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 Carey Adams

    Related profiles found in government register
  • Mr Robert Carey Adams
    British born in January 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 6, Marlowe Business Centre, Orange Street, Canterbury, Kent, CT1 2JA, United Kingdom

      IIF 1
    • icon of address 2b, Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 2 IIF 3
    • icon of address 9, Marine Parade Walk, Dundee, DD1 3BJ, Scotland

      IIF 4
  • Adams, Robert Carey
    British accountant born in January 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 5
    • icon of address 10, Dock Street, Dundee, DD1 4BT, Scotland

      IIF 6
    • icon of address 9, Marine Parade Walk, Dundee, DD1 3BJ, Scotland

      IIF 7 IIF 8
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

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

      IIF 10
    • icon of address River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 11
    • icon of address 1 Darnick, 3 Kinnoull Terrace, Perth, PH2 7DJ

      IIF 12
  • Adams, Robert Carey
    British acountant born in January 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Marine Parade Walk, Dundee, Angus, DD1 3BJ, Scotland

      IIF 13
  • Mr Robert Carey Adams
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 14
  • Mr Robert Adams
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Boulevard, Worthing, BN13 1LB, United Kingdom

      IIF 15
    • icon of address 44 The Boulevard, Worthing, West Sussex, BN13 1LB, England

      IIF 16
  • Adams, Robert Carey
    British accountant born in January 1947

    Resident in Angus

    Registered addresses and corresponding companies
    • icon of address 13, Blackness Avenue, Top Left, Dundee, Angus, DD2 1ET, United Kingdom

      IIF 17
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 18
  • Adams, Robert Carey
    British accountant born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 19 IIF 20
  • Adams, Robert
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Boulevard, Worthing, BN13 1LB, United Kingdom

      IIF 21
  • Adams, Robert
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Boulevard, Worthing, West Sussex, BN13 1LB, England

      IIF 22
  • Adams, Robert Carey
    British

    Registered addresses and corresponding companies
    • icon of address 1 Darnick, 3 Kinnoull Terrace, Perth, PH2 7DJ

      IIF 23
  • Adams, Robert Carey

    Registered addresses and corresponding companies
    • icon of address Suite 6, Marlowe Business Centre, Orange Street, Canterbury, Kent, CT1 2JA, United Kingdom

      IIF 24
    • icon of address 10, Dock Street, Dundee, DD1 4BT, Scotland

      IIF 25
    • icon of address 2b Brantwood Avenue, Dundee, Angus, DD3 6EW, Scotland

      IIF 26
    • icon of address 2b, Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address 2b, Brantwood Avenue, Dundee, DD3 6EW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 9, Marine Parade Walk, Dundee, DD1 3BJ, Scotland

      IIF 34
    • icon of address Adams & Co., 2b Brantwood Avenue, Dundee, DD3 6EW, United Kingdom

      IIF 35
    • icon of address Fairney Faulds, Monikie, Dundee, Scotland, DD5 3QG, United Kingdom

      IIF 36
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 37
    • icon of address Unit W, North Tay Complex., Balfield Rd, Dundee, DD3 6AG, Scotland

      IIF 38
    • icon of address 12b, Ridge Way, Hillend, Dunfermline, KY11 9JH, Scotland

      IIF 39
  • Adams, Robert

    Registered addresses and corresponding companies
    • icon of address 13, Blackness Avenue, Top Left, Dundee, Angus, DD2 1ET, United Kingdom

      IIF 40
    • icon of address 2b Brantwood Avenue, Dundee, Angus, DD3 6EW, Scotland

      IIF 41
    • icon of address 2b, Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 42
    • icon of address 9 Marine Parade Walk, Dundee, Angus, DD1 3BJ, Scotland

      IIF 43
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 44
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 45 IIF 46
    • icon of address Westbank Fruit Farm, Castle Road, Castle Huntly, Longforgan, DD2 5EZ, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 2b Brantwood Avenue, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,244 GBP2023-11-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-05-01 ~ now
    IIF 34 - Secretary → ME
  • 3
    icon of address 2b Brantwood Avenue, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 12b Ridge Way, Hillend, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 39 - Secretary → ME
  • 5
    icon of address Westbank Fruit Farm Castle Road, Castle Huntly, Longforgan, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,195 GBP2017-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-04-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address 2b Brantwood Avenue, Dundee, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    icon of address 9 Marine Parade Walk, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-11-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    icon of address Fairney Faulds, Monikie, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address 2b Brantwood Avenue, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-12-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2b Brantwood Avenue, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 27 - Secretary → ME
  • 11
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Angus, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-05-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address Fairney Faulds, Monikie, Dundee, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    TIMEWASTERS LIMITED - 2012-01-10
    icon of address Suite 6 Marlowe Business Centre, Orange Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,531 GBP2017-01-31
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    icon of address 1 Darnick 3 Kinnoull Terrace, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-12-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-03-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address Adams & Co., 146a Camden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    icon of address 2b Brantwood Avenue, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-07-04 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Adams & Co., 2b Brantwood Avenue, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    icon of address Unit W, North Tay Complex., Balfield Rd, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 20
    icon of address Cassiobury, Baldock Road, Buntingford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 21
    icon of address 44 The Boulevard, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    643 GBP2017-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address 44 The Boulevard, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2b Brantwood Avenue, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 6
  • 1
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,244 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-05-01 ~ 2022-05-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    42,040 GBP2024-01-31
    Officer
    icon of calendar 2017-12-21 ~ 2021-06-03
    IIF 42 - Secretary → ME
  • 3
    icon of address 10 Dock Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    43,000 GBP2024-04-30
    Officer
    icon of calendar 2022-07-20 ~ 2023-03-27
    IIF 6 - Director → ME
    icon of calendar 2021-12-01 ~ 2023-03-27
    IIF 25 - Secretary → ME
  • 4
    TIMEWASTERS LIMITED - 2012-01-10
    icon of address Suite 6 Marlowe Business Centre, Orange Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,531 GBP2017-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2018-02-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 48 Loons Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ 2023-06-20
    IIF 29 - Secretary → ME
  • 6
    icon of address 48 Loons Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,048 GBP2022-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2023-06-21
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-12-31
    IIF 3 - Ownership of shares – 75% or more 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.