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 Andrew John Grant

    Related profiles found in government register
  • Mr David Andrew John Grant
    British born in February 1976

    Resident in Scotland

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

      IIF 19 IIF 20 IIF 21
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 22
    • icon of address C/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, Glasgow, PA4 8WF, Scotland

      IIF 23 IIF 24
  • Grant, David Andrew John
    British managing director born in February 1976

    Resident in Scotland

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

      IIF 25
  • Mr David Grant
    British born in February 1976

    Resident in Scotland

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

      IIF 26
  • Mr Andrew Grant
    British born in February 1976

    Resident in England

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

      IIF 27 IIF 28
    • icon of address 15, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 29
  • Grant, Andrew
    British director born in February 1976

    Resident in England

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

      IIF 30
    • icon of address 275, Deansgate, Manchester, M3 4ED, United Kingdom

      IIF 31
    • icon of address 275, Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 32
  • Grant, Andrew
    British it/business consultant born in February 1976

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 34
  • Grant, David Andrew John
    British managing director born in February 1976

    Resident in United Kingdom

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

      IIF 35
    • icon of address Flat 2/27, 95 Morrison Street, Glasgow, Lanarkshire, G5 8BE, Scotland

      IIF 36 IIF 37
    • icon of address Abercorn House, Renfrew Road, Paisley, Renfrewshire, PA3 4DS, United Kingdom

      IIF 38
  • Grant, David Andrew John
    British professional born in February 1976

    Resident in United Kingdom

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

      IIF 39
  • Grant, David
    British chief executive born in February 1976

    Resident in Scotland

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

      IIF 40
  • Grant, David Andrew John
    British director born in February 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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