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

Waddington, David Stuart

    Related profiles found in government register
  • Waddington, David Stuart
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wellington Street, Suites 512 - 515, Glasgow, G2 6HJ, United Kingdom

      IIF 1
  • Waddington, David Stuart
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castleton House, Castleton, Eassie, Forfar, Angus, DD8 1SJ, United Kingdom

      IIF 2
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 3
  • Waddington, David Stuart
    British software engineer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Exchange, Panmure St, Dundee, DD1 1DU, United Kingdom

      IIF 4
  • Waddington, David
    British ceo of city stockbrokers limited born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Katherine’s Way, London, E1W 1UN, United Kingdom

      IIF 5
  • Waddington, David
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, West George Street, Glasgow, G2 4QE, Scotland

      IIF 6
    • icon of address Centre For Business Incubation, 20 Trongate, Glasgow, G1 5ES, United Kingdom

      IIF 7
  • Waddington, David
    British none born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tontine Building, 20 Trongate, Glasgow, G1 5ES

      IIF 8
  • Waddington, David Stuart
    British director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 208, Clyde Street, Glasgow, G1 4JY, Scotland

      IIF 9
    • icon of address 243, West George Street, Glasgow, G2 4QE, Scotland

      IIF 10
  • Mr David Waddington
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Trongate, Trongate, Glasgow, G1 5ES, Scotland

      IIF 11
    • icon of address Centre For Business Incubation, 20 Trongate, Glasgow, G1 5ES, United Kingdom

      IIF 12
  • Mr David Stuart Waddington
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Exchange, Panmure St, Dundee, DD1 1DU, United Kingdom

      IIF 13
    • icon of address Castleton House, Castleton, Eassie, Forfar, Angus, DD8 1SJ, United Kingdom

      IIF 14
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 15
  • Waddington, David
    Scottish director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Trongate, 1/1, Glasgow, G1 5ES, Scotland

      IIF 16
  • Mr David Waddington
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 243, West George Street, Glasgow, G2 4QE, Scotland

      IIF 17
  • David Stuart Waddington
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 243, West George Street, Glasgow, G2 4QE, Scotland

      IIF 18
  • Mr David Stuart Waddington
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 208, Clyde Street, Glasgow, G1 4JY, Scotland

      IIF 19
  • Waddington, David

    Registered addresses and corresponding companies
    • icon of address 50, Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 20
  • Mr David Stuart Waddington
    Scottish born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 208 Clyde Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASURA WEALTH TECHNOLOGIES LIMITED - 2017-05-03
    AVARIX WEALTH TECHNOLOGIES LIMITED - 2017-04-13
    icon of address 243 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,060,364 GBP2023-08-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    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
  • 3
    icon of address 243 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    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
  • 4
    NODE HOSTING SOLUTIONS LIMITED - 2015-06-30
    icon of address Centre For Business Incubation, 20 Trongate, 1/1, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 7 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,919 GBP2015-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-12-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 50 Wellington Street, Suites 512 - 515, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Centre For Business Incubation, 20 Trongate, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address Royal Exchange, Panmure St, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    397,374 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 St. Katherine’s Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 5 - Director → ME
  • 11
    INARI MOTORSPORTS LIMITED - 2024-02-26
    icon of address Castleton House, Castleton, Eassie, Forfar, Angus, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,571 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASURA WEALTH TECHNOLOGIES LIMITED - 2017-05-03
    AVARIX WEALTH TECHNOLOGIES LIMITED - 2017-04-13
    icon of address 243 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,060,364 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    397,374 GBP2022-12-31
    Officer
    icon of calendar 2021-09-27 ~ 2023-10-20
    IIF 3 - 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.