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

Aird, Robert Frederick

    Related profiles found in government register
  • Aird, Robert Frederick
    British company director born in May 1947

    Registered addresses and corresponding companies
    • icon of address 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 5YG

      IIF 1
  • Aird, Robert Frederick
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Pentlands, Hookley Lane, Elstead, Godalming, Surrey, GU8 6JB

      IIF 2
  • Aird, Robert Frederick
    British

    Registered addresses and corresponding companies
  • Aird, Robert Frederick
    British co director

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 12
  • Aird, Robert Frederick
    British company director

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 13
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 14
  • Aird, Robert Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 15 IIF 16
  • Aird, Robert Frederick
    British business born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 17
  • Aird, Robert Frederick
    British business manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 18
  • Aird, Robert Frederick
    British chairman born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT

      IIF 19
  • Aird, Robert Frederick
    British chief executive born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 20
  • Aird, Robert Frederick
    British co dir born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 21
  • Aird, Robert Frederick
    British co direct born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 22
  • Aird, Robert Frederick
    British co director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Road, Chessington, Surrey, KT9 1TT, England

      IIF 23
  • Aird, Robert Frederick
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 24
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT

      IIF 25
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 26 IIF 27 IIF 28
    • icon of address Exhibition House, Davis Road, Chessington, Surrey, KT9 1TT, England

      IIF 29
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 30 IIF 31
    • icon of address 43-45, Dorset Street, London, W1U 7NA, England

      IIF 32
    • icon of address Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 33
  • Aird, Robert Frederick
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 34
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT

      IIF 35
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 36
    • icon of address Exhibition House, Davis Road, Chessington, Surrey, KT9 1TT, England

      IIF 37
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 38 IIF 39 IIF 40
    • icon of address Old Cedars, Peper Harow Park, Peper Harow, Godalming, Surrey, GU8 6BG, England

      IIF 41
    • icon of address Harvest House, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 42
    • icon of address Unit 5, 1 Ivel Road, Shefford, Bedfordshire, SG17 5JU, England

      IIF 43
  • Aird, Robert Frederick
    British director/manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 44
  • Aird, Robert Frederick
    British manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedgewall House, 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, LU5 4SB, England

      IIF 45
    • icon of address Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 46
  • Aird, Robert Frederick

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 47
    • icon of address Old Cedars, Peper Harow Park, Peper Harow, Godalming, Surrey, GU8 6BG, England

      IIF 48
  • Mr Robert Frederick Aird
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 49 IIF 50
    • icon of address Old Cedars, Peper Harow Park, Peper Harow, Godalming, GU8 6BG, England

      IIF 51
  • Robert Frederick Aird
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 52
  • Aird, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    KRA ASSOCIATES LTD - 2007-04-16
    icon of address Old Cedars Peper Harrow Park, Peper Harow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    HALLCO 789 LIMITED - 2006-02-01
    DETECTOR TECHNOLOGIES LIMITED - 2003-02-18
    icon of address Exhibition House, Davis Road, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -814,044 GBP2021-08-31
    Officer
    icon of calendar 2001-05-18 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Harvest House, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,243 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address Unit 5 1 Ivel Road, Shefford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 6
    OVAL (1266) LIMITED - 1998-04-08
    icon of address Exhibition House, Davis Road, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169,668 GBP2019-09-30
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-07-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    TDS DATACOM LTD - 1998-06-12
    T.D.S. DATACOMM LIMITED - 1997-02-28
    SYPRO SERVICES LIMITED - 1994-05-10
    STRIVEBREAK LIMITED - 1992-11-30
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1992-11-20 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    ASPBASE LIMITED - 1984-08-08
    icon of address Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 11
    icon of address Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address Forsyth House, Lomond Court Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-04-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    icon of address 43-45 Dorset Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    467,039 GBP2024-08-31
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-11-25 ~ now
    IIF 11 - Secretary → ME
  • 15
    PAGING SYSTEMS (UK) LIMITED - 2009-12-12
    icon of address Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    INTELSEC SYSTEMS LIMITED - 1999-06-21
    ROSSOE LIMITED - 1992-10-02
    icon of address Exhibition House, Davis Road, Chessington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,898 GBP2024-09-30
    Officer
    icon of calendar 1992-09-23 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Exhibition House, Cox Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 28 - Director → ME
  • 18
    PRIMETASTE LIMITED - 1988-05-11
    icon of address Exhibition House, Cox Lane, Chessington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    702,670 GBP2024-08-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-10-31 ~ now
    IIF 53 - Secretary → ME
  • 19
    icon of address 19 Apex Business Centre, Boscombe Road, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 20
    REPORTDRIVE LIMITED - 1988-06-30
    icon of address Mobile Packing And Casemakers, Davis Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-11-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    icon of address Exhibition House, Cox Lane, Chessington, Surrey, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,500,101 GBP2024-08-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2009-09-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MONOGRAM INVESTMENTS LIMITED - 2004-05-25
    OCEANIC INVESTMENTS LIMITED - 1983-11-07
    MAXIWISER LIMITED - 1981-12-31
    icon of address 43-45 Dorset Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    435,645 GBP2023-09-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar 2000-02-29 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Exhibition House, Cox Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Exhibition House, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SEDGEWALL LIMITED - 1992-12-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 26
    icon of address Exhibition House, Cox Lane, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,010 GBP2023-09-30
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2013-01-08 ~ now
    IIF 47 - Secretary → ME
  • 27
    icon of address Sedgewall House, Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-02-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 28
    icon of address Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,982,592 GBP2022-08-31
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 7
  • 1
    GLOBAL VISIONS GROUP LTD. - 2020-05-05
    GREENHEAD COLLEGE LONDON LTD. - 2020-03-12
    ETCO LIMITED - 2019-02-18
    icon of address 202 Ovaltine Drive, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2023-10-31
    Officer
    icon of calendar 2013-05-14 ~ 2019-02-17
    IIF 45 - Director → ME
  • 2
    AD NETWORK VIDEO LIMITED - 2016-08-26
    VISUAL PROTECTION LTD - 2010-06-09
    VISISERVE LIMITED - 2002-01-25
    VISISERV LIMITED - 2001-12-24
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    195,107 GBP2015-12-31
    Officer
    icon of calendar 2002-02-26 ~ 2005-09-15
    IIF 46 - Director → ME
  • 3
    DETECTOR TECHNOLOGIES LIMITED - 2016-08-26
    HALLCO 789 LIMITED - 2003-02-18
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -741,939 GBP2015-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2005-09-15
    IIF 2 - Director → ME
  • 4
    PRIMETASTE LIMITED - 1988-05-11
    icon of address Exhibition House, Cox Lane, Chessington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    702,670 GBP2024-08-31
    Officer
    icon of calendar 2010-10-31 ~ 2010-10-31
    IIF 55 - Secretary → ME
  • 5
    SEDGEWALL LIMITED - 1992-12-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2005-06-10
    IIF 14 - Secretary → ME
  • 6
    icon of address Gu5
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2014-05-23
    IIF 40 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-05-23
    IIF 16 - Secretary → ME
  • 7
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197,830 GBP2015-12-31
    Officer
    icon of calendar 1998-05-12 ~ 2005-09-15
    IIF 44 - 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.