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

Grant, David Andrew John

    Related profiles found in government register
  • Grant, David Andrew John
    British company director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, David Andrew John
    British director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8 IIF 9 IIF 10
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 11
    • C/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, Glasgow, PA4 8WF, Scotland

      IIF 12 IIF 13
  • Grant, David Andrew John
    British managing director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
  • Grant, David Andrew John
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 15
  • Grant, David Andrew John
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2/27, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 16
    • Flat 2/27, 95 Morrison Street, Glasgow, Lanarkshire, G5 8BE, Scotland

      IIF 17 IIF 18
    • Abercorn House, Renfrew Road, Paisley, Renfrewshire, PA3 4DS, United Kingdom

      IIF 19
  • Grant, David Andrew John
    British professional born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2/27, 95 Morrison Street, Glasgow, Lanarkshire, G5 8BE, Scotland

      IIF 20
  • Grant, David
    British chief executive born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Blue Square, 272 Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 21
  • Mr David Andrew John Grant
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, David Andrew John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, Glasgow, PA4 8WF, Scotland

      IIF 33
  • Grant, Andrew
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 34
    • 275, Deansgate, Manchester, M3 4ED, United Kingdom

      IIF 35
    • 275, Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 36
  • Grant, Andrew
    British it/business consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 37
  • Mr David Grant
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Blue Square, 272 Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 38
  • Mr Andrew Grant
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 39 IIF 40
    • 15, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 41
  • Grant, Andrew
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine House, The Square Stow On The Wold, Cheltenham, GL54 1AF, England

      IIF 42
  • Grant, Andrew
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Milne Craig Ca Abercorn House, 79 Renfrew Road, Paisley
    Dissolved corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 43 - director → ME
  • 2
    DJ AWARDS IBIZA LTD - 2024-12-17
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    DJ AWARDS LIMITED - 2024-11-18
    272 Blue Square, 272 Bath Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    Allan House, 25 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-03-06 ~ dissolved
    IIF 20 - director → ME
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,119 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 2 - director → ME
  • 8
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -36,728 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    136,403 GBP2023-09-30
    Officer
    2018-06-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Pine House, The Square Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 42 - director → ME
  • 11
    Milne Craig, Abercorn House, Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 19 - director → ME
  • 12
    319 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-07-22 ~ dissolved
    IIF 18 - director → ME
  • 13
    NATION1 LONDON LIMITED - 2010-09-27
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-22 ~ dissolved
    IIF 17 - director → ME
  • 14
    NATION1 LONDON DIGITAL LIMITED - 2011-01-13
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 16 - director → ME
  • 15
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 4 - director → ME
  • 16
    C/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,000 GBP2018-09-29
    Officer
    2016-03-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 15 - director → ME
  • 19
    Andrew Grant, 275 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 35 - director → ME
  • 20
    Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 11 - director → ME
  • 21
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -8,462 GBP2023-09-30
    Officer
    2015-06-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-10-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    6,576 GBP2024-03-31
    Officer
    2012-10-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 24
    APP AD VENTURE LIMITED - 2017-11-20
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -182,725 GBP2023-09-30
    Officer
    2013-04-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    FONOTEQUE LIMITED - 2017-07-17
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,597 GBP2019-09-29
    Officer
    2016-03-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    CAREHOMEAPP LIMITED - 2018-03-23
    40 Craiglockhart Avenue, Edinburgh, Scotland
    Corporate (6 parents)
    Equity (Company account)
    371,889 GBP2024-03-31
    Officer
    2016-03-03 ~ 2019-06-20
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    136,403 GBP2023-09-30
    Officer
    2016-05-26 ~ 2018-06-08
    IIF 33 - director → ME
  • 3
    148 Rose Bowl Portland Crescent, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -86,209 GBP2023-11-30
    Officer
    2016-01-01 ~ 2018-04-05
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-04-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.