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

Clark, Ian

    Related profiles found in government register
  • Clark, Ian

    Registered addresses and corresponding companies
  • Clark, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, St Peters Lane, Duffus, Morayshire, IV30 2WA

      IIF 42
  • Clark, Ian
    British training manager born in February 1961

    Registered addresses and corresponding companies
    • icon of address 65 Scripton Gill, Brandon, County Durham, DH7 8BQ

      IIF 43
  • Clark, Ian
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 48 Darwin Close, Medbourne, Milton Keynes, Buckinghamshire, MK5 6FF

      IIF 44
  • Clark, Ian
    British corporate h r director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Beech Trees, Oak Lane, Sevenoaks, Kent, TN13 1UH

      IIF 45
  • Clark, Ian
    British hr director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Beech Trees, Oak Lane, Sevenoaks, Kent, TN13 1UH

      IIF 46
  • Clark, Ian
    British operations manager born in December 1950

    Registered addresses and corresponding companies
    • icon of address Beech Trees, Oak Lane, Sevenoaks, Kent, TN13 1UH

      IIF 47
  • Clarke, Ian
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 48 Darwin Close, Medbourne, Milton Keynes, MK5 6FF

      IIF 48
    • icon of address 485 Warwick Road, Solihull, West Midlands, B91 1AN

      IIF 49
  • Clarke, Ian
    British director born in February 1974

    Registered addresses and corresponding companies
    • icon of address Flat 3 New Shops, High Street, Old Woking, Surrey, GU22 9JW

      IIF 50
  • Clark, Ian
    British accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, 1 St Peter's Lane, Duffus, Morayshire, IV30 5WA, United Kingdom

      IIF 51
    • icon of address Jasmine Cottage, St Peters Lane, Duffus, Morayshire, IV30 2WA

      IIF 52 IIF 53
    • icon of address 14, Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY, England

      IIF 54
  • Clark, Ian
    British chartered accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, IV30 6AE

      IIF 55 IIF 56
  • Clark, Ian
    British company director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray, IV30 6AE

      IIF 57
    • icon of address Robertson House, Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 58
  • Clark, Ian
    British director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE99 1YQ

      IIF 59
  • Clarke, Ian
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 60
  • Clark, Ian
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22 Lloyd Street, Manchester, M2 5WA

      IIF 61
  • Clarke, Ian
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

      IIF 62
    • icon of address 26, Gayhurst Court, Gayhurst, Newport Pagnell, Bucks, MK16 8LG

      IIF 63
    • icon of address 26 Gayhurst House, Gayhurst, Newport Pagnell, Buckinghamshire, MK16 8LG

      IIF 64 IIF 65 IIF 66
  • Clarke, Ian
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westlands, Cock Hall Lane, Langley, Macclesfield, Cheshire, SK11 0DE, United Kingdom

      IIF 67
    • icon of address 26 Gayhurst House, Gayhurst, Newport Pagnell, Buckinghamshire, MK16 8LG

      IIF 68
  • Clarke, Ian
    British general manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Street, Slough, Berkshire, SL1 1YP, United Kingdom

      IIF 69 IIF 70
  • Clarke, Ian
    British head of devices and president born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinder House, Hollin Lane, Sutton, Macclesfield, Cheshire, SK11 0NN

      IIF 71
  • Mr Ian Clarke
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 72
  • Mr Ian Clarke
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westlands, Cock Hall Lane, Langley, Macclesfield, Cheshire, SK11 0DE, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558,525 GBP2020-08-13
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 14 Bankside, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-02-15 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 62
  • 1
    ROBERTSON CALMONT LTD - 2015-05-15
    icon of address Sycamore House, 290 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -580,262 GBP2024-03-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-03-18
    IIF 58 - Director → ME
  • 2
    icon of address Kings Buildings, Smith Square, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2005-07-07
    IIF 45 - Director → ME
  • 3
    PACIFIC SHELF 748 LIMITED - 1998-01-26
    icon of address Infrastructure Managers Limited, 2nd Floor 11 Thistle Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2019-12-20
    IIF 51 - Director → ME
  • 4
    DONNACHAIDH INVESTMENTS LIMITED - 2003-11-28
    icon of address 10 Perimeter Road, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-23 ~ 2020-05-27
    IIF 38 - Secretary → ME
  • 5
    MANORLANE LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 16 - Secretary → ME
  • 6
    ELGIN CITY FOOTBALL CLUB 2000 LIMITED - 2001-09-03
    icon of address Borough Briggs, Borough Briggs Road, Elgin, Morayshire
    Active Corporate (8 parents)
    Equity (Company account)
    187,853 GBP2024-05-31
    Officer
    icon of calendar 2008-02-11 ~ 2017-12-27
    IIF 53 - Director → ME
  • 7
    ROBERTSON HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED - 2016-04-14
    MM&S (2785) LIMITED - 2001-08-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-30 ~ 2005-03-24
    IIF 33 - Secretary → ME
  • 8
    ROBERTSON HEALTHCARE (FINDLAY HOUSE) LIMITED - 2016-04-14
    M M & S (2693) LIMITED - 2000-10-02
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,223,104 GBP2024-03-31
    Officer
    icon of calendar 2001-11-30 ~ 2005-03-24
    IIF 35 - Secretary → ME
  • 9
    icon of address Gayhurst House Gayhurst Court, Gayhurst, Newport Pagnell, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-09-29
    Officer
    icon of calendar 2008-02-10 ~ 2008-07-08
    IIF 68 - Director → ME
  • 10
    DEBT MANAGEMENT AND RECOVERY SERVICES LIMITED - 2009-08-20
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2005-07-07
    IIF 48 - Director → ME
  • 11
    IMPKEMIX (NO 46) LIMITED - 2000-11-13
    AVALON CHEMICAL COMPANY LIMITED - 1993-04-21
    SOUTHSOUND LIMITED - 1977-12-31
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-01 ~ 1995-02-01
    IIF 47 - Director → ME
  • 12
    icon of address The Vokes Building Henley Park, Normandy, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-12-12
    IIF 50 - Director → ME
  • 13
    ICI STAFF PENSIONS TRUSTEE LIMITED - 1991-03-14
    icon of address 5th Floor 36-38 Botolph Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2005-07-15
    IIF 46 - Director → ME
  • 14
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2010-01-18
    IIF 14 - Secretary → ME
  • 15
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2004-09-09
    IIF 36 - Secretary → ME
  • 16
    HSBC INSURANCE BROKERS LIMITED - 2010-04-01
    HSBC GIBBS LIMITED - 1999-06-01
    GIBBS HARTLEY COOPER LIMITED - 1996-01-02
    GIBBS SAGE LIMITED - 1984-01-01
    ANTONY GIBBS, SAGE LIMITED - 1982-01-01
    LIONEL SAGE & CO.LIMITED - 1976-12-31
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-07-26
    IIF 63 - Director → ME
  • 17
    MARSH PROPERTIES & SERVICES LIMITED - 2002-04-02
    SEDGWICK GROUP PROPERTIES & SERVICES LIMITED - 1999-05-06
    SEDGWICK GROUP PROPERTIES LIMITED - 1989-10-18
    SEDGWICK FORBES BLAND PAYNE GROUP PROPERTIES LIMITED - 1980-12-31
    BLAND PAYNE LIMITED - 1980-12-31
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-04 ~ 2009-12-04
    IIF 65 - Director → ME
  • 18
    J&H MARSH & MCLENNAN LTD. - 1999-07-01
    C.T. BOWRING & CO. LIMITED - 1997-10-01
    MARCLEN LIMITED - 1982-12-31
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2011-07-28
    IIF 66 - Director → ME
  • 19
    MARSH CORPORATE SERVICES LIMITED - 2002-04-02
    J&H MARSH & MCLENNAN (SERVICES) LIMITED - 1999-05-06
    C.T.B. SERVICES LIMITED - 1997-10-01
    TRUSHELFCO (N0.2094) LIMITED - 1995-08-03
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2011-09-12
    IIF 62 - Director → ME
  • 20
    MARSH MERCER PENSION FUND TRUSTEE LIMITED - 2004-07-01
    J&H MARSH & MCLENNAN (PENSION FUND) LIMITED - 2000-04-03
    C.T.BOWRING & CO.(PENSION FUND)LIMITED - 1998-01-01
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2009-08-03
    IIF 64 - Director → ME
  • 21
    MMO2 (UK) LTD - 2003-10-16
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2010-03-31
    IIF 70 - Director → ME
  • 22
    WHITE KNIGHTS FINANCE LIMITED - 2020-03-03
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,578 GBP2020-12-29
    Officer
    icon of calendar 2014-11-26 ~ 2017-03-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 72 - Has significant influence or control OE
  • 23
    ROBERTSON GROUP PFI LIMITED - 2002-12-11
    icon of address 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2015-03-18 ~ 2019-12-31
    IIF 57 - Director → ME
    icon of calendar 2002-01-21 ~ 2004-09-09
    IIF 17 - Secretary → ME
  • 24
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2004-09-09
    IIF 10 - Secretary → ME
  • 25
    ROBERTSON CONSTRUCTION NEE LIMITED - 2014-08-20
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2006-07-07
    IIF 7 - Secretary → ME
  • 26
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2004-09-09
    IIF 4 - Secretary → ME
  • 27
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2006-07-07
    IIF 12 - Secretary → ME
  • 28
    icon of address 10 Perimeter Road, Pinefiled Industrial Estate, Elgin, Moray
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2006-07-03
    IIF 18 - Secretary → ME
  • 29
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2006-07-03
    IIF 19 - Secretary → ME
  • 30
    icon of address 10 Perimeter Road, Elgin
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2006-07-07
    IIF 31 - Secretary → ME
  • 31
    ROBERTSON GROUP (CONSTRUCTION) LIMITED - 2013-04-19
    DORIC CONSTRUCTION COMPANY LIMITED - 1999-02-26
    LONGMOUNT LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2011-10-26
    IIF 42 - Secretary → ME
  • 32
    M M & S (2684) LIMITED - 2000-08-30
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2001-03-07 ~ 2004-12-16
    IIF 20 - Secretary → ME
  • 33
    M M & S (2683) LIMITED - 2000-08-24
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,856,272 GBP2024-12-31
    Officer
    icon of calendar 2001-03-07 ~ 2004-12-16
    IIF 3 - Secretary → ME
  • 34
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-23 ~ 2004-12-16
    IIF 22 - Secretary → ME
  • 35
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,725 GBP2024-12-31
    Officer
    icon of calendar 2002-04-23 ~ 2004-12-16
    IIF 5 - Secretary → ME
  • 36
    ROBERTSON HEALTH FACILITIES MANAGEMENT LIMITED - 2002-03-13
    icon of address 10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 28 - Secretary → ME
  • 37
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (12 parents, 23 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2019-12-31
    IIF 56 - Director → ME
    icon of calendar 2011-06-01 ~ 2018-01-08
    IIF 39 - Secretary → ME
  • 38
    ROBERTSON GROUP (SCOTLAND) LIMITED - 2003-05-29
    ROBERTSONS OF ELGIN LIMITED - 1996-08-01
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2019-12-31
    IIF 55 - Director → ME
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 15 - Secretary → ME
  • 39
    MM&S (2771) LIMITED - 2001-11-15
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-30 ~ 2004-12-16
    IIF 25 - Secretary → ME
  • 40
    MM&S (2770) LIMITED - 2001-11-15
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    684,158 GBP2023-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2004-12-16
    IIF 30 - Secretary → ME
  • 41
    CRAIG PHADRIG HEALTHCARE HOLDINGS LIMITED - 2001-04-25
    ST. VINCENT STREET (290) LIMITED - 1999-03-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2005-03-16
    IIF 37 - Secretary → ME
  • 42
    CRAIG PHADRIG HEALTHCARE LIMITED - 2001-04-25
    LYCIDAS (289) LIMITED - 1999-03-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,561,753 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2005-03-16
    IIF 34 - Secretary → ME
  • 43
    ROBERTSON RESIDENTIAL LIMITED - 2004-05-26
    icon of address 10 Perimeter Road, Pinefield, Elgin, Morayshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2005-06-22
    IIF 26 - Secretary → ME
  • 44
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2004-09-09
    IIF 2 - Secretary → ME
  • 45
    LONGMOUNT LIMITED - 2003-04-09
    DORIC CONSTRUCTION COMPANY LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 23 - Secretary → ME
  • 46
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2004-09-09
    IIF 27 - Secretary → ME
  • 47
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2004-09-09
    IIF 52 - Director → ME
  • 48
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-02 ~ 2004-09-09
    IIF 9 - Secretary → ME
  • 49
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2004-09-09
    IIF 13 - Secretary → ME
  • 50
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-09-09
    IIF 21 - Secretary → ME
  • 51
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-09-09
    IIF 29 - Secretary → ME
  • 52
    ROBERTSON COMMERCIAL DEVELOPMENTS LIMITED - 1999-02-26
    DORIC DEVELOPMENTS (ABERDEEN) LIMITED - 1996-08-01
    VERSIT LIMITED - 1987-09-07
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 24 - Secretary → ME
  • 53
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 11 - Secretary → ME
  • 54
    ROBERTSON HOMES LIMITED - 2004-05-26
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2004-09-09
    IIF 8 - Secretary → ME
  • 55
    DORIC DEVELOPMENTS(ABERDEEN) LIMITED - 1999-04-14
    ROBERTSON COMMERCIAL DEVELOPMENTS LIMITED - 1996-08-01
    icon of address Robertson Group Limited, 10 Perimeter Road, Pinefield Industrial Estate, Elgin
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2006-12-01
    IIF 1 - Secretary → ME
  • 56
    ROBERTSON TIMBERKIT LIMITED - 2012-01-13
    ROBERTSON TIMBER PRODUCTS LIMITED - 2003-05-29
    icon of address Robertson Group Ltd, 10 Perimeter Road, Pinefield Industrial Estate, Elgin
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 32 - Secretary → ME
  • 57
    ROBERTSON GROUP (SCOTLAND) LIMITED - 1996-08-01
    icon of address Robertson Group Ltd 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2004-09-09
    IIF 6 - Secretary → ME
  • 58
    GEOBAN UK LIMITED - 2017-11-01
    ABBEY NATIONAL CREDIT AND PAYMENT SERVICES LIMITED - 2007-12-03
    ABBEY NATIONAL CREDIT SERVICES LIMITED - 2001-04-03
    GOALGLOBE LIMITED - 2001-03-22
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2005-07-07
    IIF 44 - Director → ME
    icon of calendar 2001-04-27 ~ 2003-12-19
    IIF 49 - Director → ME
  • 59
    EVER 2339 LIMITED - 2004-08-06
    icon of address C/o Matt Dawson Level 6 West Baltic Place, South Shore Road, Gateshead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2019-12-31
    IIF 59 - Director → ME
    icon of calendar 2013-02-15 ~ 2019-12-31
    IIF 41 - Secretary → ME
  • 60
    O2 PENSION TRUSTEE LIMITED - 2011-04-27
    ALNERY NO. 2221 LIMITED - 2002-06-18
    icon of address 500 Brook Drive 500 Brook Drive, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-03-31
    IIF 69 - Director → ME
  • 61
    TESCO MOBILE COMMUNICATIONS LIMITED - 2003-08-04
    REYWAS NEWCO 3 LIMITED - 2003-06-27
    icon of address Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2010-02-12
    IIF 71 - Director → ME
  • 62
    EDUCATION BUSINESS LINK - TYNE & WEAR - 2001-04-13
    icon of address Business Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2002-05-30
    IIF 43 - 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.