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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bruce Robertson

    Related profiles found in government register
  • Mr Bruce Robertson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mill Lane, Sawston, Cambridge, Cambs, CB22 3HY

      IIF 1
    • Kings House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 2
    • Gherkin, St. Mary Axe, 28th Floor, London, EC3A 8EP, England

      IIF 3
    • The Gherkin, 28th Floor, Mary Axe, London, EC2A 8EP, England

      IIF 4
  • Mr Bruce Robertson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 5 IIF 6
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • Woodberry House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 8 IIF 9
  • Robertson, Bruce
    British commodity trader born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 10
  • Robertson, Bruce
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 11
    • The Gherkin, St. Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 12
  • Robertson, Bruce
    British compliance officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gherkin, St. Mary Axe, 28th Floor, London, EC3A 8EP, England

      IIF 13
  • Robertson, Bruce
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morsted Barrows, Baraham, Cambs, CB2 4AX

      IIF 14
  • Robertson, Bruce
    British importer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worsted Barrows, Babraham, Cambridge, Cambridgeshire, CB22 3AX

      IIF 15
  • Robertson, Bruce
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mill Lane, Sawston, Cambridge, Cambs, CB22 3HY

      IIF 16
  • Robertson, Bruce
    British commercial director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 17
  • Robertson, Bruce
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 18
    • 7, Mill Lane, Sawston, Cambridge, CB22 3HY, England

      IIF 19
    • The Gherkin 28th Floor, St Mary Axe, London, EC2A 8EP, England

      IIF 20
    • Woodberry House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 21
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 22
  • Robertson, Bruce
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 23
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Robertson, Bruce
    British company director born in May 1962

    Registered addresses and corresponding companies
    • 13 Queensway, Sawston, Cambridge, Cambridgeshire, CB2 4DJ

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    ALAN ASSOCIATES LTD
    04891372
    Morsted Barrows, Baraham, Cambs
    Dissolved Corporate (6 parents)
    Officer
    2010-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    CAPITAL WEALTH LIMITED
    12010831
    Gherkin St. Mary Axe, 28th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2019-05-22 ~ 2025-02-01
    IIF 13 - Director → ME
    Person with significant control
    2019-05-22 ~ 2025-02-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    GO CAPITAL FINANCE LTD
    10030619
    Edwards Veeder Llp, Alex House, 260-268 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 4
    GO CAPITAL GROUP LTD
    10021804
    Kings House Linton Road, Hadstock, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2025-04-08
    IIF 18 - Director → ME
    Person with significant control
    2016-08-31 ~ 2025-04-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    GO CAPITAL LTD
    10031057
    The Gherkin, 28th Floor, Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    GO CAPITAL ONE LTD
    10023900
    The Gherkin 28th Floor, St Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    HIGHLAND LAW LTD.
    - now 14950193
    EDADAT AL-MUSTAKBL CO. LTD
    - 2023-12-06 14950193
    Kings House Linton Road, Hadstock, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2023-06-21 ~ 2025-04-08
    IIF 17 - Director → ME
    Person with significant control
    2023-06-21 ~ 2025-06-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    ICHIYO UJIIE LIMITED
    11294683
    The Gherkin, St. Mary Axe, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    LANGTRADE LTD
    12518447
    Kings House Linton Road, Hadstock, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2020-03-16 ~ 2025-04-08
    IIF 11 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    MEADOWDOWN LIMITED
    04606992
    Griffiths, Tavistock House South Tavistock Square, London
    Dissolved Corporate (10 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 10 - Director → ME
  • 11
    OING LTD
    14574064
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    ONLINE REHAB LTD
    16058172
    Kings House Linton Road, Hadstock, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ 2025-04-08
    IIF 23 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-04-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    PERITO LTD
    - now 07884940
    ORIGIN INTERNET MEDIA LTD - 2012-02-15
    ORIGIN TECHNICAL SOLUTIONS LTD - 2012-01-20
    7 Mill Lane, Sawston, Cambridge, Cambs
    Dissolved Corporate (5 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    RED BOX TRADING LTD
    05706987
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 15 - Director → ME
  • 15
    SDDR LTD
    09084409
    Edwards Veeder Llp, Alex House, 260- 268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 16
    TITANBAY LIMITED
    - now 03469070
    TAILORED VEHICLE FINANCE LTD
    - 2000-10-09 03469070
    St George House, 40 Great George Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    1997-11-20 ~ 2000-10-18
    IIF 25 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.