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

Lang, David Matthew Baird

    Related profiles found in government register
  • Lang, David Matthew Baird
    British manager

    Registered addresses and corresponding companies
    • Redlands House, 11b Lancaster Crescent, Glasgow, G12 0RR

      IIF 1
  • Lang, David Matthew Baird
    British prop developer/land consultant

    Registered addresses and corresponding companies
    • Redlands House, 11b Lancaster Crescent, Glasgow, G12 0RR

      IIF 2
  • Lang, David Matthew Baird
    British property developer

    Registered addresses and corresponding companies
    • Redlands House, 11b Lancaster Crescent, Glasgow, G12 0RR

      IIF 3
  • Lang, David Matthew Baird
    British company director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Redlands House, 11b Lancaster Crescent, Glasgow, G12 0RR

      IIF 4
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 5
  • Lang, David Matthew Baird
    British director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 16 Gordon Street, Glasgow, G1 3PT, United Kingdom

      IIF 6
    • Unit 7, Block 2, 419 Balmore Road, Glasgow, G22 6NU, Scotland

      IIF 7
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 8
  • Lang, David Matthew Baird
    British manager born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Redlands House, 11b Lancaster Crescent, Glasgow, G12 0RR

      IIF 9
  • Lang, David Matthew Baird
    British prop developer/land consultant born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Redlands House, 11b Lancaster Crescent, Glasgow, G12 0RR

      IIF 10
  • Lang, David Matthew Baird
    British property developer born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95 South Woodside Road, Glasgow, G20 6NT

      IIF 11
    • Redlands House, 11b Lancaster Crescent, Glasgow, G12 0RR

      IIF 12
    • Redlands House, 11b Lancaster Crescent, Glasgow, Scotland, G12 0RR, Uk

      IIF 13
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 14 IIF 15
  • Mr David Matthew Baird Lang
    British born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Redlands House 11b, Lancaster Crescent, Glasgow, Lanarkshire, G12 0RR, Scotland

      IIF 16
    • Unit 7, Block 2, 419 Balmore Road, Glasgow, G22 6NU, Scotland

      IIF 17
  • Mr David Lang
    British born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    Abercorn House, 79 Renfrew Road, Paisley
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    LAURIESTON DEVELOPMENTS (INVERKEITH) LIMITED - 2007-01-10
    R F TWO LIMITED - 2007-01-05
    MACNEWCO ONE HUNDRED AND SEVENTY NINE LIMITED - 2006-06-07
    C/o Rsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 4 - director → ME
  • 3
    HMS (236) LIMITED - 1996-01-22
    Redlands House, 11 Lancaster Crescent, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1995-12-22 ~ dissolved
    IIF 10 - director → ME
    2005-02-28 ~ dissolved
    IIF 2 - secretary → ME
  • 4
    Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-12-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Redlands House, 11 Lancaster Crescent, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2000-03-24 ~ dissolved
    IIF 12 - director → ME
  • 6
    BRAVEHEART CYCLING LIMITED - 2016-10-19
    Unit 7 Block 2, 419 Balmore Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    2013-07-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    LAURIESTON DEVELOPMENTS (KIRKLEE) LIMITED - 2011-11-21
    Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2010-01-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    Abercorn House, 79 Renfrew Road, Paisley
    Corporate (1 parent)
    Equity (Company account)
    -74 GBP2024-02-29
    Officer
    2013-02-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    95 South Woodside Road, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 11 - director → ME
Ceased 5
  • 1
    Redlands House, 11 Lancaster Crescent, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2000-03-24 ~ 2002-03-23
    IIF 3 - secretary → ME
  • 2
    Precious Metals Mining Ltd, 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2003-08-27 ~ 2004-08-17
    IIF 9 - director → ME
    2003-08-27 ~ 2004-08-17
    IIF 1 - secretary → ME
  • 3
    BRAVEHEART CYCLING LIMITED - 2016-10-19
    Unit 7 Block 2, 419 Balmore Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    POLLOCKSHIELDS DEVELOPMENTS LIMITED - 2006-01-18
    ANDPAR (122) LIMITED - 2005-10-31
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,168,335 GBP2023-12-31
    Officer
    2005-10-28 ~ 2018-09-27
    IIF 6 - director → ME
  • 5
    19 Heatherfield Glade Heatherfield Glade, Livingston, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2013-02-28 ~ 2013-08-28
    IIF 13 - 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.