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

Brown, Julie

    Related profiles found in government register
  • Brown, Julie

    Registered addresses and corresponding companies
    • icon of address 11 Furrow Crescent, Cambuslang, Glasgow, G72 6WN, Scotland

      IIF 1
    • icon of address 11, Furrow Crescent, Cambuslang, Glasgow, G72 6WN, United Kingdom

      IIF 2
    • icon of address 271, Alexandra Parade, Glasgow, G31 3AD, Scotland

      IIF 3
    • icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 9
    • icon of address Grove House, Kilmartin Place, Uddingston, Glasgow, G71 5PH, Scotland

      IIF 10
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 11
    • icon of address 2a, New Dock Lane, Custom House Place, Greenock, Inverclyde, PA15 1EJ, Scotland

      IIF 12
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 13
    • icon of address 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 14
    • icon of address New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 15 IIF 16
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, England

      IIF 17
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, United Kingdom

      IIF 18
    • icon of address 3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

      IIF 19 IIF 20 IIF 21
    • icon of address 3rd Floor, 11-21, Paul Street, London, EC2A 4JU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 3rd Floor, 11-21 Paul Street, London, EC2A 4JU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Third Floor, 11-21 Paul Street, London, EC2A 4JU

      IIF 38
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 39
  • Brown, Julie
    born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, Lanarkshire, ML3 6HP

      IIF 40
  • Brown, Julie
    Scottish accountant born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 41
  • Brown, Julie
    Scottish company director born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Kilmartin Place, Uddingston, Glasgow, G71 5PH, Scotland

      IIF 42
    • icon of address Grove House, Kilmartin Place, Uddingston, Glasgow, G71 5PH, Scotland

      IIF 43
    • icon of address C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 44
  • Brown, Julie
    Scottish finance director born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grove House, Kilmartin Place, Uddingston, Glasgow, G71 5PH, Scotland

      IIF 45
  • Brown, Julie
    Scottish finance manager born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Furrow Crescent, Cambuslang, Glasgow, South Lanarkshire, G72 6WN, United Kingdom

      IIF 46
    • icon of address 11, Furrow Crescent, Glasgow, G72 6WN, United Kingdom

      IIF 47
    • icon of address 104 Cadzow Street, Hamilton, Lanarkshire, ML3 6HP, Scotland

      IIF 48
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 49
    • icon of address C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 50
  • Brown, Julie
    Scottish financial manager born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Furrow Crescent, Cambuslang, Glasgow, G72 6WN, Scotland

      IIF 51
  • Mrs Julie Brown
    Scottish born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Furrow Crescent, Cambuslang, Glasgow, South Lanarkshire, G72 6WN, United Kingdom

      IIF 52
    • icon of address 104 Cadzow Street, Hamilton, Lanarkshire, ML3 6HP, Scotland

      IIF 53
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 54
    • icon of address C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 11-21 Paul Street, Shoreditch, London
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    378,461 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 18 - Secretary → ME
  • 2
    FLIGHT SUPPLIES LTD - 2009-03-12
    icon of address 11-21 Paul Street, Shoreditch, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,495 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 17 - Secretary → ME
  • 3
    SLICK ACCOUNTING LIMITED - 2019-01-16
    NOMISMA MANAGEMENT LIMITED - 2019-01-14
    MERCANTILE WORLD LIMITED - 2019-01-07
    icon of address Hamilton Accies Business Centre New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,921 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    BYTEMARK HOSTING LIMITED - 2015-05-11
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 35 - Secretary → ME
  • 6
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 37 - Secretary → ME
  • 7
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    WANSCO 358 LIMITED - 1998-01-14
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 27 - Secretary → ME
  • 8
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 24 - Secretary → ME
  • 10
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,295 GBP2023-08-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 28 - Secretary → ME
  • 12
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 16 - Secretary → ME
  • 14
    NETINTELLIGENCE LIMITED - 2011-02-14
    IOMART LIMITED - 2005-05-16
    ASHFILL LIMITED - 1998-12-18
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 6 - Secretary → ME
  • 15
    EZEE DSL LIMITED - 2011-02-10
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 16
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (8 parents, 40 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 5 - Secretary → ME
  • 17
    PACIFIC SHELF 1490 LIMITED - 2008-04-03
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 7 - Secretary → ME
  • 18
    IOMART HOSTING LIMITED - 2024-01-31
    IOMART LIMITED - 2008-02-11
    NETINTELLIGENCE LIMITED - 2005-05-16
    PACIFIC SHELF 1285 LIMITED - 2005-01-06
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 8 - Secretary → ME
  • 19
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    icon of address 427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    icon of address 104 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,502 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    MERCANTILE FINANCIAL NOMINEES LIMITED - 2019-01-10
    icon of address 104 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 104 Cadzow Street, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    142,416 GBP2022-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 40 - LLP Member → ME
  • 23
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 32 - Secretary → ME
  • 24
    LDEX LIMITED - 2013-12-30
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2018-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 26 - Secretary → ME
  • 25
    icon of address West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 26
    icon of address 104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 27
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 33 - Secretary → ME
  • 28
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 29
    icon of address New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,148 GBP2024-08-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 15 - Secretary → ME
  • 30
    MELBOURNE NETWORK SOLUTIONS LIMITED - 2010-02-16
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 31
    icon of address 3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 34 - Secretary → ME
  • 32
    LCC ENTERPRISE LIMITED - 2016-01-18
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    EASYSPACE DATACENTRES (UK) LIMITED - 2011-02-14
    PACIFIC SHELF 1440 LIMITED - 2007-06-21
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 35
    49SERVICES LTD - 2005-01-17
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 25 - Secretary → ME
  • 36
    REDSTATION INTERNET LIMITED - 2009-01-19
    DATUM ONE LIMITED - 2000-11-13
    MASTERLINK COMPUTERS LIMITED - 1998-11-10
    icon of address Third Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 37
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 38
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,833 GBP2016-09-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 29 - Secretary → ME
  • 39
    icon of address Drummond House, 6 Scott Street, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 47 - Director → ME
  • 40
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 36 - Secretary → ME
  • 41
    STEIN PROPERTY SERVICES LIMITED - 2024-10-24
    STEIN FIRE & SECURITY LIMITED - 2024-07-10
    icon of address Grove House 1 Kilmartin Place, Uddingston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address 3rd Floor 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 23 - Secretary → ME
  • 43
    CADZOW STREET LIMITED - 2020-12-21
    icon of address C/o Quantuma Advisory Limited, Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,395 GBP2022-08-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 9 - Secretary → ME
  • 44
    DATATECHNICS UK LIMITED - 2003-09-04
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 30 - Secretary → ME
Ceased 6
  • 1
    icon of address 271 Alexandra Parade, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    31,806 GBP2024-04-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-11-19
    IIF 3 - Secretary → ME
  • 2
    icon of address 104 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    83,926 GBP2023-10-31
    Officer
    icon of calendar 2021-08-16 ~ 2023-05-30
    IIF 48 - Director → ME
  • 3
    STEIN ELECTRICAL & MECHANICAL SOLUTIONS LIMITED - 2024-10-09
    STEIN ELECTRICAL SOLUTIONS LIMITED - 2021-12-29
    STEIN GROUP LANARKSHIRE LTD - 2019-11-07
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    303,912 GBP2023-02-28
    Officer
    icon of calendar 2023-10-06 ~ 2023-12-18
    IIF 45 - Director → ME
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 10 - Secretary → ME
  • 4
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2019-11-01
    IIF 39 - Secretary → ME
  • 5
    STEIN ENERGY SOLUTIONS LIMITED - 2024-07-03
    ELEC-CHECK LIMITED - 2022-03-21
    icon of address New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    221,785 GBP2024-05-31
    Officer
    icon of calendar 2023-06-30 ~ 2023-12-01
    IIF 43 - Director → ME
  • 6
    icon of address 2a New Dock Lane, Custom House Place, Greenock, Inverclyde, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,819 GBP2023-11-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-11-19
    IIF 12 - Secretary → 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.