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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeremy John Fairfax Robson

    Related profiles found in government register
  • Mr Jeremy John Fairfax Robson
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ

      IIF 1
    • Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ

      IIF 2
    • Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 3
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hook, Hampshire, RG27 8ND, United Kingdom

      IIF 4
    • Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 5
    • Insta House, Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks, RG40 4PZ

      IIF 6
    • Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ

      IIF 7
  • Robson, Jeremy John Fairfax
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 8 IIF 9
    • Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk

      IIF 10
  • Robson, Jeremy John Fairfax
    British chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 11
  • Robson, Jeremy John Fairfax
    British company chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ

      IIF 12
    • Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ

      IIF 13
    • Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ

      IIF 14
    • Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 15
    • Insta House, Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ

      IIF 16
    • Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Insta House, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire, RG40 4PZ, England

      IIF 20
  • Robson, Jeremy John Fairfax
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3, Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk

      IIF 21
  • Robson, Jeremy John Fairfax
    British company executive born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 22
  • Robson, Jeremy John Fairfax
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hook, Hampshire, RG27 8ND, England

      IIF 23
    • Bucknalls Lane, Garston, Watford, Herts, WD25 9BA

      IIF 24
    • Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 25
  • Robson, Jeremy John Fairfax
    British managing director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 26
  • Robson, Jeremy John Fairfax
    British md chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 27
  • Robson, Jeremy John Fairfax
    British

    Registered addresses and corresponding companies
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 28
    • The Old Granary, Hazeley Lea, Hartley Wintney, Hook, RG27 8ND, England

      IIF 29
  • Robson, Jeremy John Fairfax
    British company executive

    Registered addresses and corresponding companies
    • Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    ASSOCIATION FOR THE CONSERVATION OF ENERGY LIMITED - now
    ASSOCIATION FOR THE CONSERVATION OF ENERGY
    - 2017-11-30 01650772
    10 Dean Farrar Street, London, England
    Active Corporate (38 parents)
    Officer
    2004-06-23 ~ 2008-07-01
    IIF 27 - Director → ME
  • 2
    BRITISH BOARD OF AGRÉMENT
    - now 00878293
    AGREMENT BOARD LIMITED(THE) - 1982-12-01
    1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (62 parents, 1 offspring)
    Officer
    2012-03-22 ~ 2016-05-27
    IIF 24 - Director → ME
  • 3
    CHEEKY MONKEYS (CWMBRAN) LIMITED
    06403720
    Cheeky Monkeys Fairwater Way, Fairwater, Cwmbran, Gwent
    Active Corporate (3 parents)
    Officer
    2007-10-19 ~ 2025-11-04
    IIF 9 - Director → ME
    2007-10-19 ~ 2025-09-01
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CIGA LIMITED
    05724982
    Unit 3 Union Park Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-02-28 ~ 2020-01-13
    IIF 21 - Director → ME
  • 5
    ENVIROFORM SOLUTIONS LTD
    NI602193
    Unit 16, Milltown Industrial Estate Upper Dromore Road, Warrenpoint, Newry, County Down
    Active Corporate (8 parents)
    Officer
    2011-09-13 ~ 2020-06-30
    IIF 23 - Director → ME
  • 6
    INSTA (INTERNATIONAL) LIMITED
    08945886
    Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2014-06-23 ~ 2020-06-30
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 7
    INSTA COUSTIC LIMITED
    - now 02194536
    INSTA CLADDING LIMITED
    - 2002-06-10 02194536
    WORLD SERIES LIMITED
    - 1988-04-28 02194536
    Insta House Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks
    Active Corporate (13 parents)
    Officer
    ~ 2020-06-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 6 - Has significant influence or control OE
  • 8
    INSTA GROUP HOLDINGS LIMITED
    - now 02253172 02213934
    INSTAPROPERTY LIMITED
    - 2001-08-02 02253172 02213934
    MATMEAR LIMITED
    - 1988-06-09 02253172
    Insta House Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire
    Active Corporate (13 parents)
    Officer
    ~ 2020-06-30
    IIF 16 - Director → ME
  • 9
    INSTA ROOFING SERVICES LIMITED
    - now 01868867
    COLEFIRE LIMITED
    - 1985-01-08 01868867
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berks
    Dissolved Corporate (10 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
  • 10
    INSTA TRUSTEES LIMITED
    05878520
    Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2006-07-17 ~ 2020-06-30
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 1 - Has significant influence or control OE
  • 11
    INSTACLAD LIMITED
    08256142
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (8 parents)
    Officer
    2012-10-16 ~ 2020-06-30
    IIF 19 - Director → ME
  • 12
    INSTAFIBRE LIMITED
    - now 01687173
    TINDERGATE LIMITED
    - 1986-04-14 01687173
    Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    ~ 2020-06-30
    IIF 14 - Director → ME
    1998-02-25 ~ 2004-11-22
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 13
    INSTAFLOOR LIMITED
    07946088
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (8 parents)
    Officer
    2012-02-10 ~ 2020-06-30
    IIF 18 - Director → ME
  • 14
    INSTAGEN LIMITED
    08256148
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (9 parents)
    Officer
    2012-10-16 ~ 2020-06-30
    IIF 17 - Director → ME
  • 15
    INSTAGROUP LTD
    - now 01500228
    INSTAFOAM & FIBRE LIMITED
    - 2012-11-02 01500228
    INSTAFOAM LIMITED
    - 1983-05-26 01500228
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks
    Active Corporate (20 parents, 2 offsprings)
    Officer
    ~ 2020-06-30
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 2 - Has significant influence or control OE
  • 16
    INSTAHEAT & PLUMBING LIMITED
    - now 08090527
    SYNERGY HEAT LIMITED
    - 2012-06-22 08090527
    Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-05-31 ~ 2015-09-18
    IIF 11 - Director → ME
  • 17
    INSTAPROPERTY LIMITED
    - now 02213934 02253172
    INSTA GROUP HOLDINGS LIMITED
    - 2001-08-02 02213934 02253172
    NEARDARK LIMITED
    - 1988-04-28 02213934
    Insta House 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, England
    Active Corporate (13 parents)
    Officer
    ~ 2020-06-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 5 - Has significant influence or control OE
  • 18
    NATIONAL INSULATION ASSOCIATION LTD
    - now 01684483
    NATIONAL CAVITY INSULATION ASSOCIATION LIMITED - 2002-09-30
    1st Floor The Counting House 3 Mary Ann Street, Jewellery Quarter, Birmingham, West Midlands
    Active Corporate (48 parents)
    Officer
    2006-03-02 ~ 2006-12-12
    IIF 26 - Director → ME
  • 19
    RED MIST LEISURE LIMITED
    05124400
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (11 parents)
    Officer
    2004-05-11 ~ 2010-06-28
    IIF 28 - Secretary → ME
  • 20
    THE CAVITY INSULATION GUARANTEE AGENCY - now
    THE CAVITY INSULATION GUARANTEE AGENCY
    - 2025-12-09 03044131
    Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (51 parents, 4 offsprings)
    Officer
    2011-03-17 ~ 2015-05-12
    IIF 10 - Director → ME
    1995-04-05 ~ 2007-03-22
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.