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

Connelly, Robert

    Related profiles found in government register
  • Connelly, Robert
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sinclair House, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 1
  • Connelly, Robert
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sinclair House, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 2
  • Connelly, Robert
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Frp Avisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 3
    • Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 4
    • 51, Woodcroft Drive, Lenzie, Glasgow, G66 3WD, United Kingdom

      IIF 5 IIF 6
  • Connelly, Robert
    British none born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 7
  • Connelly, Robert
    British property developer born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Alford Avenue, Blantyre, Glasgow, G72 0GS, United Kingdom

      IIF 8
    • 51, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 9
    • C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA

      IIF 10
    • Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 11
  • Connelly, Robert
    Scottish energy surveyor born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Maple Drive, Clydebank, Dunbartonshire, G81 3SD, Scotland

      IIF 12
  • Connelly, Robert Pollock
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Hillcrest Avenue, Duntocher, Clydebank, G81 6PD, Scotland

      IIF 13
    • 45, Braehead Road, Clydebank, West Dumbartonshire, G81 6PH, United Kingdom

      IIF 14
    • Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, Scotland

      IIF 15
    • Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, United Kingdom

      IIF 16 IIF 17
  • Connelly, Robert Pollock
    British commercial director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 11 Sommerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 18
  • Connelly, Robert Pollock
    British energy consultant born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Connelly, Robert
    British

    Registered addresses and corresponding companies
    • 4, Alford Avenue, Blantyre, Glasgow, G72 0GS, United Kingdom

      IIF 20
  • Connelly, Robert Pollock
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Aykley Vale Chambers, Durham Road, Aykley Heads, Durham, DH1 5NE, England

      IIF 21
  • Connelly, Robert Pollock
    Scottish born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Avid Accountants, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 22
  • Connelly, Robert Pollock
    Scottish director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, South Douglas Street, Aplha Centre, Clydebank, West Dunbartonshire, G81 1PF, United Kingdom

      IIF 23
  • Connelly, Robert Pollock
    Scottish epc surveyor born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 24
  • Connelly, Robert Pollock
    Scottish surveyor born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Robert Connelly
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 26
  • Connelly, Robert Pollock

    Registered addresses and corresponding companies
    • Aykley Vale Chambers, Durham Road, Aykley Heads, Durham, DH1 5NE, England

      IIF 27
  • Mr Robert Pollock Connelly
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Hillcrest Avenue, Duntocher, Clydebank, G81 6PD, Scotland

      IIF 28
    • Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, Scotland

      IIF 29
    • Room 8, Erskine House, 1 North Avenue, Clydebank, G81 2DR, United Kingdom

      IIF 30 IIF 31
    • Aykley Vale Chambers, Durham Road, Aykley Heads, Durham, DH1 5NE, England

      IIF 32
  • Mr Robert Pollock Connelly
    Scottish born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, South Douglas Street, Aplha Centre, Clydebank, West Dunbartonshire, G81 1PF, United Kingdom

      IIF 33
    • Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 34
    • C/o Avid Accountants, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Robert Pollock Connelly
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 11 Sommerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    Room 8 Erskine House, 1 North Avenue, Clydebank, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    Room 8 Erskine House, 1 North Avenue, Clydebank, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    CLYDE EV NET ZERO LIMITED - 2022-03-08
    Aykley Vale Chambers Durham Road, Aykley Heads, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,506 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 21 - Director → ME
    2022-03-03 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Sinclair House, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -344,131 GBP2021-06-30
    Officer
    2017-06-06 ~ now
    IIF 1 - Director → ME
  • 5
    378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,341 GBP2015-06-30
    Officer
    2010-04-21 ~ dissolved
    IIF 7 - Director → ME
  • 6
    ALGEO MECHANICAL & BUILDING SERVICES LTD. - 2012-02-09
    SUGAR HORSE LIMITED - 2010-05-25
    378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-11-30
    Officer
    2008-11-18 ~ dissolved
    IIF 8 - Director → ME
    2008-11-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    HCS GROUP TECHNOLOGIES LIMITED - 2020-03-24
    HCS GROUP LIMITED - 2018-01-12
    Sinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-03-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Ideas House Station Estate, South Woodford, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-08-31
    Officer
    2012-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 10
    BKF ONE HUNDRED AND TWELVE LIMITED - 2017-02-17
    C/o Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,061,750 GBP2020-06-30
    Officer
    2017-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 11
    C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 12
    C/o Avid Accountants, 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,007 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    10 Tinto Grove, Bargeddie, Baillieston, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 9 - Director → ME
  • 15
    Room 8 Erskine House, 1 North Avenue, Clydebank, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    C/o Avid Accountants, 0/1, 21, Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 14 - Director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55 GBP2018-01-31
    Officer
    2016-01-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-21 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 6
  • 1
    CLYDE EV NET ZERO LIMITED - 2022-03-08
    Aykley Vale Chambers Durham Road, Aykley Heads, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,506 GBP2024-03-31
    Person with significant control
    2022-03-03 ~ 2024-02-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    R-CON ENERGY SOLUTIONS LIMITED - 2015-01-08
    C/o Leonard Curtis Recovery Ltd 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,765 GBP2015-10-31
    Officer
    2014-10-20 ~ 2015-03-15
    IIF 12 - Director → ME
  • 3
    3 Rowena Avenue, 3 Rowena Avenue, Glasgow, County (optional), Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ 2018-11-09
    IIF 23 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-10-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Sinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    896,630 GBP2021-12-31
    Officer
    2014-02-27 ~ 2025-08-31
    IIF 11 - Director → ME
  • 5
    HCS MASONARY CONSTRUCTION & ROOFING LIMITED - 2018-07-26
    HCS CONSTRUCTION & TECHNICAL SERVICES LIMITED - 2018-01-12
    HCS ELECTRICAL SERVICES LIMITED - 2017-03-24
    Oakfield House, 376-378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    85,082 GBP2022-12-31
    Officer
    2018-03-15 ~ 2018-07-20
    IIF 2 - Director → ME
  • 6
    C/o Horizon Ca, 11 Sommerset Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ 2023-03-09
    IIF 18 - Director → ME
    Person with significant control
    2022-05-13 ~ 2023-03-09
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.