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

Currie, David

    Related profiles found in government register
  • Currie, David
    British av consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Lec, Station Road, Lennoxtown, Glasgow, East Dunbartonshire, G66 7LL, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 5
  • Currie, David
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Currie, David
    British engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Lennoxtown Enterprise Centre, Station Road, Glasgow, G66 7LL

      IIF 7
  • Currie, David
    British telephony engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Margarets Business Park, Drummond Place, Twickenham, Middlesex, TW1 1JN, England

      IIF 8
  • Currie, David
    British svq assessor born in January 1989

    Resident in United Kingdom

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

      IIF 9
  • Currie, David
    British engineer born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Lochiel Drive, Milton Of Campsie, Glasgow, G66 8ET

      IIF 10
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 11
    • icon of address 12, Hallmark Trading Estate, Wembley, HA9 0LB, England

      IIF 12
  • Mr David Currie
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Lec, Station Road, Lennoxtown, Glasgow, East Dunbartonshire, G66 7LL, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 10, Lennoxtown Enterprise Centre, Station Road, Glasgow, East Dunbartonshire, G66 7LL

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 19
  • Currie, David
    British director of property born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 600, (level 2), Gorgie Road, Edinburgh, EH11 3AL

      IIF 20
  • Mr David Currie
    British born in January 1989

    Resident in United Kingdom

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

      IIF 21
  • Mr David Currie
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 22
    • icon of address 12, Hallmark Trading Estate, Wembley, HA9 0LB, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    INFRACORE HTC LTD - 2019-02-11
    JACK AND GEORDIE LIMITED - 2015-02-05
    icon of address 12 Hallmark Trading Estate, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,873 GBP2018-01-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,608 GBP2020-01-31
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 6 St Margarets Business Park, Drummond Place, Twickenham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Suite 10 Lec, Station Road, Lennoxtown, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 10 Lec, Station Road, Lennoxtown, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 10 Lennoxtown Enterprise Centre, Station Road, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200 GBP2021-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 10 Lec, Station Road, Lennoxtown, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 10 Lec, Station Road, Lennoxtown, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 3c Hampton Works, 117-119 Sheen Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    INFRACORE HTC LTD - 2019-02-11
    JACK AND GEORDIE LIMITED - 2015-02-05
    icon of address 12 Hallmark Trading Estate, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,873 GBP2018-01-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-01-07
    IIF 12 - Director → ME
  • 2
    GARVALD TRAINING CENTRE LIMITED (THE) - 2007-12-17
    icon of address 454/1 Head Office, 454/1 Gorgie Road, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2019-05-23
    IIF 20 - 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.