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, Peter James

    Related profiles found in government register
  • Robertson, Peter James
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.6, Boakes Place, Ashurst, Southampton, SO40 7FF, United Kingdom

      IIF 1
  • Robertson, Peter James
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Upper Shirley Avenue, Southampton, Hants, SO15 5NN, United Kingdom

      IIF 2
    • icon of address Unit 7 City West, Millbrook Road East, Southampton, Hampshire, SO15 1AH, England

      IIF 3
  • Robertson, Peter James
    British head of business development born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Boakes Place, Ashurst, Hampshire, SO40 7EF, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Robertson, Peter James
    British regional sales manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Leigh Road, Eastleigh, SO50 9DR

      IIF 6
  • Robertson, Peter James
    British sales director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-15, Brunswick Place, Southampton, SO15 2AQ, England

      IIF 7
  • Robertson, Peter
    British business development born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River House, 1 Maidstone Road, Sidcup, DA14 5TA, England

      IIF 8
  • Robertson, Peter James
    British director born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Laundry, Bridge Street, Southwick, Fareham, Hampshire, PO17 6DZ

      IIF 9
    • icon of address 56 Hawkers Close, Testwood Farm Totton, Southampton, Hampshire, SO40 3GG

      IIF 10 IIF 11 IIF 12
  • Robertson, Peter James
    British sales director born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Alleyn House, Carlton Crescent, Southampton, Hampshire, SO15 2EU, United Kingdom

      IIF 13
  • Robertson, Peter
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Queensway, Southampton, SO14 3GT, United Kingdom

      IIF 14
  • Mr Peter James Robertson
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Boakes Place, Ashurst, Southampton, SO40 7FF, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 44 Queensway, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 101 Leigh Road, Eastleigh
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    241,508 GBP2024-03-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 6 - Director → ME
  • 3
    ENABLEABILITY - 2022-10-26
    THE CP CENTRE - 2007-03-29
    PORTSMOUTH AND DISTRICT CEREBRAL PALSY ASSOCIATION - 2001-11-13
    PORTSMOUTH AND DISTRICT SPASTICS SOCIETY - 1991-12-11
    icon of address 311-313 Copnor Road, Portsmouth, Hampshire
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    614,980 GBP2016-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address No.6 Boakes Place, Ashurst, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Alleyn House, Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address The Old Laundry, Bridge Street, Southwick, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2012-03-01
    IIF 9 - Director → ME
  • 2
    icon of address Unit 2 Shield Industrial Estate, Manor House Avenue, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,312 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-01-06
    IIF 3 - Director → ME
  • 3
    THE HAMPSHIRE AUTISTIC SOCIETY - 2013-12-19
    HAMPSHIRE SOCIETY FOR AUTISTIC CHILDREN AND ADULTS(THE) - 1991-01-09
    icon of address River House, 1 Maidstone Road, Sidcup, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ 2023-11-01
    IIF 8 - Director → ME
  • 4
    CONDOR OFFICE EQUIPMENT LIMITED - 1999-04-01
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2013-06-10
    IIF 12 - Director → ME
  • 5
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2015-09-18
    IIF 10 - Director → ME
  • 6
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-07-23 ~ 2011-04-02
    IIF 11 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ 2024-09-27
    IIF 5 - Director → ME
  • 8
    icon of address 14-15 Brunswick Place, Southampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-23 ~ 2024-06-30
    IIF 7 - Director → ME
  • 9
    WESSEX CANCER TRUST - 2023-07-12
    icon of address 91 - 95 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-19 ~ 2014-01-17
    IIF 2 - 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.