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, Charles Murdoch

    Related profiles found in government register
  • Davidson, Charles Murdoch
    Scottish

    Registered addresses and corresponding companies
    • icon of address 4 Spittalrig, Haddington, EH41 3SU

      IIF 1
  • Davidson, Charles Murdoch
    Scottish company director

    Registered addresses and corresponding companies
    • icon of address 4 Spittalrig, Haddington, EH41 3SU

      IIF 2
  • Davidson, Charles Murdoch
    British co. director

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, Scotland

      IIF 3
  • Davidson, Charles Murdoch
    British company director

    Registered addresses and corresponding companies
  • Davidson, Charles Murdoch
    British director

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, Scotland

      IIF 17 IIF 18
    • icon of address 4, Spittalrig, Haddington, East Lothian, EH41 3SU, Scotland

      IIF 19
    • icon of address 6a, The Glebe, East Saltoun, Pencaitland, Tranent, East Lothian, EH34 5HG, Scotland

      IIF 20
  • Davidson, Charles Murdoch
    Scottish company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 6a Glencairn Crescent, Edinburgh, EH12 5BS

      IIF 21
  • Davidson, Charles Murdoch

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, Scotland

      IIF 22
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, Scotland

      IIF 23
    • icon of address 30 Pennan Way, Ellon, AB41 8AQ

      IIF 24
  • Davidson, Charles Murdoch
    British company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Apartado 6159, Malaga, Andaluga, 29080, Spain

      IIF 25
    • icon of address No.4 Wardford Cottages, Methlick, AB41 7DX

      IIF 26
  • Davidson, Charles

    Registered addresses and corresponding companies
    • icon of address Tyne House, Poldrate, Haddington, East Lothian, EH41 4DA, Scotland

      IIF 27
  • Davidson, Charles Murdoch
    Scottish automation consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, Scotland

      IIF 28
  • Davidson, Charles Murdoch
    Scottish ceo born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, United Kingdom

      IIF 29
  • Davidson, Charles Murdoch
    Scottish co. director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, Scotland

      IIF 30
  • Davidson, Charles Murdoch
    Scottish company chairman born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Spittalrig, Haddington, EH41 3SU

      IIF 31
  • Davidson, Charles Murdoch
    Scottish company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, United Kingdom

      IIF 37
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, Scotland

      IIF 38 IIF 39
    • icon of address 4 Spittalrig, Haddington, EH41 3SU

      IIF 40 IIF 41
    • icon of address 4, Spittalrig, Haddington, East Lothian, EH41 3SU

      IIF 42
    • icon of address 4, Spittalrig, Haddington, East Lothian, EH41 3SU, Scotland

      IIF 43 IIF 44 IIF 45
    • icon of address Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian, EH33 1EH

      IIF 46
  • Davidson, Charles Murdoch
    Scottish director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, The Glebe, East Saltoun, East Lothian, EH34 5HG, Scotland

      IIF 47
    • icon of address 4, Spittalrig, Haddington, East Lothian, EH41 3SU

      IIF 48
    • icon of address 4, Spittalrig, Haddington, East Lothian, EH41 3SU, Scotland

      IIF 49
    • icon of address 4, Spittalrig, Haddington, East Lothian, EH41 3SU, United Kingdom

      IIF 50
  • Davidson, Charles Murdoch
    Scottish tartan events born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spittalrig, Haddington, East Lothian, EH41 3SU, Scotland

      IIF 51
  • Davidson, Charles Murdoch
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Pennan Way, Ellon, AB41 8AQ

      IIF 52
  • Mr Charles Murdoch Davidson
    Scottish born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    NATIONWIDE BUSINESS CARDS LIMITED - 2002-03-08
    MCGILL-DAVID HOLDINGS LIMITED - 1998-07-14
    icon of address C/o C Davidson, 6a The Glebe, East Saltoun, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Charles Davidson, 4 Spittalrig, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2007-10-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Charles Davidson, 4 Spittalrig, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 1995-11-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address 6a The Glebe, East Saltoun, East Lothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, Pencaitland, Tranent, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 49 - Director → ME
    icon of calendar ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1995-01-01 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    IBWORLDWIDE.COM LIMITED - 2005-08-04
    UNITED CARTRIDGES LIMITED - 2000-06-07
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ENERGY AUDITS (UK) PLC - 2005-10-25
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-01-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ENERGY AUDITS LIMITED - 2006-11-10
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LOTHIANWAY LIMITED - 2005-01-27
    INTELLIPOWER LIMITED - 2003-09-10
    INTELLITIME LIMITED - 2002-07-10
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-30 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1996-01-30 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o C Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 1995-11-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1995-11-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1996-02-13 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Charles Davidson, 4 Spittalrig, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1995-01-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 15
    INTELLIPUB LIMITED - 2018-04-04
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 1997-09-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 6a The Glebe, East Saltoun, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    INTELLITHERM LIMITED - 1999-03-01
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 1996-02-12 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Charles Davidson, 4 Spittalrig, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
    icon of calendar ~ dissolved
    IIF 15 - Secretary → ME
  • 19
    THE ELECTRONIC HOUSE LIMITED - 2017-03-23
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1995-01-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6a The Glebe, East Saltoun, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 21
    icon of address Chas Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1995-01-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1995-01-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1996-01-31 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Chas Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    NATIONWIDE BUSINESS CARDS LIMITED - 2002-03-08
    MCGILL-DAVID HOLDINGS LIMITED - 1998-07-14
    icon of address C/o C Davidson, 6a The Glebe, East Saltoun, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-09-20 ~ 2002-04-02
    IIF 26 - Director → ME
    icon of calendar 1994-09-20 ~ 2002-04-02
    IIF 16 - Secretary → ME
  • 2
    icon of address Sensorium House, 9 Nethertown Broad Street, Dunfermline, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1996-07-01 ~ 2010-09-08
    IIF 52 - Director → ME
    icon of calendar 1996-07-01 ~ 2010-09-08
    IIF 24 - Secretary → ME
  • 3
    BLP 2000-1 LIMITED - 2000-02-01
    icon of address 8 Golf Place, St Andrews, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-28 ~ 2001-01-19
    IIF 25 - Director → ME
  • 4
    WHY DIDN'T I THINK OF THAT LIMITED - 1998-09-03
    BANKCHECK INFORMATION SYSTEMS LIMITED - 1995-09-04
    icon of address Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2012-07-31
    IIF 31 - Director → ME
    icon of calendar ~ 2008-05-28
    IIF 40 - Director → ME
    icon of calendar ~ 2006-03-01
    IIF 2 - Secretary → ME
  • 5
    icon of address Waterloo Bistro, Tyne House, Poldrate, Haddington, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2014-03-20
    IIF 51 - Director → ME
    icon of calendar 2014-01-16 ~ 2014-12-31
    IIF 27 - Secretary → ME
  • 6
    icon of address Chas Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ 1997-06-21
    IIF 21 - 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.