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, Douglas

    Related profiles found in government register
  • Bratten, Douglas
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, 0/1, Cecil Street, Glasgow, Lanarkshire, G12 8RJ, Scotland

      IIF 1
  • Bratten, Douglas
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Thomson Drive, Bearsden, Glasgow, G61 3NU, Scotland

      IIF 2
  • Bratten, Douglas Andrew
    British director

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

      IIF 3
  • Bratten, Andrew Douglas
    British accountant born in October 1963

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

      IIF 4
  • Bratten, Andrew Douglas
    British chartered accountant born in October 1963

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

      IIF 5
  • Bratten, Andrew Douglas
    British accountant born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 6
  • Bratten, Andrew Douglas
    British chief operating officer born in October 1963

    Resident in Scotland

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

      IIF 7
  • Bratten, Andrew Douglas
    British company director born in October 1963

    Resident in Scotland

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

      IIF 8
  • Bratten, Andrew Douglas
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167, Craighlaw Avenue, Waterfoot, Glasgow, G76 0EY

      IIF 9
    • icon of address 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 14 IIF 15 IIF 16
    • icon of address The White House, Clifton Marine Parade, Gravesend, England, DA11 0DY

      IIF 18
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY

      IIF 19
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, United Kingdom

      IIF 20 IIF 21
  • Bratten, Andrew Douglas

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

      IIF 22
  • Bratten, Douglas Andrew
    British accountant born in October 1963

    Resident in Great Britain

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

      IIF 23
  • Bratten, Douglas Andrew
    British chartered accountant born in October 1963

    Resident in Great Britain

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

      IIF 24
  • Bratten, Douglas Andrew
    British company director born in October 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 15, Bailie Drive, Bearsden, Glasgow, G61 3AL, United Kingdom

      IIF 25
  • Bratten, Douglas Andrew
    British director born in October 1963

    Resident in Great Britain

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

      IIF 26
    • icon of address 11, Courthill, Bearsden, Glasgow, G61 3SN, Scotland

      IIF 27 IIF 28
  • Mr Douglas Bratten
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 29
    • icon of address 54, 0/1, Cecil Street, Glasgow, G12 8RJ, Scotland

      IIF 30
  • Bratten, Andrew Douglas
    British

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

      IIF 31
  • Mr Andrew Douglas Bratten
    British born in October 1963

    Resident in Scotland

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

      IIF 32 IIF 33
    • icon of address 1a, Bruce Road, Glasgow, G41 5EL, Scotland

      IIF 34 IIF 35
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 36
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 37
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 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
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 13 - Director → ME
  • 3
    CHIMERA BRAND DEVELOPMENT LTD - 2025-02-07
    SPIRITS OF THE REVOLUTION LIMITED - 2024-06-20
    INDIE SPIRITS LIMITED - 2020-01-28
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,737 GBP2023-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,950 GBP2023-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 17 - Director → ME
  • 5
    CHIMARA BRAND DEVELOPMENT LTD - 2025-02-10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    AGAVE UNION LIMITED - 2017-03-07
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,078 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    NEAT DRINKS LIMITED - 2021-03-11
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 12 - Director → ME
  • 9
    SIP GARDEN LODGES LIMITED - 2013-09-27
    icon of address 10 Banks Drive, Sandy, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 23 - Director → ME
  • 10
    SOTR HOLDINGS LIMITED - 2024-03-19
    TRIBE OF INDIE (HOLDINGS) LIMITED - 2020-01-28
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 20 - Director → ME
  • 11
    ARMADILLO SPIRITS LIMITED - 2024-07-01
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,710 GBP2023-12-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,435 GBP2023-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 10 - Director → ME
  • 13
    INDIE WINES LIMITED - 2020-01-28
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 15 - Director → ME
  • 14
    SIP TEK LTD - 2011-11-01
    icon of address 11 Courthill, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,619 GBP2023-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 38 - 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
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,737 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-03-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-06-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Eadie House 74 Kirkintilloch Rd, Bishopbriggs, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,217 GBP2024-01-31
    Officer
    icon of calendar 2002-07-20 ~ 2008-06-23
    IIF 4 - Director → ME
    icon of calendar 1999-06-23 ~ 2008-06-23
    IIF 22 - Secretary → ME
  • 3
    icon of address 24 High Street, Whittlesford, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-02 ~ 2014-08-07
    IIF 26 - Director → ME
    icon of calendar 2009-01-02 ~ 2014-08-07
    IIF 3 - Secretary → ME
  • 4
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2014-08-07
    IIF 28 - Director → ME
  • 5
    icon of address 5th Floor, 76 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    700,331 GBP2019-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-01-10
    IIF 21 - Director → ME
  • 6
    SPIRITS OF THE REVOLUTION LTD - 2020-01-28
    LUSCIOUS LIQUID LIMITED - 2019-01-11
    WEBSTER CONSULTING LIMITED - 2009-12-18
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,955 GBP2019-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-01-10
    IIF 9 - Director → ME
  • 7
    icon of address 54, 0/1 Cecil Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ 2021-04-19
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-04-19
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    icon of address 7 Thomson Drive, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2013-09-30
    IIF 2 - Director → ME
  • 9
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2014-08-07
    IIF 27 - Director → ME
  • 10
    GREEN STUDIOS LTD - 2013-07-24
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2014-08-07
    IIF 25 - Director → ME
  • 11
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,435 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-11 ~ 2023-07-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,868,446 GBP2023-12-31
    Officer
    icon of calendar 1998-09-16 ~ 2008-06-23
    IIF 5 - Director → ME
    icon of calendar 1998-05-01 ~ 2008-06-23
    IIF 31 - Secretary → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,619 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2024-02-11
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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.