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

Mr Robert James Dryburgh

    Related profiles found in government register
  • Mr Robert James Dryburgh
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, Lennox Street, Edinburgh, EH4 1QB, United Kingdom

      IIF 1
    • icon of address 12, South Charlotte Street, Edinburgh, EH2 4AX, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 20-22, Torphichen Street, Edinburgh, EH3 8JB, Scotland

      IIF 5
    • icon of address 27a-29a, Stafford Street, Edinburgh, EH3 7BJ, Scotland

      IIF 6
    • icon of address 27a-29a, Stafford Street, Edinburgh, EH3 7BJ, United Kingdom

      IIF 7
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 8 IIF 9
    • icon of address 2.10, 1 Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 10
    • icon of address 25, Stirling Street, Tillicoultry, FK13 6EA, Scotland

      IIF 11
  • Dryburgh, Robert James
    British business director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 12
  • Dryburgh, Robert James
    British ceo born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 13
    • icon of address 25a, Stirling Street, Tillicoultry, FK13 6EA, Scotland

      IIF 14
  • Dryburgh, Robert James
    British chairman born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Stirling Street, Tillicoultry, FK13 6EA, Scotland

      IIF 15
  • Dryburgh, Robert James
    British chief executive born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 16
  • Dryburgh, Robert James
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 17
    • icon of address 2.10, 1 Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 18
  • Dryburgh, Robert James
    British director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dryburgh, Robert James
    British non-executive director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Hermitage Gardens, Edinburgh, EH10 6AZ, Scotland

      IIF 46
  • Dryburgh, Robert James
    British software applications dist born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 47
  • Dryburgh, Robert James
    British software apps distributor born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 48
  • Dryburgh, Robert
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 49
  • Dryburgh, Robert James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 50
  • Dryburgh, Robert James
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a-29a, Stafford Street, Edinburgh, EH3 7BJ, Scotland

      IIF 51
  • Dryburgh, Robert James
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137a, George Street, Edinburgh, Midlothian, HH2 4JY

      IIF 52
  • Dryburgh, Robert James
    British software + technology born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, 12 Ravelston Terrace, Edinburgh, Lothians, EH4 3TP, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 25a Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    25,437 GBP2023-04-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 54 Bankhead Crossway South, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 25a Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    89,995 GBP2021-04-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 54 Bankhead Crossway South, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 43 - Director → ME
  • 5
    VOICE BIOMETRIC SOLUTIONS LIMITED - 2012-02-24
    icon of address 137 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 12 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    PARAMOUNT PRINTERS (BUSINESS EFFICIENCY BUREAU) LIMITED - 1999-09-07
    icon of address 15 The Sheilings, Cambus, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,624 GBP2021-04-30
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2.10 1 Macdowall Street, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    GREEN OAK SOLUTIONS LIMITED - 2012-06-01
    M M & S (3053) LIMITED - 2004-07-28
    HANOVER SOFTWARE LIMITED - 2014-09-25
    ARMORVOX SOLUTIONS LTD - 2017-12-18
    icon of address 25 Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -603,652 GBP2023-04-30
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 27a-29a Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    MORSHELF 143 LIMITED - 2007-10-16
    icon of address 137 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 33 - Director → ME
  • 13
    RJD CONSULTING SERVICES LIMITED - 2014-10-28
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,165 GBP2021-04-30
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-03-08
    IIF 38 - Director → ME
  • 2
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2011-03-25
    IIF 17 - Director → ME
  • 3
    icon of address Ground Floor North 36 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    565,694 GBP2023-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2013-07-17
    IIF 45 - Director → ME
    icon of calendar 2014-12-09 ~ 2015-06-05
    IIF 52 - Director → ME
  • 4
    EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED - 1997-04-24
    icon of address 88 Giles Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2021-12-02
    IIF 53 - Director → ME
  • 5
    LEDGE 861 LIMITED - 2005-06-27
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2015-05-01
    IIF 12 - Director → ME
  • 6
    icon of address Unit 50 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    138,648 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2010-07-08
    IIF 32 - Director → ME
  • 7
    MM&S (5031) LIMITED - 2005-11-16
    icon of address C/o Phs Group, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2014-11-24
    IIF 27 - Director → ME
  • 8
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2006-12-01
    IIF 28 - Director → ME
  • 9
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2006-07-22
    IIF 29 - Director → ME
  • 10
    NEWCO (629) LIMITED - 2000-05-26
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -331,677 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2009-01-28 ~ 2019-05-22
    IIF 23 - Director → ME
  • 11
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,273 GBP2022-05-31
    Officer
    icon of calendar 1999-05-14 ~ 2004-09-21
    IIF 30 - Director → ME
  • 12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,056,926 GBP2023-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2019-05-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2020-10-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-10-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GAC NO.38 LIMITED - 1996-07-17
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-25 ~ 1998-05-08
    IIF 48 - Director → ME
  • 14
    GAC NO.55 LIMITED - 1996-09-20
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-24 ~ 1998-05-08
    IIF 47 - Director → ME
  • 15
    BLOQSERV LIMITED - 2018-11-14
    icon of address 27a - 29a Stafford Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,920 GBP2022-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-05-06
    IIF 26 - Director → ME
  • 16
    MM&S (5215) LIMITED - 2007-03-16
    icon of address Phs Group, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-13 ~ 2014-11-24
    IIF 31 - Director → ME
  • 17
    PANORAMICA LIMITED - 2006-04-04
    icon of address Tythe House 1 High St North, Stewkley, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1998-11-20 ~ 2002-02-05
    IIF 16 - Director → ME
  • 18
    icon of address 16 Balgonie Woods, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2022-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2022-12-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GREEN OAK SOLUTIONS LIMITED - 2012-06-01
    M M & S (3053) LIMITED - 2004-07-28
    HANOVER SOFTWARE LIMITED - 2014-09-25
    ARMORVOX SOLUTIONS LTD - 2017-12-18
    icon of address 25 Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -603,652 GBP2023-04-30
    Officer
    icon of calendar 2009-08-05 ~ 2019-05-22
    IIF 25 - Director → ME
  • 20
    icon of address 27a-29a Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2008-02-15
    IIF 35 - Director → ME
  • 21
    BRIGHT DESIGNS LIMITED - 1997-12-02
    VACANZE BARTOLOMEI LIMITED - 2021-07-19
    icon of address 103 103 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,217,127 GBP2023-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2017-10-02
    IIF 40 - Director → ME
  • 22
    GAC NO. 109 LIMITED - 1998-04-09
    icon of address Tythe House High Street North, Stewkley, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-07 ~ 2002-02-05
    IIF 36 - Director → ME
  • 23
    THE SPARTANS FOOTBALL CLUB LIMITED - 2021-06-30
    icon of address Ainslie Park, 94 Pilton Drive, Edinburgh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-06-30
    Officer
    icon of calendar 2008-12-22 ~ 2010-08-23
    IIF 34 - Director → ME
  • 24
    icon of address 1 Macdowall Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-07
    IIF 50 - Director → ME
    icon of calendar 2017-04-01 ~ 2023-08-14
    IIF 49 - Director → ME
  • 25
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,686 GBP2025-05-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-08-20
    IIF 46 - Director → ME
    icon of calendar 2009-02-18 ~ 2012-06-01
    IIF 37 - Director → ME
  • 26
    INSIDER SOLUTIONS LIMITED - 2007-11-05
    DATAGATION LIMITED - 2008-05-06
    icon of address 12 Pankhurst Place, East Kilbride, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,997 GBP2024-06-30
    Officer
    icon of calendar 2008-08-21 ~ 2009-12-09
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.