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

Davidson, David Samuel Grant

    Related profiles found in government register
  • Davidson, David Samuel Grant
    British company director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 1
    • icon of address 44, Potterhill Avenue, Paisley, Renfrewshire, PA2 8BA, Scotland

      IIF 2
  • Davidson, David Samuel Grant
    British companyd director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 3
  • Davidson, David Samuel Grant
    British director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 4 IIF 5
    • icon of address Baron Cliff, South Ailey Road, Cove, Helensburgh, Dunbartonshire, G84 0PL, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Baron Cliff, South Ailey Road, Cove, Helensburgh, G84 0PL, United Kingdom

      IIF 9 IIF 10
  • Davidson, David Samuel Grant
    born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baron Cliffe, South Ailey Road, Cove, Helensburgh, G84 0PL

      IIF 11
  • Davidson, David Samuel Grant
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, David Samuel Grant
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mid Lodge, Ardmore, Cardross, G82 5HE, Scotland

      IIF 16 IIF 17
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 18
    • icon of address 1, Stow Brae, Paisley, PA1 2HF, Scotland

      IIF 19
  • Davidson, David Samuel Grant
    British management consulatant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 119 West Blackhall Street, Greenock, PA15 1YD, Scotland

      IIF 23
  • Davidson, David Samuel Grant
    British management consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ardmore Mid Lodge 2, Cardross, G82 5HE, United Kingdom

      IIF 24
    • icon of address 2, 2 Ardmore Mid Lodge, Cardross, Dumbarton, Select County, G82 5HE, United Kingdom

      IIF 25
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 2, Partick Bridge Street, Glasgow, G11 6PL, Scotland

      IIF 30
    • icon of address 21, Donn Sheldon, 21 Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 31
  • Davidson, David Samuel Grant
    British managing director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ardmore Mid Lodge, Cardross, Dumbarton, Dunbartonshire, G82 5HE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Ardmore Mid Lodge, Ardmore Road, Cardross, Dumbarton, Dunbartonshire, G82 5HE, United Kingdom

      IIF 35
    • icon of address Ardmore Mid Lodge, Ardmore Road, Cardross, Dumbarton, G82 5HE, United Kingdom

      IIF 36
    • icon of address Cardross Inn, Main Road, Cardross, Dumbarton, G82 5JX, Scotland

      IIF 37
  • Davidson, David Samuel Grant
    British restaurateur born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 James Street, Helensburgh, G84 8AS, Scotland

      IIF 38
  • Davidson, David
    British director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mid Lodge, Ardmore, Cardross, G82 5HE, Scotland

      IIF 39
    • icon of address Mid Lodge, Ardross, Cardross, G82 5HE, Scotland

      IIF 40
  • Davidson, David Samuel Grant
    British

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 41
  • Mr David Samuel Grant Davidson
    British born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Ardmore Mid Lodge, Cardross, Dunbartonshire, G82 5HE, United Kingdom

      IIF 42
    • icon of address 2, Ardmore Mid Lodge, Cardross, G82 5HE, United Kingdom

      IIF 43
    • icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address 2, Ardmore Mid Lodge, Cardross, Dumbarton, G82 5HE, United Kingdom

      IIF 52 IIF 53
    • icon of address Ardmore Mid Lodge, Ardmore Road, Cardross, Dumbarton, G82 5HE, United Kingdom

      IIF 54 IIF 55
    • icon of address Cardross Inn, Main Road, Cardross, Dumbarton, G82 5JX, Scotland

      IIF 56
    • icon of address Cardross Inn, Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 57
  • Davidson, David Samuel Grant

    Registered addresses and corresponding companies
    • icon of address Baron Cliff, South Ailey Raod, Cove, Argyll & Bute, G84 0PL

      IIF 58
  • Davidson, David
    Scottish director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Dumbarton, G82 5HE, Scotland

      IIF 59
  • Davidson, David
    Scottish company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Cardross, G82 5HE, Scotland

      IIF 60
  • Mr David Samuel Grant Davidson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donn Sheldon, 21 Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 61
  • Mr David Davidson
    Scottish born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Dumbarton, G82 5HE, Scotland

      IIF 62
  • Mr David Davidson
    Scottish born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ardmore Mid Lodge, Cardross, G82 5HE, Scotland

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 13 - Director → ME
  • 3
    NEWK2 LIMITED - 2021-10-05
    icon of address 25 New Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2021-06-30
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Partick Bridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Baron Cliff South Ailey Road, Cove, Helensburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 6
    icon of address Cardross Inn Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cardross 19 Ltd Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,300 GBP2020-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 49 - Has significant influence or controlOE
  • 8
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 10
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-10-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 14 - Director → ME
  • 13
    YES TO ALL LTD - 2021-10-05
    icon of address Fua (admin) Ltd Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2020-06-30
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    icon of address 5089, Alexandria Delivery Office, Lomond Industrial Estate, Alexanbdria, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103,614 GBP2020-06-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 James Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address La Choza Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 18
    GROVEMONT LIMITED - 2012-07-25
    icon of address 12 New Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address 2 Ardmore Mid Lodge, Cardross, Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 20
    icon of address 3 High Street, Dumbarton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 51 - Has significant influence or controlOE
  • 21
    icon of address 12 Shuttle Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    PUNTO LTD
    - now
    NEW2729 LIMITED - 2021-10-05
    icon of address Punto Ltd Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 63 - Has significant influence or controlOE
  • 24
    icon of address 2 Ardmore Mid Lodge, Cardross, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 25
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 31 - Director → ME
  • 26
    KILMARNOCK14 LTD - 2021-10-05
    icon of address The Urbanist Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,002 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 27
    PIZZA WEST GLASGOW LTD - 2017-01-06
    icon of address 2 Partick Bridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    icon of address Britannia Office, Rncyc, Gareloch Road, Rhu, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2009-05-29
    IIF 5 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-11-29
    IIF 1 - Director → ME
  • 2
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2023-11-10
    IIF 19 - Director → ME
  • 3
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 17 - Director → ME
  • 4
    icon of address The Argyll Bar, 16 Old Sneddon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-06-09
    IIF 9 - Director → ME
  • 5
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-13 ~ 2007-08-28
    IIF 3 - Director → ME
  • 6
    icon of address Brechin, Cole-hamilton & Co, 34 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2011-05-31
    IIF 6 - Director → ME
  • 7
    HOMACK (NO.27) LIMITED - 1991-01-07
    icon of address 21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,012 GBP2019-03-31
    Officer
    icon of calendar 1990-12-14 ~ 1991-10-01
    IIF 41 - Secretary → ME
  • 8
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 40 - Director → ME
  • 9
    GROVEMONT LIMITED - 2012-07-25
    icon of address 12 New Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2012-07-26
    IIF 7 - Director → ME
  • 10
    IDGAS SCOTLAND LIMITED - 2007-03-21
    icon of address 12-14 Old Sneddon Street, Paisley
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2005-07-12
    IIF 4 - Director → ME
    icon of calendar 2004-08-01 ~ 2005-07-12
    IIF 58 - Secretary → ME
  • 11
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 16 - Director → ME
  • 12
    icon of address 21 Donn Sheldon, 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2023-10-01
    IIF 35 - Director → ME
  • 13
    icon of address Brechin, Cole-hamilton & Co, 34 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2011-05-31
    IIF 10 - Director → ME
  • 14
    icon of address Suite 155 Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-01
    IIF 39 - 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.