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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Weir, David Andrew

    Related profiles found in government register
  • Weir, David Andrew
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109 Douglas Street, Glasgow, G2 4HB, United Kingdom

      IIF 1
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 2 IIF 3
    • Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 4
  • Weir, David Andrew
    British ceo born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 5
  • Weir, David Andrew
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Borland Road, Bearsden, Glasgow, G61 2NB

      IIF 6
  • Weir, David Andrew
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 160, Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 7 IIF 8
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 9
  • Weir, David Andrew
    British manager born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Borland Road, Bearsden, Glasgow, G61 2NB

      IIF 10
  • Weir, David Andrew
    British managing director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Wri Associates Ltd, Third Floor, Turnberry, 175 West George Street, Glasgow, G2 2LB

      IIF 11
    • Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 12
  • Weir, David
    British born in December 1979

    Resident in Scotland

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

      IIF 13
  • Mr David Andrew Weir
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 14
    • 109 Douglas Street, Glasgow, G2 4HB, United Kingdom

      IIF 15
    • Cadder House, 160 Clober Rd, 160 Clober Rd, Glasgow, G62 7LW, Scotland

      IIF 16
    • C/o Wri Associates Ltd, Third Floor, Turnberry, 175 West George Street, Glasgow, G2 2LB

      IIF 17
  • Mr David Weir
    British born in December 1979

    Resident in Scotland

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

      IIF 18
  • Weir, David
    Scottish restaurant general manager born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 10 Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ

      IIF 19
  • David Weir
    Scottish born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 10 Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ

      IIF 20
  • Weir, David
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Rd, 160 Clober Rd, Glasgow, G62 7LW, Scotland

      IIF 21
  • Mr David Andrew Weir
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 22
  • Weir, David Andrew

    Registered addresses and corresponding companies
    • Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    AJW LTD
    SC624216
    C/o Quantuma Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    BIOTRACKOS LTD - now
    VIRTUAL RUN LTD
    - 2025-06-18 SC737158
    FIT FACTORY NUTRITION LIMITED
    - 2023-02-08 SC737158
    Canniesburn Gate 10 Canniesburn Drive, Bearsden, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2022-07-01 ~ 2025-06-17
    IIF 21 - Director → ME
    Person with significant control
    2022-07-01 ~ 2022-07-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 3
    CONCEPT FITNESS (INTERNATIONAL) LTD.
    - now SC382156
    ENTERTAINING SCOTLAND LIMITED
    - 2011-04-04 SC382156
    HMS (843) LIMITED - 2010-08-04
    C/o Wri Associates Ltd Third Floor, Turnberry, 175 West George Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONCEPT FITNESS (SCOTLAND) LTD
    SC317775
    3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CONCEPT VENTURES LIMITED
    SC424757
    Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 12 - Director → ME
  • 6
    FANFUEL LIMITED
    - now 08889862
    LUUP GROUP LIMITED - 2022-03-17
    PAXTEX LIMITED - 2015-08-06
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (11 parents)
    Officer
    2022-12-09 ~ 2024-11-08
    IIF 7 - Director → ME
  • 7
    FORTRESS 73 LIMITED
    - now SC561170
    CFI OPERATIONS LIMITED
    - 2018-05-25 SC561170
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2017-03-22 ~ 2018-04-01
    IIF 5 - Director → ME
    2017-04-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    HUDO LTD
    11184491
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2019-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    LIVE WELLNESS LTD - now
    WOLFSON BRANDS GLOBAL LIMITED - 2025-09-26
    WOLFSON HOLDCO LIMITED
    - 2024-11-13 SC647054
    314 Battlefield Road, Glasgow, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2022-12-09 ~ 2024-11-08
    IIF 8 - Director → ME
  • 10
    MUSCLE & HEALTH LIMITED
    12669458
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (8 parents)
    Officer
    2022-12-09 ~ now
    IIF 3 - Director → ME
  • 11
    SMART PROTEIN LTD
    SC638723
    Canniesburn Gate 10 Canniesburn Drive, Bearsden, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2022-12-09 ~ now
    IIF 2 - Director → ME
  • 12
    THE ORIGINAL FIT FACTORY LTD
    - now SC541304
    CFI AT HOME LIMITED
    - 2018-01-31 SC541304
    Canniesburn Gate 10 Canniesburn Drive, Bearsden, Glasgow, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2016-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-27 ~ 2020-05-01
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 13
    TOD INC LTD
    SC544869
    Unit 10 Wilson Business Park 1 Queen Elizabeth Avenue, Hillington, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    TRIODAM LIMITED
    SC305276
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 15
    WOLFSON BRANDS (UK) LIMITED
    - now SC638930
    WOLFSON NETWORK LIMITED - 2020-05-15
    ORDERVIA LIMITED - 2020-01-24
    314 Battlefield Road, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2022-12-09 ~ 2024-11-08
    IIF 9 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.