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

Aitken, Robert

    Related profiles found in government register
  • Aitken, Robert
    British businessman born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, UB9 5AE, England

      IIF 1
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, UB9 5AE, England

      IIF 2
    • icon of address Cricket Bungalow, Cheapside Lane, Denham, Uxbridge, UB9 5AE, England

      IIF 3
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Uxbridge, Buckinghamshire, UB9 5AE, England

      IIF 4
  • Aitken, Robert
    British producer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denahm, Buckinghamshire, UB9 5AE, England

      IIF 5
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, UB9 5AE, England

      IIF 6 IIF 7
    • icon of address 152-160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 8
  • Aitken, Robert Moffat
    British businessman born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, UB9 5AE

      IIF 9
  • Aitken, Robert Moffat
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, UB9 5AE, United Kingdom

      IIF 10
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, UB9 5AE

      IIF 11
  • Aitken, Robert Moffat
    British producer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 12 IIF 13
  • Aitken, Robert
    British businessman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, UB9 5AE, England

      IIF 14
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, UB9 5AE, United Kingdom

      IIF 15 IIF 16
    • icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, SL0 0LB, England

      IIF 17 IIF 18 IIF 19
    • icon of address Iver Grove (main Building), Wood Lane, Iver, SL0 0LB, England

      IIF 20
    • icon of address 1 Hillview, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DS, England

      IIF 21
  • Aitken, Robert
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview, Oxford Gardens, Denham, UB9 4DS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 14, Sierra Road, High Wycombe, Buckinghamshire, HP11 1GY, United Kingdom

      IIF 25
    • icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, SL0 0LB, England

      IIF 26
  • Aitken, Robert
    British producer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, UB9 5AE, United Kingdom

      IIF 27
    • icon of address 631, Props Building, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 28 IIF 29
  • Aitken, Robert
    British producer

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, UB9 5AE, United Kingdom

      IIF 30
  • Aitken, Robert Moffat
    British director

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, UB9 5AE

      IIF 31 IIF 32
  • Aitken, Robert Moffat
    British businessman born in March 1954

    Registered addresses and corresponding companies
    • icon of address 103 Auldhouse Road, Glasgow, Lanarkshire, G43 1XB

      IIF 33
  • Aitken, Robert Moffat
    British businessman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, SL0 0LB, England

      IIF 34
    • icon of address Iver Grove, Wood Lane, Wood Lane, Iver, Buckinghamshire, SL0 0LB, United Kingdom

      IIF 35
  • Aitken, Robert Moffat
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iver Grove, Wood Lane, Iver, SL0 0LB, England

      IIF 36
  • Aitken, Robert Moffat
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, SL0 0LB, United Kingdom

      IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Moffat Aitken, Robert
    British film producer/director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, SL0 0LB, United Kingdom

      IIF 40
  • Aitken, Robert

    Registered addresses and corresponding companies
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denahm, Buckinghamshire, UB9 5AE, England

      IIF 41
    • icon of address 1, Hillview, Oxford Gardens, Denham, UB9 4DS, United Kingdom

      IIF 42
    • icon of address Cricketfield Bungalow, Cheapsdie Lane, Denham, Buckinghamshire, UB9 5AE, United Kingdom

      IIF 43
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, UB9 5AE, England

      IIF 44 IIF 45 IIF 46
    • icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, UB9 5AE, United Kingdom

      IIF 47 IIF 48
    • icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, SL0 0LB, England

      IIF 49
    • icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, SL0 0LB, United Kingdom

      IIF 50
    • icon of address 152-160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 51 IIF 52 IIF 53
  • Mr Robert Aitken
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sierra Road, High Wycombe, HP11 1GY, United Kingdom

      IIF 55
    • icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, SL0 0LB, England

      IIF 56
    • icon of address Iver Grove (main Building), Wood Lane, Iver, SL0 0LB, England

      IIF 57
  • Mr Robert Moffat Aitken
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iver Grove, Wood Lane, Iver, SL0 0LB, United Kingdom

      IIF 58
    • icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, SL0 0LB, England

      IIF 59
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Cricketfield Bungalow, Cheapside Lane, Denham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 16 - Director → ME
  • 2
    WORLDWIDE SUCCESS LIMITED - 2012-07-10
    SIMPLEX MАNAGEMENT LIMITED - 2011-11-24
    icon of address 152-160 Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-07-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-11-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    DVNET LTD
    - now
    POPCO LIMITED - 2021-10-25
    icon of address Iver Grove (main Building), Wood Lane, Iver, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,472 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    376,169 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Penhurst House, 14 Sierra Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    726,474 GBP2016-06-30
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Eagle House Sudbury Road, Great Welnetham, Bury St Edmunds, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -394,266 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 228 Crofthill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-05 ~ dissolved
    IIF 2 - Director → ME
  • 13
    PHOENIX WORLDWIDE ENTERTAINMENT LIMITED - 2023-12-05
    icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,228 GBP2024-12-31
    Officer
    icon of calendar 2016-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    PALM TREE DELTA LIMITED - 2019-01-30
    PALM TREE PUBLISHING LIMITED - 2025-03-13
    icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 17 - Director → ME
  • 15
    PALM TREE PRODUCTIONS (SCOTLAND) LIMITED - 2001-01-19
    icon of address Sute 701 151 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1996-01-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    UNCO LTD - 2014-10-10
    icon of address Iver Grove, Wood Lane, Iver, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,763,111 GBP2024-12-31
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    icon of address Cricketfield Bungalow, Cheapside Lane, Denham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,174 GBP2023-12-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 20
    icon of address Cricketfield Bungalow, Cheapside Lane, Denham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ONEMOREPINT LTD - 2017-09-21
    PENHURST HOUSE LIMITED - 2023-12-08
    icon of address Iver Grove (main Building), Wood Lane, Iver, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Cricketfield Bungalow, Cheapside Lane, Denham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 24
    NELLEY LIMITED - 2019-09-09
    PALM TREE GROUP LIMITED - 2017-01-04
    PROPSET LIMITED - 2015-08-26
    GALLOWAY FILM STUDIOS LIMITED - 2016-08-01
    icon of address 149 Hillside Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    53,058 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 23 - Director → ME
  • 25
    READY TO SUCCEED LIMITED - 2013-01-21
    icon of address Cricketfield Bungalow Cheapside Lane, Denham, Uxbridge, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-19 ~ dissolved
    IIF 1 - Director → ME
Ceased 14
  • 1
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,288 GBP2023-03-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-10-28
    IIF 36 - Director → ME
  • 2
    BRIGHT START MANAGEMENT SERVICES LIMITED - 2011-02-18
    icon of address 152-160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2013-01-25
    IIF 12 - Director → ME
    icon of calendar 2011-02-01 ~ 2012-10-25
    IIF 52 - Secretary → ME
  • 3
    GOIN-INN LTD - 2012-03-26
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-11-08
    IIF 45 - Secretary → ME
  • 4
    DVNET LTD
    - now
    POPCO LIMITED - 2021-10-25
    icon of address Iver Grove (main Building), Wood Lane, Iver, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,472 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-12-01
    IIF 47 - Secretary → ME
  • 5
    GLASGOW FILM AND VIDEO WORKSHOP LIMITED - 2000-04-06
    icon of address 5th Floor 103 Trongate, Glasgow, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    66,889 GBP2024-03-31
    Officer
    icon of calendar 1996-12-14 ~ 1997-04-30
    IIF 33 - Director → ME
  • 6
    BUSY BODIES BUSINESS SERVICES LIMITED - 2011-02-21
    MINAB LIMITED - 2010-08-09
    icon of address 152-160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-18 ~ 2012-11-01
    IIF 6 - Director → ME
    icon of calendar 2011-02-18 ~ 2012-12-05
    IIF 44 - Secretary → ME
  • 7
    icon of address 152-160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-12 ~ 2013-01-25
    IIF 8 - Director → ME
    icon of calendar 2010-07-12 ~ 2012-10-25
    IIF 53 - Secretary → ME
  • 8
    PALM TREE (RAIN DOGS) LIMITED - 2005-01-31
    LUCKY UKFS 27 LIMITED - 2004-02-10
    icon of address 152-160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-08 ~ 2013-03-18
    IIF 27 - Director → ME
    icon of calendar 2004-07-01 ~ 2012-12-07
    IIF 30 - Secretary → ME
  • 9
    icon of address 149 Hillside Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    557 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-06
    IIF 22 - Director → ME
    icon of calendar 2015-07-02 ~ 2015-07-10
    IIF 42 - Secretary → ME
  • 10
    icon of address 228 Crofthill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-12-16 ~ 2012-12-06
    IIF 10 - Director → ME
    icon of calendar 1999-12-16 ~ 2013-01-05
    IIF 31 - Secretary → ME
  • 11
    UNBEATABLE BUSINESS LIMITED - 2012-07-10
    POT LUCK LIMITED - 2012-12-06
    PEITR SPORTS LIMITED - 2011-12-20
    icon of address Iver Grove (main Building), Wood Lane, Iver, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,016,213 GBP2024-12-31
    Officer
    icon of calendar 2012-05-07 ~ 2012-12-05
    IIF 28 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-12-31
    IIF 4 - Director → ME
    icon of calendar 2012-07-05 ~ 2012-11-30
    IIF 48 - Secretary → ME
  • 12
    icon of address Iver Grove, Wood Lane, Iver, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2015-12-31
    IIF 24 - Director → ME
  • 13
    OPAL BUSINESS DESIGN SERVICES LIMITED - 2010-01-04
    icon of address 152-160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-01 ~ 2013-01-25
    IIF 13 - Director → ME
    icon of calendar 2010-09-01 ~ 2012-10-25
    IIF 54 - Secretary → ME
  • 14
    READY TO GET STARTED LIMITED - 2012-01-06
    SCOFF LIMITED - 2011-03-04
    icon of address 38 Woolborough Road, Crawley, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-08 ~ 2012-11-14
    IIF 5 - Director → ME
    icon of calendar 2012-02-08 ~ 2012-11-14
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.