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

Moffat, Robert

    Related profiles found in government register
  • Moffat, Robert
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Waverley Road, Eskbank, Dalkeith, EH22 3DJ, United Kingdom

      IIF 1
  • Moffat, Robert
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Waverley Road, Eskbank, Dalkeith, EH22 3DK, United Kingdom

      IIF 2
  • Moffat, Robert
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 3
    • icon of address Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 4
    • icon of address Pentland House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AH, Scotland

      IIF 5
  • Mr Robert Moffat
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Almondview, Almondview Business Park, Livingston, EH54 6SF, United Kingdom

      IIF 6
  • Moffat, Robert Murphy
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 7
    • icon of address 1 Roman Park, Dalkeith, Midlothian, EH22 2QX

      IIF 8
  • Moffat, Robert Murphy
    British company director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Roman Park, Dalkeith, Midlothian, EH22 2QX

      IIF 9
  • Moffat, Robert Murphy
    British director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Roman Park, Dalkeith, EH22 2QX, United Kingdom

      IIF 10
  • Moffat, Robert Murphy
    British haulier born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Moffat, Robert Murphy
    British transport operator born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Roman Park, Dalkeith, Midlothian, EH22 2QX

      IIF 15
  • Aiden Murphy Moffat
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Roman Park, Dalkeith, EH22 2QX, United Kingdom

      IIF 16
    • icon of address Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 17
  • Moffat, Aiden Robert
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Butlerfield Industrial Estate, Bonnyrigg, EH19 3JQ, Scotland

      IIF 18
    • icon of address 5, Waverley Road, Dalkeith, EH22 3DJ, Scotland

      IIF 19
    • icon of address 5 Waverley Road, Eskbank, Dalkeith, EH22 3DJ, United Kingdom

      IIF 20
    • icon of address Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 21
    • icon of address Pentland House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AH, Scotland

      IIF 22
    • icon of address Unit 1, Ramsay Colliery, Loanhead, Midlothian, EH20 9RF, United Kingdom

      IIF 23
  • Moffat, Aiden Robert
    British director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Waverley Road, Eskbank, Dalkeith, EH22 3DJ

      IIF 24
  • Mr Robert Moffat
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, EH48 2EY, Scotland

      IIF 25
    • icon of address Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 26
  • Mr Aiden Robert Moffat
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Waverley Road, Dalkeith, EH22 3DJ, Scotland

      IIF 27
    • icon of address Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 28 IIF 29
    • icon of address Unit 1, Ramsay Colliery, Loanhead, Midlothian, EH20 9RF, United Kingdom

      IIF 30
  • Mr Robert Murphy Moffat
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, EH48 2HT, Scotland

      IIF 31
    • icon of address Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    COMPUBALL LIMITED - 1997-12-15
    A1 AUTO SALVAGE LIMITED - 2003-03-20
    icon of address 12 Blackburn Road, Blackburn, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    231,993 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 1997-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address A1 Automotive Ltd, 12 Blackburn Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 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
  • 3
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200,233 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Ramsay Colliery, Loanhead, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAYDOCK STORAGE LIMITED - 2014-01-22
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,743 GBP2023-11-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    421,083 GBP2024-11-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    INCHCROSS MOTOR COMPANY LTD - 2014-10-21
    AIDEN MOFFAT CARS LTD. - 2020-05-05
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    367,190 GBP2024-11-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,198,981 GBP2024-11-30
    Officer
    icon of calendar 2011-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Pentland House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    279,764 GBP2024-11-30
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-05-24 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 6a Butlerfield Industrial Estate, Bonnyrigg, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,306 GBP2024-02-29
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,477,521 GBP2015-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 11 - Director → ME
  • 13
    Company number 05180536
    Non-active corporate
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 9 - Director → ME
  • 14
    Company number SC240013
    Non-active corporate
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 13 - Director → ME
  • 15
    Company number SC314972
    Non-active corporate
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 12 - Director → ME
  • 16
    Company number SC358632
    Non-active corporate
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    COMPUBALL LIMITED - 1997-12-15
    A1 AUTO SALVAGE LIMITED - 2003-03-20
    icon of address 12 Blackburn Road, Blackburn, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    231,993 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2018-07-20 ~ 2022-11-11
    IIF 24 - Director → ME
  • 2
    icon of address Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2022-06-22
    IIF 10 - Director → ME
  • 3
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    421,083 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-01-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    A1 LIMOUSINE HIRE LIMITED - 2006-10-11
    icon of address C/o Abacus Accountancy & Bookkeeping Ltd, 72 Main Street, Newtongrange, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119,300 GBP2016-04-30
    Officer
    icon of calendar 2005-04-05 ~ 2009-10-30
    IIF 14 - Director → ME
  • 5
    INCHCROSS MOTOR COMPANY LTD - 2014-10-21
    AIDEN MOFFAT CARS LTD. - 2020-05-05
    icon of address Pentland House, Saltire Centre, Glenrothes, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    367,190 GBP2024-11-30
    Officer
    icon of calendar 2014-06-19 ~ 2019-12-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 6 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.