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

Piper, Robert Jeffrey

    Related profiles found in government register
  • Piper, Robert Jeffrey

    Registered addresses and corresponding companies
  • Piper, Robert Jeffery

    Registered addresses and corresponding companies
    • icon of address Stamford House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 12
  • Piper, Robert Jeffrey
    British

    Registered addresses and corresponding companies
  • Piper, Robert Jeffery
    British

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP

      IIF 34
    • icon of address 49a, High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 35 IIF 36 IIF 37
    • icon of address 90, Chepstow Close, Stevenage, Hertfordshire, SG1 5TT

      IIF 39
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 40 IIF 41
    • icon of address Business And Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 42 IIF 43
    • icon of address Business And Technology Centre, Suite F8, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 44
    • icon of address Stamford House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 45
    • icon of address Suite Fo8, Business Technology Centre, Bessemer Drive Stevenage, Herts, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 46
  • Piper, Robert Jeffrey
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 90 Chepstow Close, Stevenage, Hertfordshire, SG1 5TT

      IIF 47
  • Piper, Robert Jeffrey
    British finance director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 90 Chepstow Close, Stevenage, Hertfordshire, SG1 5TT

      IIF 48 IIF 49
  • Piper, Robert Jeffery, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Suite F08, Btc, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    ALTERNATIVE BRIDGING CORPORATION LIMITED - 2010-06-08
    PROPERTY FINANCE LIMITED - 2008-01-24
    FAST TRACK MANAGEMENT LIMITED - 1997-12-04
    PETCREST LIMITED - 1996-05-03
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    BASECOOL LIMITED - 2004-12-20
    icon of address 49a High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    FAST TRACK NOMINEES (NO.4) LIMITED - 1998-03-31
    BINGHILL LIMITED - 1996-06-07
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    MANOR PLACE HITCHIN FREEHOLD LIMITED - 2005-06-15
    icon of address 49a High Street, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address 49a High Street, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    PERSONAL WEALTH LIMITED - 2000-10-17
    icon of address 49a High Street, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 49a High Street, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    STEPHEN HOWARD HOMES CONSTRUCTION LIMITED - 2010-03-19
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address 49a High Street, Ruislip, Middlesex
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 32
  • 1
    AKHTER COMPUTERS LIMITED - 2005-02-03
    AKHTER COMPUTERS PUBLIC LIMITED COMPANY - 2017-12-19
    icon of address 1-3 Marshgate Business Centre, Harlow Business Park, Harlow, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,161,688 GBP2020-12-31
    Officer
    icon of calendar 2004-10-26 ~ 2008-07-28
    IIF 49 - Director → ME
    icon of calendar 2004-05-28 ~ 2008-07-28
    IIF 31 - Secretary → ME
  • 2
    AKHTER INSTRUMENTS LIMITED - 1986-09-15
    AKHTER GROUP PUBLIC LIMITED COMPANY - 1988-06-17
    AKHTER GROUP (HOLDINGS) PUBLIC LIMITED COMPANY - 1997-03-21
    AKHTER GROUP PLC - 2009-04-28
    icon of address 1-3 Harlow Business Park, Harlow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    734,816 GBP2024-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2008-07-28
    IIF 28 - Secretary → ME
  • 3
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    577,174 GBP2024-09-30
    Officer
    icon of calendar 2019-10-24 ~ 2022-08-05
    IIF 5 - Secretary → ME
  • 4
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    2,042,368 GBP2024-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2022-08-05
    IIF 2 - Secretary → ME
  • 5
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -807,814 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2022-08-05
    IIF 8 - Secretary → ME
  • 6
    SOUTHERN PACIFIC BRIDGING LIMITED - 2007-12-13
    CHEVAL COMMERCIAL FINANCE LIMITED - 2013-10-25
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    55,060 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2022-08-05
    IIF 3 - Secretary → ME
  • 7
    TEALMATE LIMITED - 2010-06-08
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2022-08-05
    IIF 4 - Secretary → ME
  • 8
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    270,754 GBP2024-09-30
    Officer
    icon of calendar 2021-08-23 ~ 2022-08-05
    IIF 1 - Secretary → ME
  • 9
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2022-01-20 ~ 2022-08-05
    IIF 6 - Secretary → ME
  • 10
    COGNITO SOFTWARE LIMITED - 2020-10-04
    icon of address 1 Radian Court, Radian Court, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,817 GBP2022-12-31
    Officer
    icon of calendar 2007-02-20 ~ 2008-07-28
    IIF 47 - Director → ME
    icon of calendar 2005-07-26 ~ 2008-07-28
    IIF 23 - Secretary → ME
  • 11
    FIRESTREAK MANAGEMENT SERVICES LIMITED - 2004-05-18
    icon of address 2nd Floor Hillview House, 1 Hallswelle Parade, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2005-11-11
    IIF 27 - Secretary → ME
  • 12
    icon of address 2 Manage Property Limited, 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2025-06-30
    Officer
    icon of calendar 2010-01-29 ~ 2011-04-01
    IIF 44 - Secretary → ME
  • 13
    icon of address C/o Goldwyns, 109 Baker Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 2010-01-29 ~ 2010-03-10
    IIF 45 - Secretary → ME
  • 14
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-01-29 ~ 2011-11-30
    IIF 46 - Secretary → ME
  • 15
    DATAPRIDE LIMITED - 2008-04-19
    STAMFORD HOUSE CAPITAL LIMITED - 2010-06-28
    icon of address Healthaid House 1st Floor, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    111,888 GBP2024-03-31
    Officer
    icon of calendar 2008-08-22 ~ 2022-08-05
    IIF 20 - Secretary → ME
  • 16
    PROPERTY FINANCE NOMINEES (NO.7) LIMITED - 2002-05-23
    icon of address 30 High Street, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-22 ~ 2011-07-08
    IIF 30 - Secretary → ME
  • 17
    PRIORY COURT ROYSTON FREEHOLD LIMITED - 2006-05-23
    icon of address 49a High Street, Ruislip, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-29 ~ 2011-09-26
    IIF 43 - Secretary → ME
  • 18
    ONZIMA VENTURES PLC - 2017-05-02
    MICROVITEC PUBLIC LIMITED COMPANY - 1998-04-14
    ULTIMA NETWORKS PLC - 2015-10-14
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2008-07-28
    IIF 48 - Director → ME
    icon of calendar 2004-03-05 ~ 2008-07-28
    IIF 10 - Secretary → ME
  • 19
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    12,780 GBP2024-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2022-08-05
    IIF 7 - Secretary → ME
  • 20
    icon of address 1st Floor Healthaid House Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -804,664 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2022-08-05
    IIF 9 - Secretary → ME
  • 21
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    28,130 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2022-08-05
    IIF 13 - Secretary → ME
  • 22
    FAST TRACK NOMINEES (NO.3) LIMITED - 1998-03-31
    DEANFOREST LIMITED - 1996-06-07
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-08-22 ~ 2022-08-05
    IIF 14 - Secretary → ME
  • 23
    NORTH EASTERN ASSETS LIMITED - 1993-05-04
    SOUTHERN & PROVINCIAL FUNDING LIMITED - 1998-01-20
    ELGOOD LIMITED - 1993-03-08
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2008-08-22 ~ 2022-08-05
    IIF 15 - Secretary → ME
  • 24
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2010-09-01
    IIF 12 - Secretary → ME
  • 25
    STEPHEN HOWARD HOMES (RUSHING WELLS) LIMITED - 2001-12-17
    icon of address 49a High Street, Ruislip, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-22 ~ 2011-07-08
    IIF 26 - Secretary → ME
  • 26
    SILICON CPV PLC - 2017-12-19
    AKHTER RENEWABLES PLC - 2008-03-11
    icon of address 1-3 Marshgate Business Centre, Harlow Business Park, Harlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    -194,425 GBP2024-12-31
    Officer
    icon of calendar 2007-06-22 ~ 2008-07-28
    IIF 11 - Secretary → ME
  • 27
    DALEPRESS LIMITED - 1992-05-05
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    94,070 GBP2024-09-30
    Officer
    icon of calendar 2008-08-22 ~ 2022-08-05
    IIF 17 - Secretary → ME
  • 28
    KAMISS LIMITED - 1993-04-23
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-08-22 ~ 2022-08-05
    IIF 16 - Secretary → ME
  • 29
    SOUTHERN & PROVINCIAL (NOMINEES) LIMITED - 1998-01-20
    SOUTHERN & PROVINCIAL FUNDING LIMITED - 2006-12-07
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    45,194 GBP2024-03-31
    Officer
    icon of calendar 2008-08-22 ~ 2011-08-04
    IIF 33 - Secretary → ME
  • 30
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2011-07-19
    IIF 41 - Secretary → ME
  • 31
    icon of address 1-3 Marshgate Business Centre, Harlow Business Park, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,023 GBP2024-06-30
    Officer
    icon of calendar 2004-05-28 ~ 2008-07-28
    IIF 24 - Secretary → ME
  • 32
    ULTIMA NETWORKS (NORTH) LIMITED - 1999-01-29
    JUSTFREE LIMITED - 1998-05-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,044 GBP2022-12-31
    Officer
    icon of calendar 2005-07-26 ~ 2008-07-28
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.