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

Brydie, James Ednie

    Related profiles found in government register
  • Brydie, James Ednie
    British banker born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencerfield Lodge, By Hillend, Dunfermline, Fife, KY11 9LA

      IIF 1 IIF 2
    • icon of address Spencerfield Lodge, By Hillend, Dunfermline, Fife, KY11 9LA, Scotland

      IIF 3
    • icon of address 10, Kingsmere Road, Wimbledon, London, SW19 6PX, England

      IIF 4
    • icon of address 10th Floor, 1 Marsden Street, Manchester, M2 1HW

      IIF 5
    • icon of address Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, KT12 2SD, United Kingdom

      IIF 6 IIF 7
  • Brydie, James Ednie
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 8 IIF 9
  • Brydie, James Ednie
    British banker born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 10
    • icon of address Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, KT12 2SD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Brydie, James Ednie
    British consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingsmere Road, London, SW19 6PX, United Kingdom

      IIF 14
  • Brydie, James Ednie
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bond Street, 14, Clifford Street, London, W1S 4JU

      IIF 15
  • Brydie, James Ednie
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Moorgate, London, EC2R 6AG, England

      IIF 16
    • icon of address Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, KT12 2SD, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD

      IIF 19 IIF 20
    • icon of address Unit 33a, Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD

      IIF 21
    • icon of address Unit 33a Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 22 IIF 23
    • icon of address Unit 33a, Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, United Kingdom

      IIF 24
  • Mr James Ednie Brydie
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Johnston House, Bank Street, Lochgelly, KY5 9QN

      IIF 25
  • Brydie, James Ednie
    British banker

    Registered addresses and corresponding companies
    • icon of address Spencerfield Lodge, By Hillend, Dunfermline, Fife, KY11 9LA

      IIF 26
  • Mr James Ednie Brydie
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencerfield Lodge, By Hillend, Dunfermline, Fife, KY11 9LA

      IIF 27
child relation
Offspring entities and appointments
Active 20
  • 1
    MARKWAVE LIMITED - 1996-05-09
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 2
    AXECROWN LIMITED - 1984-04-06
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 5 - Director → ME
  • 3
    IBRC ASSET FINANCE PLC - 2013-12-17
    ANGLO IRISH ASSET FINANCE PLC - 2011-10-14
    WINDLINE LIMITED - 1995-09-29
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ANGLO IRISH CAPITAL GP LIMITED - 2011-10-13
    ALNERY NO. 2448 LIMITED - 2004-09-21
    icon of address Hold Store Limited, Unit 33a Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ANGLO IRISH CARRY PARTNER LIMITED - 2011-10-14
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    IBRC CREDIT PLC - 2013-12-23
    ANGLO IRISH CREDIT PLC - 2011-10-14
    ANGLO IRISH ASSET FINANCE PLC - 1995-09-29
    ANGLO IRISH BANKCORP (UK) PLC - 1991-06-01
    INDUSTRIAL FUNDING TRUST LIMITEDCERT TO C DILWORTH.PEAT MAR MCLI - 1990-01-24
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    ANGLO IRISH FINANCE LIMITED - 2011-10-14
    ANGLO IRISH COMMERCIAL MORTGAGES LIMITED - 1993-08-10
    LOOKVALE LIMITED - 1993-07-12
    icon of address C/o Hold Store Limited, Unit 33a Enterprise House, 44-46, Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 10 Kingsmere Road, Wimbledon, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 4 - Director → ME
  • 9
    ANGLO IRISH LEASING LIMITED - 2011-10-13
    FRAMCROFT LIMITED - 1987-11-27
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    ANGLO IRISH PROPERTY LENDING LIMITED - 2011-10-14
    PROVINCIAL NORTH WEST (MANAGEMENT) LIMITED - 2002-08-16
    ERAFORM TRADING LIMITED - 1998-02-25
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 11
    ANGLO IRISH TREASURY FINANCING LIMITED - 2011-10-19
    icon of address C/o Hold Store Limited, Unit 33a Enterprise House 44-46, Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 13
    MONUMENT SECURITISATION (CMBS) NO.1 PLC - 2014-04-02
    MONUMENT SECURITISATION NO. 1 PLC - 2001-01-23
    LEMONTRAIL PLC - 2000-07-26
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 14
    HERBDALE LIMITED - 2000-08-17
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address George Johnston House, Bank Street, Lochgelly
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16 GBP2025-01-31
    Officer
    icon of calendar 2006-01-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-01-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    icon of address Spencerfield Lodge, By Hillend, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,409,244 GBP2024-09-30
    Officer
    icon of calendar 2001-09-21 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Spencerfield Lodge, By Hillend, Dunfermline, Fife
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 10 Kingsmere Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,594,409 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 14 - Director → ME
  • 20
    BEECH HOUSE CONTRACTS LIMITED - 1990-11-15
    icon of address C/o Hold Store Limited, Unit 33a, Enterprise House, 44-46, Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address 2 Moorgate, London, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2021-06-30
    IIF 16 - Director → ME
  • 2
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2022-04-06
    IIF 9 - Director → ME
  • 3
    PUMA HERITAGE PLC - 2019-11-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2022-04-06
    IIF 8 - Director → ME
  • 4
    icon of address Pearl Assurance House 319, Ballards Lane, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-01
    IIF 15 - Director → ME
  • 5
    icon of address Spencerfield Lodge, By Hillend, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,409,244 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-10-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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.