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

Armour, David John

    Related profiles found in government register
  • Armour, David John
    British accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 1
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 2
  • Armour, David John
    British chartered accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 3
    • Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 4
  • Armour, David John
    British chief financial officer born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Riverside Way, Riverside Business Park, Irvine, Ayrshire, KA11 5DJ, Scotland

      IIF 5
    • C/o Booth Welsh Automation Ltd, 3 Riverside Way, Irvine, KA11 5DJ, Scotland

      IIF 6
  • Armour, David John
    British company director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire, G72 0FT, United Kingdom

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 10 IIF 11 IIF 12
  • Armour, David John
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35-37, Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3BX

      IIF 14
    • 38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, G75 0TS

      IIF 15
    • 38, Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, G75 0TS, Scotland

      IIF 16
    • 16, Park Circus, Glasgow, G3 6AX

      IIF 17
    • 16, Park Circus, Glasgow, G3 6AX, Scotland

      IIF 18
    • 38, Carron Place, East Kilbride, Glasgow, G75 0TS, Scotland

      IIF 19
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 20
    • 3, Riverside Way, Irvine, Ayreshire, KA11 5DJ, Scotland

      IIF 21 IIF 22
    • 3, Riverside Way, Irvine, Ayrshire, KA11 5DJ, United Kingdom

      IIF 23
    • Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 24 IIF 25
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 26
    • 10, Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW

      IIF 27
    • 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW, Scotland

      IIF 28 IIF 29
    • 10, Spirit Aero Systems, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW

      IIF 30
    • 10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, KA9 2RW, Scotland

      IIF 31
    • 10, Spirit Aerosystems, Glasgow Prestwick Intnl Airport, Prestwick, KA9 2RW, Scotland

      IIF 32
    • Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 33
  • Armour, David John
    British finance director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Davidson House Campus 1, Aberdeen Innovation Park, Balgownie Road, Aberdeen, AB22 8GT, United Kingdom

      IIF 34
  • Armour, David John
    British investment manager born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 35
  • Armour, David John
    born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Victoria Crescent Road, Dowanhill, Glasgow, G12 9DE, United Kingdom

      IIF 36
    • Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 37
  • Armour, David John
    British fund manager born in January 1966

    Registered addresses and corresponding companies
    • 2 Woodside Avenue, Kilmarnock, Ayrshire, KA1 1TU

      IIF 38
  • Armour, David John
    United Kingdom chartered accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 39
  • Armour, David John
    United Kingdom director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • High Wexford Cottage, Kerrix Road, Symington, Ayrshire, KA1 5QN, Scotland

      IIF 40
  • Armour, David John
    British company director

    Registered addresses and corresponding companies
    • Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 41 IIF 42
  • Mr David John Armour
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, G75 0TS, Scotland

      IIF 43
    • 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 44
    • Upper Flat, Hayhill House, Hayhill Road, Thorntonhall, Glasgow, South Lanarkshire, G74 5AN, Scotland

      IIF 45
    • Ayrshire Innovation Centre, 2 Cockburn Place, Riverside Business Park, Irvine, KA11 5DA, United Kingdom

      IIF 46
    • Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 47
  • Armour, David John

    Registered addresses and corresponding companies
    • Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 48 IIF 49
  • Mr David John Armour
    United Kingdom born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112, George Street, Edinburgh, EH2 4LH

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    ADVANCED MACHINING CENTRE LIMITED - 2019-11-12
    10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Dissolved corporate (5 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 29 - director → ME
  • 2
    10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    157,148 GBP2021-12-31
    Officer
    2019-09-30 ~ now
    IIF 31 - director → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Officer
    2019-09-30 ~ now
    IIF 26 - director → ME
  • 4
    56 Palmerston Place, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    553,219 GBP2018-03-31
    Officer
    2017-04-01 ~ dissolved
    IIF 39 - director → ME
  • 5
    BOOTH WELSH ASSOCIATES LIMITED - 2001-06-07
    Suite 1, 7th Floor 50 Broadway, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,977,441 GBP2023-06-30
    Officer
    2024-11-04 ~ now
    IIF 6 - director → ME
  • 6
    3 Riverside Way, Irvine, Ayrshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-02-03 ~ now
    IIF 23 - director → ME
  • 7
    CLOUGH UK LIMITED - 2023-04-20
    Company Secretary, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,949,809 GBP2023-06-30
    Officer
    2024-11-04 ~ now
    IIF 5 - director → ME
  • 8
    38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,164 GBP2023-03-31
    Person with significant control
    2023-02-09 ~ 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
  • 9
    High Wexford Cottage, Kerrix Road, Symington, Ayrshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    113,787 GBP2024-04-05
    Officer
    2012-05-02 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    341,601 GBP2023-05-31
    Officer
    2018-11-06 ~ now
    IIF 25 - director → ME
  • 11
    Suite 3 Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    GLEN FOUNDRY PLC - 2008-01-04
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,330,492 GBP2021-12-31
    Officer
    2019-09-30 ~ now
    IIF 32 - director → ME
  • 13
    Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine, Scotland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    518,441 GBP2024-05-31
    Officer
    2019-01-30 ~ now
    IIF 24 - director → ME
  • 14
    3 Riverside Way, Riverside Business Park, Irvine, Scotland
    Corporate (5 parents)
    Equity (Company account)
    354,376 GBP2023-06-30
    Officer
    2023-08-17 ~ now
    IIF 1 - director → ME
  • 15
    10 Spirit Aero Systems, Prestwick International Airport, Prestwick, Ayrshire
    Dissolved corporate (5 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 30 - director → ME
  • 16
    R. MATHIESON & SONS LIMITED - 2006-02-06
    Deloitte, Lomond House,9 George Square, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 10 - director → ME
  • 17
    T7 GROUP LIMITED - 2019-02-11
    TABLE 7 CONSULTING LIMITED - 2016-08-23
    7 Bell Yard, London
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -5,102,125 GBP2022-03-31
    Officer
    2024-07-15 ~ now
    IIF 8 - director → ME
  • 18
    T7 TECHNOLOGY LTD - 2018-06-20
    7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,704,454 GBP2022-03-31
    Officer
    2024-07-15 ~ now
    IIF 9 - director → ME
  • 19
    Second Floor, 112 George Street, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,239,494 GBP2021-12-31
    Officer
    2019-05-02 ~ now
    IIF 28 - director → ME
  • 21
    COMLAW NO 103 LIMITED - 1985-10-08
    10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    4,434,326 GBP2021-12-31
    Officer
    2019-09-30 ~ now
    IIF 27 - director → ME
  • 22
    5th Floor, 125 Princes Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 3 - director → ME
  • 23
    52 Victoria Crescent Road, Dowanhill, Glasgow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 36 - llp-designated-member → ME
  • 24
    SPACE STUDENT LIVING PLC - 2011-06-03
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 2 - director → ME
  • 25
    C/o Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Corporate (5 parents)
    Equity (Company account)
    -22,921 GBP2020-12-31
    Officer
    2023-07-31 ~ now
    IIF 22 - director → ME
  • 26
    C/o Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,808,645 GBP2023-12-31
    Officer
    2023-07-31 ~ now
    IIF 21 - director → ME
Ceased 18
  • 1
    4 Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -189,450 GBP2022-03-31
    Officer
    2019-05-29 ~ 2024-05-15
    IIF 7 - director → ME
  • 2
    38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,164 GBP2023-03-31
    Officer
    2017-09-18 ~ 2024-06-07
    IIF 16 - director → ME
  • 3
    CENTURION COMPONENTS LIMITED - 2009-04-06
    38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    476,269 GBP2024-03-31
    Officer
    2017-10-13 ~ 2024-06-07
    IIF 15 - director → ME
  • 4
    Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    341,601 GBP2023-05-31
    Person with significant control
    2018-11-06 ~ 2019-01-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    GREENBELT GROUP (HOLDINGS) LIMITED - 2007-05-22
    Mccafferty House, 99 Firhill Road, Glasgow
    Corporate (7 parents, 9 offsprings)
    Officer
    2008-03-01 ~ 2013-10-29
    IIF 4 - director → ME
  • 6
    HUNTER LAING LIMITED - 2013-02-20
    16 Park Circus, Glasgow
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    30,684,539 GBP2024-04-30
    Officer
    2013-03-01 ~ 2023-06-15
    IIF 17 - director → ME
  • 7
    16 Park Circus, Glasgow, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    39,196 GBP2024-04-30
    Officer
    2017-07-13 ~ 2023-06-15
    IIF 18 - director → ME
  • 8
    Unit 3 Pioneer Way, Castleford, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-12-22 ~ 2013-01-21
    IIF 14 - director → ME
  • 9
    NATIONAL SIGN GROUP LTD - 2017-01-06
    38 Carron Place, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-10-13 ~ 2025-02-27
    IIF 19 - director → ME
  • 10
    19 Ormidale Terrace, Edinburgh, Scotland
    Corporate (5 parents, 4 offsprings)
    Officer
    2007-10-29 ~ 2009-02-13
    IIF 35 - director → ME
    2008-07-01 ~ 2009-02-13
    IIF 49 - secretary → ME
  • 11
    PENTECH FUND I GP LIMITED - 2001-06-07
    112 George Street, Edinburgh, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2009-02-13
    IIF 13 - director → ME
    2008-07-01 ~ 2009-02-13
    IIF 41 - secretary → ME
  • 12
    112 George Street, Edinburgh, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2009-02-13
    IIF 12 - director → ME
    2008-07-01 ~ 2009-02-13
    IIF 42 - secretary → ME
  • 13
    DMWS 840 LIMITED - 2007-11-06
    19 Ormidale Terrace, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-07-01 ~ 2009-02-13
    IIF 11 - director → ME
    2008-07-01 ~ 2009-02-13
    IIF 48 - secretary → ME
  • 14
    19 Ormidale Terrace, Edinburgh, Scotland
    Corporate (4 parents, 7 offsprings)
    Officer
    2008-02-21 ~ 2009-02-13
    IIF 37 - llp-member → ME
  • 15
    Fernbank, 4/2 Allanshaw Gardens, Hamilton, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-06 ~ 2018-12-17
    IIF 34 - director → ME
  • 16
    10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,239,494 GBP2021-12-31
    Person with significant control
    2019-05-02 ~ 2019-09-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2014-07-01
    IIF 20 - director → ME
  • 18
    52 Brook Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-06-23 ~ 2005-07-19
    IIF 38 - director → ME
© 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.