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

Robinson, Stuart John

    Related profiles found in government register
  • Robinson, Stuart John
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 1
    • icon of address 77-81, Alma Road, Clifton, Bristol, BS8 2DP, United Kingdom

      IIF 2
    • icon of address Mansfield House, Humbie, East Lothian, EH36 5PA

      IIF 3
    • icon of address 15g 214, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 4
    • icon of address 30, Melville Terrace, Edinburgh, EH9 1LP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 9 IIF 10
    • icon of address Mansefield Hose, Humbie, East Lothian, EH36 5PA

      IIF 11
    • icon of address Mansefield House, Humbie, East Lothian, EH36 5PA, United Kingdom

      IIF 12
    • icon of address Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 13
    • icon of address Kingspark Cottage, Kingscavil, Linlithgow, EH49 6NA, Scotland

      IIF 14
  • Robinson, Stuart John
    British director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British company director born in November 1954

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British director born in November 1954

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British food distributer born in November 1954

    Registered addresses and corresponding companies
    • icon of address Westfield House, Harburn, West Calder, West Lothian, EH55 8RB

      IIF 35
  • Robinson, Stuart John
    British wholesale importer born in November 1954

    Registered addresses and corresponding companies
  • Mr Stuart John Robinson
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/4, Castle Gogar Rigg, Edinburgh, EH12 9GP, Scotland

      IIF 39
    • icon of address 30, Melville Terrace, Edinburgh, EH9 1LP, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 44 IIF 45
    • icon of address Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 46
    • icon of address Kingspark Cottage, Kingscavil, Linlithgow, EH49 6NA, Scotland

      IIF 47
    • icon of address 98/6, Eastfield Drive, Penicuik, EH26 8HJ

      IIF 48
  • Robinson, Stuart John
    British

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British director

    Registered addresses and corresponding companies
    • icon of address Westfield House, Harburn, West Calder, West Lothian, EH55 8RB

      IIF 52
  • Robinson, Stuart John
    British wholesale importer

    Registered addresses and corresponding companies
    • icon of address Westfield House, Harburn, West Calder, West Lothian, EH55 8RB

      IIF 53
  • Mr Stuart John Robinson
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 77-81 Alma Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 2 - Director → ME
  • 2
    DMWS 896 LIMITED - 2009-06-09
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    398,748 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15g 214 Sir Harry Lauder Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,811 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,130 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,016 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    VICTORS OF EDINBURGH HOME DELIVERY LTD - 2021-02-19
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,750 GBP2024-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 43 - Has significant influence or controlOE
  • 8
    DMWS 347 LIMITED - 1999-04-09
    icon of address Kingspark Cottage, Kingscavil, Linlithgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,583 GBP2024-04-30
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    MOUNTWEST 182 LIMITED - 1998-06-17
    icon of address 98/6 Eastfield Drive, Eastfield Industrial Estate, Penicuik, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,932 GBP2020-12-31
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 22 - Director → ME
Ceased 31
  • 1
    icon of address C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-07
    IIF 37 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 51 - Secretary → ME
  • 2
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1996-08-28 ~ 1999-05-07
    IIF 29 - Director → ME
    icon of calendar 1996-08-28 ~ 1998-03-01
    IIF 52 - Secretary → ME
  • 3
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-07
    IIF 38 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 49 - Secretary → ME
  • 4
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-07
    IIF 35 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 50 - Secretary → ME
  • 5
    DMWSL 440 LIMITED - 2004-11-22
    icon of address C/o Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2010-07-08
    IIF 17 - Director → ME
  • 6
    NATURE'S STORE FOOD GROUP LIMITED - 2020-12-06
    BLUEBERRY FOOD GROUP LIMITED - 2017-07-07
    OVAL (2174) LIMITED - 2008-02-11
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2010-07-08
    IIF 20 - Director → ME
  • 7
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2011-04-27 ~ 2013-12-17
    IIF 1 - Director → ME
  • 8
    DMWS 156 LIMITED - 1990-04-27
    icon of address Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-12-17
    IIF 12 - Director → ME
  • 9
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-12-15 ~ 2013-12-17
    IIF 11 - Director → ME
  • 10
    icon of address 73 Bothwell Road, Hamilton
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1999-05-07
    IIF 36 - Director → ME
    icon of calendar 1994-03-14 ~ 1998-03-01
    IIF 53 - Secretary → ME
  • 11
    COGPULL LIMITED - 2003-07-18
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-01-14 ~ 2010-06-01
    IIF 18 - Director → ME
  • 12
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,234,570 GBP2024-03-27
    Officer
    icon of calendar 1995-11-30 ~ 2000-06-13
    IIF 31 - Director → ME
  • 13
    OFFICESERVE PRODUCTION LTD - 2017-04-20
    CHILTERN FOODS LTD - 2016-06-08
    CHILTERN SALADS LIMITED - 2011-05-25
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    661,934 GBP2018-07-31
    Officer
    icon of calendar 1993-07-30 ~ 1995-02-22
    IIF 33 - Director → ME
  • 14
    icon of address 98/6 Eastfield Drive, Penicuik
    Active Corporate (4 parents)
    Equity (Company account)
    453,944 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2024-10-25
    IIF 24 - Director → ME
  • 15
    CAMPBELL BROTHERS HOLDINGS LIMITED - 2016-04-15
    icon of address Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,003,188 GBP2020-06-30
    Officer
    icon of calendar 2008-02-21 ~ 2013-12-17
    IIF 3 - Director → ME
  • 16
    EDINBURGH COFFEE COMPANY LIMITED - 1993-05-24
    TESTSINGLE LIMITED - 1991-01-11
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    484,726 GBP2024-04-22
    Officer
    icon of calendar 2014-06-02 ~ 2024-04-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 98/6 Eastfield Drive, Penicuik
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    355,046 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2024-10-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HBJ 742 LIMITED - 2006-05-05
    icon of address 8 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,878,550 GBP2024-05-31
    Officer
    icon of calendar 2005-12-05 ~ 2010-09-10
    IIF 15 - Director → ME
  • 19
    DMWS 552 LIMITED - 2002-11-21
    icon of address 8 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    795,647 GBP2024-05-31
    Officer
    icon of calendar 2002-11-22 ~ 2005-12-05
    IIF 34 - Director → ME
  • 20
    THE BUTLER'S PANTRY (SOUTHERN) LIMITED - 2002-08-27
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-29 ~ 2001-10-31
    IIF 30 - Director → ME
  • 21
    FOODFAYRE SERVICES LIMITED - 2002-08-27
    ACECREST TRADING LIMITED - 1991-10-11
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-10 ~ 2001-10-31
    IIF 25 - Director → ME
  • 22
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-09 ~ 2003-12-04
    IIF 27 - Director → ME
  • 23
    DMWSL 270 LIMITED - 1999-09-20
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ 2003-11-04
    IIF 26 - Director → ME
  • 24
    DMWSL 444 LIMITED - 2004-12-21
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2010-06-01
    IIF 19 - Director → ME
  • 25
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,240,121 GBP2024-08-31
    Officer
    icon of calendar 1999-12-15 ~ 2018-01-09
    IIF 21 - Director → ME
  • 26
    MARCOPOLO TRADING LIMITED - 2002-05-23
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-29 ~ 1999-05-07
    IIF 28 - Director → ME
  • 27
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    418,743 GBP2024-04-22
    Officer
    icon of calendar 2014-03-24 ~ 2024-04-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 28
    COGNOUGAT LIMITED - 2002-07-08
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2010-06-01
    IIF 16 - Director → ME
  • 29
    icon of address Unit 4 Pioneer Business Park, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,386 GBP2024-01-31
    Officer
    icon of calendar 2013-06-01 ~ 2016-05-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,612 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-09 ~ 2020-10-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 31
    FOOD PARTNERS HOLDINGS LIMITED - 2012-04-27
    SANDCIRCLE LIMITED - 2002-02-27
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2003-12-04
    IIF 32 - 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.