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

Robert Anthony Laing

    Related profiles found in government register
  • Robert Anthony Laing
    British born in December 1971

    Resident in Jersey

    Registered addresses and corresponding companies
  • Mr Robert Anthony Laing
    British born in December 1971

    Resident in Jersey

    Registered addresses and corresponding companies
  • Robert Anthony Laing
    British born in December 1971

    Registered addresses and corresponding companies
    • icon of address Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 19 IIF 20
    • icon of address Trafalgar Court, 3rd Floor West Wing, Les Banques, St Peter Port, GY1 2JA, Guernsey

      IIF 21 IIF 22
  • Laing, Robert Anthony
    British tax advisor born in December 1971

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ordnance House, 31, Pier Road, St Helier, Jersey Je4 8pw, Channel Islands

      IIF 23
  • Robert Laing
    British born in December 1971

    Registered addresses and corresponding companies
    • icon of address Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 24 IIF 25
  • Mr Robert Anthony Laing
    British born in December 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 247, Gray's Inn Road, London, WC1X 8QZ

      IIF 26
  • Mr Robert Laing
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11f, Belmont Road, Aberdeen, AB25 3SR, United Kingdom

      IIF 27
  • Laing, Robert
    British self employed born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11f, Belmont Road, Aberdeen, AB25 3SR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 27
  • 1
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC - 2018-05-24
    GRANTON HOLDINGS LIMITED - 1999-07-08
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    123,593 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    CRYSTALPALM LIMITED - 2008-05-29
    icon of address 2nd Floor 10-11 Greenland Place, London, England
    Active Corporate (28 parents)
    Equity (Company account)
    388,673 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    CUBE ONLINE SERVICES LTD - 2016-09-19
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -2,828,110 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,190 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 8th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (27 parents)
    Profit/Loss (Company account)
    -7,036,269 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    SECURITY DESIGN RESILIENCE LIMITED - 2024-09-17
    RESTRATA LIMITED - 2022-03-03
    OLIVE GROUP LIMITED - 2012-11-09
    OLIVE GROUP (UK) LIMITED - 2006-06-07
    OLIVE SECURITY (UK) LIMITED - 2005-12-22
    icon of address Eighth Floor, 6 New Street Square New Fetter Lane, London
    Active Corporate (26 parents)
    Equity (Company account)
    -892,141 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    HIGHGATE DIRECT LIMITED - 2010-02-12
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,089 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    COBRA GROUP CONSULTANCY LTD - 2016-02-24
    icon of address Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,296,110 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
    Active Corporate (27 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    IIF 21 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 21 - Right to appoint or remove members as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Ordnance House, 31 Pier Road, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-08-09 ~ now
    IIF 19 - Ownership of shares - More than 25% as trustees of a trustOE
  • 12
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (30 parents)
    Equity (Company account)
    -3,900 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (30 parents)
    Equity (Company account)
    -311,045 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    JACOB & JOHNSON (FARMS) LIMITED - 2017-12-20
    icon of address 8th Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (28 parents)
    Equity (Company account)
    1,643,208 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    200,258 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 17
    NM CAPITAL (UK) LIMITED - 2017-07-25
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    -2,560,592 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
    Active Corporate (27 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    IIF 22 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 22 - Right to appoint or remove members as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Ordnance House, 31 Pier Road, St Helier, Jersey
    Registered Corporate (22 parents, 49 offsprings)
    Beneficial owner
    icon of calendar 2009-01-01 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    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
  • 21
    ALTOR RISK GROUP LIMITED - 2016-09-19
    icon of address Provender House, 37 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (25 parents)
    Equity (Company account)
    -847,450 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address Ordnance House, 31 Pier Road, St Helier, United Kingdom
    Registered Corporate (24 parents, 28 offsprings)
    Beneficial owner
    icon of calendar 2012-05-31 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    icon of address Ordnance House, 31 Pier Road, St. Helier, Jersey
    Registered Corporate (24 parents)
    Beneficial owner
    icon of calendar 2025-03-07 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    icon of address 11f Belmont Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 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
  • 25
    icon of address 247 Gray's Inn Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,446 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 26
    icon of address 4 Collingham Gardens, London
    Active Corporate (24 parents)
    Equity (Company account)
    7,576,194 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    COBRA TECHNOLOGY LTD - 2018-11-30
    icon of address Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    144,543 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE

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.