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, Alasdair James

    Related profiles found in government register
  • Robertson, Alasdair James
    British chartered surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, Surrey, CR0 1JG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 58 Macready House, Crawford Street, London, W1H 5LP

      IIF 4
  • Robertson, Alasdair James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 5
  • Robertson, Alasdair James
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Edgware Road, London, W2 2AP

      IIF 6
    • icon of address 58 Macready House, Crawford Street, London, W1H 5LP

      IIF 7
  • Robertson, Alasdair James
    British surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 8
  • Robertson, Alasdair James
    British chartered surveyor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Park Lane, Croydon, CR0 1JG, England

      IIF 9
  • Robertson, Alasdair James
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 10
  • Robertson, Alasdair James
    British surveyor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 11
    • icon of address The Deverells, Chestnut Hill, Nailsworth, Stroud, Gloucestershire, GL6 0RA, United Kingdom

      IIF 12
    • icon of address 73 Park Lane, Croydon, Surrey, CR0 1JG

      IIF 13
  • Robertson, Alasdair James
    British

    Registered addresses and corresponding companies
    • icon of address 26 Ulverscroft Road, London, SE22 9HG

      IIF 14
  • Robertson, Alasdair James
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 26 Ulverscroft Road, London, SE22 9HG

      IIF 15
  • Alasdair James Robertson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alasdair James Robertson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Park Lane, Croydon, Surrey, CR0 1JG, England

      IIF 19
    • icon of address 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 20
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 21
    • icon of address 73 Park Lane, Croydon, Surrey, CR0 1JG

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 73 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,105 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 100 Shore Road, Magheramorne, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 100 Shore Road, Magheramorne, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 73 Park Lane, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SIRMON ASSOCIATES LIMITED - 2004-10-11
    TOWN CENTRE PARKING LTD - 2003-09-01
    SHORESIDE ESTATES LTD. - 1996-01-17
    icon of address 73 Park Lane, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    219,233 GBP2024-04-30
    Officer
    icon of calendar 1995-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 73 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 73 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    DISTRICT34 LIMITED - 2018-10-11
    icon of address 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,409 GBP2025-03-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-11-30
    IIF 8 - Director → ME
  • 2
    icon of address Macready House, 75 Crawford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    552,375 GBP2024-09-30
    Officer
    icon of calendar 2009-03-24 ~ 2011-06-30
    IIF 7 - Director → ME
  • 3
    icon of address Macready House, 75 Crawford Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2011-06-30
    IIF 6 - Director → ME
  • 4
    TOWN CENTRE PARKING (HEADCORN) LTD - 2025-07-03
    icon of address C/o Head Forward Trust Bank House, Bank Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,936 GBP2024-05-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-12-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-12-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE GREAT PI SHOP LIMITED - 2005-04-04
    icon of address Jubilee House Swellshill, Brimscombe, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,927 GBP2024-12-31
    Officer
    icon of calendar 2000-11-24 ~ 2005-02-12
    IIF 4 - Director → ME
    icon of calendar 2000-11-24 ~ 2002-11-23
    IIF 15 - Secretary → ME
  • 6
    icon of address 73 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2001-05-01 ~ 2004-07-01
    IIF 14 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.