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

Bratten, Andrew Douglas

    Related profiles found in government register
  • Bratten, Andrew Douglas

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 1
  • Bratten, Andrew Douglas
    British

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 2
  • Bratten, Andrew Douglas
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 3
  • Bratten, Andrew Douglas
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 4
  • Bratten, Douglas Andrew
    British director

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 5
  • Bratten, Douglas
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, 0/1, Cecil Street, Glasgow, Lanarkshire, G12 8RJ, Scotland

      IIF 6
  • Bratten, Douglas
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Thomson Drive, Bearsden, Glasgow, G61 3NU, Scotland

      IIF 7
  • Bratten, Andrew Douglas
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bratten, Douglas Andrew
    British accountant born in October 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 25
  • Bratten, Douglas Andrew
    British chartered accountant born in October 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 26
  • Bratten, Douglas Andrew
    British company director born in October 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 15, Bailie Drive, Bearsden, Glasgow, G61 3AL, United Kingdom

      IIF 27
  • Bratten, Douglas Andrew
    British director born in October 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 11 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 28
    • 11, Courthill, Bearsden, Glasgow, G61 3SN, Scotland

      IIF 29 IIF 30
  • Mr Douglas Bratten
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 31
    • 54, 0/1, Cecil Street, Glasgow, G12 8RJ, Scotland

      IIF 32
  • Mr Andrew Douglas Bratten
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 33 IIF 34
    • 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 35 IIF 36 IIF 37
    • The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 38 IIF 39
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 40
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
child relation
Offspring entities and appointments 26
  • 1
    ACME INC LTD
    - now SC704338
    ARMADILLO SPIRITS LTD
    - 2025-02-06 SC704338 10501787, 08183879
    ACME INC LTD
    - 2024-07-01 SC704338
    CHIMERA BRAND DEVELOPMENT LTD
    - 2024-06-17 SC704338 16239401, 10501787
    ACME INC LTD
    - 2024-05-08 SC704338
    TRIBREW COFFEE LIMITED
    - 2021-07-26 SC704338 13548116
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    AGAVE UNION LIMITED
    SC559885 10197921
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-04-06 ~ now
    IIF 15 - Director → ME
  • 3
    ARMADILLO SPIRITS LTD
    - now 10501787 08183879, SC704338
    CHIMERA BRAND DEVELOPMENT LTD
    - 2025-02-07 10501787 16239401, SC704338
    SPIRITS OF THE REVOLUTION LIMITED
    - 2024-06-20 10501787 SC352735, 08183879
    INDIE SPIRITS LIMITED
    - 2020-01-28 10501787 SC352735
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    16,737 GBP2023-12-31
    Officer
    2021-05-11 ~ now
    IIF 17 - Director → ME
    2018-07-05 ~ 2021-03-26
    IIF 19 - Director → ME
    Person with significant control
    2024-04-12 ~ 2024-06-21
    IIF 40 - Ownership of shares – 75% or more OE
    2024-06-21 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    BOSSMAN BRANDS LTD
    12143227
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,009 GBP2024-12-31
    Officer
    2021-05-11 ~ now
    IIF 20 - Director → ME
  • 5
    CHIMERA BRAND DEVELOPMENT LTD
    - now 16239401 SC704338, 10501787
    CHIMARA BRAND DEVELOPMENT LTD
    - 2025-02-10 16239401 SC704338, 10501787
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHIMERA BRANDS LTD
    16475290
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    CLIFTON MARINE LIMITED
    - now 10197921
    AGAVE UNION LIMITED - 2017-03-07
    The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 21 - Director → ME
  • 8
    DB SERVICES (SCOTLAND) LTD
    SC509662
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,078 GBP2024-06-30
    Officer
    2015-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    EADIE DEVELOPMENTS LTD.
    SC197467
    Eadie House 74 Kirkintilloch Rd, Bishopbriggs, Glasgow, Lanarkshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,217 GBP2024-01-31
    Officer
    2002-07-20 ~ 2008-06-23
    IIF 3 - Director → ME
    1999-06-23 ~ 2008-06-23
    IIF 1 - Secretary → ME
  • 10
    HILTON SYSTEMS LIMITED
    06699483
    24 High Street, Whittlesford, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2009-01-02 ~ 2014-08-07
    IIF 28 - Director → ME
    2009-01-02 ~ 2014-08-07
    IIF 5 - Secretary → ME
  • 11
    HOME EXTENSIONS LIMITED
    SC355125
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-02-08 ~ 2014-08-07
    IIF 30 - Director → ME
  • 12
    INDIE BRANDS LTD.
    07751421
    5th Floor, 76 Charlotte Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    700,331 GBP2019-12-31
    Officer
    2018-07-05 ~ 2020-01-10
    IIF 24 - Director → ME
  • 13
    INDIE SPIRITS LIMITED - now
    SPIRITS OF THE REVOLUTION LTD
    - 2020-01-28 SC352735 08183879, 10501787
    LUSCIOUS LIQUID LIMITED
    - 2019-01-11 SC352735
    WEBSTER CONSULTING LIMITED - 2009-12-18
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    7,955 GBP2019-12-31
    Officer
    2018-07-05 ~ 2020-01-10
    IIF 10 - Director → ME
  • 14
    MGB AGENCY LLP
    SO306861
    54, 0/1 Cecil Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-12-11 ~ 2021-04-19
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2019-12-11 ~ 2021-04-19
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    NEAT SPIRITS LTD
    - now SC564264
    NEAT DRINKS LIMITED
    - 2021-03-11 SC564264
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-04-25 ~ now
    IIF 14 - Director → ME
  • 16
    SIP TEK BUILDING LTD
    SC410482
    7 Thomson Drive, Bearsden, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-11-02 ~ 2013-09-30
    IIF 7 - Director → ME
  • 17
    SIP TEK LTD
    SC453068 SC353277
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ 2014-08-07
    IIF 29 - Director → ME
  • 18
    SIP TEK STUDIOS LTD
    - now SC360916
    GREEN STUDIOS LTD
    - 2013-07-24 SC360916
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ 2014-08-07
    IIF 27 - Director → ME
  • 19
    SIPIT STUDIOS LTD
    - now 06814730
    SIP GARDEN LODGES LIMITED
    - 2013-09-27 06814730
    10 Banks Drive, Sandy, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 20
    SOLAR COLLECTIVE LTD
    - now 11082728
    SOTR HOLDINGS LIMITED
    - 2024-03-19 11082728
    TRIBE OF INDIE (HOLDINGS) LIMITED
    - 2020-01-28 11082728
    The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-07-05 ~ now
    IIF 23 - Director → ME
  • 21
    SPIRITS OF THE REVOLUTION LTD
    - now 08183879 SC352735, 10501787
    ARMADILLO SPIRITS LIMITED
    - 2024-07-01 08183879 10501787, SC704338
    The White House, Clifton Marine Parade, Gravesend, Kent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,710 GBP2023-12-31
    Officer
    2024-06-28 ~ now
    IIF 22 - Director → ME
  • 22
    SPIVI UK LTD
    SC698367
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,435 GBP2023-12-31
    Officer
    2021-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-11 ~ 2023-07-07
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    2025-12-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    SUPERCREEP MANAGEMENT LIMITED
    - now 10533270
    INDIE WINES LIMITED - 2020-01-28
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-28 ~ now
    IIF 18 - Director → ME
  • 24
    THE ORIGINAL GRANNY ANNEXE CO LTD
    - now SC353277
    SIP TEK LTD
    - 2011-11-01 SC353277 SC453068
    11 Courthill, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 25
    THE SINGLE END PUB COMPANY LIMITED - now
    EADIE CAIRNS LIMITED
    - 2017-04-03 SC086661 10302011
    R.W. CAIRNS LIMITED
    - 2000-08-04 SC086661
    COMLAW NO 59 LIMITED - 1984-05-14
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    2,868,446 GBP2023-12-31
    Officer
    1998-09-16 ~ 2008-06-23
    IIF 4 - Director → ME
    1998-05-01 ~ 2008-06-23
    IIF 2 - Secretary → ME
  • 26
    TRIBREW COFFEE LIMITED
    13548116 SC704338
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,619 GBP2023-12-31
    Officer
    2021-08-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-04 ~ 2024-02-11
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2024-02-11 ~ now
    IIF 41 - Has significant influence or control OE

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.