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, Mark

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

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 15 IIF 16
  • 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 17
  • Robertson, Mark
    British director 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 18 IIF 19
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 20
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 21 IIF 22
    • 21, Stockfield Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Robertson, Mark
    British finance director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Jackson Court, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 31
  • Robertson, Mark
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 34
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

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

      IIF 37 IIF 38 IIF 39
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 42 IIF 43
  • Robertson, Mark

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

      IIF 44 IIF 45
  • 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 46
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 2 - Director → ME
  • 2
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 3 - Director → ME
  • 4
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2020-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 4i Unit 4i Blenheim Park Road, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-02 ~ now
    IIF 6 - Director → ME
  • 6
    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 8 - Director → ME
  • 7
    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 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,027,303 GBP2024-03-31
    Officer
    2015-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    COMPLETE HEALTHCARE CLEANING SOLUTIONS LTD - 2020-06-02
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,432 GBP2024-05-31
    Officer
    2024-04-02 ~ now
    IIF 14 - Director → ME
  • 11
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    43,963 GBP2016-02-29
    Officer
    2014-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 14
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,650 GBP2024-05-31
    Officer
    2016-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CORIXA (S.E.A) LIMITED - 2023-10-26
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 16
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    39,568 GBP2024-03-31
    Officer
    2018-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-09 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Unit 2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    514,353 GBP2023-08-31
    Officer
    2022-04-27 ~ now
    IIF 1 - Director → ME
  • 18
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 23 - Director → ME
  • 19
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 28 - Director → ME
  • 20
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 21
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 22
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 30 - Director → ME
  • 23
    SAVAGE PYMM ROBERTSON LTD - 2014-10-07
    SAVAGE, PYMM & ROBERTSON LTD - 2014-09-18
    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 25 - Director → ME
  • 24
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 25
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,149 GBP2023-11-30
    Officer
    2018-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,285 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    UCONSULT LIMITED - 2010-03-05
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,224 GBP2022-06-30
    Officer
    2011-05-01 ~ 2011-05-01
    IIF 44 - Secretary → ME
  • 2
    1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    2012-01-16 ~ 2021-12-31
    IIF 32 - LLP Member → ME
  • 3
    1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    2012-01-16 ~ 2021-12-31
    IIF 33 - LLP Member → ME
  • 4
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2016-12-01
    IIF 31 - Director → ME
  • 5
    Po1 The Old Power Station, 121 Mortlake High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,560,510 GBP2024-03-31
    Officer
    2011-09-01 ~ 2011-09-01
    IIF 45 - Secretary → ME
  • 6
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180,354 GBP2020-09-30
    Officer
    2015-09-24 ~ 2016-10-14
    IIF 22 - Director → ME
  • 7
    Unit 2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    514,353 GBP2023-08-31
    Person with significant control
    2022-04-27 ~ 2023-03-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SILVERMARK (UK) LTD - 2017-08-29
    C/o React Business Services Southbridge House, Southbridge Place, Croydon, Croydon, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,781 GBP2023-07-31
    Officer
    2012-08-03 ~ 2014-08-31
    IIF 17 - Director → ME
  • 9
    RUBIX HOLDINGS LIMITED - 2012-02-03
    Kealing Grange, Killerby, Darlington, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ 2012-01-18
    IIF 29 - Director → ME
  • 10
    Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ 2012-01-28
    IIF 24 - Director → ME
  • 11
    Unit 2, Orchard Business Centre, Kangley Bridge Road, Sydenham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,966,167 GBP2024-01-31
    Officer
    2024-07-29 ~ 2024-10-29
    IIF 4 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.