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

Griffin, David

    Related profiles found in government register
  • Griffin, David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Kensington Road, Glasgow, Lanarkshire, G12 9LF

      IIF 1
  • Griffin, David
    British chart surveyor born in January 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 7 Westbourne Gardens, Glasgow, G12 9XD

      IIF 2
  • Griffin, David
    British cs born in January 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 7 Westbourne Gardens, Glasgow, G12 9XD

      IIF 3
  • Griffin, David
    British director born in January 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 7 Westbourne Gardens, Glasgow, G12 9XD

      IIF 4 IIF 5
  • Griffin, David
    British estate agent born in January 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 7 Westbourne Gardens, Glasgow, G12 9XD

      IIF 6
  • Griffin, David
    British chartered surveyor born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Flat 1/1, Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 7
    • icon of address 11, Great Western Terrace, Glasgow, G12 0UP, United Kingdom

      IIF 8
    • icon of address Flat 1/1, 11 Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 9
  • Griffin, David
    British commercial director born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 10
  • Griffin, David
    British director born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 11, Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 11
  • Griffin, David
    British - born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fountainwell Drive, Sighthill, Glasgow, G21 1RR, Scotland

      IIF 12
  • Griffin, David
    British chartered surveyor born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Mcdonald Road, Edinburgh, EH7 4NS

      IIF 13
    • icon of address 1052, Pollokshaws Road, Glasgow, G41 3EB, Scotland

      IIF 14
    • icon of address 56, Partickhill Road, Glasgow, Scotland, G11 5AB, Scotland

      IIF 15
    • icon of address 95, West Regent Street, Glasgow, Strathclyde, G2 2BA

      IIF 16
    • icon of address Flat 1/1, 11 Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 17
    • icon of address The Western Baths Club, 8 - 12 Cranworth Street, Glasgow, G12 8BZ, Scotland

      IIF 18
  • Griffin, David
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fountainwell Drive, Glasgow, G21 1RR, Scotland

      IIF 19
  • Mr David Griffin
    British born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 11 Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 20 IIF 21
    • icon of address 11, Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 22
    • icon of address 9, Fountainwell Drive, Glasgow, G21 1RR, Scotland

      IIF 23
    • icon of address 95, West Regent Street, Glasgow, G2 2BA

      IIF 24
    • icon of address Flat 1/1, 11, Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 25
    • icon of address Flat 2, 11 Great Western Terrace, Glasgow, G12 0UP, Scotland

      IIF 26 IIF 27 IIF 28
  • Mr David Griffin
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 29
  • Mr David Riffin
    United Kingdom born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, West Regent Street, Glasgow, G2 2BA

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    NFMN (ALLOA) LIMITED - 2019-02-11
    icon of address 49 The Drive, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 95 West Regent Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,331 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 1/1, 11 Great Western Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 95 West Regent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -15,924 GBP2024-09-30
    Officer
    icon of calendar 2005-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 95 Mcdonald Road, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 13 - Director → ME
  • 6
    LIMECROSS LIMITED - 1997-07-08
    icon of address 95 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404,990 GBP2018-05-31
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1/1 11 Great Western Terrace, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    897,821 GBP2024-06-29
    Officer
    icon of calendar 2014-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WADHIGH LIMITED - 1995-10-27
    icon of address 1/1 11 Great Western Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,110 GBP2024-03-31
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 95 West Regent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 16 - Director → ME
  • 10
    SLOTBEAM LIMITED - 1996-02-02
    icon of address 11 Flat 1/1, Great Western Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,843,032 GBP2024-09-30
    Officer
    icon of calendar 1991-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ANGLOEVEN LIMITED - 2000-07-12
    icon of address Flat 1/1 11 Great Western Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,425 GBP2020-12-31
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Western Baths Club, 8 - 12 Cranworth Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,121 GBP2024-10-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 18 - Director → ME
Ceased 8
  • 1
    POOLGUARD LIMITED - 2000-05-23
    icon of address C/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    705 GBP2016-08-31
    Officer
    icon of calendar 2000-04-26 ~ 2004-08-16
    IIF 3 - Director → ME
  • 2
    icon of address 9 Fountainwell Drive, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-08-06 ~ 2016-12-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-08
    IIF 23 - Has significant influence or control OE
  • 3
    icon of address 9 Fountainwell Drive, Sighthill, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    656,632 GBP2022-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2016-12-08
    IIF 12 - Director → ME
  • 4
    icon of address 15-17 Nasmyth Road South, Hillington Business Centre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,958 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-04-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 4 Beta Centre, Stirling University Innovation Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2010-03-29
    IIF 6 - Director → ME
  • 6
    SLOTBEAM LIMITED - 1996-02-02
    icon of address 11 Flat 1/1, Great Western Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,843,032 GBP2024-09-30
    Officer
    icon of calendar 1991-08-01 ~ 1993-02-18
    IIF 1 - Secretary → ME
  • 7
    icon of address The Dan Young Building, 6 Craighalbert Way, Dullatur, Glasgow
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2010-07-06
    IIF 4 - Director → ME
    icon of calendar 2002-05-07 ~ 2002-09-15
    IIF 5 - Director → ME
  • 8
    THE CLYDE MARITIME TRUST LIMITED - 2022-03-07
    THE CLYDE SHIP TRUST - 1991-01-04
    icon of address 150 Pointhouse Place, Glasgow
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-11 ~ 2003-06-26
    IIF 2 - 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.