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 Robert Francis Lock

    Related profiles found in government register
  • Mr Robert Francis Lock
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak House, Upper Dormington, Hereford, Herefordshire, HR1 4EF

      IIF 1
  • Lock, Robert Francis
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 2
    • icon of address Oak House, Oak House, Upper Dormington, Hereford, Herefordshire, HR1 4EF, England

      IIF 3
  • Lock, Robert Francis
    British accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House Priors Frome, Upper Dormington, Hereford, HR1 4EF

      IIF 4
  • Lock, Robert Francis
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lock, Robert Francis
    British finance director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House Priors Frome, Upper Dormington, Hereford, HR1 4EF

      IIF 14 IIF 15 IIF 16
    • icon of address Oak House, Upper Dormington, Hereford, HR1 4EF, United Kingdom

      IIF 17
  • Lock, Robert Francis
    British

    Registered addresses and corresponding companies
  • Lock, Robert Francis
    British accountant

    Registered addresses and corresponding companies
    • icon of address Oak House Priors Frome, Upper Dormington, Hereford, HR1 4EF

      IIF 24
  • Lock, Robert Francis
    British director

    Registered addresses and corresponding companies
  • Lock, Robert Francis
    British manager

    Registered addresses and corresponding companies
    • icon of address Oak House Priors Frome, Upper Dormington, Hereford, HR1 4EF

      IIF 30
  • Lock, Robert Francis

    Registered addresses and corresponding companies
    • icon of address Oak House, Upper Dormington, Hereford, HR1 4EF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    ALLOWDUTY LIMITED - 1998-07-14
    icon of address Oak House, Upper Dormington, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    GETINGE PENSION TRUSTEE LIMITED - 2018-06-12
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Oak House Oak House, Upper Dormington, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -274 GBP2024-04-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 11 Pippen Drive, Thornbury, South Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -121,857 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2022-01-27
    IIF 17 - Director → ME
    icon of calendar 2017-09-05 ~ 2022-01-27
    IIF 31 - Secretary → ME
  • 2
    MECANAIDS LIMITED - 1987-07-24
    ARJO MECANAIDS LIMITED - 1992-06-05
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-04 ~ 2004-02-27
    IIF 4 - Director → ME
    icon of calendar ~ 2003-01-22
    IIF 23 - Secretary → ME
  • 3
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2004-02-27
    IIF 6 - Director → ME
    icon of calendar 1997-12-19 ~ 2001-12-10
    IIF 25 - Secretary → ME
  • 4
    CHARCO 404 LIMITED - 1991-08-09
    icon of address The Coach House Fields Road, Chedworth, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,878,250 GBP2024-07-31
    Officer
    icon of calendar 2007-08-08 ~ 2008-05-30
    IIF 18 - Secretary → ME
  • 5
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-03-01
    IIF 15 - Director → ME
  • 6
    SCOTT-WESTERN LIMITED - 1995-06-07
    BISHOPGLEN LIMITED - 1980-12-31
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2004-02-27
    IIF 9 - Director → ME
    icon of calendar 1996-06-08 ~ 2002-12-09
    IIF 19 - Secretary → ME
  • 7
    ARJO HOLDING LIMITED - 1996-07-16
    98TH SHELF INVESTMENT COMPANY LIMITED - 1990-10-26
    GETINGE INDUSTRIER HOLDING UK LIMITED - 2002-01-31
    icon of address Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-12-22 ~ 2004-02-27
    IIF 5 - Director → ME
    icon of calendar 1992-03-31 ~ 2002-12-23
    IIF 22 - Secretary → ME
  • 8
    OAKFRAME SERVICES LIMITED - 1987-06-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2004-02-27
    IIF 13 - Director → ME
    icon of calendar ~ 2002-12-02
    IIF 24 - Secretary → ME
  • 9
    ARJO INDUSTRIES LIMITED - 1992-07-01
    JAMES INDUSTRIES LIMITED - 1992-06-05
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2004-02-27
    IIF 8 - Director → ME
    icon of calendar ~ 2003-01-22
    IIF 21 - Secretary → ME
  • 10
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-03-01
    IIF 14 - Director → ME
  • 11
    MECANAIDS (GROUP SERVICES) LIMITED - 1987-09-30
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2004-02-27
    IIF 10 - Director → ME
    icon of calendar 1993-07-01 ~ 2003-07-21
    IIF 26 - Secretary → ME
  • 12
    BIDDLE ENGINEERING CO. LIMITED - 1983-08-19
    BEC MOBILITY LIMITED - 1989-03-29
    PARKER BATH LIMITED - 1998-06-23
    SUNRISE MEDICAL LIMITED - 1998-03-31
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2004-02-18
    IIF 12 - Director → ME
    icon of calendar 2000-11-16 ~ 2001-04-23
    IIF 27 - Secretary → ME
  • 13
    PARKER BATH 1993 LIMITED - 1998-06-23
    PARKER BATH DEVELOPMENTS LIMITED - 1993-02-09
    PARKER BATH COMPANY LIMITED - 1998-03-31
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2004-02-18
    IIF 11 - Director → ME
    icon of calendar 2000-11-16 ~ 2001-04-23
    IIF 29 - Secretary → ME
  • 14
    PRECIS (432) LIMITED - 1985-09-26
    PEGASUS AIRWAVE LIMITED - 1999-03-01
    PEGASUS EGERTON LIMITED - 2001-01-03
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,865 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2004-03-01
    IIF 16 - Director → ME
  • 15
    MECANAIDS (EXPORT SALES) LIMITED - 1988-04-14
    ARJO MECANAIDS LEASING LIMITED - 1996-10-24
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-23 ~ 2004-02-27
    IIF 7 - Director → ME
    icon of calendar 1993-07-01 ~ 2003-01-22
    IIF 28 - Secretary → ME
  • 16
    INTERCEDE 608 LIMITED - 1989-01-03
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,963,789 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2008-05-30
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.