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

Brittain, Andrew Austin

    Related profiles found in government register
  • Brittain, Andrew Austin
    British

    Registered addresses and corresponding companies
    • icon of address 8 Corstorphine Road, Edinburgh, EH12 6HN

      IIF 1
  • Brittain, Andrew Austin
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 8 Corstorphine Road, Edinburgh, EH12 6HN

      IIF 2 IIF 3
  • Brittain, Andrew Austin
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 8 Corstorphine Road, Edinburgh, EH12 6HN

      IIF 4
  • Brittain, Andrew Austin
    British chartered surveyor born in June 1966

    Registered addresses and corresponding companies
    • icon of address 14 Northumberland Street, North West Lane, Edinburgh, Midlothian, EH3 6JL

      IIF 5
  • Brittain, Andrew Austin

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 6
  • Brittain, Andrew Austin
    British chartered surveyor born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brittain, Andrew Austin
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Corstorphine Road, Edinburgh, EH12 6HN

      IIF 13
    • icon of address 8 Corstorphine Road, Edinburgh, EH12 6HN, United Kingdom

      IIF 14
  • Brittain, Andrew Austin
    British surveyor born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Corstorphine Road, Edinburgh, EH12 6HN

      IIF 15
  • Brittain, Andrew
    British builder born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millfield Farm, Pumphouse Lane, Redditch, B97 5PH, United Kingdom

      IIF 16 IIF 17
  • Brittain, Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 18
    • icon of address Millfield Farm, Pumphouse Lane, Redditch, Worcestershire, B97 5PH, England

      IIF 19 IIF 20 IIF 21
  • Brittain, Andrew
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millfield Farm, Pumphouse Lane, Webheath, Redditch, B97 5PH, United Kingdom

      IIF 22
  • Brittain, Andrew
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sheffield Road, Chesterfield, S41 8NQ, England

      IIF 23
  • Brittain, Andrew
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 24
  • Mr Andrew Brittain
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 25
    • icon of address Millfield Farm, Pumphouse Lane, Redditch, Worcestershire, B97 5PH, England

      IIF 26
    • icon of address Millfield Farm, Pumphouse Lane, Webheath, Redditch, B97 5PH

      IIF 27
  • Mr Andrew Brittain
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sheffield Road, Chesterfield, S41 8NQ, England

      IIF 28
  • Mr Andrew Brittain
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 29 IIF 30
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 31
  • Mr Andrew Austin Brittain
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    LOCHSIDE PROPERTY INVESTMENT LIMITED - 2016-06-11
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -11,204 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    ABPW HOMES LTD - 2012-07-19
    icon of address Millfield Farm, Pumphouse Lane, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    551 GBP2025-01-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Millfield Farm Pumphouse Lane, Webheath, Redditch
    Active Corporate (5 parents)
    Equity (Company account)
    319,741 GBP2025-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    454,433 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 16 Hennals Avenue, Redditch, England
    Active Corporate (6 parents)
    Equity (Company account)
    73,602 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,192 GBP2025-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,786 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit 2 Sheffield Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,273 GBP2024-09-30
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    365,662 GBP2020-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,230 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 31 - Has significant influence or controlOE
  • 12
    RUTLAND (SCOTLAND) DEVELOPMENTS LIMITED - 2001-10-02
    DALGLEN (NO. 709) LIMITED - 1999-05-28
    icon of address 19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-10-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address Millfield Farm, Pumphouse Lane, Redditch, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    241,340 GBP2023-12-31
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-04-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    DALGLEN (NO. 682) LIMITED - 1998-02-20
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-01-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    RUTLAND MORRIS & SPOTTISWOOD LIMITED - 1999-06-28
    DALGLEN (NO.683) LIMITED - 1998-03-25
    icon of address Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 4
  • 1
    ABPW HOMES LTD - 2012-07-19
    icon of address Millfield Farm, Pumphouse Lane, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    551 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARNEGIE PROPERTY COMPANY LIMITED - 2017-10-24
    HETHEDERRY LIMITED - 1995-04-27
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-22
    IIF 5 - Director → ME
    icon of calendar 1999-12-22 ~ 2006-10-10
    IIF 10 - Director → ME
  • 3
    icon of address Mcclure Naismith, 3 Ponton Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2014-01-06
    IIF 8 - Director → ME
    icon of calendar 2012-03-23 ~ 2014-01-06
    IIF 6 - Secretary → ME
  • 4
    RUTLAND MORRIS & SPOTTISWOOD LIMITED - 1999-06-28
    DALGLEN (NO.683) LIMITED - 1998-03-25
    icon of address Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2005-10-25
    IIF 9 - Director → ME

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.