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

Aird, Robert Frederick

    Related profiles found in government register
  • Aird, Robert Frederick
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 1 IIF 2
    • Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT

      IIF 3
    • Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 4 IIF 5
    • Exhibition House, Davis Road, Chessington, Surrey, KT9 1TT, England

      IIF 6
    • 43-45, Dorset Street, London, W1U 7NA, England

      IIF 7
    • Harvest House, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 8
  • Aird, Robert Frederick
    British business born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 9
  • Aird, Robert Frederick
    British business manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 10
  • Aird, Robert Frederick
    British chairman born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT

      IIF 11
  • Aird, Robert Frederick
    British chief executive born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 12
  • Aird, Robert Frederick
    British co dir born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 13
  • Aird, Robert Frederick
    British co direct born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 14
  • Aird, Robert Frederick
    British co director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Exhibition House, Cox Road, Chessington, Surrey, KT9 1TT, England

      IIF 15
  • Aird, Robert Frederick
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 16 IIF 17
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 18 IIF 19
    • Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 20
  • Aird, Robert Frederick
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT

      IIF 21
    • Exhibition House, Davis Road, Chessington, Surrey, KT9 1TT, England

      IIF 22
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 23 IIF 24 IIF 25
    • Old Cedars, Peper Harow Park, Peper Harow, Godalming, Surrey, GU8 6BG, England

      IIF 26
    • Unit 5, 1 Ivel Road, Shefford, Bedfordshire, SG17 5JU, England

      IIF 27
  • Aird, Robert Frederick
    British director/manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 28
  • Aird, Robert Frederick
    British manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Sedgewall House, 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, LU5 4SB, England

      IIF 29
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 30
  • Aird, Robert Frederick
    British company director born in May 1947

    Registered addresses and corresponding companies
    • 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 5YG

      IIF 31
  • Aird, Robert Frederick
    British director born in May 1947

    Registered addresses and corresponding companies
    • Pentlands, Hookley Lane, Elstead, Godalming, Surrey, GU8 6JB

      IIF 32
  • Mr Robert Frederick Aird
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 33 IIF 34
    • Old Cedars, Peper Harow Park, Peper Harow, Godalming, GU8 6BG, England

      IIF 35
  • Robert Frederick Aird
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 36
  • Aird, Robert Frederick
    British

    Registered addresses and corresponding companies
  • Aird, Robert Frederick
    British co director

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 46
  • Aird, Robert Frederick
    British company director

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, KT9 1TT, England

      IIF 47
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 48
  • Aird, Robert Frederick
    British director

    Registered addresses and corresponding companies
    • Old Cedars, Peper Harow Park Peper Harow, Godalming, Surrey, GU8 6BG

      IIF 49 IIF 50
  • Aird, Robert Frederick

    Registered addresses and corresponding companies
    • Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT, England

      IIF 51
    • Old Cedars, Peper Harow Park, Peper Harow, Godalming, Surrey, GU8 6BG, England

      IIF 52
  • Aird, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    KRA ASSOCIATES LTD - 2007-04-16
    Old Cedars Peper Harrow Park, Peper Harow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    HALLCO 789 LIMITED - 2006-02-01
    DETECTOR TECHNOLOGIES LIMITED - 2003-02-18
    Exhibition House, Davis Road, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -814,044 GBP2021-08-31
    Officer
    2001-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    1992-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Harvest House, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,243 GBP2024-03-31
    Officer
    2018-09-20 ~ now
    IIF 8 - Director → ME
  • 5
    Unit 5 1 Ivel Road, Shefford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 6
    OVAL (1266) LIMITED - 1998-04-08
    Exhibition House, Davis Road, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169,668 GBP2019-09-30
    Officer
    2007-07-11 ~ dissolved
    IIF 15 - Director → ME
    2007-07-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    TDS DATACOM LTD - 1998-06-12
    T.D.S. DATACOMM LIMITED - 1997-02-28
    SYPRO SERVICES LIMITED - 1994-05-10
    STRIVEBREAK LIMITED - 1992-11-30
    The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    1992-11-20 ~ dissolved
    IIF 31 - Director → ME
  • 8
    Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2003-09-10 ~ dissolved
    IIF 24 - Director → ME
    2007-07-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2002-10-03 ~ dissolved
    IIF 12 - Director → ME
    2007-07-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    ASPBASE LIMITED - 1984-08-08
    Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2002-10-03 ~ dissolved
    IIF 9 - Director → ME
    2007-07-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    Unit 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2003-09-10 ~ dissolved
    IIF 23 - Director → ME
    2007-07-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    Forsyth House, Lomond Court Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 13
    Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-11-01 ~ dissolved
    IIF 21 - Director → ME
    2010-04-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    43-45 Dorset Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    467,039 GBP2024-08-31
    Officer
    2009-11-25 ~ now
    IIF 7 - Director → ME
    2009-11-25 ~ now
    IIF 45 - Secretary → ME
  • 15
    PAGING SYSTEMS (UK) LIMITED - 2009-12-12
    Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2003-09-08 ~ dissolved
    IIF 18 - Director → ME
    2007-07-19 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    INTELSEC SYSTEMS LIMITED - 1999-06-21
    ROSSOE LIMITED - 1992-10-02
    Exhibition House, Davis Road, Chessington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,898 GBP2024-09-30
    Officer
    1992-09-23 ~ now
    IIF 6 - Director → ME
  • 17
    Exhibition House, Cox Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 18
    PRIMETASTE LIMITED - 1988-05-11
    Exhibition House, Cox Lane, Chessington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    702,670 GBP2024-08-31
    Officer
    2009-10-31 ~ now
    IIF 3 - Director → ME
    2009-10-31 ~ now
    IIF 53 - Secretary → ME
  • 19
    19 Apex Business Centre, Boscombe Road, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 14 - Director → ME
  • 20
    REPORTDRIVE LIMITED - 1988-06-30
    Mobile Packing And Casemakers, Davis Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 26 - Director → ME
    2013-11-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 21
    Exhibition House, Cox Lane, Chessington, Surrey, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,500,101 GBP2024-08-31
    Officer
    2009-09-17 ~ now
    IIF 5 - Director → ME
    2009-09-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MONOGRAM INVESTMENTS LIMITED - 2004-05-25
    OCEANIC INVESTMENTS LIMITED - 1983-11-07
    MAXIWISER LIMITED - 1981-12-31
    43-45 Dorset Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    702,220 GBP2024-09-30
    Officer
    ~ now
    IIF 1 - Director → ME
    2000-02-29 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    Exhibition House, Cox Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 24
    Exhibition House, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SEDGEWALL LIMITED - 1992-12-15
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
    2007-07-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 26
    Exhibition House, Cox Lane, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    131,868 GBP2024-09-30
    Officer
    2013-01-08 ~ now
    IIF 4 - Director → ME
    2013-01-08 ~ now
    IIF 51 - Secretary → ME
  • 27
    Sedgewall House, Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-10-19 ~ dissolved
    IIF 10 - Director → ME
    2009-02-28 ~ dissolved
    IIF 49 - Secretary → ME
  • 28
    Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,982,592 GBP2022-08-31
    Officer
    2012-03-07 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    GLOBAL VISIONS GROUP LTD. - 2020-05-05
    GREENHEAD COLLEGE LONDON LTD. - 2020-03-12
    ETCO LIMITED - 2019-02-18
    202 Ovaltine Drive, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2013-05-14 ~ 2019-02-17
    IIF 29 - Director → ME
  • 2
    AD NETWORK VIDEO LIMITED - 2016-08-26
    VISUAL PROTECTION LTD - 2010-06-09
    VISISERVE LIMITED - 2002-01-25
    VISISERV LIMITED - 2001-12-24
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    195,107 GBP2015-12-31
    Officer
    2002-02-26 ~ 2005-09-15
    IIF 30 - Director → ME
  • 3
    DETECTOR TECHNOLOGIES LIMITED - 2016-08-26
    HALLCO 789 LIMITED - 2003-02-18
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -741,939 GBP2015-12-31
    Officer
    2002-07-25 ~ 2005-09-15
    IIF 32 - Director → ME
  • 4
    PRIMETASTE LIMITED - 1988-05-11
    Exhibition House, Cox Lane, Chessington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    702,670 GBP2024-08-31
    Officer
    2010-10-31 ~ 2010-10-31
    IIF 55 - Secretary → ME
  • 5
    SEDGEWALL LIMITED - 1992-12-15
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2003-11-19 ~ 2005-06-10
    IIF 48 - Secretary → ME
  • 6
    Gu5
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-02-19 ~ 2014-05-23
    IIF 25 - Director → ME
    2004-02-19 ~ 2014-05-23
    IIF 50 - Secretary → ME
  • 7
    No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197,830 GBP2015-12-31
    Officer
    1998-05-12 ~ 2005-09-15
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.