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, Richard Mark

    Related profiles found in government register
  • Robertson, Richard Mark
    British building surveyor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 5AL

      IIF 1
    • icon of address Unit 4, Staithes, The Watermark, Gateshead, NE11 9SN, England

      IIF 2
    • icon of address Unit 4, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 3
    • icon of address Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 4
  • Robertson, Richard Mark
    British chartered building surveyor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Gateshead, NE9 5AL, United Kingdom

      IIF 5
    • icon of address 371 Durham Road, Low Fell, Gateshead, NE9 5AL, United Kingdom

      IIF 6
    • icon of address Unit 4, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 7
  • Robertson, Richard Mark
    British chartered surveyor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Gateshead, Tyne And Wear, NE9 5AL, United Kingdom

      IIF 8
    • icon of address 371, Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5AL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 371, Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5AL, United Kingdom

      IIF 13
    • icon of address Unit 4, Staithes, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 14
  • Robertson, Richard Mark
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Staithes, The Watermark, Gateshead, NE11 9SN, England

      IIF 15
    • icon of address Unit 4, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 16
  • Robertson, Richard Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5AL, United Kingdom

      IIF 17
    • icon of address Unit 4, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 4 Bewicke Road Industrial Estate, Willington Quay, Wallsend, Tyne & Wear, NE28 6LX, United Kingdom

      IIF 21
  • Robertson, Richard Mark
    British property owner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Gateshead, NE9 5AL, United Kingdom

      IIF 22
  • Robertson, Richard Mark
    British surveyor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Staithes, The Watermark, Gateshead, Tyne And Wear, NE11 9SN, United Kingdom

      IIF 23
    • icon of address Unit 4, Staithes, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 24
  • Robertson, Mark Richard
    British chartered surveyor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5AL, England

      IIF 25
  • Robertson, Mark Richard
    British none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchid House, Four Riggs, Darlington, County Durham, DL3 6LH, England

      IIF 26
  • Robertson, Mark Richard
    British property consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K83, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PR, United Kingdom

      IIF 27
    • icon of address Unit K83 Third Avenue, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PR, United Kingdom

      IIF 28
  • Robertson, Mark Richard
    British surveyor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 5AL

      IIF 29
  • Robertson, Mark
    Scottish director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gardenside Crescent, Glasgow, G32 8DU, United Kingdom

      IIF 30
  • Mr Richard Mark Robertson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Gateshead, NE9 5AL, United Kingdom

      IIF 31
    • icon of address 371, Durham Road, Low Fell, Gateshead, NE9 5AL, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 4, Staithes, Gateshead, NE11 9SN, United Kingdom

      IIF 34
    • icon of address Unit 4, Staithes, The Watermark, Gateshead, NE11 9SN, England

      IIF 35
  • Mr. Richard Mark Robertson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 36
  • Mark Robertson
    Scottish born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gardenside Crescent, Glasgow, G32 8DU, United Kingdom

      IIF 37
  • Mr. Richard Mark Robertson
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 38
  • Mr Mark Richard Robertson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, Great Britain

      IIF 39
    • icon of address K83, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PR, Great Britain

      IIF 40
  • Mr Richard Robertson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Gateshead, NE9 5AL, United Kingdom

      IIF 41
  • Richard Robertson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 42
  • Mr Richard Mark Robertson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Durham Road, Gateshead, NE9 5AL, United Kingdom

      IIF 43
    • icon of address 4, Staithes, The Watermark, Gateshead, Tyne And Wear, NE11 9SN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Orchid House, Four Riggs, Darlington, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,448 GBP2016-05-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 4 Staithes, The Watermark, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 5 - Director → ME
  • 3
    DIRECTSCHEME LIMITED - 1994-09-06
    PNR MAINTENANCE LTD - 2021-11-09
    SUNNYCLIFF ESTATES LIMITED - 2007-05-15
    icon of address Orchid House, Four Riggs, Darlington, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Varsity House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,660 GBP2025-05-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 2 Gardenside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Staithes, The Watermark, Gateshead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Unit 4 Staithes, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,291 GBP2016-05-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Unit 4 Staithes, The Watermark, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,811 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    KBMB LIMITED - 2008-03-11
    icon of address Unit 4 The Staithes, Watermark, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    22,562 GBP2016-03-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 4 The Staithes, Watermark, Gateshead
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 4 Staithes, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,948 GBP2016-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 13 - Director → ME
  • 13
    COMMERCIAL PROPERTY SOFTWARE LIMITED - 2012-01-19
    icon of address 4 The Staithes, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Unit 4 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 4 The Watermark, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 4 The Staithes, Watermark, Gateshead
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -675 GBP2015-05-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 4 Bewicke Road Industrial Estate, Willington Quay, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 4 The Staithes, Watermark, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,045 GBP2016-05-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 4 The Staithes, Watermark, Gateshead
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,127 GBP2024-05-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ROBERTSON SURVEYING LIMITED - 2005-04-22
    icon of address Unit 4 Staithes, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    803,129 GBP2016-05-31
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address Unit 4 The Watermark, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address Unit 4 Staithes, The Watermark, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address Unit 4 The Watermark, Gateshead, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    ROBERTSON GREY LIMITED - 2018-02-22
    icon of address 4 The Staithes, Watermark, Gateshead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 9 - Director → ME
Ceased 12
  • 1
    icon of address Orchid House, Four Riggs, Darlington, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,448 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-12-31
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    VAVIENT LIMITED - 2013-01-25
    icon of address K83 Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,011 GBP2020-08-31
    Officer
    icon of calendar 2012-12-03 ~ 2020-10-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2020-10-30
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,386 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-04-17 ~ 2021-12-31
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Paddock, Ouston Springs Farm, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,168 GBP2024-08-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-03-22
    IIF 20 - Director → ME
  • 5
    icon of address Varsity House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,660 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-02-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    W2R2 LIMITED - 2015-07-14
    icon of address Elmhurst, Alnmouth Road, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,782 GBP2020-06-30
    Officer
    icon of calendar 2015-07-13 ~ 2022-07-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2021-12-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 Segedunum Business Centre, Station Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-10
    IIF 22 - Director → ME
  • 8
    KBMB LIMITED - 2008-03-11
    icon of address Unit 4 The Staithes, Watermark, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    22,562 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    COMMERCIAL PROPERTY SOFTWARE LIMITED - 2012-01-19
    icon of address 4 The Staithes, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-12-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-04-17 ~ 2021-12-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RITECLICK IT SERVICES LIMITED - 2014-12-02
    icon of address 69 Church Way, North Shields, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    422,354 GBP2020-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2011-12-15
    IIF 29 - Director → ME
  • 12
    icon of address Unit 4 Staithes, The Watermark, Gateshead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-12-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE

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.