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

David Douglas

    Related profiles found in government register
  • David Douglas
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 1
  • Mr David Douglas
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 2
    • Commercial Quay, 84 Commercial Street, Leith, Edinburgh, Lothian, EH6 6LX, Scotland

      IIF 3
    • Atlantic House, C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, G2 6QE, Scotland

      IIF 4 IIF 5 IIF 6
    • 78, Cannon Place, Cannon Street, London, EC4N 6AF

      IIF 7
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 8
  • Mr David Douglas
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Atlantic House, C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, G2 6QE, Scotland

      IIF 9
  • Mr David Douglas
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 10
  • Mr David Douglas Douglas
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Douglas, David
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Atlantic House, C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, G2 6QE, Scotland

      IIF 12 IIF 13
    • Bannoc House Beechacre, Lower Broomieknowe, Lasswade, Midlothian, EH18 1LW

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 78, Cannon Place, Cannon Street, London, EC4N 6AF

      IIF 16 IIF 17
  • Douglas, David
    British company director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19a, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 18
    • 191, West George Street, Glasgow, Lanarkshire, G2 2LD, United Kingdom

      IIF 19
    • Bannoc House Beechacre, Lower Broomieknowe, Lasswade, Midlothian, EH18 1LW

      IIF 20 IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Douglas, David
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Commercial Quay, 84 Commercial Street, Leith, Edinburgh, Lothian, EH6 6LX, Scotland

      IIF 26
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, United Kingdom

      IIF 27
    • Bannoc House, 4a Lower Broomieknowe, Lasswade, Mid Lothian, EH18 1LW, United Kingdom

      IIF 28
    • Bannoc House Beechacre, Lower Broomieknowe, Lasswade, Midlothian, EH18 1LW

      IIF 29 IIF 30 IIF 31
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 38
  • Douglas, David
    born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannoc House, 4a Lower Broomieknowe, Lasswade, EH18 1LW

      IIF 39 IIF 40
  • Douglas, David
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 41
  • Douglas, David
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bannoc House Beechacre, Lower Broomieknowe, Lasswade, Midlothian, EH18 1LW

      IIF 42
child relation
Offspring entities and appointments
Active 27
  • 1
    Bannoc House, 4a Lower Broomieknowe, Lasswade, Mid Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 28 - Director → ME
  • 2
    Spring Court Spring Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,427 GBP2024-09-30
    Officer
    2013-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 40 - LLP Member → ME
  • 4
    30 Finsbury Square, London
    Dissolved Corporate (63 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 39 - LLP Member → ME
  • 5
    DUNWILCO (1598) LIMITED - 2009-06-29
    Bannoc House, 4a Lower Broomieknowe, Lasswade, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2009-06-24 ~ dissolved
    IIF 31 - Director → ME
  • 6
    DUNWILCO (1682) LIMITED - 2010-12-16
    Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,454,358 GBP2024-01-31
    Person with significant control
    2023-12-15 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,244,499 GBP2024-03-31
    Officer
    2007-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 8
    FASHION ROCKS TV LIMITED - 2007-08-28
    DUNWILCO (1412) LIMITED - 2007-02-08
    5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 9
    DUNWILCO (1600) LIMITED - 2009-06-24
    5th Floor Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 32 - Director → ME
  • 10
    DUNWILCO (1604) LIMITED - 2009-06-24
    5th Floor, Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 11
    FASHION ROCKS GROUP LIMITED - 2010-12-15
    BIG TIME PRODUCTIONS LIMITED - 2007-01-24
    Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -251,604 GBP2024-03-31
    Officer
    2006-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DUNWILCO (1230) LIMITED - 2005-04-27
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 13
    GIO GOI SCOTLAND LIMITED - 2009-08-04
    DUNWILCO (1226) LIMITED - 2005-04-15
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-04-08 ~ dissolved
    IIF 37 - Director → ME
  • 14
    DUNWILCO (1657) LIMITED - 2010-06-30
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 15
    PREMIUM INTERNATIONAL LIMITED - 2007-10-10
    DUNWILCO (1136) LIMITED - 2004-09-16
    Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,116,600 GBP2024-03-31
    Officer
    2004-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MEVILLE IP LIMITED - 2006-12-05
    PREMIUM SHELF COMPANY LIMITED - 2006-11-14
    CLOUD 9 INTERNATIONAL LIMITED - 2006-10-11
    DUNWILCO (1357) LIMITED - 2006-09-28
    5th Floor, Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 17
    DUNWILCO (1216) LIMITED - 2005-02-16
    160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-11-08 ~ dissolved
    IIF 36 - Director → ME
  • 18
    RED SKYE GROUP LIMITED - 2007-07-13
    DUNWILCO (1303) LIMITED - 2006-01-30
    C/o Alba Asset Management, 19a Hill Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 33 - Director → ME
  • 19
    DUNWILCO (1138) LIMITED - 2004-08-27
    Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,489,010 GBP2024-12-31
    Officer
    2004-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SPRAYDOWN (SCOTLAND) LIMITED - 2007-07-25
    DUNWILCO (1352) LIMITED - 2006-11-20
    7-11 Melville Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,638,838 GBP2023-03-31
    Officer
    2006-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    DUNWILCO (1420) LIMITED - 2007-03-06
    5th Floor, Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 42 - Director → ME
  • 22
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-10-05 ~ now
    IIF 41 - Director → ME
  • 24
    Commercial Quay 84 Commercial Street, Leith, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 25
    19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 26
    OMNIQ (SCOTLAND) LIMITED - 2007-01-04
    DUNWILCO (1353) LIMITED - 2006-11-20
    13 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-11-23 ~ dissolved
    IIF 21 - Director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 6
  • 1
    DUNWILCO (1348) LIMITED - 2006-10-11
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-10-17 ~ 2008-10-23
    IIF 22 - Director → ME
  • 2
    PREMIUM BRANDS SOURCING LIMITED - 2005-06-23
    DUNWILCO (1229) LIMITED - 2005-05-03
    C/o Alba Asset Management, 19a Hill Street, Edinburgh, United Kingdom
    Dissolved Corporate
    Officer
    2005-06-20 ~ 2013-02-28
    IIF 29 - Director → ME
  • 3
    DUNWILCO (1682) LIMITED - 2010-12-16
    Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,454,358 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 4
    PREMIUM BRANDS (SCOTLAND) LIMITED - 2006-03-17
    DUNWILCO (1224) LIMITED - 2005-04-15
    19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    2013-03-01 ~ 2013-06-05
    IIF 18 - Director → ME
    2005-04-01 ~ 2013-02-28
    IIF 20 - Director → ME
  • 5
    DUNWILCO (1318) LIMITED - 2006-03-01
    19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    2006-03-22 ~ 2013-02-28
    IIF 23 - Director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2015-07-14 ~ 2015-12-07
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.