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, James Edmund

    Related profiles found in government register
  • Robertson, James Edmund
    British chief finance officer born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, James Edmund
    British finance director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Tarnwood Park, London, SE9 5PB, England

      IIF 17
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 18 IIF 19
  • Robertson, James
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Avonbrae Crescent, Hamilton, Lanarkshire, ML3 7PH

      IIF 20
    • icon of address 11 Hope Street, Lanark, South Lanarkshire, ML11 7ND, United Kingdom

      IIF 21
    • icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, Scotland

      IIF 22
  • Robertson, James
    British security attendant born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 112, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 23
  • Robertson, James
    British chief finance officer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 24 IIF 25
    • icon of address Eloquent Technologies Limited, The Collar Factory, 112 St. Augustine Street, Somerset, Taunton, TA1 1QN, England

      IIF 26
  • Robertson, James
    British chief finance officer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 27
  • Mr James Robertson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hope Street, Lanark, ML11 7ND

      IIF 28
    • icon of address 11 Hope Street, Lanark, South Lanarkshire, ML11 7ND, United Kingdom

      IIF 29
    • icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, Scotland

      IIF 30
  • Mr James Robertson
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 112, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 31
  • Robertson, James
    British

    Registered addresses and corresponding companies
    • icon of address 83, Avonbrae Crescent, Hamilton, Lanarkshire, ML3 7PH

      IIF 32
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Lower Ground Floor, 112 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WANDSWORTH TRAINING AGENCY - 1995-10-27
    WANDSWORTH TRAINING WORKSHOP LIMITED - 1983-09-09
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 11 Hope Street, Lanark, South Lanarkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 11 Hope Street, Lanark
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    252,876 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 10 - Director → ME
  • 6
    BUSINESS LINK FOR ESSEX LTD - 2005-09-30
    ESSEX SBS LIMITED - 2002-10-14
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78 GBP2021-08-31
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 27 - Director → ME
  • 7
    EDINBURGH COMMUNITY TRUST - 2000-11-01
    icon of address Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 1 - Director → ME
  • 8
    YORK PLACE (NO.549) LIMITED - 2010-03-05
    icon of address Duddingston Yards, Duddingston Park South, Midlothian, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 19 - Director → ME
  • 11
    THE SERVICE BROKERAGE LIMITED - 2007-04-19
    BUSINESS LINK (ESSEX) LIMITED - 2005-02-15
    ESSEX BUSINESS LINK LIMITED - 1994-07-18
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 12
    COMPUTER GYM (UK) LTD - 2010-05-04
    COMPUTER GYM SOFTWARE SCHOOL (UK) LIMITED - 2001-09-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 6 - Director → ME
  • 13
    IXION GROUP CONTRACTS LIMITED - 2013-08-16
    INVEST ENGLAND LTD - 2011-04-15
    SOUTH EAST BROKERAGE LIMITED - 2010-12-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 8 - Director → ME
  • 14
    IXION HOLDINGS LIMITED - 2013-08-13
    BUSINESS LINK FOR ESSEX (HOLDINGS) LTD. - 2005-09-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 14 - Director → ME
  • 16
    PES NEWCO LIMITED - 2015-05-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 13 - Director → ME
  • 17
    NEWINCCO 1117 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 11 - Director → ME
  • 18
    PROSPECTS SERVICES LIMITED - 2012-10-18
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 9 - Director → ME
  • 19
    NEWINCCO 1111 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    203,444 GBP2024-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 5 - Director → ME
  • 23
    ST 7033535 LIMITED - 2021-07-15
    CDG-WISE ABILITY LIMITED - 2021-07-13
    WISE-CDG LIMITED - 2010-02-01
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address 11 Hope Street, Lanark, South Lanarkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-10 ~ 2024-10-01
    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
  • 2
    icon of address 11 Hope Street, Lanark
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    252,876 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2024-09-26
    IIF 32 - Secretary → ME
  • 3
    icon of address Unit 3 Deals Gateway, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2025-03-27
    IIF 17 - Director → ME
  • 4
    OPTIMUS PROFESSIONAL PUBLISHING LIMITED - 2016-12-09
    PSMI LIMITED - 2007-03-02
    icon of address Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,856 GBP2024-08-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-04-30
    IIF 26 - Director → ME
  • 5
    SHAW TRUST SERVICES LIMITED - 2023-09-30
    WWH OPIUM LIMITED - 1996-06-18
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-28 ~ 2023-09-29
    IIF 25 - 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.