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, Macrae Phillip

    Related profiles found in government register
  • Robertson, Macrae Phillip
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, United Kingdom

      IIF 1
  • Robertson, Macrae Philip
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, The Street, Stowlangtoft, Bury St Edmonds, Suffolk, IP31 3JX, United Kingdom

      IIF 2
  • Robertson, Macrae Philip
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen, Well Lane, Easthorpe, Colchester, CO5 9HL, England

      IIF 3
    • icon of address Evergreen, Well Lane, Easthorpe, Colchester, Essex, CO5 9HL

      IIF 4
    • icon of address 8 Ruston Reaches, Chapel Road, East Ruston, Norwich, Norfolk, NR12 9AA, England

      IIF 5
    • icon of address Saxon House, Hellesdon Park Road, Norwich, Norfolk, NR6 5DR, England

      IIF 6
  • Robertson, Macrae Philip
    British chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03244021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Saxon House, Hellesdon Park Road, Norwich, Norfolk, NR6 5DR, England

      IIF 8
  • Robertson, Macrae Philip
    British company secretary/director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 9
  • Robertson, Macrae Philip
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen, Well Lane, Easthorpe, Colchester, Essex, CO5 9HL

      IIF 10 IIF 11 IIF 12
    • icon of address 'evergreen', Well Lane, Easthorpe, Colchester, Essex, CO5 9HL, England

      IIF 14
    • icon of address 'evergreen', Well Lane, Easthorpe, Colchester, Essex, CO5 9HL, United Kingdom

      IIF 15
  • Robertson, Macrae Philip
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 16
  • Robertson, Macrae Philip
    British retired accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marine View, The Promenade, Cromer, Norfolk, NR27 9HE, England

      IIF 17
  • Robertson, Macrae Phillip
    British finance director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 23 Stoneleigh Park, Colchester, Essex, CO3 5FA

      IIF 18 IIF 19
  • Robertson, Macrae Philip
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, The Street, Stowlangtoft, Bury St. Edmunds, Suffolk, IP31 3JX, England

      IIF 20
    • icon of address Coopers House, 65 Wingletye Lane, Hornchurch, Essex, RM11 3AT

      IIF 21
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 22 IIF 23
  • Robertson, Macrae Philip
    British director

    Registered addresses and corresponding companies
  • Macrae Philip Robertson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, The Street, Stowlangtoft, Bury St Edmonds, Suffolk, IP31 3JX, United Kingdom

      IIF 28
  • Robertson, Macrae Philip

    Registered addresses and corresponding companies
    • icon of address 3 Marine View, The Promenade, Cromer, Norfolk, NR27 9HE, England

      IIF 29
  • Mr Macrae Philip Robertson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 30 IIF 31
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 32
    • icon of address Coppers House, Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,276 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Marine View, The Promenade, Cromer, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address Coopers House, 65 Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -123,800 GBP2024-04-30
    Officer
    icon of calendar 1996-08-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-04
    IIF 22 - LLP Member → ME
  • 2
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2014-01-09
    IIF 15 - Director → ME
  • 3
    HW ESSEX LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    318,957 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2019-10-01
    IIF 1 - Director → ME
  • 4
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-06-30
    IIF 20 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-14 ~ 2002-06-11
    IIF 19 - Director → ME
  • 6
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2002-07-11
    IIF 18 - Director → ME
  • 7
    MEDICS INCORPORATED LIMITED - 2006-05-22
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-28 ~ 2004-07-09
    IIF 11 - Director → ME
    icon of calendar 2001-04-28 ~ 2004-07-09
    IIF 26 - Secretary → ME
  • 8
    SOCIAL WORK SOLUTIONS LIMITED - 2006-05-22
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-28 ~ 2004-07-09
    IIF 12 - Director → ME
    icon of calendar 2001-04-28 ~ 2004-07-09
    IIF 24 - Secretary → ME
  • 9
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 23 - LLP Member → ME
  • 10
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2004-07-09
    IIF 10 - Director → ME
    icon of calendar 2001-04-26 ~ 2004-07-09
    IIF 27 - Secretary → ME
  • 11
    RSG-EBT LIMITED - 2002-05-24
    OVAL (1731) LIMITED - 2002-05-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2004-07-09
    IIF 13 - Director → ME
    icon of calendar 2002-05-24 ~ 2004-07-09
    IIF 25 - Secretary → ME
  • 12
    icon of address Unit 7 Catfield Industrial Estate, Sutton Road, Catfield, Great Yarmouth, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    10,933 GBP2024-03-31
    Officer
    icon of calendar 2009-11-14 ~ 2020-11-21
    IIF 8 - Director → ME
    icon of calendar 2022-11-19 ~ 2024-01-18
    IIF 6 - Director → ME
  • 13
    icon of address C/o Thames Chase, The Forest Centre Broadfields, Pike Lane, Upminster
    Active Corporate (8 parents)
    Equity (Company account)
    196,679 GBP2018-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2018-03-08
    IIF 3 - Director → ME
  • 14
    icon of address Warrington Chase, Robertson Milroy Chartered Accountants Coopers House, 65 Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2013-07-18
    IIF 14 - Director → ME
  • 15
    Company number 06713879
    Non-active corporate
    Officer
    icon of calendar 2008-10-07 ~ 2009-01-05
    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.