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, William Graham

    Related profiles found in government register
  • Robertson, William Graham
    British born in February 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Boulters House, Coronation Road, Ascot, SL5 9LG, England

      IIF 1
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 2
    • icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

      IIF 3
  • Robertson, William Graham
    British company director born in February 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 4 IIF 5
    • icon of address Alderman Fenwick's House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, Great Britain

      IIF 6
    • icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

      IIF 7
  • Robertson, William Graham
    British consultant born in February 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 8
  • Robertson, William Graham
    British company director born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hotel De Paris, Place Du Casino, Monte Carlo Mc 98000, Monaco

      IIF 9
  • Robertson, William Graham
    English born in February 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 10
  • Robertson, William Graham
    British born in February 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 11
  • Mr William Robertson
    British born in February 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 12 IIF 13
  • Mr William Graham Robertson
    British born in February 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 14 IIF 15 IIF 16
    • icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

      IIF 17
  • Mr Willaim Graham Robertson
    British born in February 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

      IIF 18
  • Mr William Graham Robertson
    British born in February 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    CLOTH MARKET NEWCASTLE NO2 LIMITED - 2015-11-05
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,220,617 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    169,376 GBP2024-12-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Boulters House, Coronation Road, Ascot, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,874,566 GBP2024-12-20
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 1 - Director → ME
  • 6
    REDHEAD MEDIA INTERNATIONAL LTD - 2020-01-14
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,308 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,220,617 GBP2024-08-31
    Officer
    icon of calendar 2014-12-08 ~ 2017-04-01
    IIF 5 - Director → ME
    icon of calendar 2020-05-25 ~ 2021-10-20
    IIF 8 - Director → ME
    icon of calendar 2022-02-16 ~ 2022-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-01 ~ 2020-12-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE NEW THREE MILE INN LIMITED - 2013-02-26
    GREYS BAR LIMITED - 2013-03-05
    SLAP HARRY'S LIMITED - 2013-04-17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ 2016-01-04
    IIF 6 - Director → ME
  • 3
    CLOTH MARKET NEWCASTLE LIMITED - 2013-11-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2015-10-30
    IIF 7 - Director → ME
  • 4
    CLOTH MARKET NEWCASTLE NO1 LIMITED - 2014-10-23
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,169 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2015-01-02
    IIF 9 - Director → ME
  • 5
    HARRYS GREY STREET LIMITED - 2021-03-10
    icon of address Kingswick House, Kingswick Drive, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,409 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-03-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.