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

Capper, Robert Thomas Eric

    Related profiles found in government register
  • Capper, Robert Thomas Eric
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Units 11-12, Enterprise Park, Bala, Gwynedd, LL23 7NL

      IIF 1
    • icon of address 86a, George Street, Edinburgh, EH2 3BU, Scotland

      IIF 2
    • icon of address C/o Whitelaw Wells, 9 Ainslie Place, Edinburgh, EH3 6AT, Scotland

      IIF 3
    • icon of address 7, Leeburn Gardens, Houston, Johnstone, PA6 7FE

      IIF 4
    • icon of address Auchans Farm, Johnstone, Renfrewshire, PA6 7EE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 45, Newmains Avenue, Inchinnan, Renfrew, PA4 9RR, Scotland

      IIF 10 IIF 11
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 12
  • Capper, Robert Thomas Eric
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 11-12, Enterprise Park, Bala, Gwynedd, LL23 7NL, United Kingdom

      IIF 13
  • Mr Robert Thomas Eric Capper
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Whitelaw Wells, 9 Ainslie Place, Edinburgh, EH3 6AT, Scotland

      IIF 14
    • icon of address Auchans Farm, Johnstone, Renfrewshire, PA6 7EE, United Kingdom

      IIF 15
    • icon of address 45, Newmains Avenue, Inchinnan, Renfrew, PA4 9RR, Scotland

      IIF 16
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 17
  • Capper, William Robert
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchans Farm, Auchans Road, Houston, Johnstone, PA6 7EE, United Kingdom

      IIF 18 IIF 19
    • icon of address Auchans Farm Auchans Road, Houston, Johnstone, Renfrewshire, PA6 7EE

      IIF 20
    • icon of address Auchans Farm, Auchans Road, Houston, Johnstone, Renfrewshire, PA6 7EE, Scotland

      IIF 21 IIF 22
    • icon of address Auchans Farm, Johnstone, PA6 7EE

      IIF 23
    • icon of address 45, Newmains Avenue, Inchinnan, Renfrew, PA4 9RR, Scotland

      IIF 24
  • Capper, William Robert
    British farmer born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Nelson Mandela Place, Glasgow, G2 1QY

      IIF 25
  • Mr Robert Capper
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchans Farm, Johnstone, Renfrewshire, PA6 7EE, United Kingdom

      IIF 26 IIF 27
  • Mr William Robert Capper
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Newmains Avenue, Inchinnan, Renfrew, PA4 9RR, Scotland

      IIF 28
  • Mr Robert Thomas Eric Capper
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 11-12, Enterprise Park, Bala, Gwynedd, LL23 7NL, United Kingdom

      IIF 29
  • Capper, William Robert
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124a Tamnamore Road, Dungannon, Co Tyrone, BT71 6HW

      IIF 30
    • icon of address 124a Tamnamore Road, Dungannon, Co.tyrone, BT71 6HW

      IIF 31 IIF 32
    • icon of address 124, Tamnamore Road, Dungannon, Co. Tyrone, BT71 6HW, United Kingdom

      IIF 33
  • Mr William Robert Hazleton Capper
    British born in August 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 124, Tamnamore Road, Dungannon, Co. Tyrone, BT71 6HW

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    WRC RECYCLING LIMITED - 2014-04-02
    icon of address Auchans Farm, Johnstone, Renfrewshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 8 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Units 11-12 Enterprise Park, Bala, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    METEORITE LIMITED - 1988-05-20
    CAPPER & LAMB (FUELS) LIMITED - 1996-09-23
    icon of address 124 Tamnamore Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,100 GBP2024-06-30
    Officer
    icon of calendar 1988-02-12 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Auchans Farm, Johnstone, Renfrewshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -61,155 GBP2022-04-05
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 7 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CAPPER & LAMB HAULAGE LIMITED - 1996-09-10
    CAPPER & LAMB (HOLDINGS) LIMITED - 1993-02-02
    icon of address 124 Tamnamore Road, Dungannon, Co Tyrone
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1987-07-24 ~ now
    IIF 30 - Director → ME
  • 6
    CAPPER & LAMB (DUNGANNON) LTD - 1999-05-12
    CAPPER AND LAMB HAULAGE LIMITED - 1993-02-02
    icon of address 124 Tamnamore Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249,610 GBP2024-06-30
    Officer
    icon of calendar 1978-10-31 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address C/o Whitelaw Wells, 9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    43,950 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Auchans Farm, Johnstone, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,459 GBP2022-04-05
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-02-23 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Auchans Farm, Johnstone, Renfrewshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-05
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-03-01 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 23 Nelson Mandela Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 45 Newmains Avenue, Inchinnan, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,315,810 GBP2024-11-29
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-11-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 45 Newmains Avenue, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,009,310 GBP2024-03-30
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Auchans Farm, Johnstone, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,727,550 GBP2022-03-31
    Officer
    icon of calendar 2001-01-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-03-01 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 124 Tamnamore Road, Dungannon, Co. Tyrone
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -44,372 GBP2023-01-31 ~ 2024-01-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Units 11-12 Enterprise Park, Bala, Gwynedd
    Active Corporate (5 parents)
    Equity (Company account)
    -2,702,859 GBP2024-01-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 86a George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 2 - Director → ME
  • 18
    AUCHANS LIMITED - 2014-04-02
    BLACKMONT LIMITED - 2010-04-07
    icon of address 45 Newmains Avenue, Inchinnan, Renfrew, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    16,956,797 GBP2022-04-05
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 4 - Director → ME
    IIF 23 - Director → ME
Ceased 1
  • 1
    icon of address Auchans Farm, Johnstone, Renfrewshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -61,155 GBP2022-04-05
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-06-28
    IIF 27 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.