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

Connelly, Robert Pollock

    Related profiles found in government register
  • Connelly, Robert Pollock
    Scottish director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, South Douglas Street, Aplha Centre, Clydebank, West Dunbartonshire, G81 1PF, United Kingdom

      IIF 1
  • Connelly, Robert Pollock
    Scottish energy consultant born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Avid Accountants, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 2
  • Connelly, Robert Pollock
    Scottish epc surveyor born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 3
  • Connelly, Robert Pollock
    Scottish surveyor born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Connelly, Robert Pollock
    British commercial director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 11 Sommerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 5
  • Connelly, Robert Pollock
    British company director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, Scotland

      IIF 6
    • icon of address Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, United Kingdom

      IIF 7 IIF 8
  • Connelly, Robert Pollock
    British energy consultant born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Connelly, Robert Pollock
    British energy surveyor born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Hillcrest Avenue, Duntocher, Clydebank, G81 6PD, Scotland

      IIF 10
    • icon of address 45, Braehead Road, Clydebank, West Dumbartonshire, G81 6PH, United Kingdom

      IIF 11
  • Connelly, Robert
    Scottish energy surveyor born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Maple Drive, Clydebank, Dunbartonshire, G81 3SD, Scotland

      IIF 12
  • Connelly, Robert Pollock
    British energy consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aykley Vale Chambers, Durham Road, Aykley Heads, Durham, DH1 5NE, England

      IIF 13
  • Connelly, Robert
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sinclair House, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 14
  • Connelly, Robert
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Frp Avisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 15
    • icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 16
    • icon of address Sinclair House, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 17
    • icon of address 51, Woodcroft Drive, Lenzie, Glasgow, G66 3WD, United Kingdom

      IIF 18 IIF 19
  • Connelly, Robert
    British none born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 20
  • Connelly, Robert
    British property developer born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Alford Avenue, Blantyre, Glasgow, G72 0GS, United Kingdom

      IIF 21
    • icon of address 51, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 22
    • icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA

      IIF 23
    • icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 24
  • Mr Robert Pollock Connelly
    Scottish born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, South Douglas Street, Aplha Centre, Clydebank, West Dunbartonshire, G81 1PF, United Kingdom

      IIF 25
    • icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 26
    • icon of address C/o Avid Accountants, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Connelly, Robert Pollock

    Registered addresses and corresponding companies
    • icon of address Aykley Vale Chambers, Durham Road, Aykley Heads, Durham, DH1 5NE, England

      IIF 29
  • Mr Robert Pollock Connelly
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, Scotland

      IIF 30
    • icon of address Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, United Kingdom

      IIF 31 IIF 32
    • icon of address Aykley Vale Chambers, Durham Road, Aykley Heads, Durham, DH1 5NE, England

      IIF 33
  • Mr Robert Connelly
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 34
  • Connelly, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 4, Alford Avenue, Blantyre, Glasgow, G72 0GS, United Kingdom

      IIF 35
  • Mr Robert Pollock Connelly
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillcrest Avenue, Duntocher, Clydebank, G81 6PD, Scotland

      IIF 36
    • icon of address C/o Horizon Ca, 11 Sommerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Room 8 Erskine House, 1 North Avenue, Clydebank, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Room 8 Erskine House, 1 North Avenue, Clydebank, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    CLYDE EV NET ZERO LIMITED - 2022-03-08
    icon of address Aykley Vale Chambers Durham Road, Aykley Heads, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,506 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-03-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Sinclair House, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -344,131 GBP2021-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,341 GBP2015-06-30
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 20 - Director → ME
  • 6
    ALGEO MECHANICAL & BUILDING SERVICES LTD. - 2012-02-09
    SUGAR HORSE LIMITED - 2010-05-25
    icon of address 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    HCS GROUP TECHNOLOGIES LIMITED - 2020-03-24
    HCS GROUP LIMITED - 2018-01-12
    icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Ideas House Station Estate, South Woodford, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-08-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 10
    BKF ONE HUNDRED AND TWELVE LIMITED - 2017-02-17
    icon of address C/o Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,061,750 GBP2020-06-30
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    896,630 GBP2021-12-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address C/o Avid Accountants, 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,007 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Tinto Grove, Bargeddie, Baillieston, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Room 8 Erskine House, 1 North Avenue, Clydebank, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address 13 Hillcrest Avenue, Duntocher, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55 GBP2018-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 5
  • 1
    CLYDE EV NET ZERO LIMITED - 2022-03-08
    icon of address Aykley Vale Chambers Durham Road, Aykley Heads, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,506 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-03 ~ 2024-02-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    R-CON ENERGY SOLUTIONS LIMITED - 2015-01-08
    icon of address C/o Leonard Curtis Recovery Ltd 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,765 GBP2015-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-03-15
    IIF 12 - Director → ME
  • 3
    icon of address 3 Rowena Avenue, 3 Rowena Avenue, Glasgow, County (optional), Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-11-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-10-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HCS MASONARY CONSTRUCTION & ROOFING LIMITED - 2018-07-26
    HCS CONSTRUCTION & TECHNICAL SERVICES LIMITED - 2018-01-12
    HCS ELECTRICAL SERVICES LIMITED - 2017-03-24
    icon of address Oakfield House, 376-378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    85,082 GBP2022-12-31
    Officer
    icon of calendar 2018-03-15 ~ 2018-07-20
    IIF 14 - Director → ME
  • 5
    icon of address C/o Horizon Ca, 11 Sommerset Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ 2023-03-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2023-03-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE

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.