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

Brash, Donald Granger

    Related profiles found in government register
  • Brash, Donald Granger
    British none born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG

      IIF 1
  • Brash, Donald Granger
    British retired born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Parish Church, South Street, St Andrews, Fife, KY16 9NL

      IIF 2
  • Brash, Donald Granger
    British retired solicitor born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB, Scotland

      IIF 3
  • Brash, Donald Granger
    British solicitor born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166, Irish Street, Dumfries, Dumfriesshire, DG1 2NJ

      IIF 4
    • icon of address 1 Ravelston Park, Edinburgh, EH4 3DX

      IIF 5 IIF 6 IIF 7
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG

      IIF 9 IIF 10
    • icon of address Edinburgh Quay 133, Fountainbridge, Edinburgh, Midlothian, EH3 9AG, Scotland

      IIF 11
    • icon of address 19-23, Belleknowes Industrial Estate, Inverkeithing, Fife, KY11 1HZ

      IIF 12
    • icon of address 1st Floor, 50 Curzon Street, London, Greater London, W1J 7UW

      IIF 13
  • Brash, Donald Granger
    born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Ravelston Park, Edinburgh, Midlothian, EH4 3DX

      IIF 14
  • Brash, Donald Granger
    British born in November 1950

    Registered addresses and corresponding companies
  • Brash, Donald Granger
    British solicitor born in November 1950

    Registered addresses and corresponding companies
    • icon of address 68 Queen Street, Edinburgh, EH2 4NN

      IIF 30
  • Brash, Donald Granger
    British writer to signet born in November 1950

    Registered addresses and corresponding companies
    • icon of address 68 Queen Street, Edinburgh, EH2 4NN

      IIF 31
  • Brash, Donald Granger
    British writer to the signet born in November 1950

    Registered addresses and corresponding companies
    • icon of address 68 Queen Street, Edinburgh, EH2 4NN

      IIF 32
  • Brash, Donald Granger

    Registered addresses and corresponding companies
    • icon of address Red Roofs, Abbey Close, St Andrews, Fife, KY16 9TW, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Holy Trinity Parish Church, South Street, St Andrews, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-09-08 ~ now
    IIF 33 - Secretary → ME
Ceased 31
  • 1
    icon of address 6 Chesterfield Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ 2009-10-06
    IIF 13 - Director → ME
  • 2
    COLLEGIUM 138 LIMITED - 1994-05-06
    icon of address 43 Dundas Street, Stromness, Orkney, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,706 GBP2018-03-31
    Officer
    icon of calendar 1993-11-17 ~ 1994-04-10
    IIF 17 - Nominee Director → ME
  • 3
    CVTH LIMITED - 2013-11-11
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2009-10-26
    IIF 4 - Director → ME
  • 4
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-26 ~ 2010-03-19
    IIF 9 - Director → ME
  • 5
    COLLEGIUM 147 LIMITED - 1995-09-28
    icon of address 6 Claremont Park, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,947,432 GBP2024-09-30
    Officer
    icon of calendar 1995-05-11 ~ 1995-10-03
    IIF 23 - Nominee Director → ME
  • 6
    icon of address Culverwell, 21-23 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,459 GBP2024-08-31
    Officer
    icon of calendar 1992-08-14 ~ 1992-10-12
    IIF 20 - Nominee Director → ME
  • 7
    COLLEGIUM 142 LIMITED - 1995-03-16
    icon of address Elder Homes Limited Cluny Lodge, 10-16 Cluny Drive, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-13 ~ 1995-03-01
    IIF 21 - Nominee Director → ME
  • 8
    icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2018-12-03
    IIF 3 - Director → ME
  • 9
    FORTINGALL HOTEL LIMITED - 2012-05-09
    TAY GRANGE LTD. - 2011-07-27
    GREEN HIGHLANDER PROPERTIES LIMITED - 2010-07-23
    COLLEGIUM 151 LIMITED - 1996-02-08
    icon of address 1 Hill Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-12 ~ 1996-02-09
    IIF 16 - Nominee Director → ME
  • 10
    COLLEGIUM 126 LIMITED - 1992-04-10
    icon of address Unit 9 Faraday Street, Dryburgh Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    167,295 GBP2024-04-30
    Officer
    icon of calendar 1992-02-06 ~ 1992-04-15
    IIF 25 - Nominee Director → ME
  • 11
    PARTEK FOREST LIMITED - 2004-02-02
    SISU LOGMEC LIMITED - 1998-12-01
    icon of address Komatsu Forest Limited Unit 6 Carlisle Airport, Airport Industrial Estate, Carlisle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1996-10-01
    IIF 31 - Director → ME
  • 12
    MORISONS LIMITED - 1994-04-28
    icon of address Mercantile Chambers C/o Blackadders, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1988-12-31 ~ 1996-11-29
    IIF 30 - Director → ME
  • 13
    icon of address 19 Buccleuch Street, Hawick, Borders
    Active Corporate (3 parents)
    Equity (Company account)
    3,135,425 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-24
    IIF 1 - Director → ME
  • 14
    TM1310 LIMITED - 2010-12-23
    icon of address 1 Nairn Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -649,507 GBP2019-05-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-20
    IIF 12 - Director → ME
  • 15
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1995-07-17
    IIF 22 - Nominee Director → ME
  • 16
    J.G. PACKER & CO. LIMITED - 1993-02-17
    COLLEGIUM 101 LIMITED - 1989-10-05
    icon of address C/o Philip Bald Accountancy, 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -70,464 GBP2024-08-31
    Officer
    icon of calendar 1989-08-11 ~ 1989-10-05
    IIF 18 - Nominee Director → ME
  • 17
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-19
    IIF 27 - Nominee Director → ME
  • 18
    icon of address Galashiels Nursing Home, Kirkbrae, Galashiels, Scottish Borders, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    555,665 GBP2023-12-31
    Officer
    icon of calendar 1995-05-11 ~ 1995-05-12
    IIF 15 - Nominee Director → ME
  • 19
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-12-04 ~ 2011-09-29
    IIF 7 - Director → ME
  • 20
    icon of address 28 Queensgate, Inverness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-20
    IIF 29 - Nominee Director → ME
  • 21
    COLLEGIUM 143 LIMITED - 1995-04-05
    icon of address 77 St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    55,642 GBP2024-07-31
    Officer
    icon of calendar 1995-02-06 ~ 1995-03-31
    IIF 28 - Nominee Director → ME
  • 22
    SMITH NEWISS LIMITED - 1995-07-18
    KINGSBURGH MANAGEMENT LIMITED - 1993-11-25
    COLLEGIUM 129 LIMITED - 1992-08-14
    icon of address 77 St Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    161,256 GBP2023-10-30
    Officer
    icon of calendar 1992-04-15 ~ 1992-08-14
    IIF 19 - Nominee Director → ME
  • 23
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2009-10-02
    IIF 5 - Director → ME
  • 24
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-04
    IIF 10 - Director → ME
  • 25
    icon of address Edinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-30
    IIF 11 - Director → ME
  • 26
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-12-04 ~ 2011-09-29
    IIF 6 - Director → ME
  • 27
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2011-09-30
    IIF 14 - LLP Designated Member → ME
  • 28
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 1996-12-04 ~ 2011-09-30
    IIF 8 - Director → ME
  • 29
    COLLEGIUM 154 LIMITED - 1996-07-15
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1996-11-21
    IIF 24 - Nominee Director → ME
  • 30
    THISTLE SECURITIES LIMITED - 1999-01-29
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-12-31 ~ 1996-11-29
    IIF 32 - Director → ME
  • 31
    COLLEGIUM 155 LIMITED - 1996-08-08
    icon of address 36/38 West Bowling Green Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,090 GBP2024-08-31
    Officer
    icon of calendar 1996-05-23 ~ 1996-08-19
    IIF 26 - Nominee 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.