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

Levitus, David

    Related profiles found in government register
  • Levitus, David
    British accountant born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65 Bath Street, 1st Floor Right, Glasgow, G2 2BX

      IIF 1 IIF 2
  • Levitus, David
    British company director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Levitus, David
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Richards Solicitors, 1st Floor, Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA, United Kingdom

      IIF 9
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 10
    • icon of address 1st, Floor Right, 65 Bath Street, Glasgow, G2 2BX, Scotland

      IIF 11
    • icon of address 1st Floor Right, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 65 Bath Street, 1st Floor Right, Glasgow, G2 2BX

      IIF 15
    • icon of address 65, Bath Street, 1st Floor Right, Glasgow, G2 2BX, United Kingdom

      IIF 16
    • icon of address 65, Bath Street, First Floor, Glasgow, Lancashire, G2 2BX, Scotland

      IIF 17
    • icon of address 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 18 IIF 19
    • icon of address 65, Bath Street, Glasgow, Lanarkshire, G2 2BX, Scotland

      IIF 20
    • icon of address C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 21
  • Levitus, David
    British none born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, 1st Floor Right, Glasgow, Lanarkshire, G2 2BX, Scotland

      IIF 22
  • Levitus, David Clive
    British accountant born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65 Bath Street, First Floor Right, Glasgow, G2 2BX, United Kingdom

      IIF 23
    • icon of address 65, C/o Cherrytree Group, 65 Bath Street, First Floor Right, Glasgow, G2 2BX, Scotland

      IIF 24
  • Levitus, David Clive
    British chartered accountant born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Levitus, David Clive
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Levitus, David
    British

    Registered addresses and corresponding companies
    • icon of address 65 Bath Street, 1st Floor Right, Glasgow, G2 2BX

      IIF 30
  • Levitus, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 65 Bath Street, 1st Floor Right, Glasgow, G2 2BX

      IIF 31
  • Levitus, David
    British director

    Registered addresses and corresponding companies
    • icon of address 65 Bath Street, 1st Floor Right, Glasgow, G2 2BX

      IIF 32
  • Mr David Levitus
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Levitus, David Clive

    Registered addresses and corresponding companies
  • Mr David Clive Levitus
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Richards Solicitors, 1st Floor, Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA, United Kingdom

      IIF 47
    • icon of address 65 Bath Street, 1st Floor Right, Glasgow, G2 2BX, Scotland

      IIF 48
    • icon of address 65 Bath Street, First Floor Right, Glasgow, G2 2BX, United Kingdom

      IIF 49
    • icon of address 65, C/o Cherrytree Group, 65 Bath Street, First Floor Right, Glasgow, G2 2BX, Scotland

      IIF 50
    • icon of address C/o D M Mcnaught & Co Ltd, Chartered Accountants, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 51
  • Levitus, David

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 52
    • icon of address C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow, Lanarkshire, G1 2LS, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    CLASSIC FINANCE LIMITED - 2008-01-31
    icon of address C/o Dm Mcnaught & Co, 166 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-05 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ECOBUILD FINANCE LIMITED - 2025-03-25
    icon of address 1st Floor Right, 65 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    BRIDGING LOANS LTD - 2025-03-25
    EMRICLANDS (INVESTMENTS) LIMITED - 2007-08-22
    icon of address C/o Quantuma Advisory Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,400,476 GBP2024-03-31
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-01-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor Right, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1st Floor Right, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    CHERRYTREE FINANCE LTD. - 2023-02-06
    icon of address C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Geoffrey A Joseph & Co, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    310,995 GBP2017-05-31
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 9
    icon of address C/o Richards Solicitors, 1st Floor Grosvenor House, 1 High Street, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -985 GBP2022-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    AYLETT CLOSE MANAGEMENT CO LTD - 2016-06-16
    icon of address C/o Richards Solicitors Grosvenor House, 1 High Street, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    GREENHILL PROPERTY DEVELOPMENTS LIMITED - 2009-06-18
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    153,629 GBP2024-08-31
    Officer
    icon of calendar 2005-04-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-04-07 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-11-30 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor Right, 65 Bath Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -26,323 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    BRIDGING LOANS LIMITED - 2007-08-22
    icon of address D M Mcnaught & Co, 3rd Floor, 166 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Penthouse Suite, 10 Elvira Mendez Street, Panama, Republic Of Panama
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address C/o D M Mcnaught & Co Ltd Chartered Accountants, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    750,945 GBP2023-07-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-18 ~ now
    IIF 51 - Has significant influence or controlOE
  • 17
    icon of address 65 C/o Cherrytree Group, 65 Bath Street, First Floor Right, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,596,128 GBP2024-05-31
    Officer
    icon of calendar 1998-04-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address 65 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Richards Solicitors 1st Floor, Grosvenor House, 1 High Street, Edgware, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    11,425,693 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-07-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address 1st Floor Right, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    527,080 GBP2024-03-31
    Officer
    icon of calendar 2009-10-24 ~ now
    IIF 16 - Director → ME
  • 22
    COMMERCIAL LOANS LTD. - 2016-06-15
    icon of address C/o Richards Solicitors 1st Floor Grosvenor House, 1 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,975 GBP2024-08-31
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 1998-08-10 ~ now
    IIF 32 - Secretary → ME
  • 23
    icon of address 65 Bath Street First Floor Right, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address C/o D M Mcnaugt & Co, 166 Buchanan Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address Penthouse Suite, 10 Elvira Mendez Street, Panama, Republic Of Panama
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 46 - Secretary → ME
  • 26
    icon of address C/o D.m. Mcnaught & Co.ltd, 166 Buchanan Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,530,540 GBP2023-07-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 3 - Director → ME
Ceased 3
  • 1
    PAVILION INSURANCE NETWORK PLC - 2008-10-02
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2007-06-25
    IIF 27 - Director → ME
  • 2
    PERMITTED DEVELOMENT LOANS LTD - 2015-04-15
    icon of address Millar & Bryce Limiteed, Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-14 ~ 2015-04-14
    IIF 10 - Director → ME
  • 3
    icon of address Flat 1 22 Twyford Crescent, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,700 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ 2012-03-15
    IIF 17 - 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.