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

Campbell, Robert

    Related profiles found in government register
  • Campbell, Robert
    British councillor born in August 1935

    Registered addresses and corresponding companies
    • icon of address 128 Strathayr Place, Ayr, Ayrshire, KA8 0AY

      IIF 1
  • Campbell, Robert
    British regional councillor born in August 1935

    Registered addresses and corresponding companies
  • Campbell, Robert
    British regional counillor born in August 1935

    Registered addresses and corresponding companies
    • icon of address 128 Strathayr Place, Ayr, Ayrshire, KA8 0AY

      IIF 7
  • Campbell, Andrew Robertson
    British farmer born in June 1944

    Registered addresses and corresponding companies
  • Campbell, Robert
    British councillor born in August 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Blackford Crescent, Prestwick, Ayrshire, KA9 2LZ

      IIF 12
  • Campbell, Robert
    British local government councillor born in August 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Blackford Crescent, Prestwick, Ayrshire, KA9 2LZ

      IIF 13
  • Campbell, Robert
    British retired born in August 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Blackford Crescent, Prestwick, Ayrshire, KA9 2LZ

      IIF 14
  • Campbell, Andrew Robertson
    British farmar/councillor born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitecraigs, Whitepark Road, Castle Douglas, DG7 1EX

      IIF 15
  • Campbell, Andrew Robertson
    British farmer born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
  • Campbell, Andrew Robertson
    British farmer/councillor born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitecraigs, Whitepark Road, Castle Douglas, DG7 1EX

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 4 Wellington Square, Ayr
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 14 - Director → ME
Ceased 16
  • 1
    ACCESS TO EMPLOYMENT AYR - 2017-06-29
    ACCESS TO EMPLOYMENT AYR LIMITED - 2013-09-03
    ACCESS NORTH AYR - 2006-06-13
    NAILED TO - 1998-09-14
    icon of address Gcrr Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2007-09-19
    IIF 13 - Director → ME
    icon of calendar 1995-12-12 ~ 1996-03-31
    IIF 7 - Director → ME
  • 2
    icon of address C/o, 37 The Loaning, Alloway, Ayr, Ayrshire
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    11,925 GBP2015-09-30
    Officer
    icon of calendar 1993-09-02 ~ 2005-12-15
    IIF 12 - Director → ME
  • 3
    icon of address Arran House, 15d Skye Road, Prestwick, Ayrshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-06-27
    IIF 1 - Director → ME
  • 4
    DUNWILCO (435) LIMITED - 1995-04-07
    icon of address Grierson House, The Crichton, Bankend Road, Dumfries
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2011-09-18
    IIF 16 - Director → ME
    icon of calendar 2004-11-03 ~ 2005-06-29
    IIF 22 - Director → ME
    icon of calendar 1996-05-16 ~ 1999-11-09
    IIF 11 - Director → ME
  • 5
    CENTRAL SCOTLAND GREEN NETWORK TRUST - 2020-07-20
    CENTRAL SCOTLAND FOREST TRUST - 2014-03-28
    CENTRAL SCOTLAND COUNTRYSIDE TRUST - 2002-09-09
    CENTRAL SCOTLAND WOODLANDS: A COUNTRYSIDE TRUST - 1993-12-17
    CENTRAL SCOTLAND COUNTRYSIDE TRUST - 1992-04-15
    icon of address Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1990-07-25 ~ 1992-03-31
    IIF 6 - Director → ME
  • 6
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE) - 1983-10-10
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE) - 1983-10-10
    icon of address Hannah Research Institute Hannah Research Park, Mauchline Road, Ayr, Ayrshire
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2002-03-31
    IIF 9 - Director → ME
  • 7
    icon of address West Mains Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-14 ~ 2003-10-09
    IIF 21 - Director → ME
  • 8
    ENTERPRISE AYRSHIRE - 2000-10-20
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 61 offsprings)
    Officer
    icon of calendar 1991-04-02 ~ 1996-04-26
    IIF 3 - Director → ME
  • 9
    DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITED - 2000-04-18
    icon of address Floor 4, Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2005-12-31
    IIF 18 - Director → ME
  • 10
    SCOTTISH MARITIME MUSEUM TRUST (IRVINE) - 1991-10-10
    icon of address Laird Forge Buildings, Gottries Road, Irvine
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-03-18 ~ 1996-09-17
    IIF 2 - Director → ME
  • 11
    icon of address Fieldview, Shieldhill, Lockerbie, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-24 ~ 2007-05-18
    IIF 19 - Director → ME
  • 12
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-14 ~ 2003-10-09
    IIF 20 - Director → ME
  • 13
    SAC COMMERCIAL LIMITED - 2024-06-28
    COSAR LIMITED - 2001-04-05
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-12 ~ 2003-10-09
    IIF 17 - Director → ME
  • 14
    icon of address Grierson House, The Crichton, Bankend Road, Dumfries
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2007-09-04
    IIF 15 - Director → ME
    icon of calendar 1996-04-15 ~ 1999-11-09
    IIF 8 - Director → ME
  • 15
    PLANNING EXCHANGE (THE) - 2002-05-09
    icon of address 9 Marchmont Terrace, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    70,074 GBP2020-03-31
    Officer
    icon of calendar ~ 1992-02-25
    IIF 4 - Director → ME
  • 16
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) - 1988-05-11
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-01 ~ 1995-03-27
    IIF 10 - Director → ME
    IIF 5 - 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.