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, Ian Donald Winton

    Related profiles found in government register
  • Robertson, Ian Donald Winton
    British

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British company director

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 15
  • Robertson, Ian Donald Winton

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 16
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 17 IIF 18
  • Robertson, Ian Donald Winton
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Ashley Park Road, Walton-on-thames, Surrey, KT12 1JN

      IIF 19
  • Robertson, Ian Donald Winton
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 20
  • Robertson, Ian Donald Winton
    British cd/solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 21
  • Robertson, Ian Donald Winton
    British company director solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 22 IIF 23
  • Robertson, Ian Donald Winton
    British company director/solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 27
  • Robertson, Ian Donald Winton
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 28 IIF 29
  • Robertson, Ian Donald Winton
    British director of property born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British sol c/d born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 33
  • Robertson, Ian Donald Winton
    British solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Ian Donald Winton
    British solicitor director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 40
  • Robertson, Ian Donald Winton
    British solicitor/director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Gate 17 Ashley Park Road, Walton On Thames, Surrey, KT12 1JN

      IIF 41
  • Robertson, Ian Donald Winton
    English business consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Two, Grenville Road, Lostwithiel, PL22 0EP, United Kingdom

      IIF 42 IIF 43
  • Robertson, Ian Donald Winton
    English company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, East Shalford Lane, Guildford, Surrey, GU4 8AE, United Kingdom

      IIF 44
    • icon of address Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 45 IIF 46 IIF 47
    • icon of address 4, Latymer Close, Weybridge, Surrey, KT13 9ER, England

      IIF 48
  • Robertson, Ian Donald Winton
    English director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 49
    • icon of address 4, Latymer Close, Weybridge, Surrey, KT13 9ER, United Kingdom

      IIF 50
  • Robertson, Ian Donald Winton
    English entrepreneur born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 51
  • Robertson, Ian Donald Winton
    English property director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Latymer Close, Weybridge, KT13 9ER, England

      IIF 52
  • Mr Ian Donald Winton Robertson
    English born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 53
    • icon of address Honeygreen Barn, Smithbrook Barns, Horsham Road, Cranleigh, Surrey, GU6 8LH, England

      IIF 54
    • icon of address The Dairy, East Shalford Lane, Guildford, GU4 8AE, United Kingdom

      IIF 55
    • icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 56
    • icon of address Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 57
    • icon of address Brunel Two, Grenville Road, Lostwithiel, PL22 0EP, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 10
  • 1
    GEOTHERMAL POWER LIMITED - 2012-05-15
    icon of address Honeygreen Barn Smithbrook Barns, Horsham Road, Cranleigh, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Ollards Grove, Loughton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -557,693 GBP2023-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 46 - Director → ME
    icon of calendar 2021-11-30 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address The Dairy, East Shalford Lane, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,201,730 GBP2023-06-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 47 - Director → ME
  • 6
    IDWR LTD
    - now
    IAN D.W. ROBERTSON CONSULTING LIMITED - 2020-06-25
    TUCKWOOD NO. 67 LIMITED - 1999-06-09
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,040 GBP2024-06-30
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 7
    IBP ENERGY LTD - 2023-06-13
    IPB ENERGY LTD - 2024-09-06
    icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 8
    SF 2056 LIMITED - 2006-03-02
    icon of address C/o Semple Fraser Llp, 123 Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Brunel Two, Grenville Road, Lostwithiel, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Brunel Two, Grenville Road, Lostwithiel, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 42 - Director → ME
Ceased 37
  • 1
    FFW 1941 LIMITED - 2001-08-03
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2004-01-31
    IIF 30 - Director → ME
  • 2
    FFW 1977 LIMITED - 2001-08-03
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-03 ~ 2004-01-31
    IIF 31 - Director → ME
  • 3
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2004-01-31
    IIF 32 - Director → ME
  • 4
    B.E.T. GROUP PENSION TRUST LIMITED - 1985-11-22
    STRATTBOROUGH INVESTMENTS LIMITED - 1982-08-23
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-27 ~ 1996-07-09
    IIF 25 - Director → ME
  • 5
    HERON US INVESTMENTS LIMITED - 1997-07-23
    WAYJOINT LIMITED - 1991-06-28
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 8 - Secretary → ME
  • 6
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 12 - Secretary → ME
  • 7
    icon of address 1 Castle Lane, 1 Castle Lane, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-09-30
    IIF 15 - Secretary → ME
  • 8
    icon of address 5 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2014-03-31
    IIF 19 - LLP Designated Member → ME
  • 9
    HERON HOLDINGS LIMITED - 1985-04-01
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 34 - Director → ME
  • 10
    HAMPTON POOL - 2008-01-28
    icon of address Hampton Pool, High Street, Hampton, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1995-03-16
    IIF 37 - Director → ME
    icon of calendar ~ 1994-11-17
    IIF 2 - Secretary → ME
  • 11
    PERTH GARAGE LTD. (THE) - 1986-10-01
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 20 - Director → ME
    icon of calendar ~ 1993-05-07
    IIF 5 - Secretary → ME
  • 12
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 35 - Director → ME
    icon of calendar ~ 1993-05-07
    IIF 17 - Secretary → ME
  • 13
    HERON INTERNATIONAL - 2007-03-05
    W.T.LEONARD & SON(BUILDERS)LIMITED - 1980-12-31
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 10 - Secretary → ME
  • 14
    HERON SECURITIES LIMITED - 1989-12-06
    HERON GROUP GARAGES LIMITED - 1987-07-23
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 18 - Secretary → ME
  • 15
    HERON SOUTHEND PROPERTIES LIMITED - 1989-03-30
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 39 - Director → ME
    icon of calendar ~ 1993-04-05
    IIF 9 - Secretary → ME
  • 16
    ROSSLEIGH LIMITED - 1987-12-01
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-12-03
    IIF 3 - Secretary → ME
  • 17
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 14 - Secretary → ME
  • 18
    HERON MOTOR CENTRES LIMITED - 1981-12-31
    HERON MOTORCYCLES LIMITED - 1979-12-31
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 38 - Director → ME
  • 19
    icon of address Fisher Partners, Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 36 - Director → ME
    icon of calendar ~ 1993-04-05
    IIF 6 - Secretary → ME
  • 20
    HERON FIFTEENTH LIMITED - 1994-04-06
    HERON SERVICE STATIONSLIMITED - 1994-03-01
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 7 - Secretary → ME
  • 21
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,201,730 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-07-05 ~ 2019-02-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 1 - Secretary → ME
  • 23
    LIABILITY PORTFOLIO MANAGEMENT LIMITED - 2004-09-14
    icon of address 32-33 Cowcross Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2008-09-11
    IIF 23 - Director → ME
  • 24
    TOPAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-05-21
    IIF 41 - Director → ME
  • 25
    SIGNSAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-05-21
    IIF 40 - Director → ME
  • 26
    CONRAN ROCHE DEVELOPMENTS LIMITED - 1990-08-30
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 13 - Secretary → ME
  • 27
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 11 - Secretary → ME
  • 28
    BET UK LIMITED - 2012-06-26
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 1993-10-27 ~ 1996-07-09
    IIF 24 - Director → ME
  • 29
    BET PENSION SCHEME TRUSTEE LIMITED - 1997-03-20
    REDISURANCE LINITED - 1988-03-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-20 ~ 1996-07-09
    IIF 26 - Director → ME
  • 30
    icon of address The Old Dairy, Hurstwood Road, Uckfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2016-01-08
    IIF 49 - Director → ME
  • 31
    PSP LIMITED - 1993-06-14
    RENTOKIL INITIAL PROPERTIES LIMITED - 2006-08-23
    BET PROPERTIES LIMITED - 2002-03-25
    H.A.T. PROPERTY CO. LIMITED (THE) - 1984-11-02
    HAT PROPERTY LIMITED - 1989-05-30
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,474 GBP2022-12-31
    Officer
    icon of calendar 1993-10-04 ~ 1996-06-21
    IIF 22 - Director → ME
  • 32
    SUZUKI (GREAT BRITAIN) LIMITED - 1976-12-31
    HERON SUZUKI GB LIMITED - 1989-11-01
    HERON SUZUKI PLC - 1994-06-10
    icon of address Steinbeck Crescent, Snelshall West, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 4 - Secretary → ME
  • 33
    icon of address Sherborne School Abbey Road, Sherborne, Dorset
    Active Corporate (15 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2003-06-06
    IIF 21 - Director → ME
  • 34
    RENTMASTER LIMITED - 2001-11-29
    FILESPRING LIMITED - 2000-09-04
    icon of address 32-33 Cowcross Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2009-01-02
    IIF 27 - Director → ME
  • 35
    SHELFCO (NO.2646) LIMITED - 2002-03-15
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2004-04-13
    IIF 28 - Director → ME
  • 36
    SHELFCO (NO. 2647) LIMITED - 2002-03-15
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2004-04-13
    IIF 29 - Director → ME
  • 37
    ARCADIAN INTERNATIONAL LIMITED - 2000-02-10
    WESTMINSTER AND COUNTRY PROPERTIES P.L.C. - 1990-10-05
    icon of address 101 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1999-05-21
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.