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, Robert Murray

    Related profiles found in government register
  • Robertson, Robert Murray
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menteith House, 29 Park Circus, Glasgow, Glasgow, G3 6AP, Scotland

      IIF 1
  • Robertson, Robert Murray
    British chartered accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glovers Farm, Reigate Hill, Reigate, RH2 9PN, England

      IIF 2
  • Robertson, Robert Murray
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, United Kingdom

      IIF 3
    • icon of address 98, Woodlands Road, Glasgow, G3 6HB, United Kingdom

      IIF 4
  • Robertson, Robert Murray
    born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 234, West George Street, Glasgow, G2 4QY, United Kingdom

      IIF 5
    • icon of address 292, St. Vincent Street, Glasgow, G2 5TQ, Scotland

      IIF 6 IIF 7
    • icon of address Menteith House, 29 Park Circus, Glasgow, G3 6AP, Scotland

      IIF 8
    • icon of address 25, Upper Brook Street, London, W1K 7QD, United Kingdom

      IIF 9
  • Robertson, Robert Murray
    British accountant born in October 1975

    Resident in England

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

      IIF 10
  • Robertson, Robert Murray
    British chartered accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glovers Farm, Reigate Hill, Reigate, RH2 9PN, England

      IIF 11 IIF 12
  • Robertson, Robert Murray
    British accountant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, Robert Murray
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Porter Street, London, W1U 6DD, United Kingdom

      IIF 35
  • Robertson, Robert Murray
    British chartered accountant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnknowe, Blairingone, Dollar, FK14 7ND, Scotland

      IIF 36
    • icon of address C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2DD, United Kingdom

      IIF 37 IIF 38
    • icon of address Mentieth House, 29 Park Circus, Glasgow, G2 6AP, United Kingdom

      IIF 39
  • Robertson, Robert Murray
    British chartered accountants born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Newark Drive, Pollokshields, Glasgow, G41 4QB

      IIF 40
  • Robertson, Robert Murray
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Newark Drive, Pollokshields, Glasgow, Scotland, G41 4QB, Uk

      IIF 41
    • icon of address 19, Newark Drive, Pouorshields, Glasgow, G41 4QB, Uk

      IIF 42
    • icon of address 78, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 43
  • Robertson, Robert Murray
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Newark Drive, Pollokshields, Glasgow, G41 4QB

      IIF 44
    • icon of address Menteith House, 29 Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 45
    • icon of address Mentieth House, Park Circus, Glasgow, G3 6AP, Scotland

      IIF 46
    • icon of address Silverwells House, 114 Cadzow Street, Hamilton, Lanarkshire, ML3 6HP

      IIF 47
  • Robertson, Robert Murray
    British

    Registered addresses and corresponding companies
    • icon of address Silverwells House, 114 Cadzow Street, Hamilton, Lanarkshire, ML3 6HP

      IIF 48
  • Robertson, Robert Murray
    British accountant

    Registered addresses and corresponding companies
  • Robertson, Robert Murray
    British c a

    Registered addresses and corresponding companies
    • icon of address 19 Newark Drive, Pollokshields, Glasgow, G41 4QB

      IIF 54
  • Robertson, Murray
    British chartered accountant born in October 1975

    Registered addresses and corresponding companies
    • icon of address 19 Newark Drive, Pollokshields, Glasgow, G41 4QB

      IIF 55
  • Robertson, Robert Murray

    Registered addresses and corresponding companies
  • Mr Robert Murray Robertson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glovers Farm, Reigate Hill, Reigate, RH2 9PN, England

      IIF 65
  • Robertson, Murray

    Registered addresses and corresponding companies
    • icon of address 19 Newark Drive, Pollokshields, Glasgow, G41 4QB

      IIF 66
  • Mr Robert Murray Robertson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Waverley Drive, Camberley, Surrey, GU15 2DP

      IIF 67
    • icon of address Menteith House, 29 Park Circus, Glasgow, G3 6AP

      IIF 68
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 69
    • icon of address Glovers Farm, Reigate Hill, Reigate, RH2 9PN, England

      IIF 70
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Glovers Farm, Reigate Hill, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Menteith House, 29 Park Circus, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Menteith House, 29 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 4
    icon of address Glovers Farm, Reigate Hill, Reigate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    icon of address 103 Castle Street, Edgeley, Stcokport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Menteith House, 29 Park Circus, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,591 GBP2015-11-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Porter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 9
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 10
    icon of address 89 Middlesex Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    icon of address Cairnknowe, Blairingone, Dollar, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Menteith House, 29 Park Circus, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Menteith House, 29 Park Circus, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 45 - Director → ME
  • 15
    PHOTODEALS LIMITED - 2011-12-23
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address Glovers Farm, Reigate Hill, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    NEVISGROVE LIMITED - 2011-03-02
    icon of address 11/12 Newton Terrace, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2012-12-31
    IIF 38 - Director → ME
    icon of calendar 2011-03-23 ~ 2011-04-30
    IIF 37 - Director → ME
  • 2
    BISHOP LOCH HOMES LIMITED - 2000-09-06
    DOTMOUSE LIMITED - 2000-04-10
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2008-08-31
    IIF 20 - Director → ME
    icon of calendar 2007-09-27 ~ 2008-08-31
    IIF 51 - Secretary → ME
  • 3
    VISIONDALE LIMITED - 2000-09-06
    icon of address 13 Newton Place, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2008-08-31
    IIF 15 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-08-31
    IIF 53 - Secretary → ME
  • 4
    SERVDALE LIMITED - 2000-09-06
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2008-08-31
    IIF 18 - Director → ME
    icon of calendar 2007-09-26 ~ 2008-08-31
    IIF 50 - Secretary → ME
  • 5
    icon of address Mentieth House, 29 Park Circus, Glasgow, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-01-09
    IIF 5 - LLP Designated Member → ME
  • 6
    BOWMONT (TH) LIMITED - 2014-07-21
    icon of address 7 Sutherland Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    49,907 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2014-09-18
    IIF 34 - Director → ME
  • 7
    MULTI UTILITY SOLUTIONS LIMITED - 2007-01-11
    INTEGRATED UTILITY SOLUTIONS LIMITED - 2003-07-07
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2010-09-17
    IIF 19 - Director → ME
    icon of calendar 2006-07-13 ~ 2010-09-17
    IIF 63 - Secretary → ME
  • 8
    icon of address 13 Newton Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    104,858 GBP2021-03-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-08-31
    IIF 56 - Secretary → ME
  • 9
    icon of address Menteith House, 29 Park Circus, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,436 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2014-12-01
    IIF 33 - Director → ME
  • 10
    icon of address 34 Waverley Drive, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    32,439 GBP2023-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2022-09-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    ENERGETICS ELECTRICITY LIMITED - 2019-09-24
    GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED - 2007-01-11
    GLOBAL UTILITY CONNECTIONS LIMITED - 2006-06-27
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-16 ~ 2010-09-17
    IIF 21 - Director → ME
    icon of calendar 2006-07-13 ~ 2010-09-17
    IIF 58 - Secretary → ME
  • 12
    ENERGETICS GAS LIMITED - 2019-09-24
    GLOBAL UTILITY CONNECTIONS (GAS) LIMITED - 2007-01-11
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2010-09-17
    IIF 55 - Director → ME
    icon of calendar 2006-05-31 ~ 2010-09-17
    IIF 66 - Secretary → ME
  • 13
    ENERGETICS NETWORKED ENERGY LIMITED - 2019-09-05
    ENERGETICS NETWORKED ENERGY LTD. - 2017-10-16
    NEWTON SITE SERVICES LIMITED - 2007-01-11
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-21 ~ 2010-08-31
    IIF 40 - Director → ME
    icon of calendar 2005-11-21 ~ 2010-09-17
    IIF 59 - Secretary → ME
  • 14
    icon of address 20 Harland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    226,274 GBP2024-09-30
    Officer
    icon of calendar 2012-09-25 ~ 2014-01-22
    IIF 4 - Director → ME
  • 15
    MAVEN (TELFER HOUSE LLP - 2014-03-06
    MERCHANT CITY HOTELS LLP - 2014-02-25
    icon of address Kintyre House, 205 West George Street, Glasgow, Glasgow
    Active Corporate (26 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-24 ~ 2014-02-25
    IIF 8 - LLP Designated Member → ME
  • 16
    icon of address Meghraj Capital Llp 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2018-11-08
    IIF 9 - LLP Designated Member → ME
  • 17
    SSSWEEET LIMITED - 2010-06-21
    icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,172 GBP2017-01-31
    Officer
    icon of calendar 2009-01-28 ~ 2014-01-25
    IIF 46 - Director → ME
  • 18
    icon of address 13 Newton Place, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2008-08-31
    IIF 23 - Director → ME
    icon of calendar 2007-01-16 ~ 2008-08-31
    IIF 62 - Secretary → ME
  • 19
    NEW CITY VISION LIMITED - 2007-01-18
    SHELFCO (NO 2722) LIMITED - 2002-07-19
    icon of address Site Office New Inn Lane, Trentham, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-08-31
    IIF 44 - Director → ME
    icon of calendar 2007-10-01 ~ 2008-08-31
    IIF 64 - Secretary → ME
  • 20
    NEW CITY VISION (NEM) LIMITED - 2005-11-01
    icon of address Site Office New Inn Lane, Trentham, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2008-08-31
    IIF 26 - Director → ME
    icon of calendar 2007-02-20 ~ 2008-08-31
    IIF 57 - Secretary → ME
  • 21
    SF 2067 LIMITED - 2006-12-21
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2008-08-31
    IIF 16 - Director → ME
    icon of calendar 2006-12-13 ~ 2008-08-31
    IIF 49 - Secretary → ME
  • 22
    icon of address 13 Newton Place, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-16 ~ 2008-08-31
    IIF 17 - Director → ME
    icon of calendar 2006-09-19 ~ 2008-08-31
    IIF 60 - Secretary → ME
  • 23
    NEW CITY VISION (LIVERPOOL) LIMITED - 2007-01-18
    icon of address 13 Newton Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2008-08-31
    IIF 24 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-08-31
    IIF 52 - Secretary → ME
  • 24
    NEW CITY VISION (GARTLOCH) LIMITED - 2017-09-01
    BISHOP LOCH (GARTLOCH) LIMITED - 2008-02-08
    FORTY EIGHT SHELF (104) LIMITED - 2003-10-08
    icon of address 13 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-16 ~ 2008-08-31
    IIF 22 - Director → ME
    icon of calendar 2007-09-27 ~ 2008-08-31
    IIF 61 - Secretary → ME
  • 25
    icon of address 78 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2012-11-30
    IIF 43 - Director → ME
  • 26
    icon of address 77 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-11 ~ 2008-08-31
    IIF 25 - Director → ME
    icon of calendar 2005-07-15 ~ 2005-11-11
    IIF 54 - Secretary → ME
  • 27
    OKO TRADING LIMITED - 2011-08-31
    ATM LEASING LIMITED - 2009-12-10
    icon of address Begbies Traynor, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2011-08-24
    IIF 47 - Director → ME
    icon of calendar 2009-01-26 ~ 2011-08-24
    IIF 48 - Secretary → ME
  • 28
    STERLING PROJECTS DELIVERY LIMITED - 2013-01-22
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2012-10-31
    IIF 29 - Director → ME
  • 29
    STERLING FACILITIES MANAGEMENT LIMITED - 2013-01-22
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2012-10-31
    IIF 30 - Director → ME
  • 30
    STERLING TECHNOLOGY LTD - 2013-01-22
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2012-10-31
    IIF 14 - Director → ME
  • 31
    STERLING THROSK LIMITED - 2013-01-22
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2012-10-31
    IIF 31 - Director → ME
  • 32
    STERLING INTELLECTUAL ASSETS LIMITED - 2013-01-22
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2012-10-31
    IIF 28 - 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.