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, John

    Related profiles found in government register
  • Robertson, John
    British director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 George Square, Castle Brae, Dunfermline, Fife, U.k, KY11 8QF

      IIF 1
    • icon of address Donnachaiah, 1 Lalathan Cottages, Kennoway, Leven, Fife, KY8 5SG, United Kingdom

      IIF 2 IIF 3
    • icon of address Donnachaiah, 1 Lalathan Cottages, Kennoway, Leven, Fife, KY8 6HH, United Kingdom

      IIF 4
  • Robertson, John
    British none born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Queens Oak Court, 51 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JX

      IIF 5
    • icon of address Newspaper House, 48 Bell Street, Maidenhead, Berks, SL6 1HX

      IIF 6
  • Robertson, John
    British retired born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Queen Oak Court, 51 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JX, England

      IIF 7
  • Robertson, John
    British builder born in March 1951

    Registered addresses and corresponding companies
    • icon of address 52 Carnwath Road, Forth, Lanark, ML11 8EY

      IIF 8
  • Robertson, John
    British building contractor born in March 1951

    Registered addresses and corresponding companies
    • icon of address 4, Whitelees Dr, Lanark, Lanarkshire, ML11 7SX

      IIF 9
  • Robertson, John
    British company director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 4, Whitelees Dr, Lanark, Lanarkshire, ML11 7SX

      IIF 10
  • Roberts, John
    British plumbing and heating engineer born in April 1963

    Registered addresses and corresponding companies
    • icon of address 8 Ferndale Road, Weymouth, Dorset, DT4 7QZ

      IIF 11
  • Robertson, John
    British

    Registered addresses and corresponding companies
    • icon of address 8 The Chase, Donnington, Newbury, Berkshire, RG14 3AQ

      IIF 12
  • Robertson, John
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 4, Whitelees Dr, Lanark, Lanarkshire, ML11 7SX

      IIF 13
  • Robertson, John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 1, Edinburgh Road, Cleghorn, Lanark, ML11 7RW

      IIF 14
  • Robertson, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 4, Whitelees Dr, Lanark, Lanarkshire, ML11 7SX

      IIF 15
    • icon of address 8 The Chase, Donnington, Newbury, Berkshire, RG14 3AQ

      IIF 16
  • Robertson, John
    British chartered surveyor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edinburgh Road, Cleghorn, Lanark, ML11 7RW

      IIF 17
  • Robertson, John
    British company director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Chase, Donnington, Newbury, Berkshire, RG14 3AQ

      IIF 18 IIF 19
  • Robertson, John
    British managing director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, John
    Uk director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnachaiah, 1 Lalathan Cottages, Kennoway, Fife, KY8 5SG, United Kingdom

      IIF 28
    • icon of address Donnachaidh, 1 Lalathan Cottages, Kennoway, Leven, Fife, KY8 5SG

      IIF 29
    • icon of address Donnachaidh, 1 Lalathan Cottages, Kennoway, Leven, Fife, KY8 5SG, United Kingdom

      IIF 30 IIF 31
  • Roberts, John
    British heating engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Stottingway Street, Weymouth, Dorset, DT3 5QA

      IIF 32
  • Robertson, John

    Registered addresses and corresponding companies
    • icon of address Flat 2 Queens Oak Court, 51 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JX

      IIF 33
    • icon of address 8 The Chase, Donnington, Newbury, Berkshire, RG14 3AQ

      IIF 34 IIF 35 IIF 36
  • Mr John Roberts
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chimney's, 1 Stottingway Street, Upwey, Weymouth, Dorset, DT3 5QA, United Kingdom

      IIF 37
  • Mr John Robertson
    Uk born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2003-10-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    ROBERTSON TIMBER FRAME HOMES LIMITED - 2004-01-13
    icon of address 1 Edinburgh Road, Cleghorn, Lanark, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-01-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address 14a Albany Road, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,734 GBP2024-06-30
    Officer
    icon of calendar 2004-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    YOURCO 117 LIMITED - 2009-06-22
    icon of address Flat 2 Queens Oak Court, 51 Lower Cookham Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,411 GBP2024-05-31
    Officer
    icon of calendar 2010-12-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-12-29 ~ now
    IIF 33 - Secretary → ME
Ceased 23
  • 1
    TRI MEDIA PUBLISHING LIMITED - 2003-05-22
    MINICHARGE LIMITED - 2000-01-18
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-22 ~ 2001-06-21
    IIF 22 - Director → ME
  • 2
    CELADOR RADIO (NEWBURY) LIMITED - 2020-08-24
    WEST BERKSHIRE RADIO LIMITED - 2012-04-12
    PROGRESSIVE ENGRAVING (NEWBURY) LIMITED - 1996-11-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar ~ 2002-07-15
    IIF 24 - Director → ME
    icon of calendar ~ 1993-06-15
    IIF 12 - Secretary → ME
  • 3
    BAYLIS & CO.(THE MAIDENHEAD ADVERTISER)LIMITED - 2009-01-15
    icon of address Newspaper House, 48 Bell Street, Maidenhead, Berks
    Active Corporate (5 parents)
    Equity (Company account)
    3,002,058 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2011-03-31
    IIF 6 - Director → ME
  • 4
    icon of address Seaforth Place, West Shore, Burntisland, Fife
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2009-05-21 ~ 2017-08-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 44 - Has significant influence or control OE
  • 5
    icon of address Seaforth Place, West Shore, Burntisland, Fife
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-09-04 ~ 2017-08-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 39 - Has significant influence or control OE
  • 6
    icon of address Seaforth Place, West Shore, Burntisland, Fife
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2009-05-21 ~ 2017-08-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 42 - Has significant influence or control OE
  • 7
    icon of address Seaforth Place, West Shore, Burntisland, Fife
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2007-09-11 ~ 2017-08-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 41 - Has significant influence or control OE
  • 8
    icon of address Seaforth Place, West Shore, Burntisland, Fife
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2007-09-05 ~ 2017-08-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 38 - Has significant influence or control OE
  • 9
    icon of address Seaforth Place, West Shore, Burntisland, Fife
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2007-09-05 ~ 2017-08-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 40 - Has significant influence or control OE
  • 10
    icon of address Seaforth Place, West Shore, Burntisland, Fife
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2009-05-21 ~ 2017-08-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 43 - Has significant influence or control OE
  • 11
    icon of address C/o Teneo Financial Advisory Limited, 3rd Floor, Edinburgh
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,808,516 GBP2017-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2017-08-24
    IIF 1 - Director → ME
  • 12
    GREENHAM COMMON COMMUNITY TRUST LIMITED - 2017-05-04
    icon of address Liberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-15 ~ 2010-12-06
    IIF 19 - Director → ME
  • 13
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2001-01-15 ~ 2001-12-10
    IIF 23 - Director → ME
  • 14
    R B DEVELOPMENTS LIMITED - 2011-03-02
    GIRVANLOCH LIMITED - 2008-12-18
    icon of address 3 Whitelees Drive, Lanark
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ 2014-01-31
    IIF 17 - Director → ME
    icon of calendar 2008-12-05 ~ 2014-01-31
    IIF 14 - Secretary → ME
  • 15
    icon of address 30 Mallow Park, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2021-09-27
    IIF 7 - Director → ME
  • 16
    BLACKET TURNER & CO LIMITED - 2009-11-20
    BLACKETT TURNER & CO LIMITED - 1986-11-21
    FREVSPEED LIMITED - 1986-11-12
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,426,568 GBP2019-01-01 ~ 2020-03-31
    Officer
    icon of calendar ~ 2005-05-30
    IIF 26 - Director → ME
    icon of calendar ~ 1996-01-01
    IIF 35 - Secretary → ME
  • 17
    DOUBLECOVE LIMITED - 1986-08-07
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-05-31
    IIF 27 - Director → ME
    icon of calendar ~ 1993-06-15
    IIF 34 - Secretary → ME
  • 18
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-05-22
    IIF 25 - Director → ME
  • 19
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-19 ~ 2002-05-31
    IIF 21 - Director → ME
    icon of calendar 1993-01-19 ~ 1993-06-15
    IIF 36 - Secretary → ME
  • 20
    BLACKET TURNER MEDIA INVESTMENT COMPANY LIMITED - 2003-01-24
    200 QUARRY STREET LIMITED - 2000-12-29
    icon of address The Old Court House, Union Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-21 ~ 2002-05-31
    IIF 20 - Director → ME
  • 21
    J AND N ROBERTS LIMITED - 2005-05-26
    icon of address 14a Albany Road, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,325 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ 2002-05-30
    IIF 11 - Director → ME
  • 22
    icon of address Eastfield House, Cleghorn, Lanark, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -206,323 GBP2023-10-31
    Officer
    icon of calendar 2000-10-09 ~ 2001-02-28
    IIF 8 - Director → ME
  • 23
    THE NEWBURY PRINTING COMPANY LIMITED - 2001-09-11
    BENWELL PRESS LIMITED - 1992-10-23
    SCOTER LIMITED - 1991-08-16
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-28 ~ 2001-11-06
    IIF 18 - Director → ME
    icon of calendar 1992-07-28 ~ 1993-06-15
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.