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 John Robertshaw

    Related profiles found in government register
  • Mr John Robertshaw
    Canadian born in July 1964

    Resident in Canada

    Registered addresses and corresponding companies
  • Mr John Douglas Robertshaw
    British born in July 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, IP33 1EL, United Kingdom

      IIF 12
  • Robertshaw, John Douglas
    British director born in July 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 13
  • Robertshaw, John Douglas
    Canadian surveyor

    Registered addresses and corresponding companies
    • icon of address 2960 Altamont Crescent, West Vancouver, B.c., V7V 3C1, Canada

      IIF 14
  • Robertshaw, John Douglas
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH

      IIF 15
  • Robertshaw, John Douglas
    Canadian chartered surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2960, Altamont Crescent, West Vancouver, Bc Canada, V7V 3C1

      IIF 16
    • icon of address 2960 Altamont Crescent, West Vancouver, B.c., V7V 3C1, Canada

      IIF 17
  • Robertshaw, John Douglas
    Canadian company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 18
  • Robertshaw, John Douglas
    Canadian director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 19
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 20
    • icon of address 2960 Altamont Crescent, West Vancouver, B.c., V7V 3C1, Canada

      IIF 21 IIF 22
  • Robertshaw, John Douglas
    Canadian surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertshaw, John Douglas

    Registered addresses and corresponding companies
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 33
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 34
  • Robertshaw, John Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 35
  • Robertshaw, John Douglas
    British chartered surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 36
  • Robertshaw, John Douglas
    British surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Baptist Chapel, Newport Road, Castleton, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1996-07-10 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 27 Silvermills Court, Henderson Place Lane, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 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
  • 6
    icon of address C/o Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 46 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-03-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Hazells The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    114,578 GBP2024-09-30
    Officer
    icon of calendar 1996-09-05 ~ now
    IIF 26 - Director → ME
  • 15
    RANGESTIR LIMITED - 2000-12-11
    icon of address 6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 16
    PASTELVILLE PROPERTIES LIMITED - 1993-09-10
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    536,018 GBP2024-06-30
    Officer
    icon of calendar 1993-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    THE RAILWAY ARMS LIMITED - 2002-06-12
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2000-01-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Old Baptist Chapel Newport Road, Castleton, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 31 - Director → ME
Ceased 5
  • 1
    icon of address C/o Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2004-09-29
    IIF 35 - Secretary → ME
  • 2
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2005-04-08
    IIF 37 - Director → ME
  • 3
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    114,578 GBP2024-09-30
    Officer
    icon of calendar 1996-09-05 ~ 1997-02-11
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,413 GBP2024-05-31
    Officer
    icon of calendar 2000-06-14 ~ 2003-03-21
    IIF 38 - Director → ME
  • 5
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -490,167 GBP2020-05-31
    Officer
    icon of calendar 2013-05-24 ~ 2016-07-06
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.