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, John Stewart

    Related profiles found in government register
  • Robertson, John Stewart
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

      IIF 1
  • Robertson, John Stewart
    British retired born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Explorer Road, Dundee, DD2 1EG

      IIF 2
    • icon of address 1, Explorer Road, Dundee Technology Park, Dundee, DD2 1EG, United Kingdom

      IIF 3
  • Robertson, John Stewart
    British solicitor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, John Stewart
    born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 32
  • Robertson, John Stewart
    British solicitor born in March 1949

    Registered addresses and corresponding companies
    • icon of address 4 Sanderson Place, Broughty Ferry, Dundee, DD5 3RQ

      IIF 33
  • Robertson, John Stewart
    British

    Registered addresses and corresponding companies
  • Robertson, John Stewart
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ

      IIF 38
  • John Stewart Robertson
    British born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Stewart Robertson
    British born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 42
child relation
Offspring entities and appointments
Active 1
  • 1
    CASTLELAW (NO.650) LIMITED - 2006-09-08
    icon of address Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,177 GBP2019-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 29 - Director → ME
Ceased 35
  • 1
    icon of address Courier Buildings, 2 Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    13,049 GBP2024-03-31
    Officer
    icon of calendar 2002-01-22 ~ 2010-09-20
    IIF 18 - Director → ME
  • 2
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-05-18 ~ 2017-06-01
    IIF 24 - Director → ME
  • 3
    CASTLELAW (NO. 141) LIMITED - 1994-10-18
    icon of address The Manse, Careston, Brechin, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1994-07-14 ~ 1994-10-18
    IIF 6 - Director → ME
  • 4
    icon of address 5 Viewlands Place, Perth, Perthshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,969,367 GBP2023-12-31
    Officer
    icon of calendar 1989-11-03 ~ 1990-06-27
    IIF 14 - Director → ME
  • 5
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2002-01-22 ~ 2018-12-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    CASTLELAW (NO.80) LIMITED - 1993-03-09
    icon of address First Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    707,267 GBP2024-09-30
    Officer
    icon of calendar 2001-03-19 ~ 2014-07-18
    IIF 16 - Director → ME
  • 7
    DUNDEE PETROSEA LIMITED - 1988-08-15
    icon of address First Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    573,384 GBP2024-09-30
    Officer
    icon of calendar 2001-08-21 ~ 2014-07-18
    IIF 8 - Director → ME
  • 8
    icon of address 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    62,870 GBP2024-02-29
    Officer
    icon of calendar 2017-11-20 ~ 2020-04-23
    IIF 1 - Director → ME
  • 9
    THE DUNDEE PERTH AND LONDON SHIPPING COMPANY LIMITED - 2008-05-21
    P. S. NICOLL & CO. LIMITED - 1971-10-20
    icon of address First Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    249 GBP2024-09-30
    Officer
    icon of calendar 2001-03-19 ~ 2014-07-18
    IIF 17 - Director → ME
    icon of calendar 2001-01-23 ~ 2001-02-21
    IIF 12 - Director → ME
  • 10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    299,690 GBP2025-01-31
    Officer
    icon of calendar 2007-10-01 ~ 2020-04-22
    IIF 26 - Director → ME
    icon of calendar 1991-10-04 ~ 1991-10-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ERROL BRICK (CLAY) LIMITED - 1994-08-19
    CASTLELAW (NO. 138) LIMITED - 1994-08-09
    icon of address 14 Clinton Street, Newburgh, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-14 ~ 1994-08-19
    IIF 33 - Director → ME
  • 12
    CASHCATCH LIMITED - 1991-04-09
    icon of address Unit 9 Harbour Visitor Centre, Fish Market Quay, Arbroath, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2023-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2020-04-22
    IIF 28 - Director → ME
  • 13
    HILLCREST ENTERPRISES (2019) LIMITED - 2019-04-01
    icon of address 1 Explorer Road, Dundee Technology Park, Dundee, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2020-04-21
    IIF 3 - Director → ME
  • 14
    IJGLOBAL LIMITED - 2007-01-16
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -3,532 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-25
    IIF 19 - Director → ME
  • 15
    CASTLELAW (NO. 142) LIMITED - 1995-02-09
    icon of address Thomas, Wise Place, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-14 ~ 1995-02-09
    IIF 4 - Director → ME
  • 16
    KEY PERSONNEL (DUNDEE) LIMITED - 2018-09-18
    BELLROND LIMITED - 1990-06-29
    icon of address First Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,377 GBP2024-09-30
    Officer
    icon of calendar 2001-03-19 ~ 2014-07-18
    IIF 13 - Director → ME
  • 17
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1,795,846 GBP2024-04-05
    Officer
    icon of calendar 1999-07-22 ~ 2020-04-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 39 - Has significant influence or control OE
  • 18
    icon of address Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,417,442 GBP2024-02-29
    Officer
    icon of calendar 2006-07-26 ~ 2020-04-22
    IIF 9 - Director → ME
  • 19
    icon of address White Gables The Brae, Auchterhouse, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    4,484,859 GBP2024-11-30
    Officer
    icon of calendar ~ 1998-02-28
    IIF 34 - Secretary → ME
  • 20
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    271,836 GBP2025-01-31
    Officer
    icon of calendar 2006-06-29 ~ 2020-04-22
    IIF 30 - Director → ME
  • 21
    icon of address 1 Explorer Road, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2020-04-21
    IIF 2 - Director → ME
  • 22
    CASTLELAW (NO.325) LIMITED - 2000-11-13
    icon of address 52 Southburn Road, Airdrie, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    400,024 GBP2024-04-30
    Officer
    icon of calendar 2001-09-10 ~ 2004-04-06
    IIF 38 - Secretary → ME
  • 23
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1994-07-01 ~ 2018-12-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CASTLELAW (NO.686) LIMITED - 2007-04-18
    icon of address Dens Park Stadium, Sandeman Street, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -888,691 GBP2024-07-31
    Officer
    icon of calendar 2011-03-25 ~ 2020-04-22
    IIF 27 - Director → ME
  • 25
    ALLISON & STIVEN LIMITED - 2021-08-04
    RC STIVEN & COMPANY LIMITED - 2012-05-23
    D P & L (INDUSTRIAL SUPPLIES) LIMITED - 2006-03-23
    CASTLELAW (NO.614) LIMITED - 2005-12-12
    icon of address First Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    237,456 GBP2024-09-30
    Officer
    icon of calendar 2005-12-09 ~ 2014-07-18
    IIF 15 - Director → ME
  • 26
    TAYSIDE TACHOGRAPH CENTRE LIMITED - 1988-12-12
    icon of address 5 Smeaton Road, West Gourdie, Dundee, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-06
    IIF 37 - Secretary → ME
  • 27
    DUNDEE BUILDING PRESERVATION TRUST - 1995-09-22
    icon of address James Keiller Investments East Kingsway Business Centre, Mid Craigie Road, Dundee
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    3,610 GBP2016-04-30
    Officer
    icon of calendar 2003-08-06 ~ 2014-02-07
    IIF 7 - Director → ME
  • 28
    TAYSIDE ROAD TRANSPORT GROUP TRAINING ASSOCIATION LIMITED - 1992-01-10
    icon of address 5 Smeaton Road, West Gourdie, Dundee, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-06
    IIF 36 - Secretary → ME
  • 29
    ELTARN LIMITED - 1985-08-02
    icon of address 40 Castle Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-08-21
    IIF 35 - Secretary → ME
  • 30
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-04-30 ~ 1998-07-22
    IIF 10 - Director → ME
  • 31
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-13 ~ 1998-10-02
    IIF 20 - Director → ME
  • 32
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (76 parents, 315 offsprings)
    Profit/Loss (Company account)
    12,408,112 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2004-05-25 ~ 2017-06-01
    IIF 32 - LLP Designated Member → ME
  • 33
    BUYFOLLOW LIMITED - 1991-06-10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-01-21 ~ 2017-06-01
    IIF 23 - Director → ME
  • 34
    CASTLELAW (NO.126) LIMITED - 1994-05-03
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-12-07 ~ 2017-06-01
    IIF 21 - Director → ME
  • 35
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1990-06-28 ~ 2017-06-01
    IIF 22 - 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.