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
    • 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
    • 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

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

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

      IIF 4
    • 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
    • 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

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

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

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

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

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

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

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

      IIF 19
    • 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
    • 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
    • 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
    • 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
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 24
    • 28 Auchingane, Edinburgh

      IIF 25
    • 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
    • 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
    • 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 28 IIF 29
  • Johnson, David Ingram
    British solicitor

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

      IIF 31
  • Johnson, David
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unity House, Fifth Floor, Westwood Park Drive, Wigan, WN3 4HE, United Kingdom

      IIF 32
  • David Johnson
    British born in June 1959

    Resident in Scotland

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

      IIF 33
  • Mr David Ingram Johnson
    British born in June 1959

    Resident in Scotland

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

      IIF 34 IIF 35 IIF 36
    • 1a, Lynedoch Place, Drumsheugh Gardens, Edinburgh, EH3 7PX, Scotland

      IIF 37
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 38 IIF 39
    • 31, Rutland Square, Edinburgh, EH1 2BW, Scotland

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

    Resident in United Kingdom

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

      IIF 41
  • Johnson, David
    British solicitor born in June 1959

    Resident in United Kingdom

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

      IIF 42
  • Mr David Ingram Johnson
    British born in May 1961

    Resident in Scotland

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

      IIF 43
  • Mr David Johnson
    British born in June 1959

    Resident in England

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

      IIF 44
  • Johnson, David Paul
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
    • F27d Preston Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 46
    • Berrington House, 1 Selby Place, Skelmersdale, Lancs, WN8 8EF, United Kingdom

      IIF 47
  • Johnson, David Paul
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 48
    • 5, Highgate Road, Upholland, Skelmersdale, WN8 0HX, England

      IIF 49
    • 5, Highgate Road, Upholland, Skelmersdale, WN8 0HX, United Kingdom

      IIF 50
    • Berrington House, Selby Place, Skelmersdale, WN8 8EF, England

      IIF 51
  • Johnson, David
    British head of programme born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Town Street, Upwell, Wisbech, Cambridgeshire, PE14 9DQ, England

      IIF 52
  • Johnson, David
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrington House, Selby Place, Skelmersdale, WN8 8EF, England

      IIF 53
  • Johnson, David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrington House, 3 Selby Place, Skelmersdale, WN8 8EF, United Kingdom

      IIF 54
    • Berrington House, Selby Place, Skelmersdale, WN8 8EF, England

      IIF 55
  • Johnson, David

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

      IIF 56
    • F27d Preston Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 57
  • Mr David Ingram Johnson
    British born in June 1959

    Resident in United Kingdom

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

      IIF 58 IIF 59
  • Mr David Johnson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrington House, 3 Selby Place, Skelmersdale, WN8 8EF, United Kingdom

      IIF 60
    • Berrington House, Selby Place, Skelmersdale, WN8 8EF, England

      IIF 61 IIF 62
  • Mr David Paul Johnson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 63 IIF 64
    • 5, Highgate Road, Upholland, Skelmersdale, WN8 0HX, England

      IIF 65
    • Berrington House, 1 Selby Place, Skelmersdale, Lancs, WN8 8EF, United Kingdom

      IIF 66
    • Berrington House, Selby Place, Skelmersdale, WN8 8EF, England

      IIF 67
child relation
Offspring entities and appointments
Active 31
  • 1
    Head Office, 14 Stafford Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 41 - director → ME
  • 2
    1 Lynedoch Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    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
  • 3
    Berrington House, 3 Selby Place, Skelmersdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    Berrington House, Selby Place, Skelmersdale, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 5
    14 Stafford Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 23 - director → ME
  • 6
    1 George Square, Castle Brae, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-05-26 ~ 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
  • 7
    CENTRAL DEMOLITION (FAULDHOUSE) LIMITED - 2009-01-22
    14 Stafford Street, Edinburgh
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-11-12 ~ dissolved
    IIF 16 - director → ME
    2007-11-12 ~ dissolved
    IIF 30 - secretary → ME
  • 8
    Unity House Fifth Floor, Westwood Park Drive, Wigan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 9
    Berrington House, Selby Place, Skelmersdale, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 10
    1 Lynedoch Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    F27d Preston Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 46 - director → ME
    2015-03-02 ~ dissolved
    IIF 57 - secretary → ME
  • 12
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 13
    1 Lynedoch Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2017-09-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    17 Morley Drive, Bishops Waltham, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    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
  • 15
    31 Rutland Square, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 8 - director → ME
  • 16
    31 Rutland Square, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,429 GBP2023-12-31
    Officer
    2019-07-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    DJCO NOMINEES LTD - 2016-11-23
    31 Rutland Square, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2007-07-11 ~ now
    IIF 15 - director → ME
  • 18
    1 Lynedoch Place, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 37 - Has significant influence or controlOE
  • 19
    Unit 13 Peffer Place, Castlebrae Business Centre, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 42 - director → ME
  • 20
    1 Margaret Rose Loan, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 4 - director → ME
  • 21
    22a Rutland Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 22
    1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    22a Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 5 - director → ME
  • 24
    5 Highgate Road, Upholland, Skelmersdale, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    DAVID JOHNSON LIMITED - 2016-11-08
    Fairview House 5, Highgate Road, Upholland, West Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 48 - director → ME
  • 26
    BOYES HUNTER LIMITED - 2018-06-25
    Berrington House, Selby Place, Skelmersdale, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 27
    1 Lynedoch Place, Edinburgh, Midlothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-09 ~ now
    IIF 21 - director → ME
    2018-08-09 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    PURPLE SHAW LLP - 2015-08-18
    1 Lynedoch Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2015-08-03 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    CAMPO-SECO INDUSTRIES LLP - 2004-05-14
    14 Stafford Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-01-20 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 30
    1 Lynedoch Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    Cbc House, 24 Canning Street, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2022-03-01 ~ now
    IIF 7 - director → ME
Ceased 14
  • 1
    A & M PROPERTIES (BONNYRIGG) LIMITED - 2012-02-22
    DALHOUSIE DEVELOPMENTS LIMITED - 2012-01-20
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    909,769 GBP2024-03-31
    Officer
    2000-10-27 ~ 2002-11-18
    IIF 17 - director → ME
  • 2
    Babylon Gallery Babylon Bridge, Waterside, Ely, Cambridgeshire, United Kingdom
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    206,789 GBP2016-03-31
    Officer
    2018-05-02 ~ 2023-12-06
    IIF 52 - director → ME
  • 3
    91 Alexander Street, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2012-12-19 ~ 2014-10-27
    IIF 19 - director → ME
  • 4
    Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2013-09-30 ~ 2013-12-19
    IIF 11 - director → ME
  • 5
    85 Hanover Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ 2013-04-05
    IIF 20 - director → ME
  • 6
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate
    Officer
    2014-03-27 ~ 2015-03-11
    IIF 50 - director → ME
  • 7
    Berrington House, Selby Place, Skelmersdale, England
    Dissolved corporate (4 parents)
    Officer
    2017-08-14 ~ 2017-08-14
    IIF 53 - director → ME
  • 8
    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
    2015-11-25 ~ 2017-03-01
    IIF 31 - director → ME
  • 9
    Berrington House 1 Selby Place, Skelmersdale, West Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-10 ~ 2018-08-18
    IIF 47 - director → ME
    Person with significant control
    2018-08-10 ~ 2018-08-18
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 10
    Q Court, 3 Quality Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-03-05 ~ 2012-03-05
    IIF 14 - director → ME
  • 11
    1 Johns Place, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2017-07-05 ~ 2019-01-09
    IIF 2 - director → ME
    Person with significant control
    2017-07-05 ~ 2021-04-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    Barony Castle, Eddleston, Peebles
    Corporate (3 parents)
    Officer
    2012-02-16 ~ 2012-02-16
    IIF 13 - director → ME
  • 13
    22a Rutland Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2015-07-09 ~ 2024-09-13
    IIF 6 - director → ME
  • 14
    DJSHELFCO LTD - 2011-03-21
    45 Learmonth Court, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    200,308 GBP2024-05-31
    Officer
    2010-05-13 ~ 2022-06-17
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.