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

Wright, David John

    Related profiles found in government register
  • Wright, David John
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1194, Shettleston Road, Glasgow, G32 7PG, Scotland

      IIF 1
    • icon of address 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT

      IIF 2
    • icon of address 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT, Scotland

      IIF 3
    • icon of address 221 Nithsdale Road, Glasgow, G71 8QT

      IIF 4
    • icon of address 25, Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire, G3 7NG, Scotland

      IIF 5
    • icon of address 64/68, Reidvale Street, Dennistoun, Glasgow, Strathclyde, G31 1SZ, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 28, John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD, Scotland

      IIF 9
  • Wright, David John
    Scottish manager born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, - 68, Reidvale Street, Glasgow, Strathclyde, G31 1SZ, Scotland

      IIF 10
  • Wright, David John
    Scottish property developer born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221 Nithsdale Road, Glasgow, G71 8QT

      IIF 11
  • Wright, David John
    Scottish property manager born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP, Uk

      IIF 12
  • Wright, David John
    British director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, United Kingdom

      IIF 17
    • icon of address 83 Cadzow Street, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 18
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DT, Scotland

      IIF 19
  • Wright, David John
    British director born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 20
  • Wright, David John
    born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Glebe Wynd, Bothwell, Glasgow, G71 8QT

      IIF 21
    • icon of address 28, John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD

      IIF 22
  • Wright, David John
    Scottish letting agents

    Registered addresses and corresponding companies
    • icon of address 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT, United Kingdom

      IIF 23
  • Wright, David John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 24
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 25
  • Wright, David John
    British dirtector born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 26
  • Wright, David John
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Commonhead Road, Baillieston, Glasgow, Lanarkshire, G69 6FA, United Kingdom

      IIF 27 IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr David Wright
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 30
  • Mr David John Wright
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, United Kingdom

      IIF 34
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DT, Scotland

      IIF 35
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 36
  • Wright, David
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 37
  • Wright, David

    Registered addresses and corresponding companies
    • icon of address 80, Commonhead Road, Baillieston, Glasgow, Lanarkshire, G69 6FA, United Kingdom

      IIF 38
    • icon of address 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • David Wright
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Commonhead Road, Baillieston, Glasgow, G69 6FA, United Kingdom

      IIF 41 IIF 42
    • icon of address 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr David Wright
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 45
  • Mr David John Wright
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 83 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -204,643 GBP2024-02-28
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 1257 Shettleston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    421,299 GBP2024-05-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1257 247 Property Letting Glasgow, Shettleston Rd, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,660 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-03-30 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    CRIEFF DEVELOPMENTS LTD - 2025-10-07
    icon of address 80 Commonhead Road, Baillieston, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-12-19 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 80 Commonhead Road, Baillieston, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,873 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1257 Shettleston Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -174,188 GBP2024-06-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83 Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    429,558 GBP2024-05-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1194 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 1 The Old Church Bute Terrace, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-10-22 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 16
  • 1
    icon of address Wri Associates Limited, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2011-02-18
    IIF 3 - Director → ME
  • 2
    24.7 COMMERCIAL LETTING LIMITED - 2010-02-12
    icon of address 24 Heather Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2012-12-06
    IIF 4 - Director → ME
  • 3
    CONNECT LETTING AGENTS LTD. - 2011-02-24
    24.7 PROPERTY LETTING (PAISLEY) LIMITED - 2011-02-04
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-17 ~ 2013-03-06
    IIF 5 - Director → ME
  • 4
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate
    Equity (Company account)
    -703 GBP2017-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-25
    IIF 20 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-03-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ 2019-03-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address 83 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -204,643 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-08-26 ~ 2024-08-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2014-12-23
    IIF 25 - Director → ME
  • 7
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2011-04-20
    IIF 7 - Director → ME
  • 8
    icon of address 64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2011-08-09
    IIF 12 - Director → ME
  • 9
    icon of address 64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2011-08-09
    IIF 8 - Director → ME
  • 10
    icon of address 28 John Finnie Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,632 GBP2020-10-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-02-16
    IIF 9 - Director → ME
  • 11
    icon of address 64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-03-28
    IIF 6 - Director → ME
  • 12
    icon of address 1257 Shettleston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,339 GBP2022-09-30
    Officer
    icon of calendar 2020-05-28 ~ 2022-06-21
    IIF 14 - Director → ME
    icon of calendar 2023-02-13 ~ 2024-02-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2024-02-14
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-28 ~ 2022-06-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    24.7 PROPERTY LETTING (SOUTHSIDE) LIMITED - 2011-12-15
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,926 GBP2017-03-31
    Officer
    icon of calendar 2009-06-11 ~ 2011-11-30
    IIF 2 - Director → ME
  • 14
    icon of address 28 John Finnie Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2011-05-13
    IIF 22 - LLP Designated Member → ME
  • 15
    PRINCIPLE ESTATES (UK) LIMITED - 2015-03-04
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -34,483 GBP2019-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-02-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2021-02-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    RENTSURE LETTING LIMITED - 2010-11-30
    GLASGOW SOUTH PROPERTY CENTRE LIMITED - 2009-03-13
    icon of address 1313 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2009-03-04
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.