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

Multon, Daniel Frederick Bugatti

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, United Kingdom

      IIF 1
    • Engine Shed, Winterthur Lane, Dunfermline, KY12 7BD, Scotland

      IIF 2
    • George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 3
    • South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 4 IIF 5 IIF 6
    • Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7 IIF 8
  • Multon, Daniel Frederick Bugatti
    British chartered project management surveyor born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirk Wynd, Kirkcaldy, Fife, KY1 1EN, Scotland

      IIF 9
  • Multon, Daniel Frederick Bugatti
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 13
    • Kirk Wynd, Kirkcaldy, Fife, KY1 1EN, Scotland

      IIF 14
  • Multon, Daniel Frederick Bugatti
    British property development born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • George Square, Edinburgh, EH8 9LD, Scotland

      IIF 15
    • North Bridge, Edinburgh, Please Select Region, State Or Province, EH1 1QG, United Kingdom

      IIF 16
    • Charles Wood & Son Limited, Kirk Wynd, Kirkcaldy, KY1 1EN, Scotland

      IIF 17
  • Multon, Daniel Frederick Bugatti
    British surveyor born in March 1978

    Resident in Scotland

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

      IIF 18
  • Multon, Daniel Frederick
    British business executive born in March 1978

    Resident in Scotland

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

      IIF 19
  • Multon, Daniel Frederick Bugatti
    British born in March 1978

    Resident in United Kingdom

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

      IIF 20
    • Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, Scotland

      IIF 21
    • South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 22 IIF 23 IIF 24
    • Belle Esperance, Shore, Edinburgh, EH6 6QW, Scotland

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Square, Edinburgh, Edinburgh, EH8 9LD, United Kingdom

      IIF 29
  • Mr Daniel Frederick Multon
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 30
  • Mr Daniel Frederick Bugatti Multon
    British born in March 1978

    Resident in Scotland

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

      IIF 31
    • Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, Scotland

      IIF 32
    • Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, United Kingdom

      IIF 33
    • Engine Shed, Winterthur Lane, Dunfermline, KY12 7BD, Scotland

      IIF 34
    • George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 35
    • George Square, Edinburgh, Edinburgh, EH8 9LD, United Kingdom

      IIF 36
    • South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 37 IIF 38 IIF 39
    • Bath Street, Glasgow, G2 4JR, Scotland

      IIF 46 IIF 47
    • House, Sauchen, Inverurie, Aberdeenshire, AB51 7LQ, Scotland

      IIF 48
    • Charles Wood & Son Ltd, Kirk Wynd, Kirkcaldy, KY1 1EN, Scotland

      IIF 49
    • Kirk Wynd, Kirkcaldy, Fife, KY1 1EN

      IIF 50
  • Multon, Daniel Frederick
    born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rumbling Bridge, Kinross, KY13 7PS

      IIF 51
  • Multon, Daniel
    British project manager born in March 1978

    Registered addresses and corresponding companies
    • Marquess Road, London, N1 2PX

      IIF 52
  • Mr Daniel Multon
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Square, Edinburgh, EH8 9LD, Scotland

      IIF 53
  • Multon, Daniel

    Registered addresses and corresponding companies
    • Marquess Road, London, N1 2PX

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    ATHRON HILL DEV CO LIMITED
    SC516996
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2015-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ATHRON HILL DEV CO PHASE 2 LTD
    SC715879 SC769204
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2021-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    ATHRON HILL DEV CO PHASE 3 LTD
    SC769204 SC715879
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2023-05-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    BARONY ANNEX DEV CO LIMITED
    SC443370
    Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate (5 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BYZANTIAN DEVELOPMENTS LIMITED
    SC562630
    The Engine Shed, Winterthur Lane, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2017-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    BYZANTIAN HOLDINGS LIMITED
    - now SC612938
    CHARLESTOWN DEV CO LIMITED
    - 2019-10-09 SC612938
    26 George Square, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    BYZANTIAN PROPERTY LTD
    SC614036
    26 George Square, Edinburgh, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    CLICK-LET WATER LTD
    SC437046
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 18 - Director → ME
  • 9
    DAMASK DEV CO LIMITED
    SC602357
    26 George Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 10 - Director → ME
  • 10
    DEPOT DEV CO LIMITED
    SC602354
    26 George Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 11 - Director → ME
  • 11
    DYSART BARONY DEV CO LIMITED
    SC428588
    Charles Wood & Son Solicitors, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate (4 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 12
    EDINBURGH MI LIMITED
    07571056
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2011-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    FOUNDRY DEV CO LIMITED
    SC602344
    26 George Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 12 - Director → ME
  • 14
    FOUNDRY PROPERTY LIMITED
    - now SC539359
    ST LUKES DEV CO LIMITED
    - 2018-02-07 SC539359
    26 George Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2016-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Has significant influence or control OE
  • 15
    KINROSS TOWN HALL LIMITED
    SC569740
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-06-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    KTH APARTMENTS LIMITED
    SC625376
    C/o 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 13 - Director → ME
  • 17
    LESLIE HOUSE DEV CO LIMITED
    SC602345
    26 George Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    LINEN QUARTER DAMASK 3C LIMITED
    SC685180 SC614068
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2021-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 19
    LINEN QUARTER DAMASK LIMITED
    SC614068 SC685180
    26 George Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    LINEN QUARTER DEPOT LIMITED
    SC614056
    26 George Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2018-11-19 ~ 2018-11-20
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    LINEN QUARTER DUNFERMLINE MANAGEMENT CO. LIMITED
    SC692706
    The Engine Shed, Winterthur Lane, Dunfermline, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 33 - Has significant influence or control OE
  • 22
    LINEN QUARTER FOUNDRY LIMITED
    SC614065
    26 George Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    MARQUESS ROAD MANAGEMENT LIMITED
    02658899
    266 Kingsland Road, London, England
    Active Corporate (25 parents)
    Officer
    2004-03-15 ~ 2005-06-01
    IIF 52 - Director → ME
    2004-12-09 ~ 2005-06-01
    IIF 54 - Secretary → ME
  • 24
    MODELRANGE LIMITED
    SC215974
    La Belle Esperance, Shore, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2025-06-18 ~ now
    IIF 28 - Director → ME
  • 25
    RLH DEV CO LTD
    SC779287
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    STATION COURT DEV CO LIMITED
    SC499897
    37 Charles Wood & Son Ltd, Kirk Wynd, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    THE BARONY RESIDENCE LIMITED
    SC469922
    The Engine Shed, Winterthur Lane, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    2014-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE KITCHIN LLP
    SO300817
    Kinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (10 parents)
    Officer
    2006-02-28 ~ 2011-04-01
    IIF 51 - LLP Designated Member → ME
  • 29
    THE LINTON COLLECTION LIMITED - now
    NORTH BRIDGE LOFTS LTD
    - 2021-05-05 SC440431
    NORTH BRIDGE DEV CO LTD
    - 2014-05-12 SC440431
    28 North Bridge, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2013-01-16 ~ 2015-11-02
    IIF 19 - Director → ME
  • 30
    TOLL HOUSE HOLDINGS LTD
    SC634844
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 31
    WEST WING DEV CO LIMITED
    SC516993
    28 North Bridge, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2015-10-01 ~ 2016-12-06
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-06
    IIF 48 - Ownership of shares – 75% or more OE

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.