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

Davies, Richard Gordon

    Related profiles found in government register
  • Davies, Richard Gordon
    Scottish company director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/9 Brook Street Studios, 60 Brook Street, Glasgow, G40 2AB, Scotland

      IIF 1
  • Davies, Richard Gordon
    Scottish director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, Exchange Street, Dundee, DD1 3DL, Scotland

      IIF 2 IIF 3
    • icon of address 18b Exchange Street, Exchange Street, Dundee, DD1 3DL, Scotland

      IIF 4
    • icon of address Unit 8, 15 Kirk Street, Dundee, Angus, DD2 3UY, Scotland

      IIF 5
  • Davies, Richard Gordon
    Scottish retailer born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, Exchange Street, Dundee, DD1 3DL, Scotland

      IIF 6
    • icon of address 97, Calderwood Road, Rutherglen, Glasgow, G73 3PJ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Davies, Richard Gordon
    British artist born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, 15 Kirk Street, Dundee, DD2 3UY, Scotland

      IIF 10
  • Davies, Richard Gordon
    British director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 175, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 11
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 12
    • icon of address 721, Pollokshaws Road, Glasgow, Lanarkshire, G41 2AA, Scotland

      IIF 13
    • icon of address Turnberry House, Third Floor, 175 West George Street, Glasgow, G2 2LB

      IIF 14
  • Davies, Richard Gordon
    British managing director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Kirk Street, Unit 8, Dundee, DD2 3UY, United Kingdom

      IIF 15
  • Davies, Richard Gordon
    British retailer born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Disaster, Old Town Barbers, 13 Market Place, Margate, CT9 1ES, England

      IIF 16
  • Mr Richard Gordon Davies
    Scottish born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, Exchange Street, Dundee, DD1 3DL

      IIF 17
    • icon of address Unit 8, 15 Kirk Street, Dundee, Angus, DD2 3UY, Scotland

      IIF 18
  • Davies, Richard Gordon
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crescent House, Flat 3 Crescent House, Nightingale Place, Margate, Kent, CT9 2NP, United Kingdom

      IIF 19
  • Davies, Richard Gordon
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 20 IIF 21
    • icon of address 14 City Quay, Dundee, DD1 3JA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 18b, Exchange Street, Dundee, DD1 3DL, United Kingdom

      IIF 25 IIF 26
    • icon of address 2 Whitehall Crescent, Dundee, DD1 4AU, United Kingdom

      IIF 27
    • icon of address Unit 8, 15 Kirk Street, Dundee, DD2 3UY, United Kingdom

      IIF 28
  • Mr Richard Gordon Davies
    British born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Kirk Street, Unit 8, Dundee, DD2 3UY, United Kingdom

      IIF 29
    • icon of address Unit 8, 15 Kirk Street, Dundee, DD2 3UY, Scotland

      IIF 30
    • icon of address Unit 8, 15 Kirk Street, Dundee, DD2 3UY, United Kingdom

      IIF 31
    • icon of address 721, Pollokshaws Road, Glasgow, Lanarkshire, G41 2AA, Scotland

      IIF 32
    • icon of address 13, Disaster, Old Town Barbers, 13 Market Place, Margate, CT9 1ES, England

      IIF 33
  • Davies, Richard
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Exchange Street, Dundee, DD1 3DL, United Kingdom

      IIF 34
  • Mr Richard Davies
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehall Crescent, Dundee, DD1 4AU, Scotland

      IIF 35
  • Mr Richard Gordon Davies
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Exchange Street, Dundee, DD1 3DL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    THE GRIND HARD COMPANY LTD - 2018-12-13
    icon of address Unit 8 15 Kirk Street, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -25,495 GBP2022-08-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 8 15 Kirk Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Turnberry House, Third Floor, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BLACK SQUID LIMITED - 2014-05-06
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Flat 4 Crescent House, Nightingale Place, Margate, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    356 GBP2016-05-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Wri Associates Ltd, 175 Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 18b Exchange Street Exchange Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Unit 8 15 Kirk Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 721 Pollokshaws Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,933 GBP2023-04-30
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 2/9 Brook Street Studios, 60 Brook Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 18b Exchange Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address 13 Disaster, Old Town Barbers, 13 Market Place, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,946 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 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
  • 13
    icon of address 18b Exchange Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 18b Exchange Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 15 Kirk Street, Unit 8, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,824 GBP2022-08-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ 2022-05-19
    IIF 24 - Director → ME
  • 2
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ 2022-05-19
    IIF 22 - Director → ME
  • 3
    ABANDON SHIP BAR GLASGOW LIMITED - 2022-05-19
    ABANDON SHIP BAR LIMITED - 2022-02-23
    icon of address C/o 81 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2022-05-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-05-19
    IIF 35 - Right to appoint or remove directors OE
  • 4
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,442 GBP2021-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-12-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 2 Whitehall Crescent, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2022-05-19
    IIF 27 - Director → ME
  • 6
    ABANDON SHIP BAR LIMITED - 2020-09-29
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,700 GBP2023-09-30
    Officer
    icon of calendar 2019-06-19 ~ 2022-05-19
    IIF 20 - Director → ME
  • 7
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,490 GBP2022-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-12-05
    IIF 7 - Director → ME
  • 8
    icon of address 40/42 Brantwood Avenue, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,293 GBP2021-03-31
    Officer
    icon of calendar 2015-05-11 ~ 2018-12-05
    IIF 9 - Director → ME
  • 9
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,209 GBP2021-03-31
    Officer
    icon of calendar 2018-09-24 ~ 2018-12-05
    IIF 34 - Director → ME
    icon of calendar 2016-09-23 ~ 2017-01-14
    IIF 26 - Director → ME
  • 10
    icon of address Office 10, 15a Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,952 GBP2022-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-12-05
    IIF 8 - Director → ME
  • 11
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ 2022-05-19
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.