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

Robertson, David Alan

    Related profiles found in government register
  • Robertson, David Alan
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Gorringe Road, Eastbourne, East Sussex, BN22 8XL, United Kingdom

      IIF 1
  • Robertson, David Alan
    British area manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Gorringe Road, Eastbourne, East Sussex, BN22 8XL

      IIF 2
  • Robertson, David Alan
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Old Tanyard, Battle, TN33 0FJ, United Kingdom

      IIF 3
    • icon of address 5, Gorringe Road, Eastbourne, East Sussex, BN22 8XL, United Kingdom

      IIF 4
    • icon of address Eco Innovation Centre, Peterscourt, City Road, Peterborough, England, PE1 1SA, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Eco Innovation Centre, City Road, Peterborough, Cambridgeshire, PE1 1SA

      IIF 9 IIF 10 IIF 11
    • icon of address Ascot Wealth Management, Scotch Corner, London Road, Sunningdale, Berkshire, SL5 0ER, England

      IIF 12
  • Robertson, David Alan
    British financial adviser born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gorringe Road, Eastbourne, East Sussex, BN22 8XL, United Kingdom

      IIF 13 IIF 14
    • icon of address Basis House, 125 Seaside Road, Eastbourne, BN21 3PH, England

      IIF 15
  • Robertson, David Alan
    British financial advisor born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Basis House, Seaside Road, Eastbourne, BN21 3PH, England

      IIF 16
  • Robertson, David Alan
    British marketing consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eco Innovation Centre, Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA

      IIF 17
  • Mr David Alan Roberston
    British born in December 1963

    Resident in England

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

      IIF 18
  • Mr David Alan Robertson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Basis House, Seaside Road, Eastbourne, BN21 3PH, England

      IIF 19
    • icon of address 5, Gorringe Road, Eastbourne, BN22 8XL, United Kingdom

      IIF 20
    • icon of address Basis House, 125 Seaside Road, Eastbourne, BN21 3PH, England

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address Eco Innovation Centre, Peterscourt, Peterborough, PE1 1SA, England

      IIF 23 IIF 24 IIF 25
    • icon of address Ascot Wealth Management, Scotch Corner, London Road, Sunningdale, Berkshire, SL5 0ER, England

      IIF 27
    • icon of address The Office, Peartree Farm, Thorney Road, Guyhirn, Wisbech, PE13 4AG, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Basis House, 125 Seaside Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,091 GBP2021-03-31
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Office, Pear Tree Farm Thorney Road, Guyhirn, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,206 GBP2025-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 4 - Director → ME
  • 3
    PROSPERITAS PROPERTY LIMITED - 2021-02-03
    FIDUCIA PROPERTY SOLUTIONS LIMITED - 2020-02-28
    icon of address Eco Innovation Centre Peterscourt, City Road, Peterborough, England, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    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
  • 4
    PROSPERITAS WILLS LIMITED - 2021-02-03
    FIDUCIA ASSET SOLUTIONS LIMITED - 2020-02-28
    icon of address The Office, Peartree Farm Thorney Road, Guyhirn, Wisbech, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -477 GBP2024-08-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Eco Innovation Centre Peterscourt, City Road, Peterborough, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 125 Basis House, Seaside Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,298 GBP2022-08-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address The Office, Peartree Farm, Thorney Road, Guyhirn, Wisbech, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,462 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 The Old Tanyard, Battle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -377 GBP2025-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ROSEMOUNT WEALTH MANAGEMENT LIMITED - 2010-07-28
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,776 GBP2024-03-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 40 College Avenue, Grays, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,852 GBP2024-09-30
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 12
    Company number 00116029
    Non-active corporate
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address Ascot Wealth Management Scotch Corner, London Road, Sunningdale, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,651 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2019-10-31
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address 125 Basis House, Seaside Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,298 GBP2022-08-31
    Officer
    icon of calendar 2014-02-10 ~ 2024-03-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-03-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Eco Innovation Centre Peterscourt, City Road, Peterborough, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,860 GBP2021-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2019-10-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Eco Innovation Centre Peterscourt, City Road, Peterborough, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,883 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-01-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REGEN INVESTMENTS LIMITED - 2014-08-01
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,867 GBP2018-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2016-12-20
    IIF 17 - Director → ME
  • 6
    icon of address 6 Ladywynd, Cupar, Fife, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    641,131 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2018-04-16
    IIF 1 - LLP Designated Member → ME
  • 7
    FIDUCIA REDRESS SOLUTIONS LIMITED - 2021-01-08
    BAIREAD MARKETING LIMITED - 2017-05-16
    icon of address 17 Carmen Court 35 Toye Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,944 GBP2024-08-31
    Officer
    icon of calendar 2014-06-03 ~ 2020-08-10
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.