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, Jeremy John Fairfax

    Related profiles found in government register
  • Robson, Jeremy John Fairfax
    British chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 1
  • Robson, Jeremy John Fairfax
    British company chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ

      IIF 2
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ

      IIF 3
    • icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ

      IIF 4
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 5
    • icon of address Insta House, Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ

      IIF 6
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Insta House, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire, RG40 4PZ, England

      IIF 10
  • Robson, Jeremy John Fairfax
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 11
    • icon of address 3, Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk

      IIF 12
  • Robson, Jeremy John Fairfax
    British company executive born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 13
  • Robson, Jeremy John Fairfax
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 14
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hook, Hampshire, RG27 8ND, England

      IIF 15
    • icon of address Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk

      IIF 16
    • icon of address Bucknalls Lane, Garston, Watford, Herts, WD25 9BA

      IIF 17
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 18
  • Robson, Jeremy John Fairfax
    British managing director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 19
  • Robson, Jeremy John Fairfax
    British md chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 20
  • Robson, Jeremy John Fairfax
    British

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 21
    • icon of address The Old Granary, Hazeley Lea, Hartley Wintney, Hook, RG27 8ND, England

      IIF 22
  • Robson, Jeremy John Fairfax
    British company executive

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND

      IIF 23
  • Mr Jeremy John Fairfax Robson
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ

      IIF 24
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ

      IIF 25
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 26
    • icon of address Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hook, Hampshire, RG27 8ND, United Kingdom

      IIF 27
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 28
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks, RG40 4PZ

      IIF 29
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cheeky Monkeys Fairwater Way, Fairwater, Cwmbran, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    35,492 GBP2023-10-31
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-10-19 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    COLEFIRE LIMITED - 1985-01-08
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 4
    TINDERGATE LIMITED - 1986-04-14
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,379 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 18
  • 1
    ASSOCIATION FOR THE CONSERVATION OF ENERGY - 2017-11-30
    icon of address 10 Dean Farrar Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-23 ~ 2008-07-01
    IIF 20 - Director → ME
  • 2
    AGREMENT BOARD LIMITED(THE) - 1982-12-01
    icon of address 1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ 2016-05-27
    IIF 17 - Director → ME
  • 3
    icon of address Unit 3 Union Park Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2006-02-28 ~ 2020-01-13
    IIF 12 - Director → ME
  • 4
    icon of address Unit 16, Milltown Industrial Estate Upper Dromore Road, Warrenpoint, Newry, County Down
    Active Corporate (3 parents)
    Turnover/Revenue (Company account)
    939,911 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2011-09-13 ~ 2020-06-30
    IIF 15 - Director → ME
  • 5
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2020-06-30
    IIF 18 - Director → ME
  • 6
    WORLD SERIES LIMITED - 1988-04-28
    INSTA CLADDING LIMITED - 2002-06-10
    icon of address Insta House Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    494,765 GBP2020-06-30
    Officer
    icon of calendar ~ 2020-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 29 - Has significant influence or control OE
  • 7
    MATMEAR LIMITED - 1988-06-09
    INSTAPROPERTY LIMITED - 2001-08-02
    icon of address Insta House Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    23,612 GBP2020-06-30
    Officer
    icon of calendar ~ 2020-06-30
    IIF 6 - Director → ME
  • 8
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-07-17 ~ 2020-06-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 24 - Has significant influence or control OE
  • 9
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2012-10-16 ~ 2020-06-30
    IIF 9 - Director → ME
  • 10
    TINDERGATE LIMITED - 1986-04-14
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,379 GBP2024-06-30
    Officer
    icon of calendar ~ 2020-06-30
    IIF 4 - Director → ME
    icon of calendar 1998-02-25 ~ 2004-11-22
    IIF 23 - Secretary → ME
  • 11
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2012-02-10 ~ 2020-06-30
    IIF 8 - Director → ME
  • 12
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2012-10-16 ~ 2020-06-30
    IIF 7 - Director → ME
  • 13
    INSTAFOAM LIMITED - 1983-05-26
    INSTAFOAM & FIBRE LIMITED - 2012-11-02
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,940,481 GBP2020-06-30
    Officer
    icon of calendar ~ 2020-06-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 25 - Has significant influence or control OE
  • 14
    SYNERGY HEAT LIMITED - 2012-06-22
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-31 ~ 2015-09-18
    IIF 1 - Director → ME
  • 15
    INSTA GROUP HOLDINGS LIMITED - 2001-08-02
    NEARDARK LIMITED - 1988-04-28
    icon of address Insta House 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,015,425 GBP2020-06-30
    Officer
    icon of calendar ~ 2020-06-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 28 - Has significant influence or control OE
  • 16
    NATIONAL CAVITY INSULATION ASSOCIATION LIMITED - 2002-09-30
    icon of address 1st Floor The Counting House 3 Mary Ann Street, Jewellery Quarter, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    108,543 GBP2024-09-30
    Officer
    icon of calendar 2006-03-02 ~ 2006-12-12
    IIF 19 - Director → ME
  • 17
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,299,993 GBP2023-12-31
    Officer
    icon of calendar 2004-05-11 ~ 2010-06-28
    IIF 21 - Secretary → ME
  • 18
    icon of address Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -8,183,635 GBP2024-04-30
    Officer
    icon of calendar 2011-03-17 ~ 2015-05-12
    IIF 16 - Director → ME
    icon of calendar 1995-04-05 ~ 2007-03-22
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.