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

Williamson, Brian George

    Related profiles found in government register
  • Williamson, Brian George
    British c e o born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 1
  • Williamson, Brian George
    British ceo born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 2 IIF 3
  • Williamson, Brian George
    British chairman born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Gordon Street (first Floor), Glasgow, G1 3RS, Scotland

      IIF 4
  • Williamson, Brian George
    British company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A1, Gracemount Business Pavilions, Edinburgh, EH17 8QF

      IIF 5
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 6
    • icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 7
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 8 IIF 9 IIF 10
  • Williamson, Brian George
    British company secretary/director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 12
  • Williamson, Brian George
    British director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, AB15 4DT, Scotland

      IIF 13
    • icon of address Langdale Crosshill Mount, Skares, Cumnock, KA18 2RE, Scotland

      IIF 14
    • icon of address C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 2nd Floor, 12-13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 15
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 16
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 17
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 18
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 19
  • Williamson, Brian George
    British director/ceo born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkhill Road Cambusbarron, Stirling, FK7 9JS

      IIF 20
  • Williamson, Brian George
    British entrepreneur born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 21
  • Williamson, Brian George
    British none born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road, Cambus Barron, Stirling, FK7 9JS, Scotland

      IIF 22
  • Williamson, Brian George
    British

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 23
  • Williamson, Brian George
    British company director

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 24
  • Williamson, Brian George
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 25
  • Williamson, Brian George
    British director

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 26
  • Williamson, Brian George
    British director/ceo

    Registered addresses and corresponding companies
    • icon of address Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

      IIF 27
  • Mr Brian George Williamson
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 28
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 29
  • Mr Brian George Williamson
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    4ICG LTD
    - now
    4IDG LTD. - 2018-07-24
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,204 GBP2023-06-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 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
  • 3
    REASONHELP LIMITED - 1991-01-15
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2002-09-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    GSLP VIII LIMITED - 2002-02-11
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,472,822 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 2nd Floor, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    271,847 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Langdale Crosshill Mount, Skares, Cumnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,601 GBP2023-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 14 - Director → ME
  • 7
    BACK OF A FAG PACKET LIMITED - 2005-03-21
    STANDREACH LIMITED - 2001-11-01
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -28,218 GBP2024-08-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 6 - Director → ME
  • 8
    THE RESEARCH AND DEVELOPMENT ADVISORY SERVICE LTD - 2023-02-13
    icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    YOUR SHORTLIST LIMITED - 2022-02-17
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 17 - Director → ME
Ceased 13
  • 1
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    icon of address 6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,043,724 GBP2023-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2019-01-14
    IIF 22 - Director → ME
  • 2
    HMS (652) LIMITED - 2006-05-05
    icon of address 1st Floor 193/199 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-08 ~ 2017-05-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 31 - Has significant influence or control OE
  • 3
    HMS (731) LIMITED - 2008-06-11
    icon of address 1st Floor 193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,323 GBP2021-12-31
    Officer
    icon of calendar 2008-06-04 ~ 2017-05-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 4
    THE CENTRE FOR QUALITY AND MANUFACTURING LIMITED - 2002-07-08
    YOUNGSUBMIT PROJECTS LIMITED - 1993-02-23
    icon of address Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2006-12-21
    IIF 10 - Director → ME
  • 5
    REDDCO 179 LIMITED - 1998-05-20
    icon of address 4th Floor Merchants House, 30 George Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-18 ~ 2007-03-14
    IIF 11 - Director → ME
    icon of calendar 2002-09-30 ~ 2007-03-14
    IIF 26 - Secretary → ME
  • 6
    ENGINEERING PATTERN SERVICES LTD. - 2000-06-16
    icon of address Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2000-05-03 ~ 2004-11-30
    IIF 8 - Director → ME
    icon of calendar 2000-05-03 ~ 2004-11-30
    IIF 24 - Secretary → ME
  • 7
    icon of address Redfern House, 29 Jury Street, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1997-04-30
    IIF 9 - Director → ME
  • 8
    icon of address Suite 630, 24-28 St Leonards Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,423,467 GBP2024-05-31
    Officer
    icon of calendar 1996-02-14 ~ 2004-11-30
    IIF 12 - Director → ME
    icon of calendar 1996-02-14 ~ 2004-11-30
    IIF 25 - Secretary → ME
  • 9
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    235,869 GBP2024-03-31
    Officer
    icon of calendar 2003-06-09 ~ 2009-09-22
    IIF 21 - Director → ME
  • 10
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2005-04-28 ~ 2010-04-22
    IIF 1 - Director → ME
  • 11
    FORTH VALLEY GIS LIMITED - 2013-07-04
    DUNWILCO (1416) LIMITED - 2007-04-18
    icon of address 72 Gordon Street (first Floor), Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -168,888 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2021-08-06
    IIF 4 - Director → ME
  • 12
    BACK OF A FAG PACKET LIMITED - 2005-03-21
    STANDREACH LIMITED - 2001-11-01
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -28,218 GBP2024-08-31
    Officer
    icon of calendar 2001-10-15 ~ 2013-12-01
    IIF 20 - Director → ME
    icon of calendar 2001-10-15 ~ 2005-09-23
    IIF 27 - Secretary → ME
  • 13
    icon of address C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -223,138 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-05-31
    IIF 5 - 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.