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

Mr Mark Robertson

    Related profiles found in government register
  • Mr Mark Robertson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 1
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 2
  • Mr Mark Robertson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Comet Studios, De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 3
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 4 IIF 5 IIF 6
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 13 IIF 14
  • Robertson, Mark
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 15
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 16
    • 35 Jackson Court, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 17
  • Robertson, Mark
    British accountant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 18
  • Robertson, Mark
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Mark
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a, Comet Studios De Havilland Court, Amersham, HP7 0PX, England

      IIF 30
    • Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 31 IIF 32 IIF 33
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 40 IIF 41
  • Robertson, Mark
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 42
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Robertson, Mark

    Registered addresses and corresponding companies
    • 21, Stockfield Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 35
  • 1
    AZTEQ ENVIRONMENTAL LIMITED
    - now 05492613 06976414
    UCONSULT LIMITED - 2010-03-05
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    333,713 GBP2024-06-30
    Officer
    2011-05-01 ~ 2011-05-01
    IIF 47 - Secretary → ME
  • 2
    BGM 2 LTD
    16049146
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 31 - Director → ME
  • 3
    BGM GROUP HOLDINGS LIMITED
    15754993
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    BGM GROUP LOGISTICS LTD
    16049115
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 33 - Director → ME
  • 5
    BGM SPECIALISTS LTD
    12645236
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    36,594 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BIG JAW HOLDINGS LIMITED
    13379224
    Unit 4i Unit 4i Blenheim Park Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-07-02 ~ dissolved
    IIF 43 - Director → ME
  • 7
    BIG JAW LTD
    12832122
    Unit 4i Unit 4i Blenheim Park Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -135 GBP2023-08-31
    Officer
    2021-07-02 ~ dissolved
    IIF 45 - Director → ME
  • 8
    CAPITAL SPORT & MUSIC LTD
    09941154
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,276 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CORIXA GROUP HOLDINGS LIMITED
    15789777
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    CORIXA LIMITED
    07989643
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,030,927 GBP2025-03-31
    Officer
    2015-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    HEALTHCARE CLEANING SOLUTIONS LIMITED
    - now 12621047
    COMPLETE HEALTHCARE CLEANING SOLUTIONS LTD - 2020-06-02
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,432 GBP2024-05-31
    Officer
    2024-04-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    HEYMENU LIMITED
    10271875
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2016-09-01 ~ 2016-12-01
    IIF 17 - Director → ME
  • 13
    HYPER HYPER PRODUCTION LIMITED
    15206293
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    L.K.F INVESTMENTS LTD
    08891203
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,963 GBP2016-02-29
    Officer
    2014-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    L.K.F. LIMITED
    01098261
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 16
    LKF MECHANICAL FITOUT LTD
    10075780
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,650 GBP2024-05-31
    Officer
    2016-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    LKF TRANSPORT SOLUTIONS LTD
    - now 11854579
    CORIXA (S.E.A) LIMITED
    - 2023-10-26 11854579
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    LSR MANAGEMENT LIMITED
    07841512
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    39,568 GBP2024-03-31
    Officer
    2018-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-09 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    M3 DESIGN DEVELOPMENT LIMITED
    05277573
    Po1 The Old Power Station, 121 Mortlake High Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,962,673 GBP2025-03-31
    Officer
    2011-09-01 ~ 2011-09-01
    IIF 48 - Secretary → ME
  • 20
    OPES HAZLEMERE LIMITED
    09793128
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,354 GBP2020-09-30
    Officer
    2015-09-24 ~ 2016-10-14
    IIF 21 - Director → ME
  • 21
    OTIUM SERVICES AND FACILITIES LIMITED
    09260561
    Unit 2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    663,946 GBP2024-08-31
    Officer
    2022-04-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-04-27 ~ 2023-03-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PENN CAPITAL LIMITED
    16340841
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 7 - Right to appoint or remove directors OE
  • 23
    REACT BUSINESS SERVICES LTD - now
    SILVERMARK (UK) LTD
    - 2017-08-29 08127690
    C/o React Business Services Southbridge House, Southbridge Place, Croydon, Croydon, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    3,781 GBP2023-07-31
    Officer
    2012-08-03 ~ 2014-08-31
    IIF 18 - Director → ME
  • 24
    RUBIX BUSINESS CONSULTANTS LIMITED
    07913819
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 25
    RUBIX DEVELOPMENTS LIMITED
    07914191
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 27 - Director → ME
  • 26
    RUBIX FINANCIAL LIMITED
    07910675
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 25 - Director → ME
  • 27
    RUBIX GROUP LIMITED - now
    RUBIX HOLDINGS LIMITED
    - 2012-02-03 07913778
    Kealing Grange, Killerby, Darlington, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ 2012-01-18
    IIF 28 - Director → ME
  • 28
    RUBIX INVESTMENTS LIMITED
    07914150
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ 2012-01-28
    IIF 23 - Director → ME
  • 29
    RUBIX LIMITED
    07915779
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 30
    RUBIX PROPERTIES LIMITED
    07910739
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 31
    SAVAGE, PYMM & ROBERTSON LTD
    - now 09163347
    SAVAGE PYMM ROBERTSON LTD
    - 2014-10-07 09163347
    SAVAGE, PYMM & ROBERTSON LTD
    - 2014-09-18 09163347
    35 Jackson Court Rose Avenue, Hazlemere, High Wycomnbe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    891 GBP2015-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 24 - Director → ME
  • 32
    SIGNATURE CORPORATE EVENTS LTD
    11030961
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 33
    TOMS ROBERTSON SPORTS TRAINING LTD
    11668959
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,638 GBP2024-11-30
    Officer
    2018-11-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 34
    U.K. GUNITE LIMITED
    02698723
    Unit 2, Orchard Business Centre, Kangley Bridge Road, Sydenham, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,966,167 GBP2024-01-31
    Officer
    2024-07-29 ~ 2024-10-29
    IIF 42 - Director → ME
  • 35
    WACKY RACERS LTD
    12859892
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,285 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 8 - Right to appoint or remove directors OE

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.