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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robson, Mark Fairfax

    Related profiles found in government register
  • Robson, Mark Fairfax
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, Surrey, GU9 7HR, England

      IIF 1 IIF 2
    • Suite 2, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 3
    • Mcnaught & Co, 189 Wokingham Road, Earley, Reading, Berkshire, RG6 1LT, United Kingdom

      IIF 4
    • The Duke Of Cambridge Public House, Tilford Road, Tilford, Surrey, GU10 2DD, United Kingdom

      IIF 5
    • Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ

      IIF 6
    • Insta House, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire, RG40 4PZ, England

      IIF 7
  • Robson, Mark Fairfax
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, GU9 7HR, England

      IIF 8
    • 5, Castle Street, Farnham, GU9 7HR, United Kingdom

      IIF 9
    • Unit B & C Crondall Place, Alton Road, Farnham, GU10 5EH, England

      IIF 10
    • Units B & C Crondall Place, Alton Road, Farnham, GU10 5EH, England

      IIF 11 IIF 12
    • Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ, England

      IIF 13
  • Robson, Mark Fairfax
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, GU9 7HR, England

      IIF 14
    • Unit B & C, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 15
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 16
    • Units B & C, Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 17
  • Robson, Mark Fairfax
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 18
  • Robson, Mark Fairfax
    British pub manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Queens Head, The Street, East Clandon, Guildflord, Surrey, GU4 7RY, United Kingdom

      IIF 19
  • Robson, Mark Fairfax
    British public house management born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B&c Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 20
    • Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 21 IIF 22
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 23
  • Mr Mark Fairfax Robson
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Street, Farnham, Surrey, GU9 7HR, England

      IIF 24 IIF 25
    • Unit B & C, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 26
    • Unit B&c Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 27
    • Units B & C Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 28
    • Units B & C, Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 29
    • Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments 23
  • 1
    ASSOCIATION FOR PERSONAL LICENCE HOLDERS
    06548681
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (14 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (29 parents)
    Equity (Company account)
    0 EUR2024-12-31
    Officer
    2018-11-14 ~ 2025-09-09
    IIF 9 - Director → ME
  • 3
    BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED
    06124783
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (22 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BIIAB
    04068966
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (38 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    BIIBUSINESS LIMITED
    - now 02835362 04414250
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (40 parents)
    Officer
    2018-11-14 ~ 2025-09-09
    IIF 8 - Director → ME
  • 6
    BUCKS HORN PUB LIMITED
    08936446
    Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,551 GBP2020-05-31
    Officer
    2014-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COXBRIDGE BUSINESS CENTRE LIMITED
    09266977
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2023-10-31
    Officer
    2017-07-01 ~ 2022-07-01
    IIF 16 - Director → ME
    Person with significant control
    2018-02-12 ~ 2022-07-01
    IIF 28 - Has significant influence or control OE
  • 8
    FARNHAM BID LIMITED
    15390859
    Suite 2 Victoria House, South Street, Farnham, England
    Active Corporate (8 parents)
    Equity (Company account)
    89,330 GBP2025-04-30
    Officer
    2025-03-24 ~ now
    IIF 3 - Director → ME
  • 9
    GENESIS CRAFT ALES LIMITED
    10223277
    The Duke Of Cambridge Public House, Tilford Road, Tilford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,548 GBP2024-05-31
    Officer
    2016-06-09 ~ now
    IIF 5 - Director → ME
  • 10
    HALFWAY COTTAGES MANAGEMENT COMPANY LTD
    11496268
    2 Halfway Cottages Dockenfield Road, Bucks Horn Oak, Farnham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-05-31
    Officer
    2018-08-02 ~ 2020-02-21
    IIF 17 - Director → ME
  • 11
    INSTA (INTERNATIONAL) LIMITED
    08945886
    Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (10 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Officer
    2020-07-01 ~ now
    IIF 6 - Director → ME
  • 12
    INSTAGEN LIMITED
    08256148
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2013-12-18 ~ now
    IIF 7 - Director → ME
  • 13
    LITTLE LATTE LIMITED
    - now 13548331
    GRACE ROBSON MAKE UP LIMITED - 2023-03-16
    Mcnaught & Co, 189 Wokingham Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,979 GBP2024-10-31
    Officer
    2024-06-01 ~ now
    IIF 4 - Director → ME
  • 14
    MWR DEVELOPMENTS LIMITED
    10763383
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -117,641 GBP2023-12-31
    Officer
    2017-05-10 ~ 2022-07-01
    IIF 15 - Director → ME
    Person with significant control
    2017-05-10 ~ 2017-07-13
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    NDPC LIMITED
    - now 13302109
    RED MIST ROSE AND CROWN LIMITED
    - 2022-07-05 13302109
    5 Castle Street, Farnham, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,587,007 GBP2024-06-30
    Officer
    2021-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RED LION OPERATIONS 4 LIMITED - now
    RED MIST PARROT INN LIMITED
    - 2024-12-17 13076562
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    139,129 GBP2023-12-31
    Officer
    2020-12-11 ~ 2022-07-01
    IIF 21 - Director → ME
  • 17
    RED MIST HOLDINGS LIMITED
    10314102
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -138,469 GBP2023-12-31
    Officer
    2016-08-05 ~ 2022-07-01
    IIF 20 - Director → ME
    Person with significant control
    2016-08-05 ~ 2021-01-22
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RED MIST LEISURE LIMITED
    05124400
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    -5,299,993 GBP2023-12-31
    Officer
    2005-03-22 ~ 2022-07-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RED MIST PROPERTY LIMITED
    09118912
    5 Castle Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,366 GBP2024-06-30
    Officer
    2014-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-07 ~ 2017-07-13
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RED MIST PUBS LIMITED
    - now 07467935
    RED MIST EVENTS LIMITED
    - 2013-10-29 07467935
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    213,107 GBP2023-12-31
    Officer
    2010-12-13 ~ 2022-07-01
    IIF 18 - Director → ME
  • 21
    ROCKINGHAM ARMS 101 LTD
    13708814
    The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-28 ~ 2022-07-01
    IIF 22 - Director → ME
  • 22
    THE BRITISH INSTITUTE OF INNKEEPING
    01601185
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (169 parents, 9 offsprings)
    Officer
    2018-11-14 ~ 2025-09-09
    IIF 14 - Director → ME
  • 23
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
    - now 04414250 02835362
    BIIBUSINESS LIMITED - 2002-07-11
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (27 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.