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

Mrs Julia Mary Brown

    Related profiles found in government register
  • Mrs Julia Mary Brown
    Scottish born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross, PH7 3QH

      IIF 1
  • Mrs Julia Brown
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Madderty Road, Crieff, PH7 3QH, Scotland

      IIF 2
  • Brown, Julia Mary
    Scottish company director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Madderty Road, Crieff, PH7 3QH, Scotland

      IIF 3
    • icon of address 61, Dublin Street, Edinburgh, Midlothian, EH3 6NL, Scotland

      IIF 4 IIF 5
  • Brown, Julia Mary
    Scottish director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor South Stand, Scottish Gas Murrayfield Stadium, Roseburn Street, Edinburgh, EH12 5PJ, Scotland

      IIF 6
    • icon of address Tara House, 5th Floor, 46 Bath Street, Glasgow, G2 1HJ, Scotland

      IIF 7
  • Brown, Julia Mary
    Scottish director of programmes born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross, PH7 3QH

      IIF 8
  • Brown, Julia Mary
    Scottish director of research born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The James Hutton Institute, Errol Road, Invergowrie, Dundee, DD2 5DA, United Kingdom

      IIF 9
  • Brown, Julia Mary
    Scottish foresighting director, scottish enterprise born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Waterloo Street, Glasgow, G2 6HQ, Scotland

      IIF 10
  • Brown, Julia Mary
    Scottish non exec director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Portland House, 17 Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 11
  • Brown, Julia Mary
    Scottish none born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The James Hutton Institute, Mylnefield, Invergowrie, Dundee, DD2 5DA, Scotland

      IIF 12
  • Brown, Julia Mary
    Scottish portfolio director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 218, Business Design Centre, 52 Upper Street, Islington, London, N1 0QH, England

      IIF 13
  • Brown, Julia Mary
    Scottish self employed born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55 Albany Street, Edinburgh, EH1 3QY

      IIF 14
  • Edgar, Julia Mary
    British consultant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 15 IIF 16
  • Edgar, Julia Mary
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 17
    • icon of address Mylnefield, Invergowrie, Dundee, DD2 5DA

      IIF 18
  • Edgar, Julia Mary
    British director of research born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8QH

      IIF 19
  • Edgar, Julia Mary
    British foresighting director, scottish enterprise born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 20
  • Brown, Julia Mary
    British sector director scottish enterprise born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Errol Road, Invergowrie, Dundee, DD2 5DA, United Kingdom

      IIF 21
  • Edgar, Julia Mary
    British consultant

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Crieff, Perthshire, PH7 3QH

      IIF 22 IIF 23
  • Brown, Julia

    Registered addresses and corresponding companies
    • icon of address Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross, PH7 3QH

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    TOMAKNOCK VENTURES LIMITED - 2019-07-26
    icon of address Tomaknock Cottage, Madderty Road, Crieff, Perth And Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    11,276 GBP2024-03-31
    Officer
    icon of calendar 2009-05-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-05-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 61 Dublin Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    111 GBP2022-04-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 10 - Director → ME
Ceased 16
  • 1
    icon of address 3rd Floor South Stand Scottish Gas Murrayfield Stadium, Roseburn Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,085,551 GBP2024-06-30
    Officer
    icon of calendar 2023-05-22 ~ 2024-11-23
    IIF 6 - Director → ME
  • 2
    icon of address 61 Dublin Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,868,564 GBP2023-05-31
    Officer
    icon of calendar 2020-06-09 ~ 2022-03-25
    IIF 5 - Director → ME
  • 3
    JAMES HUTTON LTD - 2015-03-31
    HUTTON SCIENTIFIC LIMITED - 2014-04-23
    icon of address James Hutton Institute Errol Road, Invergowrie, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-03-31
    IIF 21 - Director → ME
  • 4
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2009-09-11
    IIF 17 - Director → ME
  • 5
    SCOTTISH HEALTH INNOVATIONS LIMITED - 2022-06-20
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-18
    IIF 7 - Director → ME
  • 6
    MYLNEFIELD RESEARCH SERVICES LIMITED - 2015-03-31
    icon of address Mylnefield, Invergowrie, Dundee
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2014-05-31
    IIF 12 - Director → ME
    icon of calendar 2014-10-01 ~ 2015-03-31
    IIF 18 - Director → ME
  • 7
    icon of address Suite 218, Business Design Centre 52 Upper Street, Islington, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,359,666 GBP2024-03-31
    Officer
    icon of calendar 2017-12-07 ~ 2022-04-15
    IIF 13 - Director → ME
  • 8
    TAGWAY LIMITED - 2008-02-07
    icon of address Macaulay Drive, Craigiebuckler, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2010-06-10
    IIF 19 - Director → ME
  • 9
    icon of address Unit 11 Water's Edge, Camperdown Street, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -636,201 GBP2023-12-30
    Officer
    icon of calendar 2019-08-15 ~ 2021-11-22
    IIF 3 - Director → ME
  • 10
    DALGLEN (NO. 1101) LIMITED - 2007-07-10
    icon of address Suite 3, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-05-27
    IIF 16 - Director → ME
    icon of calendar 2007-06-29 ~ 2007-09-25
    IIF 23 - Secretary → ME
  • 11
    PLEIAD GROUP LIMITED - 2003-06-06
    icon of address Suite 3, Lomomd Court, Castle Business Park, Stirling, Fk9 4tu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2008-05-27
    IIF 15 - Director → ME
    icon of calendar 2003-05-12 ~ 2008-05-27
    IIF 22 - Secretary → ME
  • 12
    icon of address Portland House, 17 Renfield Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2022-05-25
    IIF 11 - Director → ME
  • 13
    THE MACAULAY/SCRI INSTITUTE - 2011-01-19
    icon of address The James Hutton Institute, Invergowrie, Dundee
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-24 ~ 2015-01-21
    IIF 20 - Director → ME
  • 14
    MACAULAY INSTITUTE FOR SOIL RESEARCH (THE) - 1987-03-31
    icon of address The Macaulay Land Use Research Institute, Craigiebuckler, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2015-01-21
    IIF 9 - Director → ME
  • 15
    icon of address 55 Albany Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2025-03-14
    IIF 14 - Director → ME
  • 16
    icon of address Tomaknock Cottage, Madderty Road, Crieff, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    504,146.50 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-06-20
    IIF 2 - 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.