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

Robottom, David James

    Related profiles found in government register
  • Robottom, David James
    British commercial manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thamesfield House, Russell Road, Shepperton, Middlesex, TW17 9HP

      IIF 1
  • Robottom, David James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 2
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 3
  • Robottom, David James
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 4
    • icon of address 89-91, Newman Street, London, England, W1T 3EY, England

      IIF 5
    • icon of address Knapton Generating Station, East Knapton, Malton, North Yorkshire, YO17 8JF, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Robottom, David James
    British cfo born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1st Floor, 1 Grosvenor Place, London, SW1X 7HJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1st Floor, 1 Grosvenor Place, London, SW1X 7HJ, England

      IIF 12
    • icon of address 7th Floor, Portland House, Bressenden Place, London, SW1E 5BH, United Kingdom

      IIF 13
  • Robottom, David James
    British chief financial officer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Energy Ltd, 7th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH, England

      IIF 14
    • icon of address Huntley House 119, London Street, Reading, Berkshire, RG1 4QA

      IIF 15 IIF 16
  • Robottom, David James
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 17
  • Robottom, David James
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whites Cottage, West Street, Odiham, Hook, RG29 1NS, England

      IIF 18
    • icon of address 38, The Mount, Reading, Berkshire, RG1 5HL, United Kingdom

      IIF 19
  • Robottom, David James
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Mount, Reading, Berkshire, RG1 5HL, England

      IIF 20
  • Robottom, David
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whites Cottage, West Street, Odiham, Hook, RG29 1NS, England

      IIF 21
  • Robottom, David
    British consultant in energy sector born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bell Public House, The Bury, Odiham, Hook, RG29 1LY, England

      IIF 22
  • Robottom, David
    British business development director born in July 1956

    Registered addresses and corresponding companies
  • Mr David James Robottom
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whites Cottage, West Street, Odiham, Hook, RG29 1NS, England

      IIF 26
    • icon of address 38, The Mount, Reading, Berkshire, RG1 5HL, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,702 GBP2025-06-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 7th Floor, Portland House, Bressenden Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 38 The Mount, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Bell Public House The Bury, Odiham, Hook, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 22 - Director → ME
  • 5
    CANALSIDE CONSULTING LIMITED - 2017-03-28
    icon of address Whites Cottage West Street, Odiham, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,140 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,457 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address The Cross Barn, Palace Gate Farm, Odiham, Hook, Hampshire
    Active Corporate (11 parents)
    Equity (Company account)
    106,913 GBP2024-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 1 1st Floor, 1 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 1 1st Floor, 1 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 1 1st Floor, 1 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 1st Floor 1 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 38 The Mount, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address Unit 119 Broad Street Mall, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    511,215 GBP2021-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-02-19
    IIF 15 - Director → ME
  • 2
    icon of address Unit 119 Broad Street Mall, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-09
    Officer
    icon of calendar 2016-12-09 ~ 2018-02-19
    IIF 16 - Director → ME
  • 3
    ALEXANDER MORRISON (BUILDERS) LIMITED - 1987-05-05
    MORRISON CONSTRUCTION GROUP LIMITED - 1989-06-15
    MORRISON LIMITED - 2000-07-21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2001-05-01
    IIF 23 - Director → ME
  • 4
    3RD ENERGY LIMITED - 2012-03-15
    THIRD OIL LIMITED - 2011-02-28
    THIRD ENERGY LIMITED - 2013-10-11
    THIRD ENERGY OFFSHORE LIMITED - 2018-12-31
    LEDGE 1042 LIMITED - 2008-07-11
    icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2017-03-28
    IIF 4 - Director → ME
  • 5
    MORRISON OIL & GAS LIMITED - 1997-03-19
    MORRISON GOVERNMENT SERVICES LIMITED - 2002-11-05
    AWG FACILITIES SERVICES LIMITED - 2004-10-13
    MORRISON UTILITY & ENERGY LIMITED - 1997-10-31
    MORRISON UTILITY & FACILITES MANAGEMENT LIMITED - 2000-11-15
    icon of address Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-12 ~ 2001-05-01
    IIF 25 - Director → ME
  • 6
    MORRISON INTERNATIONAL CONSTRUCTION LIMITED - 2000-06-09
    MORRISON INTERNATIONAL LIMITED - 1997-05-27
    MORRISON CIVIL ENGINEERING SCOTLAND LIMITED - 1991-05-07
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2001-05-01
    IIF 24 - Director → ME
  • 7
    THIRD ENERGY EBTTRUSTEE LIMITED - 2013-06-14
    PACIFIC SHELF 1740 LIMITED - 2013-06-14
    THIRD ENERGY EBT TRUSTEE LIMITED - 2019-07-16
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2017-03-28
    IIF 2 - Director → ME
  • 8
    UK ENERGY SYSTEMS LIMITED - 2013-10-11
    THIRD ENERGY SERVICES LIMITED - 2019-07-16
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2017-03-28
    IIF 5 - Director → ME
  • 9
    icon of address 89 Heath Road, Twickenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2010-10-31
    IIF 1 - Director → ME
  • 10
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,866 GBP2025-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2017-03-28
    IIF 7 - Director → ME
  • 11
    RGS ENERGY LIMITED - 2013-10-11
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,726,615 GBP2025-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2017-03-28
    IIF 6 - Director → ME
  • 12
    KELT U.K. LIMITED - 1995-08-04
    TAYLOR WOODROW ENERGY LIMITED - 1988-02-18
    TULLOW UK GAS LIMITED - 2003-12-11
    VIKING UK GAS LIMITED - 2013-11-29
    PERENCO U.K. LIMITED - 1999-03-02
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,715,688 GBP2025-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2017-03-28
    IIF 8 - Director → ME
  • 13
    UNITED KINGDOM ONSHORE OPERATORS GROUP - 2014-09-24
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2019-07-09
    IIF 14 - 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.