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

Johnson, David Ingram

    Related profiles found in government register
  • Johnson, David Ingram
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 1
  • Johnson, David Ingram
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 2
    • icon of address 1a, Lynedoch Place, Drumsheugh Gardens, Edinburgh, EH3 7PX, Scotland

      IIF 3
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 4
    • icon of address 28, Auchingane, Edinburgh, EH10 7HX, United Kingdom

      IIF 5 IIF 6
  • Johnson, David Ingram
    British solicitor born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 14, Stafford Street, Edinburgh, Midlothian, EH3 7AU, Scotland

      IIF 10
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 11 IIF 12
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 13
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH1 2BB, Scotland

      IIF 14
    • icon of address 28 Auchingane, Edinburgh, Midlothian, EH10 7HX, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 31, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 18
    • icon of address 47, Bread Street, Edinburgh, EH3 9AH, Scotland

      IIF 19
    • icon of address 85, Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 20
  • Johnson, David Ingram
    British soliictor born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, Midlothian, EH3 7PX, Scotland

      IIF 21
  • Johnson, David Ingram
    British company director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 George Square, Castle Brae, Dunfermline, KY11 8QF, Scotland

      IIF 22
  • Johnson, David Ingram
    British none born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Stafford Street, Edinburgh, Midlothian, EH3 7AU, Scotland

      IIF 23
  • Johnson, David Ingram
    born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 24
    • icon of address 28 Auchingane, Edinburgh

      IIF 25
    • icon of address 28, Auchingane, New Swanston, Edinburgh, EH10 7HX, Scotland

      IIF 26
  • Johnson, David
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Morley Drive, Bishops Waltham, Southampton, SO32 1RX, United Kingdom

      IIF 27
  • Johnson, David Ingram
    British solicitor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 28 IIF 29
  • Johnson, David Ingram
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 14, Stafford Street, Edinburgh, Midlothian, EH3 7AU, Scotland

      IIF 30
  • Johnson, David
    Uk lawyer born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Whittinghame House, Whittinghame Estate, Haddington, East Lothian, EH41 4QA

      IIF 31
  • David Johnson
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 32
  • Mr David Ingram Johnson
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address 1a, Lynedoch Place, Drumsheugh Gardens, Edinburgh, EH3 7PX, Scotland

      IIF 36
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 37 IIF 38
    • icon of address 31, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 39
  • Johnson, David
    British lawyer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Head Office, 14 Stafford Street, Edinburgh, EH3 6AU, Scotland

      IIF 40
  • Johnson, David
    British solicitor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cherry Centre, Unit 13 Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB, United Kingdom

      IIF 41
  • Mr David Ingram Johnson
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 George Square, Castle Brae, Dunfermline, KY11 8QF, Scotland

      IIF 42
  • Mr David Johnson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Morley Drive, Bishops Waltham, Southampton, SO32 1RX, United Kingdom

      IIF 43
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, Midlothian, EH3 7PX, Scotland

      IIF 44
  • Mr David Ingram Johnson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Head Office, 14 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Stafford Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 1 George Square, Castle Brae, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 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
  • 5
    CENTRAL DEMOLITION (FAULDHOUSE) LIMITED - 2009-01-22
    icon of address 14 Stafford Street, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-11-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address 17 Morley Drive, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 31 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 31 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    841,790 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DJCO NOMINEES LTD - 2016-11-23
    icon of address 31 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    icon of address Unit 13 Peffer Place, Castlebrae Business Centre, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 1 Margaret Rose Loan, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 22a Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 16
    icon of address 1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 1 Lynedoch Place, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-08-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    PURPLE SHAW LLP - 2015-08-18
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    CAMPO-SECO INDUSTRIES LLP - 2004-05-14
    icon of address 14 Stafford Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 21
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Cbc House, 24 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    DALHOUSIE DEVELOPMENTS LIMITED - 2012-01-20
    A & M PROPERTIES (BONNYRIGG) LIMITED - 2012-02-22
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    909,769 GBP2024-03-31
    Officer
    icon of calendar 2000-10-27 ~ 2002-11-18
    IIF 17 - Director → ME
  • 2
    icon of address 91 Alexander Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2014-10-27
    IIF 19 - Director → ME
  • 3
    icon of address Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2013-12-19
    IIF 11 - Director → ME
  • 4
    icon of address 85 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2013-04-05
    IIF 20 - Director → ME
  • 5
    icon of address Eh41 4qa, Willow Rise Willow Rise, Whittingehame Estate, Haddington, East Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2017-03-01
    IIF 31 - Director → ME
  • 6
    icon of address Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-05
    IIF 14 - Director → ME
  • 7
    icon of address 1 Johns Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-01-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-04-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address Barony Castle, Eddleston, Peebles
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,726 GBP2023-04-30
    Officer
    icon of calendar 2012-02-16 ~ 2012-02-16
    IIF 13 - Director → ME
  • 9
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2024-09-13
    IIF 6 - Director → ME
  • 10
    DJSHELFCO LTD - 2011-03-21
    icon of address 45 Learmonth Court, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200,308 GBP2024-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2022-06-17
    IIF 10 - 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.