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, Colin Dugaid

    Related profiles found in government register
  • Robertson, Colin Dugaid
    British ceo born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 199, Cathedral Street, Glasgow, G4 0QU, Scotland

      IIF 1
  • Robertson, Colin Dugaid
    British chief executive born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

      IIF 2
  • Robertson, Colin Dugaid
    British chief executive officer born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Belmont Drive, Edinburgh, EH12 6JN, Scotland

      IIF 3 IIF 4
  • Robertson, Colin Dugaid
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Belmont Drive, Edinburgh, Midlothian, EH12 6JN

      IIF 5
    • icon of address 101, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 101 George Street, Edinburgh, EH2 3ES, United Kingdom

      IIF 15 IIF 16
    • icon of address 46 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 17
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 18
    • icon of address 2, Gadwall Road, Houghton Le Spring, DH4 5NL, England

      IIF 19 IIF 20
    • icon of address 2 Gadwall Road, Rainton Bridge South, Houghton Le Spring, Tyne & Wear, DH4 5NL

      IIF 21
    • icon of address 2, Gadwall Road, Rainton Bridge South, Houghton Le Spring, Tyne And Wear, DH4 5NL

      IIF 22
    • icon of address 5-9, Central Boulevard, Central Park, Larbert, Stirlingshire, FK5 4RU, Scotland

      IIF 23
  • Robertson, Colin Dugaid
    British director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101 George Street, Edinburgh, EH2 3ES, United Kingdom

      IIF 24
    • icon of address 199, Cathedral Street, Glasgow, G4 0QU, Scotland

      IIF 25
    • icon of address 199, Cathedral Street, Strathclyde Business School, Glasgow, G4 0QU, Scotland

      IIF 26
    • icon of address Cameron House, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 27
  • Robertson, Colin
    British director born in January 1965

    Registered addresses and corresponding companies
  • Robertson, Colin
    British executive born in January 1965

    Registered addresses and corresponding companies
    • icon of address 4 Leemuir View, Carluke, South Lanarkshire, ML8 4AN

      IIF 42 IIF 43
  • Robertson, Colin
    British managing director born in January 1965

    Registered addresses and corresponding companies
  • Robertson, Colin
    British president terex construction born in January 1965

    Registered addresses and corresponding companies
    • icon of address 4 Leemuir View, Carluke, South Lanarkshire, ML8 4AN

      IIF 55
  • Mr Colin Dugaid Robertson
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 56 IIF 57
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 2 Gadwall Road, Rainton Bridge South, Houghton Le Spring, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    37,164 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 21 - Director → ME
  • 2
    RCI ACQUISITIONCO 1 LIMITED - 2024-09-03
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -249,533 GBP2024-12-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 101 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,114,315 GBP2024-12-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 16 - Director → ME
  • 4
    CRM RECYCLING LTD - 2008-01-15
    NWH RECYCLING LTD - 2011-10-04
    THE NWH GROUP LTD - 2021-10-01
    NWH WASTE SERVICES LIMITED - 2021-09-30
    icon of address Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents)
    Equity (Company account)
    4,789,804 GBP2024-09-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 4 - Director → ME
  • 5
    THE NWH GROUP LTD - 2021-09-29
    icon of address Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1,074,533 GBP2024-09-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    163,436 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    331,257 GBP2024-12-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,698,254 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,050,683 GBP2024-12-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    134,006 GBP2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 101 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -449,988 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2 Gadwall Road, Houghton Le Spring, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408 GBP2023-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 101 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2023-12-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    836,946 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 2 Gadwall Road, Rainton Bridge South, Houghton Le Spring, Tyne And Wear
    Active Corporate (6 parents)
    Equity (Company account)
    1,928,757 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 2 Gadwall Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -348,538 GBP2023-12-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 19 - Director → ME
Ceased 36
  • 1
    DMWS 662 LIMITED - 2004-05-21
    icon of address 9 Central Boulevard, Larbert, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2020-09-30
    IIF 2 - Director → ME
  • 2
    ATLAS HYDRAULIC LOADERS LIMITED - 2002-02-06
    ATLAS TEREX UK LIMITED - 2010-08-16
    icon of address 272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    24,000 GBP2023-12-31
    Officer
    icon of calendar 2002-07-22 ~ 2007-04-05
    IIF 51 - Director → ME
  • 3
    FORAY 827 LIMITED - 2005-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 35 - Director → ME
  • 4
    O & K ORENSTEIN & KOPPEL LIMITED - 2012-02-29
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-04-05
    IIF 47 - Director → ME
  • 5
    ENTREPRENEURIAL SCOTLAND LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Strathclyde Business School, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2020-05-22
    IIF 26 - Director → ME
  • 6
    PACIFIC SHELF 1781 LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -448,721 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2025-07-03
    IIF 25 - Director → ME
  • 7
    MASSEY-FERGUSON PARTS COMPANY LIMITED - 1992-09-14
    FERMEC UK LIMITED - 1993-01-15
    MASSEY FERGUSON PARTS COMPANY LIMITED - 1992-10-12
    ALNERY NO. 643 LIMITED - 1988-03-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 43 - Director → ME
  • 8
    PERKINS ENGINES GROUP LIMITED - 1983-10-03
    MF INDUSTRIAL LIMITED - 1992-10-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 42 - Director → ME
  • 9
    INHOCO 316 LIMITED - 1994-04-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 28 - Director → ME
  • 10
    INHOCO 435 LIMITED - 1995-11-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 37 - Director → ME
  • 11
    icon of address Drumquin Road, Omagh, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2007-04-05
    IIF 40 - Director → ME
  • 12
    HAWK PLANT LIMITED - 2003-04-09
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2004-12-20
    IIF 36 - Director → ME
  • 13
    SOVCO 491 LIMITED - 1993-09-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ 2007-04-05
    IIF 49 - Director → ME
  • 14
    BLACKWOOD HODGE U K LIMITED - 1993-09-08
    BM (BLACKWOOD HODGE) LTD. - 1991-11-15
    BLACKWOOD HODGE UK LIMITED - 1991-01-04
    JOHN BLACKWOOD HODGE & CO LIMITED - 1989-01-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-04-05
    IIF 50 - Director → ME
  • 15
    SOVSHELFCO (NO. 158) LIMITED - 1992-03-18
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-04-05
    IIF 52 - Director → ME
  • 16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2007-04-05
    IIF 44 - Director → ME
  • 17
    BRITISH BENZOL AND COAL DISTILLATION LIMITED - 1989-03-06
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-29 ~ 2007-04-05
    IIF 29 - Director → ME
  • 18
    CONAPREL LIMITED - 1994-06-28
    CONTAINERS & PRESSURE VESSELS (N.I.) LIMITED - 1993-03-23
    icon of address Coalisland Road, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2007-04-05
    IIF 39 - Director → ME
  • 19
    OWNSUITE LIMITED - 1994-09-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2007-04-05
    IIF 55 - Director → ME
  • 20
    icon of address Cameron House, Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ 2020-09-30
    IIF 27 - Director → ME
  • 21
    OMNIGLEN PLC - 1994-05-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-29 ~ 2007-04-05
    IIF 30 - Director → ME
  • 22
    HALLCO 1314 LIMITED - 2006-11-29
    icon of address Plaxton Park, Cayton Low Road Eastfield, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-11 ~ 2020-09-30
    IIF 23 - Director → ME
  • 23
    HALLCO 1032 LIMITED - 2004-05-24
    icon of address Plaxton Park, Cayton Low Road Eastfield, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2019-12-29
    Officer
    icon of calendar 2007-05-11 ~ 2020-09-30
    IIF 5 - Director → ME
  • 24
    FORAY 1200 LIMITED - 1999-04-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 38 - Director → ME
  • 25
    BRITISH BENZOL PLC - 1987-08-06
    BRITISH BENZOL CARBONISING PLC - 1985-10-29
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 34 - Director → ME
  • 26
    MILETUS INVESTMENTS LIMITED - 1988-05-05
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2007-04-05
    IIF 41 - Director → ME
  • 27
    icon of address 101 George Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    836,946 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-02 ~ 2023-12-12
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    POLYPLAN LIMITED - 1993-01-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2007-04-05
    IIF 32 - Director → ME
  • 29
    NEATWALL LIMITED - 1995-09-22
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2007-04-05
    IIF 33 - Director → ME
  • 30
    SOVSHELFCO (NO 80) LIMITED - 1991-04-15
    TEREX UK LIMITED - 2008-05-09
    IMACO CONSTRUCTION EQUIPMENT LIMITED - 1998-08-24
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-04-05
    IIF 45 - Director → ME
  • 31
    POWERSCREEN INTERNATIONAL LIMITED - 2000-01-01
    POWERSCREEN INTERNATIONAL DISTRIBUTION LIMITED - 2004-11-12
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-05
    IIF 54 - Director → ME
  • 32
    MATBRO LIMITED - 1999-12-14
    FORAY 292 LIMITED - 1991-08-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2007-04-05
    IIF 31 - Director → ME
  • 33
    PRECISION POWERTRAIN (U.K.) LIMITED - 2005-02-28
    RONA LIMITED - 1988-12-01
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-04-05
    IIF 46 - Director → ME
  • 34
    BENFORD LIMITED - 2008-06-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2007-04-05
    IIF 48 - Director → ME
  • 35
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-22 ~ 2025-06-18
    IIF 1 - Director → ME
  • 36
    TEREX EQUIPMENT LIMITED - 2018-06-25
    TEREX(1984) LIMITED - 1984-04-11
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2007-04-05
    IIF 53 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.