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

Mr David Samuel Grant Davidson

    Related profiles found in government register
  • Mr David Samuel Grant Davidson
    British born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Ardmore Mid Lodge, Cardross, Dunbartonshire, G82 5HE, United Kingdom

      IIF 1
    • icon of address 2, Ardmore Mid Lodge, Cardross, G82 5HE, United Kingdom

      IIF 2
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 2, Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, United Kingdom

      IIF 11 IIF 12
    • icon of address Ardmore Mid Lodge, Ardmore Road, Cardross, Dumbarton, G82 5HE, United Kingdom

      IIF 13 IIF 14
    • icon of address Cardross Inn, Main Road, Cardross, Dumbarton, G82 5JX, Scotland

      IIF 15
    • icon of address Cardross Inn, Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 16
  • Mr David Samuel Grant Davidson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donn Sheldon, 21 Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 17
  • Davidson, David Samuel Grant
    British company director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 18
    • icon of address 44, Potterhill Avenue, Paisley, Renfrewshire, PA2 8BA, Scotland

      IIF 19
  • Davidson, David Samuel Grant
    British companyd director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 20
  • Davidson, David Samuel Grant
    British director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 21 IIF 22
    • icon of address Baron Cliff, South Ailey Road, Cove, Helensburgh, Dunbartonshire, G84 0PL, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address Baron Cliff, South Ailey Road, Cove, Helensburgh, G84 0PL, United Kingdom

      IIF 26 IIF 27
  • Davidson, David
    British director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mid Lodge, Ardmore, Cardross, G82 5HE, Scotland

      IIF 28
    • icon of address Mid Lodge, Ardross, Cardross, G82 5HE, Scotland

      IIF 29
  • Davidson, David Samuel Grant
    born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliffe, South Ailey Road, Cove, Helensburgh, G84 0PL

      IIF 30
  • Mr David Davidson
    Scottish born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Dumbarton, G82 5HE, Scotland

      IIF 31
  • Davidson, David Samuel Grant
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, David Samuel Grant
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mid Lodge, Ardmore, Cardross, G82 5HE, Scotland

      IIF 36 IIF 37
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 38
    • icon of address 1, Stow Brae, Paisley, PA1 2HF, Scotland

      IIF 39
  • Davidson, David Samuel Grant
    British management consulatant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 40 IIF 41 IIF 42
    • icon of address 119 West Blackhall Street, Greenock, PA15 1YD, Scotland

      IIF 43
  • Davidson, David Samuel Grant
    British management consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ardmore Mid Lodge 2, Cardross, G82 5HE, United Kingdom

      IIF 44
    • icon of address 2, 2 Ardmore Mid Lodge, Cardross, Dumbarton, Select County, G82 5HE, United Kingdom

      IIF 45
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 2, Partick Bridge Street, Glasgow, G11 6PL, Scotland

      IIF 50
    • icon of address 21, Donn Sheldon, 21 Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 51
  • Davidson, David Samuel Grant
    British managing director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ardmore Mid Lodge, Cardross, Dumbarton, Dunbartonshire, G82 5HE, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Ardmore Mid Lodge, Ardmore Road, Cardross, Dumbarton, Dunbartonshire, G82 5HE, United Kingdom

      IIF 55
    • icon of address Ardmore Mid Lodge, Ardmore Road, Cardross, Dumbarton, G82 5HE, United Kingdom

      IIF 56
    • icon of address Cardross Inn, Main Road, Cardross, Dumbarton, G82 5JX, Scotland

      IIF 57
  • Davidson, David Samuel Grant
    British restaurateur born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 James Street, Helensburgh, G84 8AS, Scotland

      IIF 58
  • Mr David Davidson
    Scottish born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Cardross, G82 5HE, Scotland

      IIF 59
  • Davidson, David Samuel Grant
    British

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 60
  • Davidson, David
    Scottish director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Dumbarton, G82 5HE, Scotland

      IIF 61
  • Davidson, David
    Scottish company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Cardross, G82 5HE, Scotland

      IIF 62
  • Davidson, David Samuel Grant

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 33 - Director → ME
  • 3
    NEWK2 LIMITED - 2021-10-05
    icon of address 25 New Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2021-06-30
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Partick Bridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address Baron Cliff South Ailey Road, Cove, Helensburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address Cardross Inn Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cardross 19 Ltd Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,300 GBP2020-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-10-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 34 - Director → ME
  • 13
    YES TO ALL LTD - 2021-10-05
    icon of address Fua (admin) Ltd Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2020-06-30
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 5089, Alexandria Delivery Office, Lomond Industrial Estate, Alexanbdria, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103,614 GBP2020-06-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 James Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address La Choza Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 18
    GROVEMONT LIMITED - 2012-07-25
    icon of address 12 New Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 2 Ardmore Mid Lodge, Cardross, Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 20
    icon of address 3 High Street, Dumbarton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 10 - Has significant influence or controlOE
  • 21
    icon of address 12 Shuttle Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    PUNTO LTD
    - now
    NEW2729 LIMITED - 2021-10-05
    icon of address Punto Ltd Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 59 - Has significant influence or controlOE
  • 24
    icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 25
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 51 - Director → ME
  • 26
    KILMARNOCK14 LTD - 2021-10-05
    icon of address The Urbanist Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,002 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 27
    PIZZA WEST GLASGOW LTD - 2017-01-06
    icon of address 2 Partick Bridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    icon of address Britannia Office, Rncyc, Gareloch Road, Rhu, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2009-05-29
    IIF 22 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-11-29
    IIF 18 - Director → ME
  • 2
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2023-11-10
    IIF 39 - Director → ME
  • 3
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 37 - Director → ME
  • 4
    icon of address The Argyll Bar, 16 Old Sneddon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-06-09
    IIF 26 - Director → ME
  • 5
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-13 ~ 2007-08-28
    IIF 20 - Director → ME
  • 6
    icon of address Brechin, Cole-hamilton & Co, 34 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2011-05-31
    IIF 23 - Director → ME
  • 7
    HOMACK (NO.27) LIMITED - 1991-01-07
    icon of address 21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,012 GBP2019-03-31
    Officer
    icon of calendar 1990-12-14 ~ 1991-10-01
    IIF 60 - Secretary → ME
  • 8
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 29 - Director → ME
  • 9
    GROVEMONT LIMITED - 2012-07-25
    icon of address 12 New Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2012-07-26
    IIF 24 - Director → ME
  • 10
    IDGAS SCOTLAND LIMITED - 2007-03-21
    icon of address 12-14 Old Sneddon Street, Paisley
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2005-07-12
    IIF 21 - Director → ME
    icon of calendar 2004-08-01 ~ 2005-07-12
    IIF 63 - Secretary → ME
  • 11
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 36 - Director → ME
  • 12
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2023-10-01
    IIF 55 - Director → ME
  • 13
    icon of address Brechin, Cole-hamilton & Co, 34 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-31
    IIF 27 - Director → ME
  • 14
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 28 - 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.