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, Sharon Mary

    Related profiles found in government register
  • Brown, Sharon Mary
    British company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Celtic Park, Glasgow, G40 3RE

      IIF 1
    • 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 2
    • Melville Nurseries, Lasswade, Midlothian, EH18 1AZ

      IIF 3
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 4
    • Melville Nurseries, Lasswade, Midlothain, EH18 1AZ

      IIF 5
    • Melville Nurseries, Lasswade, Midlothian, EH18 1AZ

      IIF 6
    • Melville Nursery, Lasswade, Midlothian, EH18 1AZ

      IIF 7
    • Melville Nursery Lasswade, Midlothian, Scotland, EH18 1AZ, Scotland

      IIF 8
    • 166 Hyde End Road, Shinfield, Reading, RG2 9ER

      IIF 9
  • Brown, Sharon Mary
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mclean House, Bellyeoman Road, Dunfermline, Fife, KY12 0AE

      IIF 10
    • Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 11
    • 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

      IIF 12
    • 123, Victoria Street, London, SW1E 6DE, England

      IIF 13
    • Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, KT20 6RP, England

      IIF 14
  • Brown, Sharon Mary
    British none born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carlton Square, 1 Greenside Row, Edinburgh, EH1 3AN, Scotland

      IIF 15
  • Brown, Sharon Mary
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clathic House, Clathic House, Crieff, Perthshire, PH7 4JY, United Kingdom

      IIF 16
  • Brown, Sharon Mary
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST

      IIF 17
  • Mrs Sharon Mary Brown
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cherrytrees House, Yetholm, Kelso, TD5 8BY, Scotland

      IIF 18
  • Brown, Sharon Mary
    British

    Registered addresses and corresponding companies
    • 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 19
    • Melville Nurseries, Lasswade, Midlothain, EH18 1AZ

      IIF 20
    • Melville Nursery, Lasswade, Midlothian, EH18 1AZ

      IIF 21
    • Melville Nursery, Lasswade, Midlothian, Scotland, EH18 1AZ

      IIF 22
  • Brown, Sharon Mary
    British company director

    Registered addresses and corresponding companies
    • Melville Nurseries, Lasswade, Midlothian, EH18 1AZ

      IIF 23 IIF 24
    • 166 Hyde End Road, Shinfield, Reading, RG2 9ER

      IIF 25
  • Brown, Sharon Mary

    Registered addresses and corresponding companies
    • Clathic House, Clathic House, Crieff, Perthshire, PH7 4JY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    Calton Square, 1 Greenside Row, Edinburgh
    Corporate (6 parents)
    Officer
    2019-10-03 ~ now
    IIF 15 - director → ME
  • 2
    THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED - 1994-12-15
    Celtic Park, Glasgow
    Corporate (9 parents, 1 offspring)
    Officer
    2016-12-09 ~ now
    IIF 1 - director → ME
  • 3
    5th Floor, 130, St Vincent Street, Glasgow
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -1,611,718 GBP2021-12-31
    Officer
    2022-03-04 ~ now
    IIF 12 - director → ME
  • 4
    JUPITER EUROPEAN OPPORTUNITIES TRUST PLC - 2019-11-14
    123 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-01 ~ now
    IIF 13 - director → ME
  • 5
    THE CRIEFF FOOD COMPANY LIMITED - 2024-01-10
    ENSCO 2017 LIMITED - 2017-03-23
    81 George Street, Edinburgh, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    217,281 GBP2022-06-30
    Officer
    2017-03-24 ~ now
    IIF 11 - director → ME
  • 6
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (11 parents, 1 offspring)
    Officer
    2018-01-30 ~ dissolved
    IIF 4 - director → ME
Ceased 11
  • 1
    Clathic House, Clathic House, Crieff, Perthshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2015-03-12 ~ 2019-06-25
    IIF 16 - director → ME
    2015-03-12 ~ 2019-06-25
    IIF 26 - secretary → ME
  • 2
    DOBBIES GARDEN CENTRES PLC - 2011-09-27
    DOBBIE & CO. LIMITED - 1997-02-26
    Melville Nurseries, Lasswade, Midlothian, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-03-20 ~ 2013-07-09
    IIF 5 - director → ME
    1998-12-21 ~ 2013-07-09
    IIF 20 - secretary → ME
  • 3
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-08-16 ~ 2013-07-09
    IIF 7 - director → ME
    1998-12-21 ~ 2013-10-01
    IIF 21 - secretary → ME
  • 4
    DMWS 1022 LIMITED - 2013-10-01
    Cherrytrees House, Yetholm, Kelso, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -16,986 GBP2024-04-30
    Officer
    2013-10-01 ~ 2019-01-28
    IIF 2 - director → ME
    2013-10-01 ~ 2019-01-28
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Beech Gate Millfield Lane, Lower Kingswood, Tadworth, England
    Corporate (6 parents)
    Officer
    2010-04-15 ~ 2019-12-12
    IIF 14 - director → ME
  • 6
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-30 ~ 2013-07-09
    IIF 9 - director → ME
    2006-06-30 ~ 2013-07-09
    IIF 25 - secretary → ME
  • 7
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (8 parents, 1 offspring)
    Officer
    2014-02-07 ~ 2020-06-30
    IIF 17 - director → ME
  • 8
    QUEEN MARGARET UNIVERSITY COLLEGE, EDINBURGH - 2007-01-15
    QUEEN MARGARET COLLEGE EDINBURGH - 1999-05-13
    Queen Margaret University Drive, Musselburgh, East Lothian
    Corporate (26 parents, 2 offsprings)
    Officer
    2006-08-01 ~ 2011-02-28
    IIF 10 - director → ME
  • 9
    DMWS 870 LIMITED - 2008-09-11
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2008-04-30 ~ 2013-07-09
    IIF 3 - director → ME
    2008-04-30 ~ 2013-07-09
    IIF 23 - secretary → ME
  • 10
    TM 1168 LIMITED - 2001-04-09
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2001-04-04 ~ 2013-07-09
    IIF 6 - director → ME
    2001-04-04 ~ 2013-07-09
    IIF 24 - secretary → ME
  • 11
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-18 ~ 2013-07-09
    IIF 8 - director → ME
    2010-06-18 ~ 2013-07-09
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.