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

Bute, John Colum, Marquess

    Related profiles found in government register
  • Bute, John Colum, Marquess
    British co director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49 Borough High Street, London, SE1 1NB

      IIF 1
  • Bute, John Colum, Marquess
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, London, EC1R 5DG

      IIF 2 IIF 3 IIF 4
    • icon of address 47-49 Borough High Street, London, SE1 1NB

      IIF 5
  • Bute, John Colum, Marquess
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bute, John Colum, Marquess
    British peer of the realm born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, London, EC1R 5DG, United Kingdom

      IIF 12
  • Bute, John Colum, Marquess
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Borough High Street, London, SE1 1NB

      IIF 13
  • Bute, John Colum, Marquess
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tall House, West Street, Marlow, Buckinghamshire, SL7 2LS

      IIF 14
  • Bute, John Colum
    British businessman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowne House, 5th Floor, 56-58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 15
  • Bute, John Colum
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Barone Road, Rothesay, Isle Of Bute, PA20 0DP

      IIF 16
    • icon of address 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 17 IIF 18
    • icon of address Crowne House, 56 - 58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 19
    • icon of address Crowne House, 56 -58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 20
    • icon of address Crowne House, 56-58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 21 IIF 22
  • Bute, John Colum, Executors Of
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 23 IIF 24
  • Bute, John Colum, Executors Of
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowne House, Fifth Floor, Crowne House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 25
  • Mr John Colum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 26
  • Bute, John Colum
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address The Old Glass Works, 1-3 Candahar Road, London, SW11 2PU

      IIF 27
  • Marquess Of Bute John Colum Bute
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 28
  • Mr John Collum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 29
  • John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Crown House, 56-58 Southwark Street, London, SE1 1UN, England

      IIF 30
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 31
  • Marquess John Colum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Srg Llp, Suite 4.2, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Scotland

      IIF 32
  • Dumfries, John Colum
    British company director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 23 Lancaster Road, London, W11 1QL

      IIF 33
  • Executors Of John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 34
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 35
  • Crichton-stuart, John Colum, Marquess Of Bute
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowne House, 56-58 Southwark Street, London, SE1 1UN, England

      IIF 36
  • Marquess Of Bute John Colum Bute
    British born in April 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 37
  • Crichton-stuart, Marquess Of Bute, John Colum
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 56 - 58 Southwark Street, London, SE1 1UN

      IIF 38
  • The Executors Of The Late John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Barone Road, Rothesay, Isle Of Bute, PA20 0DP

      IIF 39
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 40
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 41
    • icon of address 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 42
  • Executors Executors Of The Late John Colum Bute
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 43
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 26
  • 1
    icon of address The Tall House, West Street, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    21,068 GBP2024-05-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-03-23
    IIF 14 - Director → ME
  • 2
    ANDSTRAT (NO. 194) LIMITED - 2004-05-05
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2010-03-31
    IIF 7 - Director → ME
  • 3
    MOUNT STUART MANAGEMENT LIMITED - 1990-03-16
    GRINMOST (NO. 48) LIMITED - 1990-01-31
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2010-03-31
    IIF 9 - Director → ME
  • 4
    icon of address 4 Barone Road, Rothesay, Isle Of Bute
    Active Corporate (5 parents)
    Equity (Company account)
    2,017,673 GBP2023-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-03-22
    IIF 16 - Director → ME
    icon of calendar 1993-07-30 ~ 2010-03-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-19 ~ 2021-03-22
    IIF 38 - Director → ME
  • 6
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,802,368 GBP2023-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2010-03-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -363,805 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-03-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2021-03-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    20,077,185 GBP2023-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2021-03-22
    IIF 24 - Director → ME
    icon of calendar ~ 2010-03-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address The Estate Office, Ulzieside, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,438 GBP2024-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2010-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    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
  • 10
    BUTE PROPERTY FUND LLP - 2017-02-16
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-23 ~ 2010-03-19
    IIF 13 - LLP Designated Member → ME
  • 11
    GRINMOST (NO 27) LIMITED - 1986-11-17
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 2 - Director → ME
  • 12
    DUMFRIES ESTATE (ORCHARDTON) LIMITED - 2015-09-23
    icon of address Dumfries House, Dumfries Estate, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,285,816 GBP2018-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2007-11-28
    IIF 27 - Director → ME
  • 13
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-22 ~ 1994-02-03
    IIF 33 - Director → ME
  • 14
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-03-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-05-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,801 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-03-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2022-05-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,656 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-03-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2022-05-12
    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
  • 17
    icon of address Mount Stuart, Isle Of Bute
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2010-03-31
    IIF 4 - Director → ME
  • 18
    icon of address 5th Floor, Crown House, 56-58 Southwark Street, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-06-21 ~ 2010-03-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,629,359 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ 2021-03-22
    IIF 19 - Director → ME
  • 20
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2021-03-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,784,288 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2021-03-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2022-05-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -384,645 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2021-03-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE PRINCE'S FOUNDATION - 2023-12-11
    THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUST - 2018-04-03
    icon of address Dumfries House, Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2010-01-06
    IIF 1 - Director → ME
  • 24
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 1993-09-07 ~ 2010-03-31
    IIF 8 - Director → ME
    icon of calendar 2017-06-14 ~ 2021-03-22
    IIF 36 - Director → ME
  • 25
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,686 GBP2023-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2021-03-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 26
    DUMFRIES ESTATE LIMITED - 2017-02-03
    ANDSTRAT (NO. 172) LIMITED - 2003-10-14
    icon of address The Estate Office, Ulzieside, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,196,995 GBP2024-03-31
    Officer
    icon of calendar 2003-10-09 ~ 2010-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2018-04-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - 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.