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

Mr Robert William Barclay

    Related profiles found in government register
  • Mr Robert William Barclay
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Park, 368 Alexandra Parade, Glasgow, G31 3AU, Scotland

      IIF 1
  • Mr Robert William Barclay
    Scottish born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ipos Systems, Lyle House, Fairways Business Park, Inverness, IV2 6AA, Scotland

      IIF 2
  • Mr Robert William Barclay
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lylowen, Resaurie, Inverness, IV2 7NH, Scotland

      IIF 3
  • Robert William Barclay
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Lyle House, Fairways Business Park, Inverness, IV2 6AA, Scotland

      IIF 4
  • Barclay, Robert William
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Young Street, Inverness, IV3 5BL, United Kingdom

      IIF 5
    • icon of address 12, Raigmore Avenue, Inverness, IV2 3UW, Scotland

      IIF 6 IIF 7
    • icon of address Bank Chambers, High Street, Newbridge, Newport, NP11 4EY, United Kingdom

      IIF 8
  • Barclay, Robert William
    British engineer born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2, Lyle House, Fairways Business Park, Inverness, IV2 6AA, Scotland

      IIF 9
  • Barclay, Robert William
    British epos born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Park, 368 Alexandra Parade, Glasgow, G31 3AU, Scotland

      IIF 10
  • Robert Barclay
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llyowen, Resaurie, Inverness, IV2 7NH, United Kingdom

      IIF 11
  • Barclay, Robert William
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Advantage Accountancy & Advisory Llp, 38 Cathedral Road, Cardiff, CF11 9LL, United Kingdom

      IIF 12
    • icon of address Lylowen, Resaurie, Inverness, IV2 7NH, Scotland

      IIF 13
  • Barclay, Robert William
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lylowen, Resaurie, Inverness, IV2 7NH, United Kingdom

      IIF 14
  • Barclay, Robert
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llyowen, Resaurie, Inverness, Inverness-shire, IV2 7NH, United Kingdom

      IIF 15
  • Barclay, Robert
    British technical director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Drumossie Avenue, Inverness, IV23SX, United Kingdom

      IIF 16
  • Barclay, Robert William

    Registered addresses and corresponding companies
    • icon of address 12, Raigmore Avenue, Inverness, IV2 3UW, Scotland

      IIF 17 IIF 18
    • icon of address Lylowen, Resaurie, Inverness, IV2 7NH, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    AIPOS LTD
    - now
    ALLIANCE TILL SYSTEMS LTD - 2023-02-09
    icon of address City Park, 368 Alexandra Parade, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    59,165 GBP2024-08-31
    Officer
    icon of calendar 2021-08-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 Young Street, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address Lylowen, Resaurie, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 2, Lyle House, Fairways Business Park, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NEWBRIDGE SOFTWARE LTD - 2018-02-28
    icon of address 20 Centre Court, Treforest Estate, Pontypridd, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 11 Young Street, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Suite 3 Lyle House, Fairways Business Park, Inverness, Highland, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,211 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 14 - LLP Designated Member → ME
  • 8
    icon of address Ipos Systems Ltd 368 Alexandra Parade, City Park, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Young Street, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-11-25 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 3
  • 1
    icon of address 1 Cromwell Road, Inverness, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,567 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2011-04-30
    IIF 16 - Director → ME
  • 2
    icon of address Suite 3 Lyle House, Fairways Business Park, Inverness, Highland, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-03 ~ 2021-09-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    EPOS TECHNOLOGY LTD - 2018-02-28
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -366,505 GBP2024-06-30
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-14
    IIF 8 - 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.