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
    British born in October 1963

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 167, Craighlaw Avenue, Waterfoot, Glasgow, G76 0EY

      IIF 3
    • 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 4 IIF 5 IIF 6
    • The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 9 IIF 10 IIF 11
    • The White House, Clifton Marine Parade, Gravesend, England, DA11 0DY

      IIF 14
    • The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY

      IIF 15
    • The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, United Kingdom

      IIF 16 IIF 17
  • Bratten, Andrew Douglas
    British accountant born in October 1963

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

      IIF 18
  • Bratten, Andrew Douglas
    British chartered accountant born in October 1963

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

      IIF 19
  • 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 20
  • 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 21 IIF 22
    • 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 23 IIF 24 IIF 25
    • The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 26 IIF 27
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 28
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • 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 30
  • Bratten, Andrew Douglas
    British

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

      IIF 31
  • 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 32
    • 54, 0/1, Cecil Street, Glasgow, G12 8RJ, Scotland

      IIF 33
  • Bratten, Andrew Douglas

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

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • 11, Courthill, Bearsden, Glasgow, G61 3SN, Scotland

      IIF 39 IIF 40
  • Bratten, Douglas Andrew
    British director

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

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    ARMADILLO SPIRITS LTD - 2025-02-06
    ACME INC LTD - 2024-07-01
    CHIMERA BRAND DEVELOPMENT LTD - 2024-06-17
    ACME INC LTD - 2024-05-08
    TRIBREW COFFEE LIMITED - 2021-07-26
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-04-06 ~ now
    IIF 8 - Director → ME
  • 3
    CHIMERA BRAND DEVELOPMENT LTD - 2025-02-07
    SPIRITS OF THE REVOLUTION LIMITED - 2024-06-20
    INDIE SPIRITS LIMITED - 2020-01-28
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,737 GBP2023-12-31
    Officer
    2021-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    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 13 - Director → ME
  • 5
    CHIMARA BRAND DEVELOPMENT LTD - 2025-02-10
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    AGAVE UNION LIMITED - 2017-03-07
    The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 8
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,078 GBP2024-06-30
    Officer
    2015-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    NEAT DRINKS LIMITED - 2021-03-11
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-04-25 ~ now
    IIF 7 - Director → ME
  • 10
    SIP GARDEN LODGES LIMITED - 2013-09-27
    10 Banks Drive, Sandy, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 35 - Director → ME
  • 11
    SOTR HOLDINGS LIMITED - 2024-03-19
    TRIBE OF INDIE (HOLDINGS) LIMITED - 2020-01-28
    The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-07-05 ~ now
    IIF 16 - Director → ME
  • 12
    ARMADILLO SPIRITS LIMITED - 2024-07-01
    The White House, Clifton Marine Parade, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,710 GBP2023-12-31
    Officer
    2024-06-28 ~ now
    IIF 15 - Director → ME
  • 13
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,435 GBP2023-12-31
    Officer
    2021-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    INDIE WINES LIMITED - 2020-01-28
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-28 ~ now
    IIF 11 - Director → ME
  • 15
    SIP TEK LTD - 2011-11-01
    11 Courthill, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 36 - Director → ME
  • 16
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,619 GBP2023-12-31
    Officer
    2021-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 13
  • 1
    CHIMERA BRAND DEVELOPMENT LTD - 2025-02-07
    SPIRITS OF THE REVOLUTION LIMITED - 2024-06-20
    INDIE SPIRITS LIMITED - 2020-01-28
    The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,737 GBP2023-12-31
    Officer
    2018-07-05 ~ 2021-03-26
    IIF 12 - Director → ME
    Person with significant control
    2024-04-12 ~ 2024-06-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    Eadie House 74 Kirkintilloch Rd, Bishopbriggs, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,217 GBP2024-01-31
    Officer
    2002-07-20 ~ 2008-06-23
    IIF 18 - Director → ME
    1999-06-23 ~ 2008-06-23
    IIF 34 - Secretary → ME
  • 3
    24 High Street, Whittlesford, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2009-01-02 ~ 2014-08-07
    IIF 38 - Director → ME
    2009-01-02 ~ 2014-08-07
    IIF 41 - Secretary → ME
  • 4
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-02-08 ~ 2014-08-07
    IIF 40 - Director → ME
  • 5
    5th Floor, 76 Charlotte Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700,331 GBP2019-12-31
    Officer
    2018-07-05 ~ 2020-01-10
    IIF 17 - Director → ME
  • 6
    SPIRITS OF THE REVOLUTION LTD - 2020-01-28
    LUSCIOUS LIQUID LIMITED - 2019-01-11
    WEBSTER CONSULTING LIMITED - 2009-12-18
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,955 GBP2019-12-31
    Officer
    2018-07-05 ~ 2020-01-10
    IIF 3 - Director → ME
  • 7
    54, 0/1 Cecil Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ 2021-04-19
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2019-12-11 ~ 2021-04-19
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    7 Thomson Drive, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2013-09-30
    IIF 30 - Director → ME
  • 9
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ 2014-08-07
    IIF 39 - Director → ME
  • 10
    GREEN STUDIOS LTD - 2013-07-24
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ 2014-08-07
    IIF 37 - Director → ME
  • 11
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,435 GBP2023-12-31
    Person with significant control
    2021-05-11 ~ 2023-07-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    EADIE CAIRNS LIMITED - 2017-04-03
    R.W. CAIRNS LIMITED - 2000-08-04
    COMLAW NO 59 LIMITED - 1984-05-14
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,868,446 GBP2023-12-31
    Officer
    1998-09-16 ~ 2008-06-23
    IIF 19 - Director → ME
    1998-05-01 ~ 2008-06-23
    IIF 31 - Secretary → ME
  • 13
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,619 GBP2023-12-31
    Person with significant control
    2021-08-04 ~ 2024-02-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more 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.