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

Mr William George Robertson

    Related profiles found in government register
  • Mr William George Robertson
    British born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Perimeter Road, Elgin, IV30 6AE, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE, Scotland

      IIF 5
    • icon of address 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 3AE

      IIF 6
    • icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE

      IIF 7
    • icon of address 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, IV30 6AE

      IIF 8
    • icon of address 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, IV30 6AE, Scotland

      IIF 9
    • icon of address 10, Perimeter Road, Pinefiled Industrial Estate, Elgin, Moray, IV30 3AE

      IIF 10
    • icon of address 10, Pinefield Industrial Estate, Perimeter Road, Elgin, IV30 6AE, Scotland

      IIF 11
    • icon of address C/o Robertson, 10 Perimeter Road, Pinefield, Elgin, IV30 6AE, Scotland

      IIF 12
    • icon of address Dun Donnachaidh, 44 Hamilton Drive, Elgin, Morayshire, IV30 4NL, United Kingdom

      IIF 13 IIF 14
  • William George Robertson
    British born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE, Scotland

      IIF 15
  • Mr William George Robertson
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Perimeter Road, Elgin, Morayshire, IV30 6AE

      IIF 16
  • Robertson, William George
    British born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, William George
    British alternate director born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dun Donnachaidh, 44 Hamilton Drive, Elgin, Morayshire, IV30 4NL

      IIF 71
  • Robertson, William George
    British company director born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, William George
    British director born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dun Donnachaidh, 44 Hamilton Drive, Elgin, Morayshire, IV30 4NL

      IIF 90
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

      IIF 91 IIF 92
    • icon of address Robertson House, The Castle Business Park, Stirling, FK9 4TZ, United Kingdom

      IIF 93 IIF 94
  • Robertson, William George
    British executive chairman born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dun Donnachaidh, 44 Hamilton Drive, Elgin, Morayshire, IV30 4NL

      IIF 95 IIF 96
  • Robertson, William George
    British managing director born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, William George
    British none born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Perimeter Road, Pinefield Ind Est, Elgin, Moray, IV30 6AE

      IIF 117
  • Robertson, William George
    born in April 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dundonnachaidh, 44 Hamilton Drive, Elgin, Moray, IV30 4NL, Scotland

      IIF 118
  • Robertson, William George
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, IV30 6AE, Scotland

      IIF 119 IIF 120
    • icon of address 10, Pinefield Industrial Estate, Perimeter Road, Elgin, IV30 6AE, Scotland

      IIF 121
    • icon of address Dun-donnachaidh 44, Hamilton Drive, Elgin, Morayshire, IV30 2NL

      IIF 122 IIF 123
  • Robertson, William George
    British director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 124
  • Robertson, William George
    British none born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE, Scotland

      IIF 125
child relation
Offspring entities and appointments
Active 65
  • 1
    ROBERTSON CAPITAL PROJECTS INVESTMENTS (HULL BSF) LIMITED - 2013-10-11
    MM&S (5646) LIMITED - 2011-06-23
    icon of address C/o Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,707,953 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    PACIFIC SHELF 748 LIMITED - 1998-01-26
    icon of address Infrastructure Managers Limited, 2nd Floor 11 Thistle Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-01-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Robertson Group Ltd, 10 Perimeter Road, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DONNACHAIDH INVESTMENTS LIMITED - 2003-11-28
    icon of address 10 Perimeter Road, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    MANORLANE LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-11 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 125 - Director → ME
  • 8
    icon of address C/o Robertson 10 Perimeter Road, Pinefield, Elgin, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    FIRHALL DEVELOPMENT COMPANY LIMITED - 1999-08-13
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-01 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-11-01 ~ now
    IIF 62 - Director → ME
  • 11
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-19 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Po Box 17452 2 Lochside View, Edinburgh, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-12 ~ dissolved
    IIF 107 - Director → ME
  • 13
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Perimeter Road, Pinefield Ind Est, Elgin, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Robertson House Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 113 - Director → ME
  • 16
    DUNWILCO (1726) LIMITED - 2011-12-20
    icon of address 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 64 - Director → ME
  • 17
    MM&S (5762) LIMITED - 2013-08-27
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-26 ~ now
    IIF 24 - Director → ME
  • 18
    ROBERTSON CAPITAL PROJECT INVESTMENTS 3 LIMITED - 2018-01-16
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, Scotland, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 68 - Director → ME
  • 19
    icon of address Robertson House, The Castle Business Park, Stirling, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 70 - Director → ME
  • 20
    ROBERTSON GROUP PFI LIMITED - 2002-12-11
    icon of address 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-19 ~ now
    IIF 27 - Director → ME
  • 22
    ROBERTSON CONSTRUCTION NEE LIMITED - 2014-08-20
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-27 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 10 Perimeter Road, Elgin, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-27 ~ now
    IIF 56 - Director → ME
  • 26
    ROBERTSON CONSTRUCTION LOTHIANS LIMITED - 2017-07-14
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address 10 Perimeter Road, Pinefiled Industrial Estate, Elgin, Moray
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 122 - Director → ME
  • 30
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Level 4, West Tower, Baltic Place, Gateshead, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 66 - Director → ME
  • 32
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10 Perimeter Road, Elgin
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 51 - Director → ME
  • 34
    icon of address Level 4, West Tower, Baltic Place, Gateshead, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 65 - Director → ME
  • 35
    DORIC CONSTRUCTION COMPANY LIMITED - 1999-02-26
    ROBERTSON GROUP (CONSTRUCTION) LIMITED - 2013-04-19
    LONGMOUNT LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ dissolved
    IIF 109 - Director → ME
  • 36
    ROBERTSON HEALTH FACILITIES MANAGEMENT LIMITED - 2002-03-13
    icon of address 10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-05-20 ~ now
    IIF 37 - Director → ME
  • 37
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (12 parents, 23 offsprings)
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 123 - Director → ME
  • 38
    ROBERTSONS OF ELGIN LIMITED - 1996-08-01
    ROBERTSON GROUP (SCOTLAND) LIMITED - 2003-05-29
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 39
    CRAIG PHADRIG HEALTHCARE HOLDINGS LIMITED - 2001-04-25
    ST. VINCENT STREET (290) LIMITED - 1999-03-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 40
    CRAIG PHADRIG HEALTHCARE LIMITED - 2001-04-25
    LYCIDAS (289) LIMITED - 1999-03-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,561,753 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 18 - Director → ME
  • 41
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 69 - Director → ME
  • 42
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 67 - Director → ME
  • 43
    ROBERTSON RESIDENTIAL LIMITED - 2004-05-26
    icon of address 10 Perimeter Road, Pinefield, Elgin, Morayshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 43 - Director → ME
  • 44
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 32 - Director → ME
  • 45
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-06 ~ now
    IIF 21 - Director → ME
  • 46
    LONGMOUNT LIMITED - 2003-04-09
    DORIC CONSTRUCTION COMPANY LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-10-06 ~ now
    IIF 28 - Director → ME
  • 47
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-09-25 ~ now
    IIF 41 - Director → ME
  • 49
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-02 ~ now
    IIF 45 - Director → ME
  • 50
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ now
    IIF 53 - Director → ME
  • 51
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-09 ~ now
    IIF 39 - Director → ME
  • 52
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 29 - Director → ME
  • 53
    icon of address 10 Pinefield Industrial Estate, Perimeter Road, Elgin, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 61 - Director → ME
  • 54
    ROBERTSON COMMERCIAL DEVELOPMENTS LIMITED - 1999-02-26
    VERSIT LIMITED - 1987-09-07
    DORIC DEVELOPMENTS (ABERDEEN) LIMITED - 1996-08-01
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1989-10-06 ~ now
    IIF 38 - Director → ME
  • 55
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-20 ~ now
    IIF 49 - Director → ME
  • 56
    ROBERTSON PROPERTY (NO.6) LIMITED - 2016-03-31
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 40 - Director → ME
  • 57
    ROBERTSON RESIDENTIAL (ELGIN) LIMITED - 2018-05-04
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 58
    ROBERTSON HOMES LIMITED - 2004-05-26
    icon of address 10 Perimeter Road, Elgin, Morayshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-03 ~ now
    IIF 59 - Director → ME
  • 59
    DORIC DEVELOPMENTS(ABERDEEN) LIMITED - 1999-04-14
    ROBERTSON COMMERCIAL DEVELOPMENTS LIMITED - 1996-08-01
    icon of address Robertson Group Limited, 10 Perimeter Road, Pinefield Industrial Estate, Elgin
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 57 - Director → ME
  • 60
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 120 - Director → ME
  • 61
    ROBERTSON TIMBERKIT LIMITED - 2012-01-13
    ROBERTSON TIMBER PRODUCTS LIMITED - 2003-05-29
    icon of address Robertson Group Ltd, 10 Perimeter Road, Pinefield Industrial Estate, Elgin
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 44 - Director → ME
  • 62
    ROBERTSON GROUP (SCOTLAND) LIMITED - 1996-08-01
    icon of address Robertson Group Ltd 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 52 - Director → ME
  • 63
    icon of address 14 Bankside, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 64
    EVER 2339 LIMITED - 2004-08-06
    icon of address C/o Matt Dawson Level 6 West Baltic Place, South Shore Road, Gateshead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 119 - Director → ME
Ceased 45
  • 1
    ROBERTSON CAPITAL PROJECTS INVESTMENTS LIMITED - 2013-10-11
    MM&S (5576) LIMITED - 2010-02-10
    icon of address C/o Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2013-09-27
    IIF 117 - Director → ME
  • 2
    MM&S (5152) LIMITED - 2006-10-11
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,658,142 GBP2023-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2013-09-27
    IIF 75 - Director → ME
  • 3
    MM&S (5169) LIMITED - 2006-11-09
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2013-09-27
    IIF 84 - Director → ME
  • 4
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,273,773 GBP2025-03-31
    Officer
    icon of calendar 2006-12-19 ~ 2013-09-27
    IIF 81 - Director → ME
  • 5
    MM&S (5554) LIMITED - 2009-12-16
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2013-09-27
    IIF 104 - Director → ME
  • 6
    M M & S (3039) LIMITED - 2004-05-12
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED - 2016-04-14
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-27
    IIF 82 - Director → ME
  • 7
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) LIMITED - 2016-04-14
    M M & S (3038) LIMITED - 2004-05-10
    icon of address C/o Resolis Limited, 11th Floor Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    9,214,816 GBP2025-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-27
    IIF 83 - Director → ME
  • 8
    ROBERTSON EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED - 2016-04-14
    MM&S (5125) LIMITED - 2006-08-24
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    297,000 GBP2025-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2013-09-27
    IIF 73 - Director → ME
  • 9
    MM&S (5126) LIMITED - 2006-08-24
    ROBERTSON EDUCATION (FORFAR & CARNOUSTIE) LIMITED - 2016-04-14
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    45,828 GBP2025-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2013-09-27
    IIF 72 - Director → ME
  • 10
    MM&S (5208) LIMITED - 2007-03-19
    ROBERTSON HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED - 2016-04-14
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    202,000 GBP2024-03-31
    Officer
    icon of calendar 2007-04-13 ~ 2013-09-27
    IIF 76 - Director → ME
  • 11
    ROBERTSON HEALTH (CLACKMANNANSHIRE) LIMITED - 2016-04-14
    MM&S (5175) LIMITED - 2007-03-19
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    276,814 GBP2024-03-31
    Officer
    icon of calendar 2007-04-13 ~ 2013-09-27
    IIF 78 - Director → ME
  • 12
    ROBERTSON HEALTH (EASTER ROSS) HOLDINGS LIMITED - 2016-04-14
    M M & S (2963) LIMITED - 2003-02-07
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2013-09-27
    IIF 103 - Director → ME
  • 13
    ROBERTSON HEALTH (EASTER ROSS) LIMITED - 2016-04-14
    M M & S (2962) LIMITED - 2003-02-07
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,746,597 GBP2025-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2013-09-27
    IIF 102 - Director → ME
  • 14
    MM&S (4018) LIMITED - 2005-01-13
    ROBERTSON HEALTH (GARTNAVEL) HOLDINGS LIMITED - 2016-04-14
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2013-09-27
    IIF 100 - Director → ME
  • 15
    MM&S (4006) LIMITED - 2005-01-13
    ROBERTSON HEALTH (GARTNAVEL) LIMITED - 2016-04-14
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,443,145 GBP2025-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2013-09-27
    IIF 99 - Director → ME
  • 16
    ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED - 2016-04-14
    MM&S (5404) LIMITED - 2008-10-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    143,500 GBP2025-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2013-09-27
    IIF 77 - Director → ME
  • 17
    ROBERTSON HEALTH (MIDLOTHIAN) LIMITED - 2016-04-14
    MM&S (5403) LIMITED - 2008-10-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    647,017 GBP2025-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2013-09-27
    IIF 80 - Director → ME
  • 18
    ROBERTSON HEALTH (ST GEORGE'S) HOLDINGS LIMITED - 2016-04-24
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    324,000 GBP2025-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2013-09-27
    IIF 96 - Director → ME
  • 19
    ROBERTSON HEALTH (ST GEORGE'S) LIMITED - 2016-04-24
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,540,969 GBP2025-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2013-09-27
    IIF 95 - Director → ME
  • 20
    ROBERTSON HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED - 2016-04-14
    MM&S (2785) LIMITED - 2001-08-15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2013-09-27
    IIF 97 - Director → ME
  • 21
    ROBERTSON HEALTHCARE (FINDLAY HOUSE) LIMITED - 2016-04-14
    M M & S (2693) LIMITED - 2000-10-02
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,447,049 GBP2025-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2013-09-27
    IIF 98 - Director → ME
  • 22
    MM&S (5538) LIMITED - 2009-12-16
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    78,000 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2013-09-27
    IIF 101 - Director → ME
  • 23
    MM&S (5555) LIMITED - 2009-12-16
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2013-09-27
    IIF 105 - Director → ME
  • 24
    M M & S (2965) LIMITED - 2003-02-26
    ROBERTSON HEALTH (FORFAR) HOLDINGS LIMITED - 2006-12-05
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2006-11-24
    IIF 114 - Director → ME
  • 25
    ROBERTSON HEALTH (FORFAR) LIMITED - 2006-12-05
    M M & S (2964) LIMITED - 2003-02-26
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,167,228 GBP2024-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2006-11-24
    IIF 110 - Director → ME
  • 26
    HIE MORAY
    - now
    KARNEDEW LIMITED - 1990-04-25
    MORAY BADENOCH AND STRATHSPEY ENTERPRISE COMPANY LIMITED - 2005-07-01
    icon of address An Lochran, 10 Inverness Campus, Inverness, Highland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-03-01 ~ 1991-10-01
    IIF 48 - Director → ME
  • 27
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2013-11-07
    IIF 89 - Director → ME
  • 28
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2013-11-07
    IIF 88 - Director → ME
  • 29
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2013-09-27
    IIF 94 - Director → ME
  • 30
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,966,338 GBP2024-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2013-09-27
    IIF 93 - Director → ME
  • 31
    icon of address Level 1 Thunderton Place, Elgin, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    113,416 GBP2024-12-31
    Officer
    icon of calendar 2001-07-25 ~ 2008-08-26
    IIF 86 - Director → ME
  • 32
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-15
    IIF 71 - Director → ME
  • 33
    NNT LIFT COMPANY (TRANCHE 1) LIMITED - 2006-12-04
    INHOCO 2979 LIMITED - 2004-03-16
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -410,834 GBP2024-03-31
    Officer
    icon of calendar 2004-04-26 ~ 2012-03-21
    IIF 92 - Director → ME
  • 34
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,600,833 GBP2024-03-31
    Officer
    icon of calendar 2011-07-22 ~ 2012-03-21
    IIF 124 - Director → ME
  • 35
    INHOCO 2978 LIMITED - 2004-03-16
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    184,994 GBP2024-03-31
    Officer
    icon of calendar 2004-04-26 ~ 2012-03-21
    IIF 91 - Director → ME
  • 36
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2007-10-16
    IIF 112 - Director → ME
  • 37
    M M & S (2684) LIMITED - 2000-08-30
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2005-12-13
    IIF 85 - Director → ME
  • 38
    M M & S (2683) LIMITED - 2000-08-24
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,856,272 GBP2024-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2005-12-13
    IIF 87 - Director → ME
  • 39
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-26 ~ 2005-12-13
    IIF 116 - Director → ME
  • 40
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,725 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2005-12-13
    IIF 111 - Director → ME
  • 41
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (12 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-11
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    MM&S (2771) LIMITED - 2001-11-15
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-18 ~ 2005-12-13
    IIF 108 - Director → ME
  • 43
    MM&S (2770) LIMITED - 2001-11-15
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,126,618 GBP2024-12-31
    Officer
    icon of calendar 2001-12-18 ~ 2005-12-13
    IIF 106 - Director → ME
  • 44
    MM&S (5587) LIMITED - 2010-03-18
    icon of address Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2013-09-27
    IIF 79 - Director → ME
  • 45
    MM&S (5586) LIMITED - 2010-03-18
    icon of address Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -18,000 GBP2022-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2013-09-27
    IIF 74 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.