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

Stuart, Roderick Angus Erskine

    Related profiles found in government register
  • Stuart, Roderick Angus Erskine
    British company director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 1
    • icon of address Empire House, 131 West Nile Street, Glasgow, G1 2RX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 5
  • Stuart, Roderick Angus Erskine
    British computer company manager born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Cleveden Drive, Glasgow, Lanarkshire, G12 0SB

      IIF 6
  • Stuart, Roderick Angus Erskine
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Bothwell Street, Glasgow, G2 7BQ, Scotland

      IIF 7
    • icon of address 6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 8
    • icon of address 7 Cleveden Drive, Glasgow, Lanarkshire, G12 0SB

      IIF 9
    • icon of address Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 10
    • icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 11 IIF 12
    • icon of address Empire House 1/1, 131 West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 13
    • icon of address Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 14 IIF 15
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 16
  • Stuart, Roderick Angus Erskine
    British general manager born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Cleveden Drive, Glasgow, Lanarkshire, G12 0SB

      IIF 17
  • Stuart, Roderick Angus Erskine
    British sales director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 18
    • icon of address 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 19
    • icon of address Sixth, Floor, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 20
  • Stuart, Roderick Angus Erskine
    born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Cleveden Drive, Glasgow, G12 0SB

      IIF 21
  • Stuart, Rod Angus
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Empire House 1/1, 131 West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 22
  • Mr Roderick Angus Erskine Stuart
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 23
    • icon of address 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 24
    • icon of address 4th Floor, 95 Bothwell Street, Glasgow, G2 7BQ, Scotland

      IIF 25
    • icon of address 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 26
    • icon of address Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 27
    • icon of address C/o Hardie Caldwell Llp, City Point 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 28
    • icon of address Empire House 1/1, 131 West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 29
    • icon of address Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 30
    • icon of address Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 31
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 32
    • icon of address 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 33
  • Stuart, Roderick Angus Erskine
    British

    Registered addresses and corresponding companies
    • icon of address 7 Cleveden Drive, Glasgow, Lanarkshire, G12 0SB

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,100 GBP2022-02-28
    Officer
    icon of calendar 2022-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 2
    AKARI AUTOMATE LIMITED - 2020-07-23
    ERSKINE LOGIE LIMITED - 2020-05-19
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,169 GBP2023-02-28
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4th Floor 95 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 145 St. Vincent Street, 6th Floor, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 5
    SIP-COM APPLICATIONS LTD - 2008-01-22
    icon of address Sagars Accountants Ltd, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Fortune House, 74 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    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
  • 7
    GREEN DOT ROBOTIQUE LIMITED - 2019-04-01
    icon of address Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -580,950 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    TELE - B LIMITED - 2012-03-26
    BLP 2004-83 LIMITED - 2004-08-25
    icon of address 6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2014-07-11
    IIF 17 - Director → ME
    icon of calendar 2006-06-28 ~ 2014-07-11
    IIF 34 - Secretary → ME
  • 2
    MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,000 GBP2019-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2014-07-11
    IIF 8 - Director → ME
  • 3
    CITY PARK BUSINESS CENTRE LIMITED - 2003-01-16
    MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,564,000 GBP2019-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2014-07-11
    IIF 9 - Director → ME
  • 4
    TELECOM SERVICE CENTRES LIMITED - 2024-07-08
    icon of address 1 Central Park Avenue, Central Business Park, Larbert, Falkirk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-18 ~ 2003-02-05
    IIF 6 - Director → ME
  • 5
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    39,990 GBP2021-03-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-10-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2021-10-25
    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
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    72,957 GBP2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-25
    IIF 3 - Director → ME
  • 7
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75 GBP2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-25
    IIF 4 - Director → ME
  • 8
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-10-25
    IIF 22 - Director → ME
  • 9
    HH1968 LIMITED - 2017-08-02
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    204,676 GBP2021-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-10-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2021-03-02
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    349,921 GBP2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-25
    IIF 2 - Director → ME
  • 11
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2017-10-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CUSTOMER EXPERIENCE PEOPLE LIMITED - 2022-04-04
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,237,752 GBP2021-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-10-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-05-14
    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
  • 13
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2017-10-20
    IIF 20 - Director → ME
  • 14
    AKARI SOLUTIONS LIMITED - 2023-10-02
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -31,415 GBP2022-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-02-10
    IIF 14 - Director → ME
  • 15
    AKARI SOLUTIONS GROUP LIMITED - 2023-10-02
    icon of address Summit House, 4-6 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -134 GBP2022-02-28
    Officer
    icon of calendar 2019-09-03 ~ 2023-02-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-10-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2018-10-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-10-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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.