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 Michael Tudor

    Related profiles found in government register
  • Mr Robert Michael Tudor
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairhaven, Weston, Crewe, CW2 5GG, England

      IIF 1
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 2
  • Mr Robert Tudor
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 3 IIF 4
    • icon of address Booths Hall, Booths Park, Chelford Road, Knutsford, WA16 8GE, United Kingdom

      IIF 5
    • icon of address 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 6
  • Mr Robert Michael Tudor
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Hanover Street, Liverpool, Merseyside, L1 3DN, England

      IIF 7
  • Mr Robert Tudor
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Buzzard Court, Mullacott Cross Industrial Estate, Ilfracombe, EX34 8PX, United Kingdom

      IIF 8
    • icon of address Hawthorne House, Poole Lane, Woolacombe, EX34 7AP, England

      IIF 9
  • Tudor, Robert Michael
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairhaven, Weston, Crewe, CW2 5GG, England

      IIF 10
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 11
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 12
  • Tudor, Robert Michael
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bank, 4 Lee Road, Lynton, Devon, EX35 6HW, United Kingdom

      IIF 13
  • Tudor, Robert Michael
    English advertising born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Buzzard Court, Ilfracombe, EX34 8PX, United Kingdom

      IIF 14
  • Tudor, Robert Michael
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Boutport Street, Suite 8, Barnstaple, Devon, EX31 1TD

      IIF 15
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 16
    • icon of address Hawthorne House, Poole Lane, Woolacombe, Devon, EX34 7AP, United Kingdom

      IIF 17
  • Tudor, Robert Michael
    English financial advisor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, Lancashire, M3 5EQ

      IIF 18
  • Tudor, Robert Michael
    English managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, Poole Lane, Woolacombe, EX34 7AP, United Kingdom

      IIF 19
  • Tudor, Robert Michael
    English sales born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Buzzards Court, Mullacott Industrial Estate, Ilfracombe, Devon, EX34 8PX, United Kingdom

      IIF 20
    • icon of address Hawthorne House, Poole Lane, Woolacombe, North Devon, EX34 7AP, United Kingdom

      IIF 21
  • Tudor, Robert Michael
    English sales director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Buzzard Court, Mullacott Cross Industrial Estate, Ilfracombe, EX34 8PX, United Kingdom

      IIF 22
    • icon of address Hawthorne House, Poole Lane, Woolacombe, EX34 7AP, England

      IIF 23
  • Mr Robert Tudor
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Buzzard Court, Ilfracombe, EX34 8PX, United Kingdom

      IIF 24
  • Tudor, Robert
    British commercial director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 25
  • Tudor, Robert
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 26
  • Tudor, Robert
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 27
  • Tudor, Robert
    British insolvency born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booths Hall, Booths Park, Chelford Road, Knutsford, WA16 8GE, United Kingdom

      IIF 28
  • Robert Tudor
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Millens, Shirwell, Barnstaple, EX31 4LF, United Kingdom

      IIF 29
  • Tudor, Robert Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 30
  • Tudor, Robert Michael
    English born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Hanover Street, Liverpool, Merseyside, L1 3DN, England

      IIF 31
  • Tudor, Robert
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Millens, Shirwell, Barnstaple, EX31 4LF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    THE SALES MATRIX LTD - 2022-08-17
    icon of address 1 Enterprise Road, Roundswell, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    NORTH DEVON LETTING LTD - 2013-02-20
    icon of address Hawthorn House, Poole Lane, Woolacombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 3
    EASIERLOANS LIMITED - 2006-05-05
    TUDOR FINANCIAL LIMITED - 2006-03-23
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Booths Park, Chelford Road, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11-13 Hanover Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,192 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Hawthorne House, Poole Lane, Woolacombe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Unit 4 Buzzards Court, Mullacott Industrial Estate, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    786 GBP2018-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 12 - Director → ME
  • 9
    CLAIMS123 LTD - 2025-10-15
    icon of address 11-13 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Saxon House, 21 Market Square, Sandbach, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,999 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Enterprise Road, Roundswell, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 4 Buzzard Court, Mullacott Cross Industrial Estate, Ilfracombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    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
  • 13
    icon of address The Bank, 4 Lee Road, Lynton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Hawthorne House Poole Lane, Woolacombe, North Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 21 - Director → ME
  • 15
    THE LEAD GENERATION CENTRE LIMITED - 2008-09-16
    TUDOR FINANCIAL PROPERTY SERVICES LIMITED - 2009-01-28
    icon of address C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-05-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address Saxon House, 21 Market Square, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address The Millens, Shirwell, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Saxon House, 21 Market Square, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,166 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2020-10-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2020-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    REYNOLDS & STUBBS LTD - 2024-09-26
    REYNOLDS AND STUBBS FINANCIAL AND LEGAL SERVICES LTD - 2024-09-16
    icon of address 20 Shakespeare Close, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2024-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2024-09-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 30 Boutport Street, Suite 8, Barnstaple, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2016-05-11
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.