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

Mr David Brian Robson

    Related profiles found in government register
  • Mr David Brian Robson
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stuart Road, Barnet, Hertfordshire, EN4 8XG

      IIF 1
    • icon of address Harmony House, 87 Christian Fields, London, SW16 3JU, United Kingdom

      IIF 2
  • David Brian Robson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colt House, Colt House, 7 Colts Bay, Bognor Regis, PE21 4EH, England

      IIF 3
  • Robson, David Brian
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Silverdown Office Park, Exeter, Devon, EX5 2UX, United Kingdom

      IIF 4
    • icon of address 15, Clarence Road, Redhill, RH1 6NG, England

      IIF 5
  • Robson, David Brian
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmony House, 87 Christian Fields, London, SW16 3JU, United Kingdom

      IIF 6
    • icon of address Top Flat, 36 Ivor Place, London, NW1 6EA, England

      IIF 7 IIF 8
    • icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 9
    • icon of address No. 5, Tormead, 27, Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 10
    • icon of address No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 11
    • icon of address No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, Great Britain

      IIF 12
  • Robson, David Brian
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newtown House, Newtown Road, Henley On Thames, RG19 1HG, United Kingdom

      IIF 13
    • icon of address Top Flat, 36 Ivor Place, London, NW1 6EA, England

      IIF 14
    • icon of address 5, Tormead, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 15
    • icon of address No 5, Tormead, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 16
  • Robson, David Brian
    British management consultant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tormead, Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 17
  • David Robson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Silverdown Office Park, Exeter, Devon, EX5 2UX, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Robson, David Brian
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, England

      IIF 20
  • Robson, David Brian
    British company director born in December 1947

    Registered addresses and corresponding companies
  • David Harry Williamson Dobson
    British born in December 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 23
  • Dobson, David Harry Williamson
    British born in December 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 24
  • Dobson, David Harry Williamson
    British company director born in December 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Le Prince Des Galles, Apt 1102 10 Avenue Grande Bretagne, Monte Carlo, 9800, Monaco

      IIF 25 IIF 26
  • Dobson, David Harry Williamson
    British entrepreneur born in December 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Mcs Bp 66, 57 Rue Grimaldi, Mc 98002, Monaco Cedex, Monaco, Monaco

      IIF 27
  • Dobson, David Harry Williamson
    British none born in December 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 28
  • Robson, David Brian
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colt House, 7, Colt House, 7 Colts Bay, Bognor Regis, West Sussex, PO21 4EH, England

      IIF 29
    • icon of address The Knoll, Henley Road, Medmenham, Marlow, SL7 2HE, England

      IIF 30
  • Robson, David Brian
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colt House, Colt House, 7 Colts Bay, Bognor Regis, PE21 4EH, England

      IIF 31
  • Robson, David Brian
    British group chairman born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Copthall Road East, Ickenham, Uxbridge, UB10 8SD, England

      IIF 32
  • Robson, David Brian
    British company director

    Registered addresses and corresponding companies
  • Robson, David Brian
    British director

    Registered addresses and corresponding companies
    • icon of address Studio 15 9 Golden Square, London, W1F 9HZ

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Newtown House, Newtown Road, Henley On Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Colt House Colt House, 7 Colts Bay, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address No 5 Tormead House, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Colt House, 7 Colt House, 7 Colts Bay, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    ARCHEMYS LTD - 2018-01-08
    INCIDE MEDIA LIMITED - 2009-11-21
    icon of address 12 Stuart Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address One, Fleet Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-08 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address No 5 Tormead House, 27 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 8
    TELEHEALTH HOLDINGS LIMITED - 2023-04-25
    icon of address Unit 8 Silverdown Office Park, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address No 5 Tormead House, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 15 Clarence Road, Redhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address No 5 Tormead, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 12
    SUCCESS MAPPING LIMITED - 2010-11-17
    CO-ORDINATES MAPPING LIMITED - 2011-08-08
    icon of address No. 5 Tormead, 27, Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address The Knoll Henley Road, Medmenham, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 30 - Director → ME
Ceased 13
  • 1
    COMMERCIAL COST MANAGEMENT LIMITED - 2016-08-09
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,635 GBP2019-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-09-22
    IIF 9 - Director → ME
  • 2
    COPPER BAY LTD - 2011-10-19
    COPPER BAY PLC - 2013-11-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-09-09
    IIF 27 - Director → ME
  • 3
    icon of address 19 Copthall Road East, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ 2023-09-02
    IIF 32 - Director → ME
  • 4
    MURONIA LIMITED - 2017-03-16
    icon of address 32a Rycroft Avenue, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,368 GBP2025-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2017-02-07
    IIF 15 - Director → ME
  • 5
    icon of address Harmony House, 87 Christian Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,139 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2016-12-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-12-19
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    ACKRILL CARR PLC - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1996-03-05 ~ 2000-06-05
    IIF 22 - Director → ME
  • 7
    NETCALL LIMITED - 1996-03-29
    INTER CITY FINANCE CORPORATION LIMITED - 1985-03-29
    SSAPLEASE SOFTWARE LIMITED - 1996-02-06
    NETCALL UK LIMITED - 2019-09-24
    ACKRILL CARR FINANCE CORPORATION LIMITED - 1989-08-01
    NETCALL TELECOM LIMITED - 2011-05-13
    NETCALL TELECOMS LIMITED - 1998-04-15
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2000-07-31
    IIF 21 - Director → ME
  • 8
    DIRECT PAY LIMITED - 2007-06-08
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2009-02-09
    IIF 14 - Director → ME
    icon of calendar 2005-06-21 ~ 2007-05-31
    IIF 35 - Secretary → ME
  • 9
    FORTRESS METALS AND MINING PLC - 2005-03-17
    icon of address C/o Begbies Traynor 31st Floor 40, Bank Street, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2005-03-20 ~ 2015-12-04
    IIF 26 - Director → ME
  • 10
    icon of address 29th Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2015-12-04
    IIF 25 - Director → ME
  • 11
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2009-02-03
    IIF 8 - Director → ME
    icon of calendar 2004-08-31 ~ 2007-05-31
    IIF 34 - Secretary → ME
  • 12
    360 GROUP LIMITED - 2006-10-05
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2008-12-04
    IIF 7 - Director → ME
    icon of calendar 2004-08-23 ~ 2007-05-31
    IIF 33 - Secretary → ME
  • 13
    WESTERN GOLD EXPLORATION LIMITED - 2020-12-15
    CHARLES THOMAS HOLDINGS LIMITED - 2017-05-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,116,836 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ 2023-05-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2020-10-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - 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.