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

Dryburgh, Robert James

    Related profiles found in government register
  • Dryburgh, Robert James
    British business director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 1
  • Dryburgh, Robert James
    British ceo born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 2
    • icon of address 25a, Stirling Street, Tillicoultry, FK13 6EA, Scotland

      IIF 3
  • Dryburgh, Robert James
    British chairman born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Stirling Street, Tillicoultry, FK13 6EA, Scotland

      IIF 4
  • Dryburgh, Robert James
    British chief executive born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 5
  • Dryburgh, Robert James
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 6
    • icon of address 2.10, 1 Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 7
  • Dryburgh, Robert James
    British director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dryburgh, Robert James
    British non-executive director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Hermitage Gardens, Edinburgh, EH10 6AZ, Scotland

      IIF 35
  • Dryburgh, Robert James
    British software applications dist born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 36
  • Dryburgh, Robert James
    British software apps distributor born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ

      IIF 37
  • Dryburgh, Robert
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 38
  • Dryburgh, Robert James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 39
  • Dryburgh, Robert James
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a-29a, Stafford Street, Edinburgh, EH3 7BJ, Scotland

      IIF 40
  • Dryburgh, Robert James
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137a, George Street, Edinburgh, Midlothian, HH2 4JY

      IIF 41
  • Dryburgh, Robert James
    British software + technology born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, 12 Ravelston Terrace, Edinburgh, Lothians, EH4 3TP, Scotland

      IIF 42
  • Mr Robert James Dryburgh
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, Lennox Street, Edinburgh, EH4 1QB, United Kingdom

      IIF 43
    • icon of address 12, South Charlotte Street, Edinburgh, EH2 4AX, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address 20-22, Torphichen Street, Edinburgh, EH3 8JB, Scotland

      IIF 47
    • icon of address 27a-29a, Stafford Street, Edinburgh, EH3 7BJ, Scotland

      IIF 48
    • icon of address 27a-29a, Stafford Street, Edinburgh, EH3 7BJ, United Kingdom

      IIF 49
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 50 IIF 51
    • icon of address 2.10, 1 Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 52
    • icon of address 25, Stirling Street, Tillicoultry, FK13 6EA, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 25a Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    25,437 GBP2023-04-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 54 Bankhead Crossway South, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 25a Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    89,995 GBP2021-04-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address 54 Bankhead Crossway South, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 5
    VOICE BIOMETRIC SOLUTIONS LIMITED - 2012-02-24
    icon of address 137 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 12 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    PARAMOUNT PRINTERS (BUSINESS EFFICIENCY BUREAU) LIMITED - 1999-09-07
    icon of address 15 The Sheilings, Cambus, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,624 GBP2021-04-30
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address 2.10 1 Macdowall Street, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    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
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    ARMORVOX SOLUTIONS LTD - 2017-12-18
    HANOVER SOFTWARE LIMITED - 2014-09-25
    GREEN OAK SOLUTIONS LIMITED - 2012-06-01
    M M & S (3053) LIMITED - 2004-07-28
    icon of address 25 Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -603,652 GBP2023-04-30
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 11
    icon of address 27a-29a Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    MORSHELF 143 LIMITED - 2007-10-16
    icon of address 137 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 22 - Director → ME
  • 13
    RJD CONSULTING SERVICES LIMITED - 2014-10-28
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,165 GBP2021-04-30
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 26
  • 1
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-03-08
    IIF 27 - Director → ME
  • 2
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2011-03-25
    IIF 6 - Director → ME
  • 3
    icon of address Ground Floor North 36 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    565,694 GBP2023-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-06-05
    IIF 41 - Director → ME
    icon of calendar 2013-06-26 ~ 2013-07-17
    IIF 34 - Director → ME
  • 4
    EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED - 1997-04-24
    icon of address 88 Giles Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2021-12-02
    IIF 42 - Director → ME
  • 5
    LEDGE 861 LIMITED - 2005-06-27
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2015-05-01
    IIF 1 - Director → ME
  • 6
    icon of address Unit 50 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    443,864 GBP2023-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2010-07-08
    IIF 21 - Director → ME
  • 7
    MM&S (5031) LIMITED - 2005-11-16
    icon of address C/o Phs Group, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2014-11-24
    IIF 16 - Director → ME
  • 8
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2006-12-01
    IIF 17 - Director → ME
  • 9
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2006-07-22
    IIF 18 - Director → ME
  • 10
    NEWCO (629) LIMITED - 2000-05-26
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -331,677 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2009-01-28 ~ 2019-05-22
    IIF 12 - Director → ME
  • 11
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,273 GBP2022-05-31
    Officer
    icon of calendar 1999-05-14 ~ 2004-09-21
    IIF 19 - Director → ME
  • 12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,056,926 GBP2023-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2019-05-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-24 ~ 2020-10-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GAC NO.38 LIMITED - 1996-07-17
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-25 ~ 1998-05-08
    IIF 37 - Director → ME
  • 14
    GAC NO.55 LIMITED - 1996-09-20
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-24 ~ 1998-05-08
    IIF 36 - Director → ME
  • 15
    BLOQSERV LIMITED - 2018-11-14
    icon of address 27a - 29a Stafford Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,920 GBP2022-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-05-06
    IIF 15 - Director → ME
  • 16
    MM&S (5215) LIMITED - 2007-03-16
    icon of address Phs Group, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-13 ~ 2014-11-24
    IIF 20 - Director → ME
  • 17
    PANORAMICA LIMITED - 2006-04-04
    icon of address Tythe House 1 High St North, Stewkley, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1998-11-20 ~ 2002-02-05
    IIF 5 - Director → ME
  • 18
    icon of address 16 Balgonie Woods, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2022-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2022-12-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ARMORVOX SOLUTIONS LTD - 2017-12-18
    HANOVER SOFTWARE LIMITED - 2014-09-25
    GREEN OAK SOLUTIONS LIMITED - 2012-06-01
    M M & S (3053) LIMITED - 2004-07-28
    icon of address 25 Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -603,652 GBP2023-04-30
    Officer
    icon of calendar 2009-08-05 ~ 2019-05-22
    IIF 14 - Director → ME
  • 20
    icon of address 27a-29a Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2008-02-15
    IIF 24 - Director → ME
  • 21
    VACANZE BARTOLOMEI LIMITED - 2021-07-19
    BRIGHT DESIGNS LIMITED - 1997-12-02
    icon of address 19 Redan Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,217,127 GBP2023-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2017-10-02
    IIF 29 - Director → ME
  • 22
    GAC NO. 109 LIMITED - 1998-04-09
    icon of address Tythe House High Street North, Stewkley, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-07 ~ 2002-02-05
    IIF 25 - Director → ME
  • 23
    THE SPARTANS FOOTBALL CLUB LIMITED - 2021-06-30
    icon of address Ainslie Park, 94 Pilton Drive, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-06-30
    Officer
    icon of calendar 2008-12-22 ~ 2010-08-23
    IIF 23 - Director → ME
  • 24
    icon of address 1 Macdowall Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50,808 GBP2023-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2023-08-14
    IIF 38 - Director → ME
    icon of calendar 2015-07-13 ~ 2016-11-07
    IIF 39 - Director → ME
  • 25
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    129,703 GBP2024-05-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-08-20
    IIF 35 - Director → ME
    icon of calendar 2009-02-18 ~ 2012-06-01
    IIF 26 - Director → ME
  • 26
    DATAGATION LIMITED - 2008-05-06
    INSIDER SOLUTIONS LIMITED - 2007-11-05
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    5,997 GBP2024-06-30
    Officer
    icon of calendar 2008-08-21 ~ 2009-12-09
    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.