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

Robertshaw, John Douglas

    Related profiles found in government register
  • Robertshaw, John Douglas
    British chartered surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 1
  • Robertshaw, John Douglas
    British surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 2 IIF 3
  • Robertshaw, John Douglas
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH

      IIF 4
  • Robertshaw, John Douglas
    Canadian chartered surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2960, Altamont Crescent, West Vancouver, Bc Canada, V7V 3C1

      IIF 5
    • icon of address 2960 Altamont Crescent, West Vancouver, B.c., V7V 3C1, Canada

      IIF 6
  • Robertshaw, John Douglas
    Canadian company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 7
  • Robertshaw, John Douglas
    Canadian director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 8
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 9
    • icon of address 2960 Altamont Crescent, West Vancouver, B.c., V7V 3C1, Canada

      IIF 10 IIF 11
  • Robertshaw, John Douglas
    Canadian surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertshaw, John Douglas
    British director born in July 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 22
  • Robertshaw, John Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 23
  • Robertshaw, John Douglas
    Canadian surveyor

    Registered addresses and corresponding companies
    • icon of address 2960 Altamont Crescent, West Vancouver, B.c., V7V 3C1, Canada

      IIF 24
  • Robertshaw, John Douglas

    Registered addresses and corresponding companies
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, IP33 1EL, United Kingdom

      IIF 25
    • icon of address 37 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 26
  • Mr John Douglas Robertshaw
    British born in July 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address The Annexe, Short Brackland, Bury St. Edmunds, IP33 1EL, United Kingdom

      IIF 27
  • Mr John Robertshaw
    Canadian born in July 1964

    Resident in Canada

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Baptist Chapel, Newport Road, Castleton, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1996-07-10 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 27 Silvermills Court, Henderson Place Lane, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 4 - LLP Designated Member → ME
  • 5
    icon of address The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 46 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-03-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Hazells The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    114,578 GBP2024-09-30
    Officer
    icon of calendar 1996-09-05 ~ now
    IIF 15 - Director → ME
  • 15
    RANGESTIR LIMITED - 2000-12-11
    icon of address 6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-08 ~ dissolved
    IIF 1 - Director → ME
  • 16
    PASTELVILLE PROPERTIES LIMITED - 1993-09-10
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    536,018 GBP2024-06-30
    Officer
    icon of calendar 1993-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    THE RAILWAY ARMS LIMITED - 2002-06-12
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2000-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Old Baptist Chapel Newport Road, Castleton, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address C/o Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2004-09-29
    IIF 23 - Secretary → ME
  • 2
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2005-04-08
    IIF 2 - Director → ME
  • 3
    icon of address Hazells, The Annexe, Short Brackland, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    114,578 GBP2024-09-30
    Officer
    icon of calendar 1996-09-05 ~ 1997-02-11
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,413 GBP2024-05-31
    Officer
    icon of calendar 2000-06-14 ~ 2003-03-21
    IIF 3 - Director → ME
  • 5
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -490,167 GBP2020-05-31
    Officer
    icon of calendar 2013-05-24 ~ 2016-07-06
    IIF 7 - 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.