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

Robertson, Andrew

    Related profiles found in government register
  • Robertson, Andrew
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Jackson Drive, Glasgow, G33 6GF

      IIF 1
    • icon of address 20-23, Woodside Place, Glasgow, Lanarkshire, G3 7QF, United Kingdom

      IIF 2
    • icon of address 3/7, Bell Street, Glasgow, G4 0TE, United Kingdom

      IIF 3
  • Robertson, Andrew
    British director born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 4
  • Robertson, Andrew
    British general manager born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 5
  • Robertson, Andrew
    Scottish company director born in January 1963

    Resident in Scotland

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

      IIF 6
  • Robertson, Andrew
    Scottish director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 36, Mcphail Street, Glasgow, G40 1AN, Scotland

      IIF 7
  • Robertson, Andrew
    Scottish site manager born in January 1963

    Resident in Scotland

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

      IIF 8
  • Robertson, Andrew
    British head of communications born in December 1970

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address 95, White Lion Street, London, N1 9PF, England

      IIF 9
  • Robertson, Andrew
    British chairman born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Arlington House, 5 Park Five Business Centre, Harrier Way, Exeter, Devon, EX2 7HU, United Kingdom

      IIF 10
  • Robertson, Andrew
    British company director born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 11
  • Robertson, Andrew
    Scottish operations director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 12 IIF 13
  • Robertson, Andrew, Mr.
    Scottish chief executive born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Arlington House, 5 Park Five Business Centre, Harrier Way, Exeter, Devon, EX2 7HU, United Kingdom

      IIF 14
  • Robertson, Andrew, Mr.
    Scottish chief executive officer born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Kilmarsh Road, London, W6 0PL, England

      IIF 15
  • Robertson, Andrew, Mr.
    Scottish company director born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2/1, 21, West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 16
  • Robertson, Andrew, Mr.
    Scottish engineer born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 48 West George Street, Office 2/3, 2f, Glasgow, G2 1BP, Scotland

      IIF 17
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 18
  • Robertson, Andrew

    Registered addresses and corresponding companies
    • icon of address 95, White Lion Street, London, N1 9PF, England

      IIF 19
  • Mr Andrew Robertson
    Scottish born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Robertson
    British born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Arlington House, 5 Park Five Business Centre, Harrier Way, Exeter, Devon, EX2 7HU, England

      IIF 22
    • icon of address 2nd Floor Arlington House, 5 Park Five Business Centre, Harrier Way, Exeter, Devon, EX2 7HU, United Kingdom

      IIF 23
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 24
  • Mr. Andrew Robertson
    Scottish born in October 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2/1, 21, West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 25
    • icon of address 48 West George Street, Office 2/3, 2f, Glasgow, G2 1BP, Scotland

      IIF 26
    • icon of address 1, Kilmarsh Road, London, W6 0PL, England

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1/1, 36 Mcphail Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 2nd Floor Arlington House 5 Park Five Business Centre, Harrier Way, Exeter, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,315 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 1 Kilmarsh Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 West George Street, Office 2/3, 2f, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    BLACK GROUSE SCIENCE SERVICES LTD - 2025-08-04
    BLACK GROUSE SITE SERVICES LTD - 2023-01-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor Arlington House 5 Park Five Business Centre, Harrier Way, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 3/7 Bell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 2/1, 21 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    ENERGY HEALING CENTRE LIMITED - 2014-03-19
    SEE MY SOLAR LIMITED - 2013-07-23
    icon of address 15 Myvot Road, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2014-10-03
    IIF 1 - Director → ME
  • 2
    icon of address 48 West George Street, Office 2/3, 2f, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    EVERY WATT MATTERS EUROPE LTD - 2015-02-06
    icon of address 20-23 Woodside Place, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2015-12-01
    IIF 2 - Director → ME
  • 4
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2021-07-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-10-03
    IIF 9 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-10-03
    IIF 19 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.