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

Equi, David Vincent

    Related profiles found in government register
  • Equi, David Vincent
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, New Way, Rutherglen, Glasgow, G73 1DH, Scotland

      IIF 1
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 2 IIF 3
    • 9-11, Burnbank Road, Hamilton, ML3 9AA, United Kingdom

      IIF 4
  • Equi, David Vincent
    British ice cream manufacturer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Coniston Crescent, Hamilton, Lanarkshire, ML3 7HP

      IIF 5
  • Equi, David Vincent
    British restaurateur born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, New Way, Rutherglen, Glasgow, G73 1DH, Scotland

      IIF 6
    • The Esplanade, Greenock Road, Largs, Ayrshire, KA30 8NF

      IIF 7
  • Equi, David Vincent
    British company director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Melbourne Court, Pride Park, Derby, Derbyshire, DE24 8LZ, England

      IIF 8
    • 9, Burnbank Road, Hamilton, Lanarkshire, ML3 9AA, Scotland

      IIF 9
    • Peter Equi & Sons, 9-11, Hamilton, ML3 9AA, Scotland

      IIF 10
  • Equi, David Vincent
    British director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Peter Equi & Sons, 9-11, Hamilton, ML3 9AA, Scotland

      IIF 11
  • Equi, David
    British restauranteur born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Greenock Road, The Esplanade, Largs, Ayrshire, KA30 8NF, Scotland

      IIF 12
  • Equi, David
    British restaurateur born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Esplanade, Greenock Road, Largs, Ayrshire, KA30 8NF

      IIF 13
  • Mr David Vincent Equi
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, New Way, Rutherglen, Glasgow, G73 1DH, Scotland

      IIF 14 IIF 15 IIF 16
    • C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 17
    • 9-11, Burnbank Road, Hamilton, ML3 9AA

      IIF 18
    • Peter Equi & Sons, 9-11, Hamilton, ML3 9AA, Scotland

      IIF 19
    • The Esplanade, Greenock Road, Largs, Ayrshire, KA30 8NF

      IIF 20
  • Equi, David Vincent

    Registered addresses and corresponding companies
    • 5 Coniston Crescent, Hamilton, Lanarkshire, ML3 7HP

      IIF 21
  • Equi, David
    British restaurateur

    Registered addresses and corresponding companies
    • 5 Coniston Crescent, Hamilton, Lanarkshire, ML3 7HP

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    8 New Way, Rutherglen, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    444,596 GBP2024-02-28
    Officer
    2006-02-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    8 New Way, Rutherglen, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -46,367 GBP2023-09-30
    Officer
    2014-09-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    Fernbrae Avenue, Fernhill, Rutherglen, Lanarkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -973,007 GBP2020-07-31
    Officer
    2016-02-11 ~ now
    IIF 9 - director → ME
  • 4
    9-11 Burnbank Road, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    3 Melbourne Court, Pride Park, Derby
    Corporate (8 parents)
    Equity (Company account)
    176,151 GBP2024-03-31
    Officer
    2024-04-08 ~ now
    IIF 8 - director → ME
  • 6
    The Esplanade, Greenock Road, Largs, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    714,749 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NARDINI'S OF LARGS LIMITED - 2019-01-09
    C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    159,981 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    8 New Way, Rutherglen, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2006-04-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2012-02-22 ~ 2017-02-16
    IIF 2 - director → ME
  • 2
    Flat 1 2 Manse Court, Largs, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -55,494 GBP2024-03-31
    Officer
    2013-03-05 ~ 2019-06-14
    IIF 4 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-06-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    3 Melbourne Court, Pride Park, Derby
    Corporate (8 parents)
    Equity (Company account)
    176,151 GBP2024-03-31
    Officer
    1997-11-11 ~ 2005-10-27
    IIF 5 - director → ME
  • 4
    The Esplanade, Greenock Road, Largs, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    714,749 GBP2023-05-31
    Officer
    2003-04-09 ~ 2019-01-11
    IIF 7 - director → ME
    2003-04-09 ~ 2003-11-02
    IIF 21 - secretary → ME
  • 5
    NARDINI'S OF LARGS LIMITED - 2019-01-09
    C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    159,981 GBP2018-03-31
    Officer
    2003-04-22 ~ 2018-12-12
    IIF 13 - director → ME
    2003-04-22 ~ 2003-11-02
    IIF 22 - secretary → ME
  • 6
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    122,626 GBP2018-03-31
    Officer
    2012-03-01 ~ 2018-12-11
    IIF 12 - director → ME
  • 7
    6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2012-08-29 ~ 2017-02-16
    IIF 3 - 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.