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

Robson, Peter Keith

    Related profiles found in government register
  • Robson, Peter Keith

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 1
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 2 IIF 3 IIF 4
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 5 IIF 6
  • Robson, Peter

    Registered addresses and corresponding companies
  • Robson, Peter Keith
    British

    Registered addresses and corresponding companies
  • Robson, Peter Keith
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 14
  • Robson, Peter Keith
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Ebor Gardens, Quemerford, Wiltshire, SN11 0AJ

      IIF 15
  • Robson, Peter Keith
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 16
  • Robson, Peter Keith
    British finance director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 2 Ebor Gardens, Quemerford, Wiltshire, SN11 0AJ

      IIF 17
  • Robson, Peter Keith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 18
    • icon of address 27, 27 Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 19
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 20 IIF 21
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 22 IIF 23
  • Robson, Peter Keith
    British charity director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 24
  • Robson, Peter Keith
    British chief operating officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Manor, Snelsomre Common, Newbury, Berkshire, RG14 3BQ, England

      IIF 25
  • Robson, Peter Keith
    British executive director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 26
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 27
  • Robson, Peter Keith
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 28
  • Robson, Peter Keith
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 29
  • Robson, Peter Keith
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 30
  • Mr Peter Keith Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    MARY HARE
    - now
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF - 2005-03-18
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2020-07-10
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 4 - Secretary → ME
  • 2
    MARY HARE SCHOOL ENTERPRISES LIMITED - 2000-09-01
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    108,279 GBP2019-07-11 ~ 2020-07-10
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (3 parents)
    Equity (Company account)
    -45,448 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 6 - Secretary → ME
  • 4
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-01-27 ~ now
    IIF 2 - Secretary → ME
  • 5
    icon of address 27 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 19 - Director → ME
  • 6
    FLEETNESS 303 LIMITED - 2001-05-24
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (7 parents)
    Equity (Company account)
    48,889 GBP2020-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 5 - Secretary → ME
Ceased 15
  • 1
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 30 - Director → ME
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 1 - Secretary → ME
  • 2
    FLEETNESS 237 LIMITED - 1997-04-15
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    97,503 GBP2015-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-04-21
    IIF 25 - Director → ME
  • 3
    FORUM SHELF CO.31 LIMITED - 1989-10-19
    ACCORD OFFICE SUPPLIES LIMITED - 2016-05-13
    ACORN OFFICE SUPPLIES SWINDON LIMITED - 1991-09-10
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2005-02-07
    IIF 17 - Director → ME
    icon of calendar 2003-05-19 ~ 2005-02-07
    IIF 15 - Secretary → ME
  • 4
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2007-03-02
    IIF 28 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-03-02
    IIF 16 - Secretary → ME
  • 5
    icon of address Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 12 - Secretary → ME
  • 6
    ROCK CONSULTING LTD - 2001-10-11
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2002-04-18
    PFI NET LIMITED - 2004-02-11
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,343 GBP2017-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2009-09-30
    IIF 13 - Secretary → ME
  • 7
    HEARING AND SPEECH TRUST - 1988-06-09
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-03-08
    IIF 27 - Director → ME
  • 8
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-01-21
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,232 GBP2016-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 11 - Secretary → ME
  • 10
    R.N.I.D.CARDS LIMITED - 1992-02-20
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 18 - Director → ME
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 8 - Secretary → ME
  • 11
    ROCK CONSULTING LIMITED - 2007-06-19
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2001-10-11
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2007-03-02
    IIF 14 - Secretary → ME
  • 12
    PLUSOFFER PUBLIC LIMITED COMPANY - 1989-12-06
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 29 - Director → ME
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 7 - Secretary → ME
  • 13
    icon of address Harriet's House, Leinthall Earls, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,758 GBP2024-01-31
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 10 - Secretary → ME
  • 14
    THE CORSHAM SCHOOL - 2012-11-21
    icon of address The Corsham School, The Tynings, Corsham, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2016-08-31
    IIF 26 - Director → ME
    icon of calendar 2019-09-10 ~ 2019-12-04
    IIF 24 - Director → ME
  • 15
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2012-08-20 ~ 2018-03-08
    IIF 9 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.