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

Brodie, John Ross

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

    Registered addresses and corresponding companies
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • Hillwood House, 2 Harvest Drive, Newbridge, Edinburgh, EH28 8QJ

      IIF 21
    • 4, Shore Road, South Queensferry, EH30 9SG, Scotland

      IIF 22 IIF 23
  • 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 24
  • Brodie, John Ross
    British company director born in August 1964

    Resident in Scotland

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

      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
Active 7
  • 1
    147 St. Georges Road, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-13 ~ now
    IIF 28 - director → ME
  • 2
    147 St Georges Road, Glasgow
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2024-09-13 ~ now
    IIF 26 - director → ME
  • 3
    THE SICK KIDS FRIENDS FOUNDATION - 2017-05-04
    50 Little France Crescent, Edinburgh Bioquarter, Edinburgh, Scotland
    Corporate (14 parents)
    Officer
    2016-09-05 ~ now
    IIF 22 - director → ME
  • 4
    Hillwood House, 2 Harvest Drive, Newbridge, Edinburgh, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-06 ~ now
    IIF 29 - director → ME
  • 5
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (5 parents)
    Officer
    2001-08-03 ~ now
    IIF 25 - director → ME
  • 6
    50 Little France Crescent, Edinburgh Bioquarter, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2016-09-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    147 St. Georges Road, Glasgow, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,722,995 GBP2023-12-31
    Officer
    2024-09-13 ~ now
    IIF 27 - director → ME
Ceased 20
  • 1
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Corporate (4 parents)
    Officer
    2003-07-28 ~ 2003-08-21
    IIF 16 - director → ME
    2003-07-28 ~ 2005-06-09
    IIF 1 - secretary → ME
  • 2
    Hillwood House, 2 Harvest Drive, Newbridge, Midlothian
    Corporate (4 parents)
    Officer
    2010-11-06 ~ 2010-11-06
    IIF 20 - director → ME
  • 3
    M&S TOILETRIES (HOLDINGS) LIMITED - 2008-09-16
    DUNWILCO (630) LIMITED - 1998-02-03
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Corporate (4 parents)
    Officer
    2003-07-28 ~ 2003-08-21
    IIF 15 - director → ME
    2003-07-28 ~ 2005-06-09
    IIF 3 - secretary → ME
  • 4
    RIVERSIDECO (NO.19) LIMITED - 2014-10-28
    1 Angel Square, Manchester
    Corporate (12 parents)
    Officer
    2014-09-02 ~ 2024-08-14
    IIF 24 - director → ME
  • 5
    1000 Lakeside, Western Road, Portsmoth, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-08-13
    IIF 33 - director → ME
  • 6
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2003-07-28 ~ 2003-08-21
    IIF 13 - director → ME
    2003-07-28 ~ 2005-06-09
    IIF 2 - secretary → ME
  • 7
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Corporate (4 parents, 1 offspring)
    Officer
    2004-08-02 ~ 2004-08-05
    IIF 12 - director → ME
    2004-08-02 ~ 2005-06-09
    IIF 4 - secretary → ME
  • 8
    POG 35 LIMITED - 1991-03-05
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Corporate (4 parents)
    Officer
    2004-08-02 ~ 2004-08-05
    IIF 14 - director → ME
    2004-08-02 ~ 2005-06-09
    IIF 9 - secretary → ME
  • 9
    QUEENSFERRY CHURCHES' CARE IN THE COMMUNITY PROJECT - 2006-06-26
    The Haven, 25b Burgess Road, South Queensferry, Edinburgh
    Corporate (12 parents)
    Officer
    2004-11-23 ~ 2016-12-01
    IIF 17 - director → ME
  • 10
    DUNWILCO (1745) LIMITED - 2012-03-12
    Hillwood House 2 Harvest Drive, Newbridge, Edinburgh
    Corporate (8 parents)
    Officer
    2012-03-16 ~ 2024-08-14
    IIF 21 - director → ME
  • 11
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2005-01-17 ~ 2015-10-26
    IIF 32 - director → ME
    2002-10-04 ~ 2002-10-05
    IIF 19 - director → ME
  • 12
    SCOTTISH GROCERS FEDERATION LIMITED - 2002-05-21
    SCOTTISH GROCERS FEDERATION - 1991-03-01
    Federation House, 222-224 Queensferry Road, Edinburgh
    Corporate (19 parents, 2 offsprings)
    Officer
    2006-06-28 ~ 2014-01-15
    IIF 18 - director → ME
  • 13
    SEMI-CHEM (TOILETRIES) LIMITED - 2017-12-07
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Corporate (4 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 5 - secretary → ME
  • 14
    SCS (SCOTLAND) LIMITED - 2022-03-31
    SOKOLOWSKI CONVENIENCE STORES LIMITED - 2000-05-12
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Corporate (4 parents)
    Officer
    2004-06-21 ~ 2005-06-09
    IIF 8 - secretary → ME
  • 15
    Unit 5 Block D, Kelburn Business Park, Port Glasgow, Inverclyde, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    113,945 GBP2023-11-30
    Officer
    2021-07-05 ~ 2024-08-14
    IIF 31 - director → ME
  • 16
    IAN S. MCKAY SUPERMARKETS LIMITED - 2012-08-08
    Hillwood House, 2 Harvest House Newbridge, Edinburgh
    Corporate (4 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 6 - secretary → ME
  • 17
    THE CRAFT SOFT DRINKS COMMUNITY LTD - 2017-07-11
    Unit 4, Building D, Kelburn Business Park, Port Glasgow, Inverclyde, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -138,013 GBP2023-12-31
    Officer
    2017-12-22 ~ 2024-08-14
    IIF 30 - director → ME
  • 18
    Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Corporate (4 parents, 1 offspring)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 11 - secretary → ME
  • 19
    THOMAS BROWN & SONS (MONUMENTAL) LIMITED - 2010-08-27
    58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 10 - secretary → ME
  • 20
    LIVINGSTON WAREHOUSE LIMITED - 2023-12-06
    SEMI-CHEM LIMITED - 2022-03-30
    LIVINGSTON WAREHOUSE LIMITED - 2018-05-09
    SEMI-CHEM LIMITED - 2017-12-07
    58 Morrison Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2003-08-07 ~ 2005-06-09
    IIF 7 - secretary → 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.