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, David Brian

    Related profiles found in government register
  • Robson, David Brian
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmony House, 87 Christian Fields, London, SW16 3JU, United Kingdom

      IIF 1
    • icon of address Top Flat, 36 Ivor Place, London, NW1 6EA, England

      IIF 2 IIF 3
    • icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 4
    • icon of address No. 5, Tormead, 27, Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 5
    • icon of address No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 6
    • icon of address No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, Great Britain

      IIF 7
  • Robson, David Brian
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newtown House, Newtown Road, Henley On Thames, RG19 1HG, United Kingdom

      IIF 8
    • icon of address Top Flat, 36 Ivor Place, London, NW1 6EA, England

      IIF 9
    • icon of address 5, Tormead, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 10
    • icon of address No 5, Tormead, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 11
  • Robson, David Brian
    British management consultant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tormead, Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 12
  • Robson, David Brian
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 13
  • Robson, David Brian
    British company director born in December 1947

    Registered addresses and corresponding companies
  • Robson, David Brian
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colt House, 7, Colt House, 7 Colts Bay, Bognor Regis, West Sussex, PO21 4EH, England

      IIF 16
    • icon of address Unit 8, Silverdown Office Park, Exeter, Devon, EX5 2UX, United Kingdom

      IIF 17
    • icon of address The Knoll, Henley Road, Medmenham, Marlow, SL7 2HE, England

      IIF 18
  • Robson, David Brian
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colt House, Colt House, 7 Colts Bay, Bognor Regis, PE21 4EH, England

      IIF 19
  • Robson, David Brian
    British group chairman born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Copthall Road East, Ickenham, Uxbridge, UB10 8SD, England

      IIF 20
  • Robson, David Brian
    British company director

    Registered addresses and corresponding companies
  • Robson, David Brian
    British director

    Registered addresses and corresponding companies
    • icon of address Studio 15 9 Golden Square, London, W1F 9HZ

      IIF 23
  • Mr David Brian Robson
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stuart Road, Barnet, Hertfordshire, EN4 8XG

      IIF 24
    • icon of address Harmony House, 87 Christian Fields, London, SW16 3JU, United Kingdom

      IIF 25
  • Robson, David, Dr
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 26
  • Robson, David, Dr
    British consultant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
  • Robson, David, Dr
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town End Barn, Little Asby, Appleby, Cumbria, CA16 6QE

      IIF 28
  • Robson, David, Dr
    British director/consultant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town End Barn, Little Asby, Appleby-in-westmorland, Cumbria, CA16 6QE, England

      IIF 29
  • David Robson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Silverdown Office Park, Exeter, Devon, EX5 2UX, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • David Brian Robson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colt House, Colt House, 7 Colts Bay, Bognor Regis, PE21 4EH, England

      IIF 32
  • Dr David Robson
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town End Barn, Little Asby, Appleby, CA16 6QE

      IIF 33
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Newtown House, Newtown Road, Henley On Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Colt House Colt House, 7 Colts Bay, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address No 5 Tormead House, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Colt House, 7 Colt House, 7 Colts Bay, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    ARCHEMYS LTD - 2018-01-08
    INCIDE MEDIA LIMITED - 2009-11-21
    icon of address 12 Stuart Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address No 5 Tormead House, 27 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 7
    TELEHEALTH HOLDINGS LIMITED - 2023-04-25
    icon of address Unit 8 Silverdown Office Park, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address Town End Barn, Little Asby, Appleby
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,775 GBP2024-01-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,823,364 GBP2024-09-30
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address No 5 Tormead House, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Toms Byre, Little Asby, Appleby-in-westmorland, Cumbria
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,944 GBP2015-05-31
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address No 5 Tormead, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 11 - Director → ME
  • 13
    CO-ORDINATES MAPPING LIMITED - 2011-08-08
    SUCCESS MAPPING LIMITED - 2010-11-17
    icon of address No. 5 Tormead, 27, Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address The Knoll Henley Road, Medmenham, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    COMMERCIAL COST MANAGEMENT LIMITED - 2016-08-09
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,635 GBP2019-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-09-22
    IIF 4 - Director → ME
  • 2
    icon of address 19 Copthall Road East, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ 2023-09-02
    IIF 20 - Director → ME
  • 3
    MURONIA LIMITED - 2017-03-16
    icon of address 32a Rycroft Avenue, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,988 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2017-02-07
    IIF 10 - Director → ME
  • 4
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,823,364 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-14
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Harmony House, 87 Christian Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,805 GBP2023-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2016-12-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-12-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 6
    ACKRILL CARR PLC - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1996-03-05 ~ 2000-06-05
    IIF 15 - Director → ME
  • 7
    NETCALL UK LIMITED - 2019-09-24
    NETCALL TELECOM LIMITED - 2011-05-13
    NETCALL TELECOMS LIMITED - 1998-04-15
    NETCALL LIMITED - 1996-03-29
    SSAPLEASE SOFTWARE LIMITED - 1996-02-06
    ACKRILL CARR FINANCE CORPORATION LIMITED - 1989-08-01
    INTER CITY FINANCE CORPORATION LIMITED - 1985-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2000-07-31
    IIF 14 - Director → ME
  • 8
    icon of address Oxford Chambers, New Oxford Street, Workington, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2014-11-15 ~ 2017-11-18
    IIF 29 - Director → ME
  • 9
    DIRECT PAY LIMITED - 2007-06-08
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2009-02-09
    IIF 9 - Director → ME
    icon of calendar 2005-06-21 ~ 2007-05-31
    IIF 23 - Secretary → ME
  • 10
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2009-02-03
    IIF 3 - Director → ME
    icon of calendar 2004-08-31 ~ 2007-05-31
    IIF 22 - Secretary → ME
  • 11
    360 GROUP LIMITED - 2006-10-05
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2008-12-04
    IIF 2 - Director → ME
    icon of calendar 2004-08-23 ~ 2007-05-31
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.