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

Multon, Daniel Frederick Bugatti

    Related profiles found in government register
  • Multon, Daniel Frederick Bugatti
    British chartered project management surveyor born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Kirk Wynd, Kirkcaldy, Fife, KY1 1EN, Scotland

      IIF 1
  • Multon, Daniel Frederick Bugatti
    British chartered surveyor born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Multon, Daniel Frederick Bugatti
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 13
  • Multon, Daniel Frederick Bugatti
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 14
    • icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, Scotland

      IIF 15
    • icon of address The Engine Shed, Winterthur Lane, Dunfermline, KY12 7BD, Scotland

      IIF 16
    • icon of address 26 George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address C/o 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 20
    • icon of address 37, Kirk Wynd, Kirkcaldy, Fife, KY1 1EN, Scotland

      IIF 21
  • Multon, Daniel Frederick Bugatti
    British property development born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 22
    • icon of address 28, North Bridge, Edinburgh, Please Select Region, State Or Province, EH1 1QG, United Kingdom

      IIF 23
    • icon of address 5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 24
    • icon of address 37, Charles Wood & Son Limited, Kirk Wynd, Kirkcaldy, KY1 1EN, Scotland

      IIF 25
  • Multon, Daniel Frederick Bugatti
    British surveyor born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Midlothian, EH6 6RR, Scotland

      IIF 26
  • Multon, Daniel Frederick
    British business executive born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Bridge Studios 28, North Bridge, Edinburgh, Midlothian, EH1 1QG, Scotland

      IIF 27
  • Multon, Daniel Frederick Bugatti
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 George Square, Edinburgh, Edinburgh, EH8 9LD, United Kingdom

      IIF 28
  • Mr Daniel Frederick Bugatti Multon
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 29
    • icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, Scotland

      IIF 30
    • icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, United Kingdom

      IIF 31
    • icon of address The Engine Shed, Winterthur Lane, Dunfermline, KY12 7BD, Scotland

      IIF 32
    • icon of address 26, George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 26 George Square, Edinburgh, Edinburgh, EH8 9LD, United Kingdom

      IIF 38
    • icon of address 5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address Linton House, Sauchen, Inverurie, Aberdeenshire, AB51 7LQ, Scotland

      IIF 46
    • icon of address 37, Charles Wood & Son Ltd, Kirk Wynd, Kirkcaldy, KY1 1EN, Scotland

      IIF 47
    • icon of address 37, Kirk Wynd, Kirkcaldy, Fife, KY1 1EN

      IIF 48
  • Multon, Daniel Frederick
    born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Briglands, Rumbling Bridge, Kinross, KY13 7PS

      IIF 49
  • Multon, Daniel
    British project manager born in March 1978

    Registered addresses and corresponding companies
    • icon of address 70b Marquess Road, London, N1 2PX

      IIF 50
  • Mr Daniel Multon
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 51
  • Multon, Daniel

    Registered addresses and corresponding companies
    • icon of address 70b Marquess Road, London, N1 2PX

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -212,261 GBP2023-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,278 GBP2024-07-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    69,502 GBP2023-07-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    CHARLESTOWN DEV CO LIMITED - 2019-10-09
    icon of address 26 George Square, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 26 George Square, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,969 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,085 GBP2015-11-30
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 26 George Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 26 George Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Charles Wood & Son Solicitors, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,274 GBP2015-07-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -76,740 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 26 George Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 19 - Director → ME
  • 14
    ST LUKES DEV CO LIMITED - 2018-02-07
    icon of address 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 3 offsprings)
    Current Assets (Company account)
    30,487 GBP2017-07-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 15
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,254 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 26 George Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,550 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -574 GBP2023-11-30
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address 26 George Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,676 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address 26 George Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -340 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    133,148 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 31 - Has significant influence or controlOE
  • 22
    icon of address 26 George Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -59,470 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,634 GBP2024-07-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of address 37 Charles Wood & Son Ltd, Kirk Wynd, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,265 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address The Engine Shed, Winterthur Lane, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    304,370 GBP2024-02-29
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    52,911 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 26 George Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -340 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ 2018-11-20
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2005-06-01
    IIF 50 - Director → ME
    icon of calendar 2004-12-09 ~ 2005-06-01
    IIF 52 - Secretary → ME
  • 3
    icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2011-04-01
    IIF 49 - LLP Designated Member → ME
  • 4
    NORTH BRIDGE LOFTS LTD - 2021-05-05
    NORTH BRIDGE DEV CO LTD - 2014-05-12
    icon of address 28 North Bridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -54,071 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2015-11-02
    IIF 27 - Director → ME
  • 5
    icon of address 28 North Bridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 46 - Ownership of shares – 75% or more OE

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.