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 Robin Peter Gillingham

    Related profiles found in government register
  • Mr Robin Peter Gillingham
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holy Cottage, Cotley, EX13 7JX, United Kingdom

      IIF 1
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Robin Gillingham
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 5
  • Mr Robin Gillingham
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB

      IIF 6
  • Robin Gillingham
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Michaels Business Centre, Church St, Lyme Regis, Dorset, DT7 3DB, United Kingdom

      IIF 7
  • Mr Robin Peter Gillingham
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 8 IIF 9
  • Mr Robin Gillingham
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 10
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holy Cottage, Cotley, EX13 7JX, United Kingdom

      IIF 11
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 15
  • Gillingham, Robin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 16
  • Gillingham, Robin
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Gillingham, Robin
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Michaels Business Centre, Church St, Lyme Regis, Dorset, DT7 3DB, United Kingdom

      IIF 18
  • Gillingham, Robin Peter
    British cleaning contractor born in March 1982

    Resident in Engalnd

    Registered addresses and corresponding companies
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 19
  • Gillingham, Robin Peter
    British cleaning contractor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 20
    • 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 21
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in Engalnd

    Registered addresses and corresponding companies
    • Unit 2 Prudential Building, Wine Street, Bristol, Avon, BS1 2PH

      IIF 22
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lanehead Road, Lanehead, Beer, E12 3HB, United Kingdom

      IIF 23
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 24
    • Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 25 IIF 26
    • Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 27
  • Gillingham, Robin Peter
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 28
  • Gillingham, Robin Peter
    British general manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Church Street, Lyme Regis, DT7 3DB, England

      IIF 29
  • Gillingham, Peter
    British cleaning contractor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gillingham, Robin Peter
    British

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 33
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 34
  • Gillingham, Robin Peter
    British company director

    Registered addresses and corresponding companies
    • 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 35
  • Gillingham, Peter
    British cleaning contractor

    Registered addresses and corresponding companies
    • 16 Homestead Rise, Wootton, Northampton, Northamptonshire, NN4 6LE

      IIF 36 IIF 37
  • Gillingham, Robin Peter

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 24 - director → ME
  • 2
    Courtenay House, Pynes Hill, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    18,095 GBP2023-12-31
    Officer
    2022-08-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    CLAYCASTLE DARTMOUTH DEVELOPMENT LIMITED - 2017-06-23
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    46 Syon Lane, Isleworth, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 28 - director → ME
  • 6
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    585,324 GBP2017-06-30
    Officer
    2013-06-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    851,339 GBP2015-12-31
    Officer
    2006-09-11 ~ dissolved
    IIF 20 - director → ME
    2006-10-03 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-07-27 ~ dissolved
    IIF 19 - director → ME
    2010-10-22 ~ dissolved
    IIF 34 - secretary → ME
  • 10
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,358 GBP2024-01-31
    Officer
    2025-03-25 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-04-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    OSBORNE'S OF FOUR STREET LIMITED - 2019-12-18
    Courtenay House, Pynes Hill, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,022 GBP2023-12-31
    Officer
    2022-08-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 2 Prudential Building, Wine Street, Bristol, Avon
    Dissolved corporate (4 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 22 - director → ME
  • 13
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 15 - director → ME
Ceased 7
  • 1
    Courtenay House, Pynes Hill, Exeter, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    17,519 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-12-01 ~ 2019-01-10
    IIF 11 - director → ME
    Person with significant control
    2017-12-01 ~ 2019-01-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved corporate
    Officer
    2012-01-24 ~ 2014-09-09
    IIF 23 - director → ME
    2012-01-24 ~ 2014-09-09
    IIF 38 - secretary → ME
  • 3
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    851,339 GBP2015-12-31
    Officer
    2006-09-11 ~ 2010-12-10
    IIF 32 - director → ME
    2006-09-11 ~ 2006-10-03
    IIF 36 - secretary → ME
  • 4
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-07-24 ~ 2010-10-22
    IIF 30 - director → ME
    2002-07-24 ~ 2010-10-22
    IIF 37 - secretary → ME
  • 5
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,358 GBP2024-01-31
    Officer
    2022-04-23 ~ 2023-08-31
    IIF 17 - director → ME
    2018-07-03 ~ 2019-01-10
    IIF 18 - director → ME
    Person with significant control
    2018-07-03 ~ 2019-01-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    CLEMRANCH LIMITED - 2005-10-31
    46 Syon Lane, Isleworth, Middlesex
    Dissolved corporate
    Officer
    2005-10-24 ~ 2010-12-10
    IIF 31 - director → ME
    2005-10-24 ~ 2019-10-01
    IIF 21 - director → ME
    2005-10-24 ~ 2019-10-01
    IIF 35 - secretary → ME
  • 7
    ELNR TECHNOLOGIES LTD - 2018-06-29
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    2018-02-14 ~ 2018-11-01
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.