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, Michael Anthony

    Related profiles found in government register
  • Robson, Michael Anthony
    British company director born in November 1954

    Registered addresses and corresponding companies
  • Robson, Michael Anthony
    British director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Hangstrasse 31, 4144, Arlesheim, Switzerland

      IIF 4
  • Robson, Michael Anthony
    British chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlemead Knockholt Road, Halstead, Sevenoaks, Kent, TN14 7EU

      IIF 5 IIF 6 IIF 7
  • Robson, Michael Anthony
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlemead Knockholt Road, Halstead, Sevenoaks, Kent, TN14 7EU

      IIF 8
  • Robson, Michael Anthony
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Knockholt Road, Halstead, Kent, TN14 7EU

      IIF 9
    • icon of address 7, Blighs Walk, Sevenoaks, Kent, TN131DB, England

      IIF 10
  • Robson, Michael Anthony
    British executive chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Anthony Robson
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Knockholt Road, Halstead, Kent, TN14 7EU

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    WIGMORE HOUSE (FLAT 1) LIMITED - 2011-03-25
    icon of address Little Mead, Knockholt Road, Halstead, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    71,539 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KNAUFALCOPOR(UK) HOLDING LIMITED - 2002-12-20
    ALCOPOR OWENS CORNING (UK) HOLDING LIMITED - 2002-03-20
    ALCOPER OWENS CORNING (UK) HOLDING LIMITED - 2000-06-05
    icon of address Po Box 10, Stafford Road, St. Helens, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-31 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Po Box 10, Stafford Road, Saint Helens, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 7 Blighs Walk, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    CORTES HOLDINGS UK LIMITED - 2017-06-01
    icon of address Thames Tower, Station Road, Reading, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-05-16
    IIF 12 - Director → ME
  • 2
    CORTES MANAGEMENT UK LIMITED - 2017-06-01
    icon of address Thames Tower, Station Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-05-16
    IIF 11 - Director → ME
  • 3
    MBS FIFTY FOUR LIMITED - 1989-04-11
    icon of address Kemsley Fields Ridham Dock, Iwade, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-01-04
    IIF 1 - Director → ME
  • 4
    MBS FIFTY THREE LIMITED - 1989-03-31
    icon of address Kemsley Fields Business Park, Sittingbourne, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-01-04
    IIF 3 - Director → ME
  • 5
    WORKSHOP PRODUCTS LIMITED - 2002-06-13
    icon of address Kemsley Fields Business Parl, Sittingbourne, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-05-13 ~ 2010-01-04
    IIF 8 - Director → ME
  • 6
    OWENS CORNING ALCOPOR UK LTD - 2002-03-20
    KNAUFALCOPOR LTD. - 2002-12-18
    OWENS-CORNING BUILDING PRODUCTS (U.K.) LIMITED - 2000-06-29
    PILKINGTON INSULATION LIMITED - 1994-06-06
    icon of address Knauf Insulation Limited, Stafford Road, St. Helens, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2015-12-18
    IIF 7 - Director → ME
  • 7
    MBS FIFTY TWO LIMITED - 1989-03-29
    icon of address Kemsley Fields Business Park, Sittingbourne, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-01-04
    IIF 2 - Director → ME
  • 8
    EURISOL-UK LIMITED - 2019-04-05
    icon of address The Old Surgery 48 High Street, Chalgrove, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,692 GBP2024-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2004-12-22
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.