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

Corson, David Mclachlan Lindsay

    Related profiles found in government register
  • Corson, David Mclachlan Lindsay
    British chairman born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Longlands Park, Ayr, Ayrshire, KA7 4RJ

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire, G2 2LJ

      IIF 4
  • Corson, David Mclachlan Lindsay
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 5
  • Corson, David Mclachlan Lindsay
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Longlands Park, Ayr, Ayrshire, KA7 4RJ

      IIF 6 IIF 7
    • icon of address 7, Longlands Park, Ayr, South Ayrshire, KA7 4RJ, Scotland

      IIF 8
    • icon of address 9, York Street, Ayr, KA8 8AN, United Kingdom

      IIF 9
    • icon of address 191, West George Street, Glasgow, G2 2LJ

      IIF 10 IIF 11
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Monkton, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 12
    • icon of address Prestwick International Aerospace Park 4, Dow Road, Monkton, Prestwick, KA9 2TU, Scotland

      IIF 13
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Prestwick, KA9 2TU, Scotland

      IIF 14
    • icon of address Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire, KA9 2TU, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Monkton, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 18
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 19
  • Corson, David Mclachlan Lindsay
    British director and general manager born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Longlands Park, Ayr, Ayrshire, KA7 4RJ

      IIF 20
  • Corson, David Mclauchlan Lindsay
    British financial director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 26 Sloan Avenue, Mossblown, Ayr, Ayrshire, KA6 5DH

      IIF 21
  • Corson, David Mclachlan Lindsay
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, York Street, Ayr, KA8 8AN, United Kingdom

      IIF 22
  • Corson, David Mclachlan Lindsay
    British company director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 23
  • Corson, David Mclachlan Lindsay
    British director

    Registered addresses and corresponding companies
  • Corson, David Mclachlan Lindsay
    British general manager

    Registered addresses and corresponding companies
    • icon of address 7, Longlands Park, Ayr, Ayrshire, KA7 4RJ

      IIF 28
    • icon of address C/o Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire, G2 2LJ

      IIF 29
  • Corson, David Mclauchlan Lindsay
    British

    Registered addresses and corresponding companies
    • icon of address 26 Sloan Avenue, Mossblown, Ayr, Ayrshire, KA6 5DH

      IIF 30
  • Mr David Mclachlan Lindsay Corson
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 31
  • Corson, David Mclachlan Lindsay

    Registered addresses and corresponding companies
    • icon of address 4, Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, KA9 2TU, Scotland

      IIF 32
    • icon of address Unit 5, Courtyard 31, Pontefract Road, Normanton, WF6 1JU, England

      IIF 33
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Monkton, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 34
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Prestwick, KA9 2TU, Scotland

      IIF 35
    • icon of address Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire, KA9 2TU, Scotland

      IIF 36 IIF 37 IIF 38
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Monkton, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 39
    • icon of address Prestwick International Aerospace Park, 4 Dow Road, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 5, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,703 GBP2022-12-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    423,012 GBP2024-12-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-03-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    MM&S (2069) LIMITED - 1991-04-09
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1994-07-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-02-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    NEWTON SECURITY DOORS LIMITED - 2010-07-26
    WALLACE MCDOWALL SECURITY PRODUCTS LIMITED - 2002-09-20
    WALLACE, MCDOWALL SECURITY PRODUCTS LIMITED - 2000-02-21
    NEWTON PRECISION ENGINEERING LIMITED - 2000-01-27
    RBC PRECISION ENGINEERS LIMITED - 1997-07-18
    ALVADEE LIMITED - 1995-06-05
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1995-05-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,855,079 GBP2021-12-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-03-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-03-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address Prestwick International Aerospace Park, 4 Dow Road, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-10-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Prestwick International Aerospace Park 4 Dow Road, Monkton, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-10-15 ~ now
    IIF 34 - Secretary → ME
  • 10
    VISUAL MANAGEMENT SYSTEMS HOLDINGS LTD - 2022-03-29
    icon of address Prestwick International Aerospace Park, 4 Dow Road, Monkton, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    586,274 GBP2021-12-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-10-22 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    TITAN PROJECTS LIMITED - 2020-01-29
    icon of address Prestwick International Aerospace Park, 4 Dow Road, Prestwick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-10-22 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 11
  • 1
    A & D BEDROOMS LIMITED - 1991-05-20
    icon of address East Linden, Longhorsley, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-06-14
    IIF 21 - Director → ME
    icon of calendar ~ 1991-06-14
    IIF 30 - Secretary → ME
  • 2
    AYRSHIRE DEVELOPMENT LIMITED - 1994-01-06
    THE CALEDONIAN INSTITUTE LIMITED - 1993-11-30
    ENTERPRISE AYRSHIRE SHELF COMPANY LIMITED - 1992-01-10
    ENTERPRISE AYRSHIRE LIMITED - 1991-04-01
    M M & S (2061) LIMITED - 1991-02-13
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2004-03-31
    IIF 1 - Director → ME
  • 3
    BRADBURY SECURITY GRILLES LIMITED - 2001-04-19
    BRADBURY SECURITY GRILLS LIMITED - 1992-10-22
    icon of address Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,143,659 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2010-09-10 ~ 2011-08-31
    IIF 22 - Director → ME
  • 4
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1994-11-02
    IIF 20 - Director → ME
  • 5
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-02-10
    IIF 7 - Director → ME
    icon of calendar 2007-10-01 ~ 2010-02-10
    IIF 25 - Secretary → ME
  • 6
    SCOTFORM ENGINEERING LIMITED - 2010-07-26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    193,367 GBP2020-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2011-12-31
    IIF 9 - Director → ME
  • 7
    ENTERPRISE AYRSHIRE - 2000-10-20
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 61 offsprings)
    Officer
    icon of calendar 1998-08-25 ~ 2004-03-31
    IIF 2 - Director → ME
  • 8
    VISUAL MANAGEMENT SYSTEMS LIMITED - 2022-03-29
    REGARD (SCOTLAND) LIMITED - 2000-09-01
    AKD TECHNOLOGY LIMITED - 1997-12-03
    icon of address Prestwick International Aerospace Park, 4 Dow Road, Prestwick, Ayrshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,686,636 GBP2023-12-31
    Officer
    icon of calendar 2019-10-22 ~ 2025-04-08
    IIF 19 - Director → ME
    icon of calendar 2019-10-22 ~ 2025-01-27
    IIF 40 - Secretary → ME
  • 9
    I-COMPLY LIMITED - 2018-07-02
    icon of address Unit 5, Courtyard 31 Pontefract Road, Normanton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,017,497 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2025-04-08
    IIF 13 - Director → ME
    icon of calendar 2016-12-06 ~ 2025-01-27
    IIF 33 - Secretary → ME
  • 10
    icon of address Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,005,971 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2025-04-08
    IIF 8 - Director → ME
  • 11
    icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    icon of calendar 1996-08-20 ~ 2002-02-27
    IIF 3 - Director → ME
    icon of calendar 1991-02-01 ~ 1994-11-02
    IIF 6 - Director → ME
    icon of calendar 1996-08-20 ~ 2002-02-27
    IIF 24 - Secretary → ME
    icon of calendar 1994-07-20 ~ 1994-11-09
    IIF 28 - Secretary → 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.