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

Cumming, David

    Related profiles found in government register
  • Cumming, David
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.3, 34, St Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 1
  • Cumming, David
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1, Business Center, Suite 206, Davyfield Road, Blackburn., BB1 2QY, England

      IIF 2
    • 44, Cliff Road, Fareham, PO14 3JT, England

      IIF 3
    • 1.3, 34, St Enoch Square, Glasgow, Glasgow, G1 4DF, Scotland

      IIF 4
    • European Medical Aesthetics Ltd, 77 Harley Street, London, W1G 8QN, United Kingdom

      IIF 5
    • Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 6
  • Cumming, David
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.3, 34 St Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 7
    • 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 8
    • 77, Harley Street, London, W1G 8QN, United Kingdom

      IIF 9
    • Prama House, 267 Banbury Road, Banbury Road, Oxford, OX2 7HT, United Kingdom

      IIF 10
    • Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 11
  • Cumming, David
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 09433789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Cumming, David
    British director born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Station House, 34 St. Enoch Square, Glasgow, G14DF, Scotland

      IIF 13
    • 1, Harley Street, London, W1G 9QD, England

      IIF 14
    • 77, Harley Street, London, W1G 8QN, United Kingdom

      IIF 15
  • Cumming, David
    British director born in June 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 16
  • David Cumming
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.3, 34 St Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 17
    • 77, Harley Street, London, W1G 8QN, England

      IIF 18
    • European Medical Aesthetics Ltd, 77 Harley Street, London, W1G 8QN, United Kingdom

      IIF 19
  • Mr David Cumming
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 20
    • Prama House, 267 Banbury Road, Banbury Road, Oxford, OX2 7HT, United Kingdom

      IIF 21
  • Mr. David Cumming
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.3, 34, St. Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 22
  • Cumming, David
    British

    Registered addresses and corresponding companies
    • Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 23
    • 1, Harley Street, London, W1G 9QD, England

      IIF 24
  • David Cumming
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1.3, 34, St Enoch Square, Glasgow, Glasgow, G1 4DF, Scotland

      IIF 25
  • Mr David Cumming
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westerton Business Centre, 110a, Maxwell Avenue, Bearsden, East Dumbartonshire, G61 1HU

      IIF 26
    • 09433789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 77, Harley Street, London, W1G 8QN, United Kingdom

      IIF 28
  • Cumming, David

    Registered addresses and corresponding companies
    • 44, Cliff Road, Fareham, PO14 3JT, England

      IIF 29
    • 1.3, 34, St Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 30
    • 1.3, 34, St Enoch Square, Glasgow, Glasgow, G1 4DF, Scotland

      IIF 31
    • Station House, 34 St. Enoch Square, Glasgow, G14DF, Scotland

      IIF 32
    • Prama House, 267 Banbury Road, Banbury Road, Oxford, OX2 7HT, United Kingdom

      IIF 33
    • Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    Prama House, 267 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,500 GBP2022-04-30
    Officer
    2015-04-08 ~ dissolved
    IIF 11 - Director → ME
    2015-04-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    44 Cliff Road Cliff Road, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Prama House, 267 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,577 GBP2023-02-28
    Officer
    2022-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    119,702 GBP2018-11-30
    Officer
    2012-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    133 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 13 - Director → ME
    2011-04-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    AMAGEN FILM COMPANY LIMITED - 2001-06-18
    Westerton Business Centre, 110a Maxwell Avenue, Bearsden, East Dumbartonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,287 GBP2019-03-31
    Officer
    2000-03-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    4385, 15239614 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 10 - Director → ME
    2023-10-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    1 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-18 ~ dissolved
    IIF 14 - Director → ME
    2008-01-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    European Medical Aesthetics Ltd, 77 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    Prama House, 267 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,781 GBP2022-02-28
    Officer
    2017-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Prama House 267 Banbury Road, Summertown, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 4 - Director → ME
    2017-12-07 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    B1 Business Center, Suite 206, Davyfield Road, Blackburn., England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 2 - Director → ME
  • 13
    GREYSTONE 123 LTD - 2007-10-09
    SAFE CITIES LTD - 2007-09-21
    Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2006-01-20 ~ dissolved
    IIF 16 - Director → ME
    2006-01-20 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    44 Cliff Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-17 ~ now
    IIF 3 - Director → ME
    2020-03-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Prama House, 267 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,577 GBP2023-02-28
    Officer
    2017-01-20 ~ 2020-03-03
    IIF 15 - Director → ME
  • 2
    Prama House, 267 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,781 GBP2022-02-28
    Officer
    2015-02-11 ~ 2015-05-13
    IIF 1 - Director → ME
    2015-02-11 ~ 2015-05-13
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.