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 Robert Gordon Forbes

    Related profiles found in government register
  • Mr Robert Gordon Forbes
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

      IIF 1
    • icon of address Seaview Steading, Greenden, Balmedie, AB23 8YP, United Kingdom

      IIF 2
    • icon of address 7 Woodville Place, Hertford, Hertfordshire, SG14 3NX, United Kingdom

      IIF 3
  • Forbes, Robert Gordon
    British business support director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Woodville Place, Hertford, Hertfordshire, SG14 3NX

      IIF 4
  • Forbes, Robert Gordon
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Forbes, Robert Gordon
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/2, Castle Gogar Rigg, Edinburgh, EH12 9GP, Scotland

      IIF 15
    • icon of address 7, Woodville Place, Hertford, SG14 3NX

      IIF 16
    • icon of address 7, Woodville Place, Woodville Place, Hertford, SG14 3NX, England

      IIF 17
  • Forbes, Robert Gordon
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Woodville Place, Hertford, Hertfordshire, SG14 3NX

      IIF 18
  • Forbes, Robert Gordon
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/2, Castle Gogar Rigg, Edinburgh, EH12 9GP, Scotland

      IIF 19 IIF 20
    • icon of address Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW, United Kingdom

      IIF 21
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 22
    • icon of address 7, Woodville Place, Hertford, Hertfordshire, SG14 3NX

      IIF 23
    • icon of address 7 Woodville Place, Hertford, SG14 3NX, United Kingdom

      IIF 24
    • icon of address 7 Woodville Place, Hertfordshire, SG14 3NX, United Kingdom

      IIF 25
  • Forbes, Robert Gordon
    British finance director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Forbes, Robert Gordon
    British financial director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodville Place, Hertford, Hertfordshire, SG14 3NX, England

      IIF 49
  • Forbes, Robert Gordon
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 50
    • icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 51 IIF 52
    • icon of address 4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom

      IIF 53
  • Forbes, Robert Gordon
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 51 Malcolms Mount, Stonehaven, Kincardineshire, AB39 2SR, Scotland

      IIF 54 IIF 55
  • Forbes, Robert Gordon
    British finance director

    Registered addresses and corresponding companies
  • Forbes, Robert Gordon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    MORCEAU AARONITE LTD. - 1991-10-11
    AARONITE LIMITED - 1989-06-16
    icon of address Suite 28 Imex Business Park, Shobnal Road, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2000-12-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 2
    PACIFIC SHELF 1416 LIMITED - 2007-05-22
    icon of address 16 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 107-111 Fleet Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 7 Woodville Place, Hertford, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    592,065 GBP2023-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Sharmans Close, Digswell, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Seaview Steading, Greenden, Balmedie, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Walker Technical Resources Limited, Scotstown Moor Base Perwinnes Moss, Bridge Of Don, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2024-02-29
    Officer
    icon of calendar 1999-08-23 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2000-12-31 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address 11/2 Castle Gogar Rigg, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 11/2 Castle Gogar Rigg, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 11/2 Castle Gogar Rigg, Edinburgh, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    256,895 GBP2023-12-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 19 - Director → ME
Ceased 39
  • 1
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    icon of address Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 37 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 57 - Secretary → ME
  • 2
    BAIN BUSINESS SOLUTIONS LIMITED - 1998-05-01
    ABTEX BUSINESS SOLUTIONS LIMITED - 1994-08-29
    BAIN BUSINESS SOLUTIONS LIMITED - 1993-01-25
    VENEER FABRICATIONS LIMITED - 1986-11-04
    icon of address Johnston House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2000-05-17
    IIF 47 - Director → ME
  • 3
    LEDGE 242 LIMITED - 1996-09-24
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2000-05-17
    IIF 44 - Director → ME
  • 4
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2011-11-24
    IIF 21 - Director → ME
  • 5
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    LEDGE 248 LIMITED - 1996-04-19
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 32 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 63 - Secretary → ME
  • 6
    SEAFORTH MARITIME LIMITED - 2006-02-06
    SEAFORTH MARITIME GROUP LIMITED - 1995-03-29
    KERLAW LIMITED - 1989-08-25
    icon of address Unit 14 Ashley Group Base, Pitmedden Road, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    470,000 GBP2024-12-31
    Officer
    icon of calendar 1990-11-05 ~ 1993-09-02
    IIF 55 - Director → ME
  • 7
    DUNWILCO (1712) LIMITED - 2012-04-19
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-15 ~ 2016-07-27
    IIF 52 - Director → ME
  • 8
    DUNWILCO (1723) LIMITED - 2012-04-19
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-15 ~ 2016-07-27
    IIF 50 - Director → ME
  • 9
    NESSCO CASPIAN LIMITED - 2012-07-04
    LOMOND VENTURES SEVEN LIMITED - 1996-01-05
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2012-06-26
    IIF 5 - Director → ME
  • 10
    ABTEX COMPUTER SYSTEMS LIMITED - 1998-05-01
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2000-05-17
    IIF 33 - Director → ME
  • 11
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2000-05-17
    IIF 4 - Director → ME
  • 12
    DUNWILCO (1793) LIMITED - 2013-02-21
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-11-01
    IIF 53 - Director → ME
  • 13
    DUNWILCO (1792) LIMITED - 2013-02-21
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-11-01
    IIF 51 - Director → ME
  • 14
    icon of address Nessco House,discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2012-07-05
    IIF 8 - Director → ME
  • 15
    NE CATHODIC PROTECTION LIMITED - 2007-02-07
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -22,181 GBP2023-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2007-11-15
    IIF 27 - Director → ME
  • 16
    DUMBSTRUCK LIMITED - 1996-05-20
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,364,206 GBP2019-12-31
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 38 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 67 - Secretary → ME
  • 17
    ELECTROTHERMAL (1983) LIMITED - 1988-12-06
    FINLON LIMITED - 1983-05-04
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 48 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 58 - Secretary → ME
  • 18
    TRIGGER BIDCO LTD - 2014-09-10
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ 2016-07-01
    IIF 12 - Director → ME
  • 19
    TRIGGER TOPCO LTD - 2014-08-30
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ 2016-07-01
    IIF 13 - Director → ME
  • 20
    BROOMCO (4235) LIMITED - 2011-07-08
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2016-07-01
    IIF 14 - Director → ME
  • 21
    icon of address 17 Gurney Street, Stonehaven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2011-05-26
    IIF 46 - Director → ME
  • 22
    SEAFORTH KINERGETICS LIMITED - 2003-02-26
    SIMISON LIMITED - 1988-09-29
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-09-02
    IIF 54 - Director → ME
  • 23
    COOLRED LIMITED - 2004-05-03
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ 2007-04-18
    IIF 31 - Director → ME
  • 24
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    884,820 GBP2020-03-31
    Officer
    icon of calendar 2005-05-13 ~ 2007-04-18
    IIF 28 - Director → ME
  • 25
    DALGLEN (NO. 1137) LIMITED - 2008-06-17
    icon of address Nessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2012-07-05
    IIF 11 - Director → ME
  • 26
    INVSAT LIMITED - 2006-03-23
    INMARSAT THREE LTD. - 2000-01-18
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,595,323 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2012-07-05
    IIF 6 - Director → ME
  • 27
    LEDGE 894 LIMITED - 2005-11-23
    icon of address H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2014-12-23
    IIF 29 - Director → ME
  • 28
    AQUEDUCT LIMITED - 1996-05-20
    icon of address 67a Compton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2015-01-22
    IIF 41 - Director → ME
    icon of calendar 2000-12-31 ~ 2015-01-22
    IIF 65 - Secretary → ME
  • 29
    PACIFIC SHELF 1599 LIMITED - 2010-02-10
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    1,068,746 GBP2023-12-31
    Officer
    icon of calendar 2010-02-02 ~ 2020-10-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    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
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 30
    RIGBLAST ENGINEERING LIMITED - 1998-04-15
    KEMWELL (1984) LIMITED. - 1986-07-22
    BUFFEX LIMITED - 1984-07-02
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 40 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 59 - Secretary → ME
  • 31
    HIREPLOY LIMITED - 1990-07-04
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Grampian, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 36 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 64 - Secretary → ME
  • 32
    R-PLANT LIMITED - 1997-12-16
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 34 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 61 - Secretary → ME
  • 33
    icon of address 11/2 Castle Gogar Rigg, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,272 GBP2016-09-30
    Officer
    icon of calendar 2014-03-10 ~ 2017-07-12
    IIF 25 - Director → ME
  • 35
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    ASTROBLUFF LIMITED - 1987-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2000-05-17
    IIF 42 - Director → ME
  • 36
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2002-05-02
    IIF 35 - Director → ME
    icon of calendar 2000-12-31 ~ 2002-05-02
    IIF 66 - Secretary → ME
  • 37
    NESSCO LIMITED - 2010-04-19
    NESSCO (ABERDEEN) LIMITED - 1992-01-10
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-03-18
    IIF 10 - Director → ME
  • 38
    NESSCO SERVICES LTD. - 2010-04-19
    NEWOOD TELECOM LIMITED - 2001-03-20
    WOODEND TELECOM LIMITED - 1996-10-10
    KINOCLEM LIMITED - 1993-02-12
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-03-18
    IIF 7 - Director → ME
  • 39
    AQUA-DYNE (SCOTLAND) LIMITED - 2014-03-20
    CHEMITANK LIMITED - 1987-09-15
    SPHERE OFFSHORE SERVICES (SCOTLAND) LIMITED - 1985-06-27
    ISANDCO THIRTY TWO LIMITED - 1985-05-09
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 45 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-05-21
    IIF 56 - Secretary → 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.