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 Mark Robertson

    Related profiles found in government register
  • Mr Mark Robertson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Comet Studios, De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 1
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 11 IIF 12
  • Mr Mark Robertson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 13
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 14
  • Robertson, Mark
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Mark
    British accountant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 32
  • Robertson, Mark
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 33 IIF 34
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 35
    • icon of address 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 36 IIF 37
    • icon of address 21, Stockfield Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Robertson, Mark
    British finance director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Jackson Court, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 46
  • Robertson, Mark

    Registered addresses and corresponding companies
    • icon of address 21, Stockfield Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,594 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 4i Unit 4i Blenheim Park Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Unit 4i Unit 4i Blenheim Park Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -135 GBP2023-08-31
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,276 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,030,927 GBP2025-03-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    COMPLETE HEALTHCARE CLEANING SOLUTIONS LTD - 2020-06-02
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,432 GBP2024-05-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    43,963 GBP2016-02-29
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,650 GBP2024-05-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CORIXA (S.E.A) LIMITED - 2023-10-26
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    39,568 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-09 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit 2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    663,946 GBP2024-08-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 43 - Director → ME
  • 21
    icon of address Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 45 - Director → ME
  • 24
    SAVAGE PYMM ROBERTSON LTD - 2014-10-07
    SAVAGE, PYMM & ROBERTSON LTD - 2014-09-18
    icon of address 35 Jackson Court Rose Avenue, Hazlemere, High Wycomnbe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    891 GBP2015-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 40 - Director → ME
  • 25
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,638 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,285 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    UCONSULT LIMITED - 2010-03-05
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    333,713 GBP2024-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2011-05-01
    IIF 47 - Secretary → ME
  • 2
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2016-12-01
    IIF 46 - Director → ME
  • 3
    icon of address Po1 The Old Power Station, 121 Mortlake High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,962,673 GBP2025-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-01
    IIF 48 - Secretary → ME
  • 4
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180,354 GBP2020-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2016-10-14
    IIF 37 - Director → ME
  • 5
    icon of address Unit 2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    663,946 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-03-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SILVERMARK (UK) LTD - 2017-08-29
    icon of address C/o React Business Services Southbridge House, Southbridge Place, Croydon, Croydon, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,781 GBP2023-07-31
    Officer
    icon of calendar 2012-08-03 ~ 2014-08-31
    IIF 32 - Director → ME
  • 7
    RUBIX HOLDINGS LIMITED - 2012-02-03
    icon of address Kealing Grange, Killerby, Darlington, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-01-18
    IIF 44 - Director → ME
  • 8
    icon of address Kealing Grange, Killerby, Darlington, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-01-28
    IIF 39 - Director → ME
  • 9
    icon of address Unit 2, Orchard Business Centre, Kangley Bridge Road, Sydenham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,966,167 GBP2024-01-31
    Officer
    icon of calendar 2024-07-29 ~ 2024-10-29
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.