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

Lang, Brian Andrew, Dr

    Related profiles found in government register
  • Lang, Brian Andrew, Dr
    British corporate adviser born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Bakehouse Close, 146 Canongate, Edinburgh, EH8 8DD, Scotland

      IIF 1
    • icon of address 5, Bakehouse Close, 146 Canongate, Edinburgh, Midlothian, EH8 8DD

      IIF 2 IIF 3
  • Lang, Brian Andrew, Dr
    British retired born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Colinton Suite, Strathmore Offices, 91 George Street, Edinburgh, EH2 3ES, Scotland

      IIF 4
  • Lang, Brian Andrew, Dr
    British retired academic born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Infirmary Street, Edinburgh, EH1 1LT

      IIF 5
    • icon of address 10, Infirmary Street, Edinburgh, Midlothian, EH1 1LT

      IIF 6
  • Lang, Brian Andrew
    British principal & vice chancellor born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96a Hepburn Gardens, St Andrews, Fife, KY16 9LP

      IIF 7
  • Lang, Brian Andrew
    British university principal born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96a Hepburn Gardens, St Andrews, Fife, KY16 9LP

      IIF 8 IIF 9
  • Dr Brian Andrew Lang
    British born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Manor Place, Edinburgh, EH3 7DD

      IIF 10
    • icon of address 5, Bakehouse Close, 146 Canongate, Edinburgh, Midlothian, EH8 8DD

      IIF 11
  • Lang, Brian Andrew
    British chief executive born in December 1945

    Registered addresses and corresponding companies
    • icon of address 42, Killieser Avenue, London, SW2

      IIF 12
  • Lang, Brian Andrew
    British business consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a Hepburn Gardens, St Andrews, Fife, KY16 9LP

      IIF 13
  • Lang, Brian Andrew
    British consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Carlton Terrace, Edinburgh, EH7 5DD

      IIF 14
    • icon of address 10, Carlton Terrace, Edinburgh, EH7 5DD, United Kingdom

      IIF 15
  • Lang, Brian Andrew
    British university principal born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Carlton Terrace, Edinburgh, EH7 5DD, Scotland

      IIF 16
  • Lang, Brian, Dr
    British universiyr principal born in December 1945

    Registered addresses and corresponding companies
    • icon of address 42 Grandison Road, London, SW11 6LW

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    ETC (2001) LIMITED - 2001-05-29
    M M & S (2729) LIMITED - 2001-01-19
    icon of address 10 Infirmary Street, Edinburgh, Midlothian
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Colinton Suite Strathmore Offices, 91 George Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 10 Infirmary Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 4 Manor Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,048 GBP2018-12-31
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 5 Bakehouse Close, 146 Canongate, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2019-09-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 5 Bakehouse Close, 146 Canongate, Edinburgh, Midlothian
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ 2019-09-16
    IIF 1 - Director → ME
  • 3
    HERITAGE IMAGE PARTNERSHIP LTD - 2007-11-01
    NATIONAL HERITAGE IMAGE LIBRARY LTD. - 2000-08-01
    LAWGRA (NO.637) LIMITED - 2000-03-27
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2001-11-06
    IIF 17 - Director → ME
  • 4
    icon of address 5 Bakehouse Close, 146 Canongate, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2019-09-16
    IIF 3 - Director → ME
  • 5
    ROYAL SCOTTISH ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1994-01-25
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-09-04 ~ 2015-08-28
    IIF 14 - Director → ME
  • 6
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (19 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2015-08-28
    IIF 16 - Director → ME
  • 7
    SCOTTISH ENTERPRISE FIFE LIMITED - 2000-08-08
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2008-03-31
    IIF 7 - Director → ME
  • 8
    icon of address St Leonards School, South Street, St Andrews, Fife
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2008-11-30
    IIF 8 - Director → ME
  • 9
    THE EDUCATION 2000 TRUST - 1997-12-23
    icon of address Lower House, 3 Grosvenor Place, Bath
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-04-19 ~ 1999-02-10
    IIF 12 - Director → ME
  • 10
    KEILLER (GATEWAY) LIMITED - 2004-03-15
    icon of address Chief Legal Officer, College Gate, North Street, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-12-31
    IIF 9 - 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.