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, Neil Hamish

    Related profiles found in government register
  • Robertson, Neil Hamish
    British businessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Heather Gardens, Dundee, DD3 0NX, United Kingdom

      IIF 1
  • Robertson, Neil Hamish
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Exchange Court, Exchange Street, Dundee, DD1 3DL, Scotland

      IIF 2
    • icon of address Tay Commercial Ltd, Tay Commercial Ltd, 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 3
    • icon of address Unit 1, 10 Douglas Street, Dundee, DD1 5AJ, United Kingdom

      IIF 4
    • icon of address 56-58, Main Street, Lochgelly, KY5 0XA, United Kingdom

      IIF 5
  • Robertson, Neil
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Main Street, Kinglassie, Lochgelly, KY5 0XA, Scotland

      IIF 6
  • Robertson, Neil Hamish
    British business executive born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 7
  • Robertson, Neil Hamish
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Business & Conference Centre, Cobalt Park Way, Newcastle, Tyne & Wear, NE28 9NZ

      IIF 8
  • Robertson, Neil Hamish
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Your Business Network, 7-8 Delta Bank Road, Gateshead, Gateshead, NE11 1DJ, England

      IIF 9
    • icon of address Cobalt Business & Conference Centre, Cobalt Park Way, Newcastle, Tyne And Wear, NE28 9NZ, England

      IIF 10
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon-tyne, Tyne And Wear, NE1 3DY, United Kingdom

      IIF 11 IIF 12
    • icon of address 28, Villiers Street, Sunderland, SR1 1EJ, United Kingdom

      IIF 13
    • icon of address 32, Flat 1, Albany Gardens, Whitley Bay, NE26 2DY, England

      IIF 14
    • icon of address 74, Marine Avenue, Whitley Bay, Tyne And Wear, NE26 3LR, United Kingdom

      IIF 15
  • Robertson, Neil Hamish
    British marketing born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne & Wear, NE28 9NZ, United Kingdom

      IIF 16
  • Robertson, Neil Hamish
    British telecoms born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, 6th Floor, 8 Exchange Quay, Salford, Manchester, M5 3EJ, United Kingdom

      IIF 17
  • Robertson, Neil Hamish
    Scottish director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Middleton Rd, Royton, Oldham, OL2 5PA, England

      IIF 18 IIF 19
  • Robertson, Neil Hamish
    Scottish director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Ascot Drummond River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 20 IIF 21 IIF 22
  • Robertson, Neil
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hinton Road, Fulbourn, Cambridge, CB21 5DZ, England

      IIF 23 IIF 24
  • Neil Robertson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Main Street, Kinglassie, Lochgelly, KY5 0XA, Scotland

      IIF 25
  • Mr Neil Hamish Robertson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Exchange Court, Exchange Street, Dundee, DD1 3DL, Scotland

      IIF 26
    • icon of address Tay Commercial Ltd, Tay Commercial Ltd, 10, Douglas Street, Dundee, DD1 5AJ, United Kingdom

      IIF 27
    • icon of address Unit 1, 10 Douglas Street, Dundee, DD1 5AJ, United Kingdom

      IIF 28
  • Neil Hamish Robertson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-58, Main Street, Lochgelly, KY5 0XA, United Kingdom

      IIF 29
  • Robertson, Neil Anthony
    English company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hinton Road, Fulbourn, Cambridge, CB21 5DZ, England

      IIF 30
  • Mr Neil Robertson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hinton Road, Fulbourn, Cambridge, CB21 5DZ, England

      IIF 31 IIF 32
  • Mr Neil Hamish Robertson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Your Business Network, 7-8 Delta Bank Road, Gateshead, Gateshead, NE11 1DJ, England

      IIF 33
    • icon of address 32, Flat 1, Albany Gardens, Whitley Bay, NE26 2DY, England

      IIF 34
  • Mr Neil Hamish Robertson
    Scottish born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Ascot Drummond River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 35 IIF 36 IIF 37
  • Mr Neil Anthony Robertson
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hinton Road, Fulbourn, Cambridge, CB21 5DZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    AWS RENWABLES (SCOTLAND) LTD - 2025-03-18
    icon of address Flat F, 9, Mill Street, Kirkcaldy, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Regus 6th Floor, 8 Exchange Quay, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Your Business Network Suite 5, 7-8 Delta Bank Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Your Business Network, 7-8 Delta Bank Road, Gateshead, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 74 Marine Avenue, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Cobalt Business Centre Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon-tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Cobalt Business And Conference Centre, Cobalt Park Way, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Cobalt Business & Conference Centre, Cobalt Park Way, Newcastle, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 56-58 Main Street, Lochgelly, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    THE HERTS PARTY PEOPLE LIMITED - 2023-11-29
    icon of address 4 Hinton Road, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,427 GBP2024-04-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    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
  • 15
    icon of address 4 Hinton Road, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 4 Hinton Road, Fulbourn, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130 GBP2024-04-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Ascot Drummond River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    icon of address C/o Ascot Drummond River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 19
    icon of address C/o Ascot Drummond River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 20
    icon of address C/o: Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dunde
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,047 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Ascot Drummond River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 1 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 9 Perseverance Works, Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ 2012-07-03
    IIF 1 - Director → ME
  • 2
    icon of address 28 Villiers Street, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-01-06
    IIF 13 - Director → ME
  • 3
    icon of address Cobalt Business & Conference Centre, Cobalt Park Way, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2017-05-09
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.