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 Keith Robson

    Related profiles found in government register
  • Mr Keith Robson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 1
  • Mr Keith Robson
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelmscott, Ridge Close, Woking, GU22 0PU, England

      IIF 2
  • Robson, Keith
    British engineer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Bowedfield Lane, Stockton On Tees, Cleveland, TS18 3ET

      IIF 3
  • Robson, Keith
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senate House, Stag Hill Campus, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 4
    • icon of address Senate House, University Of Surrey, Guildford, Surrey, GU2 7XH

      IIF 5
    • icon of address Senate House, University Of Surrey, Guildford, Surrey, GU2 7XH, England

      IIF 6
    • icon of address Senate House, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address University Of, Surrey, Senate House, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 10
    • icon of address Kelmscott, Ridge Close, Woking, GU22 0PU, England

      IIF 11
    • icon of address Kelmscott Ridge Close, Woking, Surrey, GU22 0PU

      IIF 12 IIF 13 IIF 14
  • Robson, Keith
    British director of research & enterprise support - univer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senate House, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 16
  • Robson, Keith
    British engineer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Keith
    British enterprise director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelmscott Ridge Close, Woking, Surrey, GU22 0PU

      IIF 21
  • Robson, Keith
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelmscott Ridge Close, Woking, Surrey, GU22 0PU

      IIF 22
  • Robson, Keith
    British enterprise director

    Registered addresses and corresponding companies
    • icon of address Kelmscott Ridge Close, Woking, Surrey, GU22 0PU

      IIF 23
  • Robson, Keith
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Research And Enterprise Support, Senate House, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Frp Advisory 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    91,629 GBP2024-01-31
    Officer
    icon of calendar 1998-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Kelmscott, Ridge Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,545 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address University Of Surrey, Senate House, Stag Hill Campus, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address L Richards, Senate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-17 ~ dissolved
    IIF 7 - Director → ME
Ceased 16
  • 1
    DE FACTO 2135 LIMITED - 2014-12-17
    icon of address Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2016-03-30 ~ 2018-08-20
    IIF 6 - Director → ME
  • 2
    icon of address Brunel Science Park, Kingston Lane, Uxbridge, Middlesex, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2001-06-19 ~ 2006-02-28
    IIF 18 - Director → ME
  • 3
    icon of address Mamhilad House Rowan Suite, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -709,725 GBP2024-03-31
    Officer
    icon of calendar 2004-07-22 ~ 2005-11-01
    IIF 14 - Director → ME
    icon of calendar 2001-11-13 ~ 2002-11-19
    IIF 20 - Director → ME
  • 4
    icon of address 106 High Street, Yiewsley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2006-02-07
    IIF 21 - Director → ME
    icon of calendar 2005-01-12 ~ 2006-02-07
    IIF 23 - Secretary → ME
  • 5
    EPISPORT TECHNOLOGIES LIMITED - 2003-07-19
    icon of address Brunel University, Kingston Lane, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2004-10-10
    IIF 17 - Director → ME
  • 6
    icon of address C/o Argyle House 3rd Floor Northside, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,216 GBP2024-09-30
    Officer
    icon of calendar 2007-04-04 ~ 2013-04-29
    IIF 15 - Director → ME
  • 7
    BETA LASERMIKE LIMITED - 2013-01-24
    BETA INSTRUMENT COMPANY LIMITED - 1998-01-12
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-14
    IIF 22 - Director → ME
  • 8
    icon of address 330 Holborn Gate 326-332 High Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-29 ~ 2006-02-08
    IIF 13 - Director → ME
  • 9
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2009-06-03
    IIF 12 - Director → ME
  • 10
    icon of address 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    380,226 GBP2014-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2014-09-25
    IIF 16 - Director → ME
  • 11
    SURREY NANOGROWTH TECHNOLOGIES LIMITED - 2007-02-02
    C.E.V.P LIMITED - 2006-12-18
    icon of address East Side Business Park, Beach Road, Newhaven, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,945,995 GBP2024-06-30
    Officer
    icon of calendar 2006-11-23 ~ 2019-05-21
    IIF 24 - Director → ME
  • 12
    ADMIREGLASS LIMITED - 1995-01-09
    icon of address Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,002 GBP2018-07-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-08-01
    IIF 9 - Director → ME
  • 13
    icon of address University Of Surrey, Senate House, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2013-08-31
    IIF 10 - Director → ME
  • 14
    icon of address Senate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2018-08-01
    IIF 5 - Director → ME
  • 15
    DE FACTO 828 LIMITED - 2000-10-13
    icon of address Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2018-07-25
    IIF 8 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,700 GBP2024-03-31
    Officer
    icon of calendar 2005-02-25 ~ 2008-05-07
    IIF 19 - 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.