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, John

    Related profiles found in government register
  • Robertson, John
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 1
  • Robertson, John
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 3
    • icon of address Oak Apple House, North Street, Milborne Port, Sherborne, Dorset, DT9 5EW, United Kingdom

      IIF 4
  • Robertson, John
    British engineer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 6
  • Robertson, John
    British proffesional boxer born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Robertson, John
    British consunltant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View, North Street, Punnetts Town, Heathfield, TN21 9DT, England

      IIF 8
  • Robertson, John
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Petts Wood Road, Orpington, Kent, BR5 1JZ

      IIF 9
  • Robertson, John
    British engineer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View, North Street, Heathfield, TN21 9DT, United Kingdom

      IIF 10
    • icon of address Forest View North Street, Punnetts Town, Heathfield, TN21 9DT, England

      IIF 11
  • John Robertson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Johnson, Robert
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pretoria Road, London, N17 8DX, England

      IIF 13
  • Mr John Robertson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 15
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 16
  • Mr Robert Johnson
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Robertson, John Adrian Peter
    British director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Robertson, John Adrian Peter
    British recruiter born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Longbury Drive, Orpington, BR5 2JU, United Kingdom

      IIF 19
  • Mr John Robertson
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Johnson, Robert
    British joiner born in October 1985

    Resident in Englend

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Robertson, John

    Registered addresses and corresponding companies
    • icon of address Forest View, North Street, Heathfield, TN21 9DT, United Kingdom

      IIF 22
    • icon of address Forest View North Street, Punnetts Town, Heathfield, TN21 9DT, England

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 25
  • Mr John Robertson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Greek St, Soho, London, W1D 4EG, United Kingdom

      IIF 26
  • Johnson, Robert
    English joiner born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr John Adrian Peter Robertson
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
    • icon of address 12, Longbury Drive, Orpington, BR5 2JU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 Longbury Drive, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Forest View North Street, Punnetts Town, Heathfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-01-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    LANGDON BREAN LIMITED - 2018-12-31
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,781 GBP2023-11-30
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-08-03 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Forest View, North Street, Heathfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 49 Greek Street, Soho, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Forest View, North Street, Punnetts Town, Heathfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Oak Apple House North Street, Milborne Port, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    LANGDON BREAN LIMITED - 2018-12-31
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,781 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-01-24 ~ 2024-08-05
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address 187 Petts Wood Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2016-03-01
    IIF 9 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2015-12-14
    IIF 27 - Director → ME
  • 4
    icon of address 10 Pretoria Rd, Tottenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ 2019-07-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-07-10
    IIF 17 - Ownership of shares – 75% or more 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.