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

Robertson, Catherine Ann

    Related profiles found in government register
  • Robertson, Catherine Ann

    Registered addresses and corresponding companies
    • icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP, United Kingdom

      IIF 1
    • icon of address 45, High Street, West Malling, Kent, ME19 6QH

      IIF 2
    • icon of address 7 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 3 IIF 4 IIF 5
  • Robertson, Catherine

    Registered addresses and corresponding companies
    • icon of address 106, Piccadilly, London, W1J 7NL, England

      IIF 6
  • Robertson, Catherine Ann
    British

    Registered addresses and corresponding companies
    • icon of address 7 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 7 IIF 8 IIF 9
  • Robertson, Catherine Ann
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 10 IIF 11
  • Robertson, Catherine Ann
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 South Road, Kingsdown, Deal, Kent, CT14 8AQ

      IIF 12
    • icon of address Dukes House, 58 Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 13 IIF 14
    • icon of address International House, 1-6 Yarmouth Place, London, W1J 7BU, England

      IIF 15
  • Robertson, Catherine Ann
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, West Malling, Kent, ME19 6QH

      IIF 16
    • icon of address 7 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 17 IIF 18
  • Robertson, Catherine Ann
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, England

      IIF 19
  • Robertson, Catherine Ann
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Catherine Ann
    British operations director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    EATON SQUARE PRIVATE SCHOOLS LIMITED - 2018-05-11
    RIGHT ON .COM LIMITED - 2003-04-01
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,192,740 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,398 GBP2021-08-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 7 South Road, Kingsdown, Deal, Kent
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 12 - Director → ME
Ceased 21
  • 1
    CARESHARE HOLDINGS LIMITED - 1998-09-01
    DUNWILCO (173) LIMITED - 1989-09-18
    CARESHARE LIMITED - 2012-12-20
    icon of address 1 Lochside Place, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    34,000 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2012-08-17
    IIF 10 - Secretary → ME
  • 2
    icon of address 1 Lochside Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2012-08-17
    IIF 11 - Secretary → ME
  • 3
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-19 ~ 1999-04-01
    IIF 27 - Director → ME
  • 4
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-02-28
    Officer
    icon of calendar 2005-01-11 ~ 2016-06-25
    IIF 17 - Director → ME
  • 5
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,522,075 GBP2018-08-31
    Officer
    icon of calendar 2013-07-23 ~ 2018-06-30
    IIF 20 - Director → ME
    icon of calendar 2013-07-23 ~ 2017-12-13
    IIF 6 - Secretary → ME
  • 6
    icon of address 10 Norwich Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2012-09-23
    IIF 18 - Director → ME
    icon of calendar 2008-11-07 ~ 2012-09-23
    IIF 9 - Secretary → ME
  • 7
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2012-08-17
    IIF 7 - Secretary → ME
  • 8
    icon of address 10 Norwich Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2012-09-23
    IIF 8 - Secretary → ME
  • 9
    BANNATYNE LIMITED - 1995-09-01
    CHITTER CHATTER LTD - 1996-01-02
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-09-29 ~ 2012-08-17
    IIF 5 - Secretary → ME
  • 10
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-08-17 ~ 2012-08-17
    IIF 4 - Secretary → ME
  • 11
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2.10 GBP2023-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2012-08-17
    IIF 3 - Secretary → ME
  • 12
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,924,360 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2022-02-28
    IIF 19 - Director → ME
  • 13
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    460,000 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2022-02-28
    IIF 24 - Director → ME
  • 14
    RAVENSTONE (LONDON) LIMITED - 2015-12-04
    EATON SQUARE KENSINGTON LIMITED - 2019-07-18
    HYDE PARK SCHOOL LIMITED - 2018-05-11
    MISS DAISY’S HYDE PARK NURSERY SCHOOL LTD - 2020-03-11
    TARGETMIRROR LIMITED - 2009-12-31
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -446,191 GBP2020-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2022-02-28
    IIF 26 - Director → ME
  • 15
    NU NU PLC - 2009-10-20
    DOWNING NURSERIES PLC - 2003-03-24
    SANDCARE PLC - 2002-02-11
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2012-08-17
    IIF 1 - Secretary → ME
  • 16
    REMOVEPROOF LIMITED - 1999-05-21
    NU NU LIMITED - 2003-03-24
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-11 ~ 2012-08-17
    IIF 16 - Director → ME
    icon of calendar 2009-10-29 ~ 2012-08-17
    IIF 2 - Secretary → ME
  • 17
    FOLDERSILVER LIMITED - 2005-01-21
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,848 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2022-02-28
    IIF 25 - Director → ME
  • 18
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,356 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2022-02-28
    IIF 23 - Director → ME
  • 19
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,398 GBP2021-08-31
    Officer
    icon of calendar 2014-03-06 ~ 2022-02-28
    IIF 21 - Director → ME
  • 20
    THE HANNAY-ROWE EDUCATION COMPANY LIMITED - 2020-07-08
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,743,553 GBP2021-08-31
    Officer
    icon of calendar 2013-12-19 ~ 2022-02-28
    IIF 22 - Director → ME
  • 21
    icon of address Georgian House, Park Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    942,628 GBP2023-08-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-09-07
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.