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, John Archibald

    Related profiles found in government register
  • Robertson, John Archibald
    British commercial director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 1 IIF 2
    • icon of address C/o Horizon 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 3
  • Robertson, John Archibald
    British construction engineer born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 12 Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 4
  • Robertson, John Archibald
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 12
    • icon of address C/o Horizon Ca, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 13
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 14
    • icon of address Comac House, Coddington Crescent, Holytown, Motherwell, Lanarkshire, ML1 4YF, Scotland

      IIF 15
    • icon of address Comac House, Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 16
  • Robertson, John Archibald
    British managing director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Eastwoodmains Road, Clarkston, Glasgow, Lanarkshire, G76 7HH, Scotland

      IIF 17
  • Robertson, John Archibald
    British specialist paint applicator born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o The Prg Partnership, 12a Bridgewater Place, Erskine, PA8 7AA

      IIF 18
  • Robertson, John Archibald Holloway
    British commercial dierector born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 11 Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 19
  • Robertson, John Archibald Holloway
    British commercial director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 11 Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 20
  • Robertson, John
    British company director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Greenwood Drive, Bearsden, Glasgow, G61 2HA, Scotland

      IIF 21
  • Robertson, John
    British railway engineer born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 4, 32 Kempock Street, Gourock, PA19 1NA, United Kingdom

      IIF 22
  • Mr John Archibald Robertson
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o The Prg Partnership, 12a Bridgewater Place, Erskine, PA8 7AA

      IIF 23
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 30
    • icon of address C/o Horizon Ca, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 31
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 32 IIF 33
  • Robertson, John Archibald Holloway
    British commercial director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 11 Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 34
  • Robertson, John Archibald Holloway
    British salesman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 35
  • Mr John Robertson
    British born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Greenwood Drive, Bearsden, Glasgow, G61 2HA, Scotland

      IIF 36
  • Robertson, John
    British retired born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray & Henderson Chartered Accountants, 13, William Street, Greenock, Renfrewshire, PA15 1BT, Scotland

      IIF 37
  • Mr John Archibald Holloway Robertson
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 38
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 39
  • Jones, Liam
    British railway engineer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Holly Way, Merthyr Tydfil, Mid Glamorgan, CF47 9SL, United Kingdom

      IIF 40
  • Beveridge, William

    Registered addresses and corresponding companies
    • icon of address 5, Oaklands Road, Edenfield, Ramsbottom, Bury, Lancashire, BL0 0LR

      IIF 41
  • Mr John Archibald Holloway Robertson
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 11 Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 45
  • John Archibald Holloway Robertson
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Eastwoodmains Road, Clarkston, Glasgow, G76 7HH, Scotland

      IIF 46
  • Beveridge, William John Robertson, Mr.
    British railway engineer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Street Station, Bury, Lancashire, BL9 0EY

      IIF 47
  • Beveridge, William John Robertson, Mr.
    British teacher born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Oaklands Road, Edenfield, Ramsbottom, Lancashire, BL0 0LR

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Horizon Ca, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    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
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o The Prg Partnership, 12a Bridgewater Place, Erskine
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,703 GBP2020-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    NEXTGEN LOGISTICS LTD - 2020-10-26
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Horizon Ca, 11 Somerset Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    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
  • 7
    icon of address C/o Horizon Ca, 11 Somerset Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 32 Holly Way, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Suite 4 32 Kempock Street, Gourock, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,272 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 118 Eastwoodmains Road, Clarkston, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 8 Greenwood Drive, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,835 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 10-4f, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    612 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 15 - Director → ME
  • 17
    SYNERGY CARBON SOLUTIONS GROUP LIMITED - 2020-04-29
    TJC PEST CONTROL LIMITED - 2019-10-22
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -244 GBP2020-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address C/o Horizon Ca, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-01-20
    IIF 13 - Director → ME
  • 2
    GOLIATH CONSTRUCTION SERVICES LIMITED - 2024-03-25
    icon of address 168 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    57,646 GBP2022-10-31
    Officer
    icon of calendar 2023-02-16 ~ 2023-07-09
    IIF 4 - Director → ME
    icon of calendar 2021-07-03 ~ 2022-01-20
    IIF 3 - Director → ME
    icon of calendar 2016-12-01 ~ 2021-04-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-01-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Bolton Street Station, Bury, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2018-03-25
    IIF 47 - Director → ME
    icon of calendar 2004-03-10 ~ 2005-01-01
    IIF 48 - Director → ME
    icon of calendar 2009-04-28 ~ 2010-05-28
    IIF 41 - Secretary → ME
  • 4
    ADVANCED DRILLING & CUTTING LIMITED - 2023-09-06
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -83,415 GBP2021-08-31
    Officer
    icon of calendar 2021-01-07 ~ 2022-01-20
    IIF 1 - Director → ME
    icon of calendar 2020-02-24 ~ 2020-09-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2022-01-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Suite 4 32 Kempock Street, Gourock, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,272 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2022-11-26
    IIF 37 - Director → ME
  • 6
    icon of address C/o Horizon Ca, 11 Somerset Place, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2021-03-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2021-03-12
    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
  • 7
    icon of address Suite 10-4f, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    612 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-11 ~ 2018-01-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.