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

Edwards, Robert Thomas

    Related profiles found in government register
  • Edwards, Robert Thomas
    British company director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 1
    • icon of address C B C House, 24 Canning Street, Edinburgh, EH3 8EG, Scotland

      IIF 2
    • icon of address C/o Scotframe Timber Engineering Ltd, Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ, Scotland

      IIF 3
    • icon of address Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, AB51 0ZJ, Scotland

      IIF 4
    • icon of address Waterside Meldrum House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AU

      IIF 5 IIF 6 IIF 7
  • Edwards, Robert Thomas
    British director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tillyroe Renewable Business Park, East Kinknockie, Udny, Ellon, Aberdeenshire, AB41 7RL, Scotland

      IIF 8
    • icon of address Inverurie Business Park, Souterford Avenue, Inverurie, AB51 0ZJ, United Kingdom

      IIF 9
    • icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ

      IIF 10
    • icon of address Waterside, Meldrum House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AE, Scotland

      IIF 11
    • icon of address Waterside Meldrum House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AU

      IIF 12
  • Edwards, Robert Thomas
    British managing director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian, AB51 0ZJ

      IIF 13
    • icon of address Waterside Meldrum House, Oldheldrum, Inverurie, Grampian, Scotland, AB51 0AU

      IIF 14
    • icon of address Waterside Meldrum House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AU

      IIF 15
  • Edwards, Robert Thomas
    British managing director born in October 1952

    Registered addresses and corresponding companies
    • icon of address Mounie Castle, Oldmeldrum, Aberdeenshire, Inverurie, Aberdeenshire, AB51 0EB

      IIF 16
  • Edwards, Robert Thomas
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, AB51 0ZJ, United Kingdom

      IIF 17
    • icon of address Waterside, Meldrum House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AE, United Kingdom

      IIF 18 IIF 19
  • Edwards, Robert Thomas
    British managing director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Meldrum, House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0UA, United Kingdom

      IIF 20
  • Mr Robert Thomas Edwards
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 21 IIF 22
    • icon of address Bishops Court, 29 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL

      IIF 23
    • icon of address C B C House, 24 Canning Street, Edinburgh, EH3 8EG, Scotland

      IIF 24
    • icon of address Tillyroe Renewable Business Park, East Kinknockie, Udny, Ellon, Aberdeenshire, AB41 7RL, Scotland

      IIF 25
    • icon of address C/o Scotframe Timber Engineering Ltd, Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ, Scotland

      IIF 26
    • icon of address Inverurie Business Park, Souterford Avenue, Inverurie, AB51 0ZJ, United Kingdom

      IIF 27
    • icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ

      IIF 28 IIF 29
    • icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian, AB51 0ZJ

      IIF 30
  • Edwards, Robert Thomas

    Registered addresses and corresponding companies
    • icon of address Waterside, Meldrum House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AE, United Kingdom

      IIF 31 IIF 32
    • icon of address Waterside Meldrum, House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0UA, United Kingdom

      IIF 33
  • Mr Robert Thomas Edwards
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 34
    • icon of address Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, AB51 0ZJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    SLLP 378 LIMITED - 2022-12-14
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    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
    icon of address Tillyroe Renewable Business Park East Kinknockie, Udny, Ellon, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235,230 GBP2023-06-30
    Officer
    icon of calendar 1997-09-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-05-30 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1998-01-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-05-30 ~ now
    IIF 31 - Secretary → ME
  • 5
    EARTHFLASK LIMITED - 2004-07-12
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-05-30 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address C B C House, 24 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    PACIFIC SHELF 931 LIMITED - 2000-03-21
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    SCOT-STUD LIMITED - 2017-10-30
    icon of address Waterside, Meldrum House Estate, Oldmeldrum, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2017-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-01-17
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Rose Bank, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    190,672 GBP2024-09-30
    Officer
    icon of calendar 1998-06-16 ~ 2003-06-14
    IIF 5 - Director → ME
  • 4
    MOUNTWEST 385 LIMITED - 2001-11-27
    icon of address 37 Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -31,368 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2001-11-27 ~ 2023-03-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1989-05-30 ~ 2017-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-11 ~ 2017-10-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address 18 Aghnatrisk Road, Hillsborough
    Active Corporate
    Officer
    icon of calendar 2006-01-18 ~ 2008-05-28
    IIF 14 - Director → ME
  • 8
    icon of address 25 Rubislaw Terrace, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2008-05-28
    IIF 15 - Director → ME
  • 9
    CAMVO 211 LIMITED - 2016-11-23
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-08-17
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    GRAMPIAN ENTERPRISE LIMITED - 2000-07-19
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2007-02-14
    IIF 16 - Director → ME
  • 11
    THE UK TIMBER FRAME ASSOCIATION LTD - 2013-06-25
    icon of address Unit 4 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    185,545 GBP2024-12-31
    Officer
    icon of calendar 2011-11-22 ~ 2018-11-27
    IIF 11 - Director → ME
  • 12
    icon of address The Old Hall Church Lane, Winmarleigh, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -115,604 GBP2024-01-31
    Officer
    icon of calendar 2008-10-14 ~ 2011-04-18
    IIF 7 - Director → ME
  • 13
    EVERGREEN TIMBER LIMITED - 2011-09-09
    SALTIRE CARE LIMITED - 2011-07-04
    icon of address Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2017-10-31
    IIF 4 - 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.