7
    icon of address 5 Shore Road, 5 Shore Road, Kirkcaldy, Scotland
    Dissolved Corporate
    Equity (Company account)
    32,039 GBP2017-11-30
    Officer
    icon of calendar 2016-03-10 ~ 2018-05-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2018-05-31
    IIF 32 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2018-05-31
    IIF 15 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.