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

Robinson, Stuart John

    Related profiles found in government register
  • Robinson, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address Westfield House, Harburn, West Calder, West Lothian, EH55 8RB

      IIF 1 IIF 2 IIF 3
  • Robinson, Stuart John
    British director

    Registered addresses and corresponding companies
    • icon of address Westfield House, Harburn, West Calder, West Lothian, EH55 8RB

      IIF 4
  • Robinson, Stuart John
    British wholesale importer

    Registered addresses and corresponding companies
    • icon of address Westfield House, Harburn, West Calder, West Lothian, EH55 8RB

      IIF 5
  • Robinson, Stuart John
    British company director born in November 1954

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British director born in November 1954

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British food distributer born in November 1954

    Registered addresses and corresponding companies
    • icon of address Westfield House, Harburn, West Calder, West Lothian, EH55 8RB

      IIF 16
  • Robinson, Stuart John
    British wholesale importer born in November 1954

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, Stuart John
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 30
    • icon of address 77-81, Alma Road, Clifton, Bristol, BS8 2DP, United Kingdom

      IIF 31
    • icon of address Mansfield House, Humbie, East Lothian, EH36 5PA

      IIF 32
    • icon of address 15g 214, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 33
    • icon of address 30, Melville Terrace, Edinburgh, EH9 1LP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 38 IIF 39
    • icon of address Mansefield Hose, Humbie, East Lothian, EH36 5PA

      IIF 40
    • icon of address Mansefield House, Humbie, East Lothian, EH36 5PA, United Kingdom

      IIF 41
    • icon of address Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 42
    • icon of address Kingspark Cottage, Kingscavil, Linlithgow, EH49 6NA, Scotland

      IIF 43
  • Mr Stuart John Robinson
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 44
  • Mr Stuart John Robinson
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/4, Castle Gogar Rigg, Edinburgh, EH12 9GP, Scotland

      IIF 45
    • icon of address 30, Melville Terrace, Edinburgh, EH9 1LP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 52
    • icon of address Kingspark Cottage, Kingscavil, Linlithgow, EH49 6NA, Scotland

      IIF 53
    • icon of address 98/6, Eastfield Drive, Penicuik, EH26 8HJ

      IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 77-81 Alma Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 31 - Director → ME
  • 2
    DMWS 896 LIMITED - 2009-06-09
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    398,748 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15g 214 Sir Harry Lauder Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,811 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,130 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 48 - Has significant influence or controlOE
  • 6
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,016 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 7
    VICTORS OF EDINBURGH HOME DELIVERY LTD - 2021-02-19
    icon of address 30 Melville Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,750 GBP2024-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 49 - Has significant influence or controlOE
  • 8
    DMWS 347 LIMITED - 1999-04-09
    icon of address Kingspark Cottage, Kingscavil, Linlithgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,583 GBP2024-04-30
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    MOUNTWEST 182 LIMITED - 1998-06-17
    icon of address 98/6 Eastfield Drive, Eastfield Industrial Estate, Penicuik, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,932 GBP2020-12-31
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 27 - Director → ME
Ceased 31
  • 1
    icon of address C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-07
    IIF 18 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 3 - Secretary → ME
  • 2
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1996-08-28 ~ 1999-05-07
    IIF 10 - Director → ME
    icon of calendar 1996-08-28 ~ 1998-03-01
    IIF 4 - Secretary → ME
  • 3
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-07
    IIF 19 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 1 - Secretary → ME
  • 4
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-07
    IIF 16 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 2 - Secretary → ME
  • 5
    DMWSL 440 LIMITED - 2004-11-22
    icon of address C/o Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2010-07-08
    IIF 22 - Director → ME
  • 6
    NATURE'S STORE FOOD GROUP LIMITED - 2020-12-06
    BLUEBERRY FOOD GROUP LIMITED - 2017-07-07
    OVAL (2174) LIMITED - 2008-02-11
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2010-07-08
    IIF 25 - Director → ME
  • 7
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2011-04-27 ~ 2013-12-17
    IIF 30 - Director → ME
  • 8
    DMWS 156 LIMITED - 1990-04-27
    icon of address Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-12-17
    IIF 41 - Director → ME
  • 9
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-12-15 ~ 2013-12-17
    IIF 40 - Director → ME
  • 10
    icon of address 73 Bothwell Road, Hamilton
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1999-05-07
    IIF 17 - Director → ME
    icon of calendar 1994-03-14 ~ 1998-03-01
    IIF 5 - Secretary → ME
  • 11
    COGPULL LIMITED - 2003-07-18
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-01-14 ~ 2010-06-01
    IIF 23 - Director → ME
  • 12
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,234,570 GBP2024-03-27
    Officer
    icon of calendar 1995-11-30 ~ 2000-06-13
    IIF 12 - Director → ME
  • 13
    OFFICESERVE PRODUCTION LTD - 2017-04-20
    CHILTERN FOODS LTD - 2016-06-08
    CHILTERN SALADS LIMITED - 2011-05-25
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    661,934 GBP2018-07-31
    Officer
    icon of calendar 1993-07-30 ~ 1995-02-22
    IIF 14 - Director → ME
  • 14
    icon of address 98/6 Eastfield Drive, Penicuik
    Active Corporate (4 parents)
    Equity (Company account)
    453,944 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2024-10-25
    IIF 29 - Director → ME
  • 15
    CAMPBELL BROTHERS HOLDINGS LIMITED - 2016-04-15
    icon of address Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,003,188 GBP2020-06-30
    Officer
    icon of calendar 2008-02-21 ~ 2013-12-17
    IIF 32 - Director → ME
  • 16
    EDINBURGH COFFEE COMPANY LIMITED - 1993-05-24
    TESTSINGLE LIMITED - 1991-01-11
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    484,726 GBP2024-04-22
    Officer
    icon of calendar 2014-06-02 ~ 2024-04-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 98/6 Eastfield Drive, Penicuik
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    355,046 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2024-10-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HBJ 742 LIMITED - 2006-05-05
    icon of address 8 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,878,550 GBP2024-05-31
    Officer
    icon of calendar 2005-12-05 ~ 2010-09-10
    IIF 20 - Director → ME
  • 19
    DMWS 552 LIMITED - 2002-11-21
    icon of address 8 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    795,647 GBP2024-05-31
    Officer
    icon of calendar 2002-11-22 ~ 2005-12-05
    IIF 15 - Director → ME
  • 20
    THE BUTLER'S PANTRY (SOUTHERN) LIMITED - 2002-08-27
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-29 ~ 2001-10-31
    IIF 11 - Director → ME
  • 21
    FOODFAYRE SERVICES LIMITED - 2002-08-27
    ACECREST TRADING LIMITED - 1991-10-11
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-10 ~ 2001-10-31
    IIF 6 - Director → ME
  • 22
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-09 ~ 2003-12-04
    IIF 8 - Director → ME
  • 23
    DMWSL 270 LIMITED - 1999-09-20
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ 2003-11-04
    IIF 7 - Director → ME
  • 24
    DMWSL 444 LIMITED - 2004-12-21
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2010-06-01
    IIF 24 - Director → ME
  • 25
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,240,121 GBP2024-08-31
    Officer
    icon of calendar 1999-12-15 ~ 2018-01-09
    IIF 26 - Director → ME
  • 26
    MARCOPOLO TRADING LIMITED - 2002-05-23
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-29 ~ 1999-05-07
    IIF 9 - Director → ME
  • 27
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    418,743 GBP2024-04-22
    Officer
    icon of calendar 2014-03-24 ~ 2024-04-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
  • 28
    COGNOUGAT LIMITED - 2002-07-08
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2010-06-01
    IIF 21 - Director → ME
  • 29
    icon of address Unit 4 Pioneer Business Park, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,386 GBP2024-01-31
    Officer
    icon of calendar 2013-06-01 ~ 2016-05-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,612 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-09 ~ 2020-10-12
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 31
    FOOD PARTNERS HOLDINGS LIMITED - 2012-04-27
    SANDCIRCLE LIMITED - 2002-02-27
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2003-12-04
    IIF 13 - 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.