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

Citrin, David Lewis Robert

    Related profiles found in government register
  • Citrin, David Lewis Robert
    British

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 1
  • Citrin, David Lewis Robert
    British businessman

    Registered addresses and corresponding companies
  • Citrin, David Lewis Robert
    British development manager

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 7
  • Citrin, David Lewis Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 8
  • Citrin, David Lewis Robert
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 9
  • Citrin, David Lewis Robert
    British property manager

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 10
  • Citrin, David Lewis Robert

    Registered addresses and corresponding companies
  • Citrin, David Lewis Robert
    British businessman born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 22
  • Citrin, David Lewis Robert
    British company director born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 8/1, 110, Lancefield Quay, Glasgow, G3 8HR, Scotland

      IIF 23
  • Citrin, David Lewis Robert
    British consultant born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 24
  • Citrin, David Lewis Robert
    British director born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
  • Citrin, David Lewis Robert
    British manager born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 37
  • Citrin, David Lewis Robert
    British property consultant born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

      IIF 38
  • Citrin, David Robert Lewis

    Registered addresses and corresponding companies
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 39
  • Citrin, David Lewis Robert
    British director born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Hamilton Avenue, Glasgow, G41 4JG, Scotland

      IIF 40
    • icon of address 2, Baillieston Road, Glasgow, G32 0QF

      IIF 41
    • icon of address 234, West George Street, Glasgow, Glasgow, G2 4QY, Scotland

      IIF 42
    • icon of address Unit 1, 98, Middlesex Street, Glasgow, G41 1EE

      IIF 43
  • Citrin, David Lewis Robert
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Sherbrooke Avenue, Glasgow, G41 4RY, United Kingdom

      IIF 44
  • Citrin, David Lewis Robert
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntly Lodge, Fairfield Place, Bothwell, G71 8RP, United Kingdom

      IIF 45
    • icon of address C/o Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 46
  • Citrin, David Lewis Robert
    British retired born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntly Lodge, Fairfield Place, Bothwell, South Lanarkshire, G71 8RP, Scotland

      IIF 47
  • Citrin, David
    Scottish managing director born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 6HP, Scotland

      IIF 48
  • Citrin, David Robert Lewis
    British company director born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow, G25SG

      IIF 49
    • icon of address 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 50
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 51
    • icon of address 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 52
    • icon of address Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 53
  • Citrin, David Robert Lewis
    British director born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Shawhead Industrial Estate, Coatbridge, ML5 4NS, Scotland

      IIF 54
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 55
  • Citrin, David Robert Lewis
    British entrepeneur born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Sherbrooke Avenue, Pollokshields, Glasgow, G41 4RY, Scotland

      IIF 56
  • Citrin, David Robert Lewis
    British retired born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 57
  • Mr David Citrin
    British born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Hamilton Avenue, Glasgow, G41 4JG, Scotland

      IIF 58
  • Mr David Lewis Robert Citrin
    British born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, ML5 4NS, Scotland

      IIF 59
    • icon of address 2, Baillieston Road, Glasgow, G32 0QF

      IIF 60
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE

      IIF 61
  • Mr David Robert Lewis Citrin
    British born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow, G25SG

      IIF 62
    • icon of address Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 63
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 64
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 65
  • Mr David Robert Lewis Citrin
    British born in March 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 - 10, Industrial Estate, Larkhall, ML9 2PA, Scotland

      IIF 66
  • David Lewis Robert Citrin
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Sherbrooke Avenue, Glasgow, G41 4RY, United Kingdom

      IIF 67
    • icon of address C/o Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 68
child relation
Offspring entities and appointments
Active 12
  • 1
    WTEC EUROPE LTD - 2018-07-11
    icon of address Huntly Lodge Fairfield Place, Bothwell, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Leonard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Brookness Ltd, 2 Baillieston Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 66 Sherbrooke Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 5
    FORBES GLASGOW LIMITED - 2017-03-01
    FORBES & SNEE LIMITED - 2016-06-10
    icon of address 89 Middlesex Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,487 GBP2023-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 7
    SSSWEEET LIMITED - 2010-06-21
    icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,172 GBP2017-01-31
    Officer
    icon of calendar 2014-01-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    SACK HOLDINGS LIMITED - 2009-07-29
    icon of address Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 9
    MAJT LIMITED - 2008-12-22
    icon of address C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    icon of address 2 Allerdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 8/1 110 Lancefield Quay, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947,648 GBP2025-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 48 - Director → ME
Ceased 25
  • 1
    WTEC EUROPE LTD - 2018-07-11
    icon of address Huntly Lodge Fairfield Place, Bothwell, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ 2018-10-28
    IIF 40 - Director → ME
  • 2
    icon of address Silverwells House, 114 Cadzow Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2005-01-01
    IIF 38 - Director → ME
    icon of calendar 2003-10-14 ~ 2005-01-01
    IIF 9 - Secretary → ME
  • 3
    BISHOP LOCH (BELL'S MILLS) LIMITED - 2002-09-09
    BISHOP LOCH (BELL'S MILL) LTD. - 2002-08-28
    FORTY EIGHT SHELF (83) LIMITED - 2002-03-20
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2009-11-24
    IIF 25 - Director → ME
  • 4
    BISHOP LOCH HOMES LIMITED - 2000-09-06
    DOTMOUSE LIMITED - 2000-04-10
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2009-11-24
    IIF 36 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 2 - Secretary → ME
  • 5
    VISIONDALE LIMITED - 2000-09-06
    icon of address 13 Newton Place, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2009-11-24
    IIF 22 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 5 - Secretary → ME
  • 6
    SERVDALE LIMITED - 2000-09-06
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2009-11-24
    IIF 28 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 4 - Secretary → ME
    icon of calendar 2004-08-02 ~ 2007-09-26
    IIF 7 - Secretary → ME
  • 7
    BORDER DEMOLITION (KILSYTH) LIMITED LIMITED - 2023-08-16
    POINTBRAVE LIMITED - 2023-08-15
    icon of address 76 Hamilton Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,637 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-03-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2023-08-14
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Brookness Ltd, 2 Baillieston Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2004-12-31
    IIF 10 - Secretary → ME
  • 9
    HAUGHEAD FARM PROPERTIES LIMITED - 2003-04-28
    QUENCOURT LIMITED - 2002-10-11
    icon of address The Cottage, Blantyre Farm Road, Uddingston, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,947 GBP2021-12-31
    Officer
    icon of calendar 1996-03-20 ~ 2001-05-02
    IIF 37 - Director → ME
    icon of calendar 1997-02-20 ~ 2001-05-02
    IIF 8 - Secretary → ME
  • 10
    FORBES GLASGOW LIMITED - 2017-03-01
    FORBES & SNEE LIMITED - 2016-06-10
    icon of address 89 Middlesex Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-20
    IIF 45 - Director → ME
  • 11
    icon of address 13 Newton Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    104,858 GBP2021-03-31
    Officer
    icon of calendar 2001-08-27 ~ 2009-11-24
    IIF 24 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 12 - Secretary → ME
  • 12
    icon of address Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,487 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ 2023-03-16
    IIF 55 - Director → ME
  • 13
    ENERGETICS NETWORKED ENERGY LIMITED - 2019-09-05
    ENERGETICS NETWORKED ENERGY LTD. - 2017-10-16
    NEWTON SITE SERVICES LIMITED - 2007-01-11
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-21 ~ 2013-08-09
    IIF 29 - Director → ME
  • 14
    SSSWEEET LIMITED - 2010-06-21
    icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,172 GBP2017-01-31
    Officer
    icon of calendar 2010-12-18 ~ 2010-12-18
    IIF 23 - Director → ME
  • 15
    HAGMILL BAKERY LIMITED - 2019-05-17
    icon of address 4 Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,307 GBP2020-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2023-03-16
    IIF 50 - Director → ME
  • 16
    icon of address 13 Newton Place, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2009-11-24
    IIF 35 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 16 - Secretary → ME
    icon of calendar 2006-03-07 ~ 2007-02-05
    IIF 13 - Secretary → ME
  • 17
    NEW CITY VISION LIMITED - 2007-01-18
    SHELFCO (NO 2722) LIMITED - 2002-07-19
    icon of address Site Office New Inn Lane, Trentham, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2009-11-24
    IIF 30 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 18 - Secretary → ME
    icon of calendar 2005-06-16 ~ 2007-10-01
    IIF 17 - Secretary → ME
  • 18
    NEW CITY VISION (NEM) LIMITED - 2005-11-01
    icon of address Site Office New Inn Lane, Trentham, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-20 ~ 2009-11-24
    IIF 33 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 15 - Secretary → ME
  • 19
    icon of address 13 Newton Place, Glasgow
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2009-11-24
    IIF 34 - Director → ME
    icon of calendar 2009-02-26 ~ 2009-11-24
    IIF 20 - Secretary → ME
  • 20
    SF 2067 LIMITED - 2006-12-21
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2009-11-24
    IIF 32 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 6 - Secretary → ME
  • 21
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-23 ~ 2009-11-24
    IIF 31 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 14 - Secretary → ME
  • 22
    NEW CITY VISION (LIVERPOOL) LIMITED - 2007-01-18
    icon of address 13 Newton Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2009-11-24
    IIF 27 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 3 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2007-09-28
    IIF 1 - Secretary → ME
  • 23
    NEW CITY VISION (GARTLOCH) LIMITED - 2017-09-01
    BISHOP LOCH (GARTLOCH) LIMITED - 2008-02-08
    FORTY EIGHT SHELF (104) LIMITED - 2003-10-08
    icon of address 13 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2009-11-24
    IIF 26 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-11-24
    IIF 19 - Secretary → ME
    icon of calendar 2003-10-07 ~ 2007-09-27
    IIF 11 - Secretary → ME
  • 24
    icon of address Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,935 GBP2023-12-31
    Officer
    icon of calendar 2009-11-13 ~ 2012-07-12
    IIF 43 - Director → ME
  • 25
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947,648 GBP2025-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-28
    IIF 47 - Director → ME
    icon of calendar 2019-05-15 ~ 2021-12-01
    IIF 51 - Director → ME
    icon of calendar 2016-03-31 ~ 2017-09-28
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 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.