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

Mcrobert, David Malcolm

    Related profiles found in government register
  • Mcrobert, David Malcolm
    British aviation manager born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Abingdon Road, Standlake, Oxon, OX29 7QH

      IIF 1 IIF 2
  • Mcrobert, David Malcolm
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Abingdon Road, Standlake, Oxon, OX29 7QH

      IIF 3 IIF 4
  • Mcrobert, David Malcolm
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Abingdon Road, Standlake, Oxon, OX29 7QH

      IIF 5
  • Mcrobert, David Malcolm
    British engineer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcrobert, David Malcolm
    British managing director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcrobert, David Malcolm
    British marketing born in November 1958

    Registered addresses and corresponding companies
    • icon of address Lavender Cottage, Westerton, Chichester, West Sussex, PO18 0PF

      IIF 17
  • Mcrobert, David Malcolm
    English consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, England

      IIF 18
    • icon of address Suite 38 & 39 Venture West, Greenham Business Park, Thatcham, Berkshire, RG19 6HX, England

      IIF 19
    • icon of address The Stone Barn, The Green, Charney Bassett, Wantage, Oxfordshire, OX12 0EU, England

      IIF 20
  • Mcrobert, David Malcolm
    English director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Queens Road, Newbury, Berkshire, RG14 7NE, United Kingdom

      IIF 21
    • icon of address 36, Queens Road, Newbury, RG14 7NE, England

      IIF 22
  • Mr David Mcrobert
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Queens Road, Newbury, RG14 7NE, England

      IIF 23
  • Mr David Malcolm Mcrobert
    English born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Queens Road, Newbury, Berkshire, RG14 7NE

      IIF 24
    • icon of address 36, Queens Road, Newbury, RG14 7NE, England

      IIF 25
    • icon of address Suite 38 & 39 Venture West, Greenham Business Park, Thatcham, Berkshire, RG19 6HX, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,080 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Queens Road, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36 Queens Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OCTANT MARKETING LIMITED - 2015-10-14
    icon of address 36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,990 GBP2021-10-31
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    CTC MCALPINE RECRUITMENT LIMITED - 2002-09-11
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-05-25
    IIF 2 - Director → ME
  • 2
    CTC MCALPINE LIMITED - 2004-06-01
    icon of address Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2004-05-25
    IIF 1 - Director → ME
  • 3
    OXFORD AIR TRAINING SCHOOL LIMITED - 2007-07-06
    icon of address 3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2001-12-21
    IIF 11 - Director → ME
  • 4
    OXFORD AVIATION TRAINING (UK) LIMITED - 2007-07-06
    OXFORD AIR TRAINING SCHOOL (UK) LIMITED - 2001-12-18
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2001-12-21
    IIF 9 - Director → ME
  • 5
    OXFORD AVIATION TRAINING LIMITED - 2007-07-02
    OXFORD AIR TRANSPORT SERVICES LIMITED - 2001-12-18
    OXFORD AIRCRAFT SUPPLIES LIMITED - 1985-10-21
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-30 ~ 2001-12-21
    IIF 8 - Director → ME
  • 6
    HANTS AND SUSSEX AVIATION LIMITED - 1987-01-01
    icon of address Airport Service Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2000-01-31
    IIF 17 - Director → ME
  • 7
    CITYBOLD LIMITED - 2002-07-16
    MCALPINE AVIATION TRAINING LIMITED - 2006-12-29
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-20 ~ 2007-03-22
    IIF 16 - Director → ME
  • 8
    CSE HOLDINGS LIMITED - 1997-12-04
    PINCO 941 LIMITED - 1997-08-14
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-30 ~ 2001-12-21
    IIF 6 - Director → ME
  • 9
    C.S.E. OXFORD LIMITED - 1998-03-19
    ALNERY NO. 1000 LIMITED - 1990-09-24
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-30 ~ 2001-12-21
    IIF 7 - Director → ME
  • 10
    C.S.E. AVIATION LIMITED - 1998-03-19
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,742,399 GBP2024-12-31
    Officer
    icon of calendar 2000-09-30 ~ 2001-12-21
    IIF 10 - Director → ME
  • 11
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2011-12-22
    IIF 14 - Director → ME
  • 12
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -747,250 GBP2024-06-30
    Officer
    icon of calendar 2008-07-03 ~ 2011-12-22
    IIF 5 - Director → ME
  • 13
    ARTCREST LIMITED - 2002-11-26
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2011-12-22
    IIF 13 - Director → ME
  • 14
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    RAPID 6177 LIMITED - 1989-10-19
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2011-12-22
    IIF 15 - Director → ME
  • 15
    AVIALEC INTERNATIONAL LIMITED - 2011-03-21
    KIRKHILL AIRCRAFT PARTS CO. UK LTD - 2020-02-19
    AVIALEC LIMITED - 1990-06-22
    icon of address 37 Woolmer Way, Bordon, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,906,341 GBP2024-03-31
    Officer
    icon of calendar 2012-06-11 ~ 2014-05-23
    IIF 12 - Director → ME
  • 16
    BRITISH HELICOPTER ADVISORY BOARD LIMITED(THE) - 2008-11-18
    icon of address Unit C2 West Entrance, Fairoaks Airport, Chobham, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    227,282 GBP2024-12-31
    Officer
    icon of calendar 2007-04-18 ~ 2011-10-25
    IIF 3 - Director → ME
  • 17
    WESTON (AVIATION) LIMITED - 2007-02-20
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    110,607 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2011-10-05
    IIF 4 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.