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

Armour, David John

    Related profiles found in government register
  • Armour, David John
    born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Victoria Crescent Road, Dowanhill, Glasgow, G12 9DE, United Kingdom

      IIF 1
    • icon of address Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 2
  • Armour, David John
    British accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 3
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 4
  • Armour, David John
    British chartered accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 5
    • icon of address Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 6
  • Armour, David John
    British chief financial officer born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Riverside Way, Riverside Business Park, Irvine, Ayrshire, KA11 5DJ, Scotland

      IIF 7
    • icon of address C/o Booth Welsh Automation Ltd, 3 Riverside Way, Irvine, KA11 5DJ, Scotland

      IIF 8
  • Armour, David John
    British company director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire, G72 0FT, United Kingdom

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
    • icon of address Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 12 IIF 13 IIF 14
  • Armour, David John
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3BX

      IIF 16
    • icon of address 38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, G75 0TS

      IIF 17
    • icon of address 38, Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, G75 0TS, Scotland

      IIF 18
    • icon of address 16, Park Circus, Glasgow, G3 6AX

      IIF 19
    • icon of address 16, Park Circus, Glasgow, G3 6AX, Scotland

      IIF 20
    • icon of address 38, Carron Place, East Kilbride, Glasgow, G75 0TS, Scotland

      IIF 21
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 22
    • icon of address 3, Riverside Way, Irvine, Ayreshire, KA11 5DJ, Scotland

      IIF 23 IIF 24
    • icon of address 3, Riverside Way, Irvine, Ayrshire, KA11 5DJ, United Kingdom

      IIF 25
    • icon of address Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 26 IIF 27
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 28
    • icon of address 10, Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW

      IIF 29
    • icon of address 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW, Scotland

      IIF 30 IIF 31
    • icon of address 10, Spirit Aero Systems, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW

      IIF 32
    • icon of address 10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, KA9 2RW, Scotland

      IIF 33
    • icon of address 10, Spirit Aerosystems, Glasgow Prestwick Intnl Airport, Prestwick, KA9 2RW, Scotland

      IIF 34
    • icon of address Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 35
  • Armour, David John
    British finance director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Davidson House Campus 1, Aberdeen Innovation Park, Balgownie Road, Aberdeen, AB22 8GT, United Kingdom

      IIF 36
  • Armour, David John
    British fund manager born in January 1966

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Avenue, Kilmarnock, Ayrshire, KA1 1TU

      IIF 37
  • Armour, David John
    British investment manager born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 38
  • Armour, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 39 IIF 40
  • Armour, David John

    Registered addresses and corresponding companies
    • icon of address Crofthead, 8 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD

      IIF 41 IIF 42
  • Armour, David John
    United Kingdom chartered accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 43
  • Armour, David John
    United Kingdom director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address High Wexford Cottage, Kerrix Road, Symington, Ayrshire, KA1 5QN, Scotland

      IIF 44
  • Mr David John Armour
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, G75 0TS, Scotland

      IIF 45
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 46
    • icon of address Upper Flat, Hayhill House, Hayhill Road, Thorntonhall, Glasgow, South Lanarkshire, G74 5AN, Scotland

      IIF 47
    • icon of address Ayrshire Innovation Centre, 2 Cockburn Place, Riverside Business Park, Irvine, KA11 5DA, United Kingdom

      IIF 48
    • icon of address Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

      IIF 49
  • Mr David John Armour
    United Kingdom born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, George Street, Edinburgh, EH2 4LH

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    ADVANCED MACHINING CENTRE LIMITED - 2019-11-12
    icon of address 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    157,148 GBP2021-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,724 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    553,219 GBP2018-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 5
    BOOTH WELSH ASSOCIATES LIMITED - 2001-06-07
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,487,687 GBP2024-06-30
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 3 Riverside Way, Irvine, Ayrshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-02-03 ~ 2024-06-30
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 25 - Director → ME
  • 7
    CLOUGH UK LIMITED - 2023-04-20
    icon of address Company Secretary, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,864,008 GBP2024-06-30
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,164 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address High Wexford Cottage, Kerrix Road, Symington, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    113,787 GBP2024-04-05
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    415,793 GBP2024-05-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Suite 3 Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    GLEN FOUNDRY PLC - 2008-01-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,330,492 GBP2021-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    518,441 GBP2024-05-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 3 Riverside Way, Riverside Business Park, Irvine, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 10 Spirit Aero Systems, Prestwick International Airport, Prestwick, Ayrshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 16
    R. MATHIESON & SONS LIMITED - 2006-02-06
    icon of address Deloitte, Lomond House,9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 17
    T7 GROUP LIMITED - 2019-02-11
    TABLE 7 CONSULTING LIMITED - 2016-08-23
    icon of address 7 Bell Yard, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,833,384 GBP2024-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 10 - Director → ME
  • 18
    T7 TECHNOLOGY LTD - 2018-06-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,523,935 GBP2024-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Second Floor, 112 George Street, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,239,494 GBP2021-12-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 30 - Director → ME
  • 21
    COMLAW NO 103 LIMITED - 1985-10-08
    icon of address 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,434,326 GBP2021-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 5th Floor, 125 Princes Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address 52 Victoria Crescent Road, Dowanhill, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 24
    SPACE STUDENT LIVING PLC - 2011-06-03
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address C/o Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    -22,921 GBP2020-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address C/o Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,808,645 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 23 - Director → ME
Ceased 18
  • 1
    icon of address 4 Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -189,450 GBP2022-03-31
    Officer
    icon of calendar 2019-05-29 ~ 2024-05-15
    IIF 9 - Director → ME
  • 2
    icon of address 38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,164 GBP2023-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-06-07
    IIF 18 - Director → ME
  • 3
    CENTURION COMPONENTS LIMITED - 2009-04-06
    icon of address 38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    476,269 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2024-06-07
    IIF 17 - Director → ME
  • 4
    icon of address Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    415,793 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-01-30
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 5
    GREENBELT GROUP (HOLDINGS) LIMITED - 2007-05-22
    icon of address Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2013-10-29
    IIF 6 - Director → ME
  • 6
    HUNTER LAING LIMITED - 2013-02-20
    icon of address 16 Park Circus, Glasgow
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    30,684,539 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ 2023-06-15
    IIF 19 - Director → ME
  • 7
    icon of address 16 Park Circus, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    39,196 GBP2024-04-30
    Officer
    icon of calendar 2017-07-13 ~ 2023-06-15
    IIF 20 - Director → ME
  • 8
    icon of address Unit 3 Pioneer Way, Castleford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2013-01-21
    IIF 16 - Director → ME
  • 9
    NATIONAL SIGN GROUP LTD - 2017-01-06
    icon of address 38 Carron Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2025-02-27
    IIF 21 - Director → ME
  • 10
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2009-02-13
    IIF 38 - Director → ME
    icon of calendar 2008-07-01 ~ 2009-02-13
    IIF 42 - Secretary → ME
  • 11
    PENTECH FUND I GP LIMITED - 2001-06-07
    icon of address 112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2009-02-13
    IIF 15 - Director → ME
    icon of calendar 2008-07-01 ~ 2009-02-13
    IIF 39 - Secretary → ME
  • 12
    icon of address 112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2009-02-13
    IIF 14 - Director → ME
    icon of calendar 2008-07-01 ~ 2009-02-13
    IIF 40 - Secretary → ME
  • 13
    DMWS 840 LIMITED - 2007-11-06
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-02-13
    IIF 13 - Director → ME
    icon of calendar 2008-07-01 ~ 2009-02-13
    IIF 41 - Secretary → ME
  • 14
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2009-02-13
    IIF 2 - LLP Member → ME
  • 15
    icon of address Fernbank, 4/2 Allanshaw Gardens, Hamilton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-06 ~ 2018-12-17
    IIF 36 - Director → ME
  • 16
    icon of address 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,239,494 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-09-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 17
    icon of address P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-07-01
    IIF 22 - Director → ME
  • 18
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2005-07-19
    IIF 37 - 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.