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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Patrick Charles

    Related profiles found in government register
  • Robinson, Patrick Charles
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westburn House, Monkton Road, Prestwick, KA9 2PB, Scotland

      IIF 1
  • Robinson, Patrick Charles
    Scottish company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a, Howe Street, Edinburgh, EH3 6TD, Scotland

      IIF 2
    • Wundralea, Newfield, Dundonald, Kilmarnock, KA2 9BQ, Scotland

      IIF 3
  • Robinson, Patrick Charles
    Scottish director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, Patrick Charles
    Scottish investor & entrepreneur born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westburn House, Mcnee Road, Prestwick, KA9 2PB, Scotland

      IIF 21
  • Robinson, Patrick Charles
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Primrose Hill, Primrose Hill, Corbelly Hill, Dumfries, Dumfrieshire, DG2 7SG, Scotland

      IIF 22
  • Robinson, Charles
    Scottish director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AN, Scotland

      IIF 23
  • Robinson, Patrick
    Scottish company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wundralea, Newfield, Dundonald, Kilmarnock, KA29BQ, Scotland

      IIF 24
  • Robinson, Patrick
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AZ, Scotland

      IIF 25
    • Lower Stables, Carnell Estate, Hurlford, Kilmarnock, KA1 5JS, Scotland

      IIF 26
  • Robinson, Patrick Charles
    British director born in March 1969

    Registered addresses and corresponding companies
    • 160 Caledonia Road, Ayr, KA7 3NR

      IIF 27
    • Fairfield House, Symington, Ayrshire, KA1 5PL

      IIF 28
  • Robinson, Patrick Charles
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Stables Flat 9a, Carnell Estate, Kilmarnock, KA1 5JS, United Kingdom

      IIF 29
    • 5 Lochend Place, Troon, Ayrshire, KA10 6DU

      IIF 30
  • Robinson, Patrick Charles
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA88AZ, United Kingdom

      IIF 31
    • 7, Alloway Place, Ayr, Ayr, KA7 2AA, United Kingdom

      IIF 32
    • 5, Lochend Place, Troon, KA106DU, United Kingdom

      IIF 33
  • Mr Patrick Charles Robinson
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, Charles
    British born in March 1969

    Registered addresses and corresponding companies
    • Fairfield House, Bogend, Symington, Kilmarnock, South Ayrshire, KA1 5PL

      IIF 47
  • Robinson, Charles
    British company director born in March 1969

    Registered addresses and corresponding companies
    • Fairfield House, Bogend, Symington, Kilmarnock, South Ayrshire, KA1 5PL

      IIF 48
  • Mr Patrick Robinson
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lower Stables, Carnell Estate, Hurlford, Kilmarnock, KA1 5JS, Scotland

      IIF 49
  • Robinson, Patrick Charles

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AZ, Scotland

      IIF 50
    • 7, Alloway Place, Ayr, Ayr, KA7 2AA, United Kingdom

      IIF 51
    • Lower Stables Flat 9a, Carnell Estate, Kilmarnock, KA1 5JS, United Kingdom

      IIF 52
    • Westburn House, Mcnee Road, Prestwick, KA9 2PB, Scotland

      IIF 53
  • Mr Patrick Charles Robinson
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AZ, Scotland

      IIF 54
    • Primrose Hill, Primrose Hill, Corbelly Hill, Dumfries, Dumfrieshire, DG2 7SG, Scotland

      IIF 55
    • 130, Old Street, London, EC1V 9BD, England

      IIF 56
    • Westburn House, Mcnee Road, Prestwick, KA9 2PB, Scotland

      IIF 57 IIF 58
  • Mr Patrick Charles Robinson
    English born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westburn House, Mcnee Road, Prestwick, KA9 2PB, Scotland

      IIF 59
  • Robinson, Patrick
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA88AZ, United Kingdom

      IIF 60
    • 7, Alloway Place, Ayr, KA7 2AA, Scotland

      IIF 61
  • Mr Charles Robinson
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westburn House, Monkton Road, Prestwick, KA9 2PB, Scotland

      IIF 62
  • Patrick Charles Robinson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Stables Flat 9a, Carnell Estate, Kilmarnock, KA1 5JS, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 33
  • 1
    ALLANTON ALLURE LTD
    SC720332
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    AULGIRTH (B) ALLURE LTD
    SC719748 SC719749... (more)
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    AULGIRTH (C) ALLURE LTD
    SC719749 SC719748... (more)
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    AULGIRTH ALLURE LTD
    SC719564 SC719749... (more)
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    CAPP CONSULTING LIMITED
    08975235
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CAR WRAPPING UK LTD
    SC517674
    Wundralea, Newfield, Dundonald, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 4 - Director → ME
  • 7
    CASERO HOMES (SCOTLAND) LIMITED
    SC260156
    24 York Street, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    2003-12-02 ~ 2007-06-01
    IIF 27 - Director → ME
    2008-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    CR7 CAPITAL LTD
    SC591462
    9 Holmes Park Crescent, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 9
    CR7 ESTATES LTD
    SC752382
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 10
    CR7 INVEST LTD
    SC694291
    84 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-09-17 ~ 2022-01-11
    IIF 10 - Director → ME
    2022-01-11 ~ 2022-11-01
    IIF 22 - Director → ME
    Person with significant control
    2022-01-11 ~ 2022-11-01
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
  • 11
    CRFOREX 2015 LTD
    09424854
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    ELITE SUPERCAR HIRE LTD
    SC722218
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 16 - Director → ME
    2022-02-07 ~ 2022-03-23
    IIF 21 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-23
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    2022-03-17 ~ dissolved
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 13
    EQUITY WEALTH MANAGEMENT UK LIMITED
    SC419763
    24 York Street, Ayr
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 14
    FIRST STOP BUILD LTD
    SC589791
    24 York Street, Aur, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 15
    GLO CONSULTANCY LTD
    09176598
    207 Regent Street 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    GR8 HOMES LIMITED
    SC307758
    24 York Street, Ayr, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 48 - Director → ME
  • 17
    HH SPRINGSIDE LIMITED
    SC836674
    24 York Street, Ayr, Scotland
    Active Corporate (2 parents)
    Officer
    2025-08-24 ~ now
    IIF 25 - Director → ME
    2025-08-24 ~ now
    IIF 50 - Secretary → ME
  • 18
    IC DEVELOPMENT LIMITED
    SC491866
    6a Howe Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2015-01-02 ~ 2015-10-16
    IIF 2 - Director → ME
  • 19
    JCR DEVELOPMENTS LIMITED
    SC284249
    Eadie House 74 Kirkintilloch Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2006-06-21 ~ 2006-08-11
    IIF 30 - Director → ME
    2005-05-05 ~ 2006-01-12
    IIF 47 - Director → ME
  • 20
    JMH CONTRACTS (AYRSHIRE) LTD
    SC742169
    24 York Street, Ayr, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 21
    JMH CONTRACTS RENO LTD
    SC853330
    Mcmorland & Co Ltd, 24, York Street, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 29 - Director → ME
    2025-06-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    M&D CAPITAL LIMITED
    SC433334
    7 Alloway Place, Ayr, Ayr
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 32 - Director → ME
    2012-09-25 ~ 2013-10-23
    IIF 51 - Secretary → ME
  • 23
    MANOR ALLURE LTD
    SC719858
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 13 - Director → ME
    2022-01-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 24
    MANOR PARK ALLURE LTD
    SC719707
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 25
    MARR HOMES (BONHILL) LTD
    SC753406
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    MARR HOMES (DALMELINGTON) LTD
    SC753385
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 27
    MARR HOMES (PORT WILLIAM) LTD
    SC753399
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 28
    MARR HOMES (SPRINGSIDE) LTD
    SC753078
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 29
    MARR HOMES LIMITED
    12426983
    130 Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-19 ~ 2023-07-05
    IIF 1 - Director → ME
    Person with significant control
    2021-12-18 ~ 2023-07-05
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    2021-08-19 ~ 2021-08-19
    IIF 62 - Ownership of shares – 75% or more OE
  • 30
    MDH ACQUISITION LIMITED
    SC467420
    7 Alloway Place, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 61 - Director → ME
  • 31
    PCR ACQUISITION LIMITED
    SC410894
    24 York Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 60 - Director → ME
  • 32
    PRIMROSE ALLURE LTD
    SC719562
    Westburn House, Mcnee Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 33
    UNIQUE ALL TRADES LIMITED
    SC410267
    24 York Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.