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

Connor, Forbes John

    Related profiles found in government register
  • Connor, Forbes John
    British co. director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Brandean Rise, Edinburgh, EH10 6JT

      IIF 1 IIF 2
  • Connor, Forbes John
    British company director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 3
    • icon of address 3, Bramdean Rise, Edinburgh, EH10 6JT, Scotland

      IIF 4
    • icon of address 3, Brandean Rise, Edinburgh, EH10 6JT

      IIF 5 IIF 6
    • icon of address 36, Newhaven Road, Edinburgh, EH6 5PY

      IIF 7
    • icon of address Mercantile Chambers, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 8
  • Connor, Forbes John
    British director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Connor, Forbes John
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Langton Steadings, East Calder, West Lothian, EH53 0QE

      IIF 12
  • Connor, Forbes John
    British managing director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 13
  • Mr Forbes John Connor
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Bramdean Rise, Edinburgh, Scotland, EH10 6JT, United Kingdom

      IIF 14
    • icon of address Changeworks Recyclng Limited, 36 Newhaven Road, Edinburgh, EH6 5PY, Scotland

      IIF 15
    • icon of address Mercantile Chambers, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 16
  • Connor, John
    British co director born in November 1943

    Registered addresses and corresponding companies
    • icon of address Kinauld Farm, Currie, Midlothian, EH14 5SL

      IIF 17
  • Connor, John
    British company director born in November 1943

    Registered addresses and corresponding companies
    • icon of address Kinauld Farm, Currie, Midlothian, EH14 5SL

      IIF 18
    • icon of address Kinnauld Farm, 397 Lanark Road West, Currie, Midlothian, EH15 5SL

      IIF 19
  • Connor, John
    British director born in November 1943

    Registered addresses and corresponding companies
  • Connor, John
    British managing director born in November 1943

    Registered addresses and corresponding companies
    • icon of address Kinauld Farm, Currie, Midlothian, EH14 5SL

      IIF 23
  • Connor, John
    British waste paper merchant born in November 1943

    Registered addresses and corresponding companies
    • icon of address Kinauld Farm, Currie, Midlothian, EH14 5SL

      IIF 24
  • Connor, John
    British waste paper merchant company d born in November 1943

    Registered addresses and corresponding companies
    • icon of address Kinauld Farm, Currie, Midlothian, EH14 5SL

      IIF 25
  • Connor, John
    British waste paper merchant/company d born in November 1943

    Registered addresses and corresponding companies
  • Connor, John
    British

    Registered addresses and corresponding companies
    • icon of address Kinauld Farm, Currie, Midlothian, EH14 5SL

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    A2B TRADING LIMITED - 2014-10-27
    icon of address Mercantile Chambers, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -222,619 GBP2024-05-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 8 - Director → ME
  • 2
    CHANGEWORKS RECYCLING LIMITED - 2023-05-10
    LEEP RECYCLING LIMITED - 2010-03-31
    icon of address 36 Newhaven Road, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Kinauld Farm, 397 Lanark Road West, Currie, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 13
  • 1
    A2B TRADING LIMITED - 2014-10-27
    icon of address Mercantile Chambers, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -222,619 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 1 Stephenson Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2014-01-16
    IIF 10 - Director → ME
    icon of calendar 2007-11-21 ~ 2009-01-03
    IIF 17 - Director → ME
  • 3
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-01-03
    IIF 19 - Director → ME
  • 4
    icon of address Poplar House Four Arches, Auchenstarry Road, Croy, Kilsyth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2014-01-16
    IIF 1 - Director → ME
    icon of calendar 2007-10-25 ~ 2009-01-03
    IIF 26 - Director → ME
  • 5
    icon of address Poplar House Four Arches, Easter Board, Croy, Kilsyth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-01-16
    IIF 6 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-01-03
    IIF 24 - Director → ME
  • 6
    icon of address Poplar House Four Arches, Easter Board, Croy, Kilsyth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-09 ~ 2014-01-16
    IIF 2 - Director → ME
    icon of calendar 2007-11-02 ~ 2009-01-03
    IIF 25 - Director → ME
  • 7
    LOTHIAN SHELF (402) LIMITED - 2006-06-29
    icon of address Poplar House, Four Arches, Easter Board, Croy, Kilsyth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2014-01-16
    IIF 11 - Director → ME
    icon of calendar 2006-06-28 ~ 2009-01-03
    IIF 27 - Director → ME
  • 8
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -244,530 GBP2022-09-30
    Officer
    icon of calendar 2007-09-06 ~ 2009-01-03
    IIF 20 - Director → ME
    icon of calendar 2007-09-06 ~ 2009-01-03
    IIF 28 - Secretary → ME
  • 9
    THE WINE RACK LIMITED - 2009-10-21
    THE COFFEE COURT LIMITED - 1996-02-21
    WJB (373) LIMITED - 1995-08-14
    icon of address Poplar House, Four Arches, Easter Board, Croy,kilsyth,g65 9ts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2014-01-16
    IIF 9 - Director → ME
    icon of calendar 2001-05-01 ~ 2009-01-03
    IIF 23 - Director → ME
  • 10
    STIRLING RECYCLING LIMITED - 1999-11-25
    WJB (207) LIMITED - 1989-11-28
    icon of address Poplar House, Four Arches, Easter Board, Croy, Kilsyth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2014-01-16
    IIF 5 - Director → ME
    icon of calendar ~ 2009-01-03
    IIF 21 - Director → ME
  • 11
    icon of address 12 Niddry Street South, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,325,147 GBP2024-09-30
    Officer
    icon of calendar 1995-10-01 ~ 1996-11-20
    IIF 22 - Director → ME
  • 12
    icon of address C/o Morisons Solicitors, 68 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-22 ~ 2005-03-14
    IIF 18 - Director → ME
  • 13
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    47,507 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2020-12-01
    IIF 13 - 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.