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 Ian Donald Winton Robertson

    Related profiles found in government register
  • Mr Ian Donald Winton Robertson
    English born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 1
    • Honeygreen Barn, Smithbrook Barns, Horsham Road, Cranleigh, Surrey, GU6 8LH, England

      IIF 2
    • The Dairy, East Shalford Lane, Guildford, GU4 8AE, United Kingdom

      IIF 3
    • The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 4
    • Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 5
    • Brunel Two, Grenville Road, Lostwithiel, PL22 0EP, United Kingdom

      IIF 6
  • Robertson, Ian Donald Winton
    English business consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel Two, Grenville Road, Lostwithiel, PL22 0EP, United Kingdom

      IIF 7 IIF 8
  • Robertson, Ian Donald Winton
    English company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, East Shalford Lane, Guildford, Surrey, GU4 8AE, United Kingdom

      IIF 9
    • Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 10 IIF 11 IIF 12
    • 4, Latymer Close, Weybridge, Surrey, KT13 9ER, England

      IIF 13
  • Robertson, Ian Donald Winton
    English director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 14
    • 4, Latymer Close, Weybridge, Surrey, KT13 9ER, United Kingdom

      IIF 15
  • Robertson, Ian Donald Winton
    English entrepreneur born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 16
  • Robertson, Ian Donald Winton
    English property director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Latymer Close, Weybridge, KT13 9ER, England

      IIF 17
  • Robertson, Ian Donald Winton
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 18
  • Robertson, Ian Donald Winton
    British cd/solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 19
  • Robertson, Ian Donald Winton
    British company director solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 20 IIF 21
  • Robertson, Ian Donald Winton
    British company director/solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 25
  • Robertson, Ian Donald Winton
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 26 IIF 27
  • Robertson, Ian Donald Winton
    British director of property born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British sol c/d born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 31
  • Robertson, Ian Donald Winton
    British solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British solicitor director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 38
  • Robertson, Ian Donald Winton
    British solicitor/director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 39
  • Robertson, Ian Donald Winton
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Ashley Park Road, Walton-on-thames, Surrey, KT12 1JN

      IIF 40
  • Robertson, Ian Donald Winton
    British

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British company director

    Registered addresses and corresponding companies
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 55
  • Robertson, Ian Donald Winton

    Registered addresses and corresponding companies
    • Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 56
    • Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 10
  • 1
    GEOTHERMAL POWER LIMITED - 2012-05-15
    Honeygreen Barn Smithbrook Barns, Horsham Road, Cranleigh, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2010-12-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    8 Ollards Grove, Loughton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-09-07 ~ dissolved
    IIF 17 - director → ME
  • 3
    Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -557,693 GBP2023-06-30
    Officer
    2018-06-20 ~ now
    IIF 11 - director → ME
    2021-11-30 ~ now
    IIF 56 - secretary → ME
  • 4
    The Dairy, East Shalford Lane, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-08-30 ~ 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
  • 5
    Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    -1,201,730 GBP2023-06-30
    Officer
    2018-07-05 ~ now
    IIF 12 - director → ME
  • 6
    IDWR LTD
    - now
    IAN D.W. ROBERTSON CONSULTING LIMITED - 2020-06-25
    TUCKWOOD NO. 67 LIMITED - 1999-06-09
    Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    -14,836 GBP2023-06-30
    Officer
    1999-05-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-06-03 ~ 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 directors as a member of a firmOE
  • 7
    IPB ENERGY LTD - 2024-09-06
    IBP ENERGY LTD - 2023-06-13
    The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-06-05 ~ 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
  • 8
    SF 2056 LIMITED - 2006-03-02
    C/o Semple Fraser Llp, 123 Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-03-08 ~ dissolved
    IIF 13 - director → ME
  • 9
    Brunel Two, Grenville Road, Lostwithiel, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Brunel Two, Grenville Road, Lostwithiel, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 7 - director → ME
Ceased 37
  • 1
    FFW 1941 LIMITED - 2001-08-03
    Broadcasting House, Portland Place, London, England
    Corporate (2 parents)
    Officer
    2001-08-03 ~ 2004-01-31
    IIF 28 - director → ME
  • 2
    FFW 1977 LIMITED - 2001-08-03
    Broadcasting House, Portland Place, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2001-08-03 ~ 2004-01-31
    IIF 29 - director → ME
  • 3
    Broadcasting House, Portland Place, London, England
    Corporate (2 parents)
    Officer
    2000-09-27 ~ 2004-01-31
    IIF 30 - director → ME
  • 4
    B.E.T. GROUP PENSION TRUST LIMITED - 1985-11-22
    STRATTBOROUGH INVESTMENTS LIMITED - 1982-08-23
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    1993-07-27 ~ 1996-07-09
    IIF 23 - director → ME
  • 5
    HERON US INVESTMENTS LIMITED - 1997-07-23
    WAYJOINT LIMITED - 1991-06-28
    2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1993-04-05
    IIF 48 - secretary → ME
  • 6
    Heron House, 4 Bentinck Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-05
    IIF 52 - secretary → ME
  • 7
    1 Castle Lane, 1 Castle Lane, London, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-09-30 ~ 2009-09-30
    IIF 55 - secretary → ME
  • 8
    5 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ 2014-03-31
    IIF 40 - llp-designated-member → ME
  • 9
    HERON HOLDINGS LIMITED - 1985-04-01
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-05-07
    IIF 32 - director → ME
  • 10
    HAMPTON POOL - 2008-01-28
    Hampton Pool, High Street, Hampton, England
    Corporate (11 parents)
    Officer
    ~ 1995-03-16
    IIF 35 - director → ME
    ~ 1994-11-17
    IIF 42 - secretary → ME
  • 11
    PERTH GARAGE LTD. (THE) - 1986-10-01
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-05
    IIF 18 - director → ME
    ~ 1993-05-07
    IIF 45 - secretary → ME
  • 12
    2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    ~ 1993-05-07
    IIF 33 - director → ME
    ~ 1993-05-07
    IIF 57 - secretary → ME
  • 13
    HERON INTERNATIONAL - 2007-03-05
    W.T.LEONARD & SON(BUILDERS)LIMITED - 1980-12-31
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-05-07
    IIF 50 - secretary → ME
  • 14
    HERON SECURITIES LIMITED - 1989-12-06
    HERON GROUP GARAGES LIMITED - 1987-07-23
    2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1993-05-07
    IIF 58 - secretary → ME
  • 15
    HERON SOUTHEND PROPERTIES LIMITED - 1989-03-30
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-05-07
    IIF 37 - director → ME
    ~ 1993-04-05
    IIF 49 - secretary → ME
  • 16
    ROSSLEIGH LIMITED - 1987-12-01
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    ~ 1991-12-03
    IIF 43 - secretary → ME
  • 17
    Heron House, 4 Bentinck Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-05
    IIF 54 - secretary → ME
  • 18
    HERON MOTOR CENTRES LIMITED - 1981-12-31
    HERON MOTORCYCLES LIMITED - 1979-12-31
    Heron House, 4 Bentinck Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-05-07
    IIF 36 - director → ME
  • 19
    Fisher Partners, Acre House 11-15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-05
    IIF 34 - director → ME
    ~ 1993-04-05
    IIF 46 - secretary → ME
  • 20
    HERON FIFTEENTH LIMITED - 1994-04-06
    HERON SERVICE STATIONSLIMITED - 1994-03-01
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-05-07
    IIF 47 - secretary → ME
  • 21
    Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    -1,201,730 GBP2023-06-30
    Person with significant control
    2018-07-05 ~ 2019-02-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-05
    IIF 41 - secretary → ME
  • 23
    LIABILITY PORTFOLIO MANAGEMENT LIMITED - 2004-09-14
    32-33 Cowcross Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-08-01 ~ 2008-09-11
    IIF 21 - director → ME
  • 24
    TOPAGENCY LIMITED - 1998-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    1998-04-08 ~ 1999-05-21
    IIF 39 - director → ME
  • 25
    SIGNSAGENCY LIMITED - 1998-04-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    1998-04-08 ~ 1999-05-21
    IIF 38 - director → ME
  • 26
    CONRAN ROCHE DEVELOPMENTS LIMITED - 1990-08-30
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-05-07
    IIF 53 - secretary → ME
  • 27
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-05
    IIF 51 - secretary → ME
  • 28
    BET UK LIMITED - 2012-06-26
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (5 parents, 20 offsprings)
    Officer
    1993-10-27 ~ 1996-07-09
    IIF 22 - director → ME
  • 29
    BET PENSION SCHEME TRUSTEE LIMITED - 1997-03-20
    REDISURANCE LINITED - 1988-03-31
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    1993-07-20 ~ 1996-07-09
    IIF 24 - director → ME
  • 30
    The Old Dairy, Hurstwood Road, Uckfield, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2014-11-03 ~ 2016-01-08
    IIF 14 - director → ME
  • 31
    RENTOKIL INITIAL PROPERTIES LIMITED - 2006-08-23
    BET PROPERTIES LIMITED - 2002-03-25
    PSP LIMITED - 1993-06-14
    HAT PROPERTY LIMITED - 1989-05-30
    H.A.T. PROPERTY CO. LIMITED (THE) - 1984-11-02
    30 C/o Mazars, Old Bailey, London, England
    Corporate (4 parents)
    Equity (Company account)
    -5,474 GBP2022-12-31
    Officer
    1993-10-04 ~ 1996-06-21
    IIF 20 - director → ME
  • 32
    HERON SUZUKI PLC - 1994-06-10
    HERON SUZUKI GB LIMITED - 1989-11-01
    SUZUKI (GREAT BRITAIN) LIMITED - 1976-12-31
    Steinbeck Crescent, Snelshall West, Milton Keynes, Buckinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1993-05-07
    IIF 44 - secretary → ME
  • 33
    Sherborne School Abbey Road, Sherborne, Dorset
    Corporate (16 parents)
    Officer
    1999-01-07 ~ 2003-06-06
    IIF 19 - director → ME
  • 34
    RENTMASTER LIMITED - 2001-11-29
    FILESPRING LIMITED - 2000-09-04
    32-33 Cowcross Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2006-08-01 ~ 2009-01-02
    IIF 25 - director → ME
  • 35
    SHELFCO (NO.2646) LIMITED - 2002-03-15
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2002-03-15 ~ 2004-04-13
    IIF 26 - director → ME
  • 36
    SHELFCO (NO. 2647) LIMITED - 2002-03-15
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2002-03-15 ~ 2004-04-13
    IIF 27 - director → ME
  • 37
    ARCADIAN INTERNATIONAL LIMITED - 2000-02-10
    WESTMINSTER AND COUNTRY PROPERTIES P.L.C. - 1990-10-05
    101 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-02-26 ~ 1999-05-21
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.