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, Mark Fairfax

    Related profiles found in government register
  • Robson, Mark Fairfax
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Castle Street, Farnham, GU9 7HR, England

      IIF 1
    • icon of address 5, Castle Street, Farnham, GU9 7HR, United Kingdom

      IIF 2
    • icon of address Unit B & C Crondall Place, Alton Road, Farnham, GU10 5EH, England

      IIF 3
    • icon of address Units B & C Crondall Place, Alton Road, Farnham, GU10 5EH, England

      IIF 4 IIF 5
    • icon of address Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ, England

      IIF 6
    • icon of address Insta House, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire, RG40 4PZ, England

      IIF 7
  • Robson, Mark Fairfax
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Castle Street, Farnham, GU9 7HR, England

      IIF 8
    • icon of address Suite 2, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 9
    • icon of address Unit B & C, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 10
    • icon of address Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 11
    • icon of address Units B & C, Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 12
  • Robson, Mark Fairfax
    British non executive director born in February 1977

    Resident in England

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

      IIF 13
  • Robson, Mark Fairfax
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 14
    • icon of address The Duke Of Cambridge Public House, Tilford Road, Tilford, Surrey, GU10 2DD, United Kingdom

      IIF 15
  • Robson, Mark Fairfax
    British property developer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Castle Street, Farnham, Surrey, GU9 7HR, England

      IIF 16
  • Robson, Mark Fairfax
    British pub manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Queens Head, The Street, East Clandon, Guildflord, Surrey, GU4 7RY, United Kingdom

      IIF 17
  • Robson, Mark Fairfax
    British public house management born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Castle Street, Farnham, Surrey, GU9 7HR, England

      IIF 18
    • icon of address Unit B&c Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 19
    • icon of address Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 20 IIF 21
    • icon of address Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 22
    • icon of address Mcnaught & Co, 189 Wokingham Road, Earley, Reading, Berkshire, RG6 1LT, United Kingdom

      IIF 23
  • Mr Mark Fairfax Robson
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Castle Street, Farnham, Surrey, GU9 7HR, England

      IIF 24 IIF 25
    • icon of address Unit B & C, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 26
    • icon of address Unit B&c Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 27
    • icon of address Units B & C Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 28
    • icon of address Units B & C, Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 29
    • icon of address Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,551 GBP2020-05-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 2 Victoria House, South Street, Farnham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address The Duke Of Cambridge Public House, Tilford Road, Tilford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,548 GBP2024-05-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 7 - Director → ME
  • 11
    GRACE ROBSON MAKE UP LIMITED - 2023-03-16
    icon of address Mcnaught & Co, 189 Wokingham Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,279 GBP2023-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 23 - Director → ME
  • 12
    RED MIST ROSE AND CROWN LIMITED - 2022-07-05
    icon of address 5 Castle Street, Farnham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,587,007 GBP2024-06-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5 Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,366 GBP2024-06-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    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
  • 14
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 8 - Director → ME
  • 15
    BIIBUSINESS LIMITED - 2002-07-11
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 4 - Director → ME
Ceased 9
  • 1
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2023-10-31
    Officer
    icon of calendar 2017-07-01 ~ 2022-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-07-01
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address 2 Halfway Cottages Dockenfield Road, Bucks Horn Oak, Farnham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2018-08-02 ~ 2020-02-21
    IIF 12 - Director → ME
  • 3
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,641 GBP2023-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2022-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-07-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    RED MIST PARROT INN LIMITED - 2024-12-17
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,129 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-07-01
    IIF 20 - Director → ME
  • 5
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -138,469 GBP2023-12-31
    Officer
    icon of calendar 2016-08-05 ~ 2022-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2021-01-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    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 2005-03-22 ~ 2022-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 5 Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,366 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-07-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    RED MIST EVENTS LIMITED - 2013-10-29
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,107 GBP2023-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2022-07-01
    IIF 14 - Director → ME
  • 9
    icon of address The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-07-01
    IIF 21 - 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.