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 Mark Fairfax Robson

    Related profiles found in government register
  • Mr Mark Fairfax Robson
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, Surrey, GU9 7HR, England

      IIF 1 IIF 2
    • Unit B & C, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 3
    • Unit B&c Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 4
    • Units B & C Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 5
    • Units B & C, Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 6
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 7 IIF 8
  • Robson, Mark Fairfax
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, Surrey, GU9 7HR, England

      IIF 9 IIF 10
    • Suite 2, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 11
    • Mcnaught & Co, 189 Wokingham Road, Earley, Reading, Berkshire, RG6 1LT, United Kingdom

      IIF 12
    • The Duke Of Cambridge Public House, Tilford Road, Tilford, Surrey, GU10 2DD, United Kingdom

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

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

      IIF 15
  • Robson, Mark Fairfax
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, GU9 7HR, England

      IIF 16
    • 5, Castle Street, Farnham, GU9 7HR, United Kingdom

      IIF 17
    • Unit B & C Crondall Place, Alton Road, Farnham, GU10 5EH, England

      IIF 18
    • Units B & C Crondall Place, Alton Road, Farnham, GU10 5EH, England

      IIF 19 IIF 20
    • Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ, England

      IIF 21
  • Robson, Mark Fairfax
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, GU9 7HR, England

      IIF 22
    • Unit B & C, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 23
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 24
    • Units B & C, Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 25
  • Robson, Mark Fairfax
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 26
  • Robson, Mark Fairfax
    British pub manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Queens Head, The Street, East Clandon, Guildflord, Surrey, GU4 7RY, United Kingdom

      IIF 27
  • Robson, Mark Fairfax
    British public house management born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B&c Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 28
    • Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 29 IIF 30
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,551 GBP2020-05-31
    Officer
    2014-03-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Suite 2 Victoria House, South Street, Farnham, England
    Active Corporate (7 parents)
    Equity (Company account)
    89,330 GBP2025-04-30
    Officer
    2025-03-24 ~ now
    IIF 11 - Director → ME
  • 6
    The Duke Of Cambridge Public House, Tilford Road, Tilford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,548 GBP2024-05-31
    Officer
    2016-06-09 ~ now
    IIF 13 - Director → ME
  • 7
    Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Officer
    2020-07-01 ~ now
    IIF 14 - Director → ME
  • 8
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2013-12-18 ~ now
    IIF 15 - Director → ME
  • 9
    GRACE ROBSON MAKE UP LIMITED - 2023-03-16
    Mcnaught & Co, 189 Wokingham Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,979 GBP2024-10-31
    Officer
    2024-06-01 ~ now
    IIF 12 - Director → ME
  • 10
    RED MIST ROSE AND CROWN LIMITED - 2022-07-05
    5 Castle Street, Farnham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,587,007 GBP2024-06-30
    Officer
    2021-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    5 Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,366 GBP2024-06-30
    Officer
    2014-07-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BIIBUSINESS LIMITED - 2002-07-11
    Related registration: 02835362
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 EUR2024-12-31
    Officer
    2018-11-14 ~ 2025-09-09
    IIF 17 - Director → ME
  • 2
    BIIBUSINESS LIMITED
    - now
    Other registered number: 04414250
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    Related registration: 04414250
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    2018-11-14 ~ 2025-09-09
    IIF 16 - Director → ME
  • 3
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2023-10-31
    Officer
    2017-07-01 ~ 2022-07-01
    IIF 24 - Director → ME
    Person with significant control
    2018-02-12 ~ 2022-07-01
    IIF 5 - Has significant influence or control OE
  • 4
    2 Halfway Cottages Dockenfield Road, Bucks Horn Oak, Farnham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-05-31
    Officer
    2018-08-02 ~ 2020-02-21
    IIF 25 - Director → ME
  • 5
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,641 GBP2023-12-31
    Officer
    2017-05-10 ~ 2022-07-01
    IIF 23 - Director → ME
    Person with significant control
    2017-05-10 ~ 2017-07-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    RED LION OPERATIONS 4 LIMITED
    - now
    Other registered numbers: 12157098, 12157626, 12158205
    RED MIST PARROT INN LIMITED - 2024-12-17
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,129 GBP2023-12-31
    Officer
    2020-12-11 ~ 2022-07-01
    IIF 29 - Director → ME
  • 7
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -138,469 GBP2023-12-31
    Officer
    2016-08-05 ~ 2022-07-01
    IIF 28 - Director → ME
    Person with significant control
    2016-08-05 ~ 2021-01-22
    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
  • 8
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,299,993 GBP2023-12-31
    Officer
    2005-03-22 ~ 2022-07-01
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    5 Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,366 GBP2024-06-30
    Person with significant control
    2016-07-07 ~ 2017-07-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RED MIST EVENTS LIMITED - 2013-10-29
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,107 GBP2023-12-31
    Officer
    2010-12-13 ~ 2022-07-01
    IIF 26 - Director → ME
  • 11
    The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-28 ~ 2022-07-01
    IIF 30 - Director → ME
  • 12
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2018-11-14 ~ 2025-09-09
    IIF 22 - 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.