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

Robson, Andrew John

    Related profiles found in government register
  • Robson, Andrew John
    British

    Registered addresses and corresponding companies
  • Robson, Andrew John
    British company director born in January 1963

    Registered addresses and corresponding companies
    • Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 24
  • Robson, Andrew John
    British company lawyer born in January 1963

    Registered addresses and corresponding companies
  • Robson, Andrew John
    British director & company secretary born in January 1963

    Registered addresses and corresponding companies
    • Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 28
  • Robson, Andrew John
    British lawyer born in January 1963

    Registered addresses and corresponding companies
    • Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 29
  • Robson, Andrew John
    British legal services director born in January 1963

    Registered addresses and corresponding companies
  • Robson, Andrew John

    Registered addresses and corresponding companies
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

      IIF 33
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 37
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England

      IIF 38 IIF 39 IIF 40
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER

      IIF 41 IIF 42 IIF 43
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 44 IIF 45 IIF 46
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 48 IIF 49 IIF 50
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, Gl53 8er

      IIF 52
    • Watson Marlow Limited, Bickland Water Road, Tregoniggie, Falmouth, Cornwall, TR11 4RU

      IIF 53
    • Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 54
  • Robson, Andrew John
    British barrister born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 55
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 56 IIF 57 IIF 58
    • New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 61 IIF 62
    • New Mill House, 183 Milton Park, Abingdon, Oxon.ox14 4se

      IIF 63
    • New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE

      IIF 64
    • The Old Post House, Broad Street, Uffington, Faringdon, Oxfordshire, SN7 7RA

      IIF 65 IIF 66
    • The Old Post House, Broad Street, Uffington, Faringdon, SN7 7RA, England

      IIF 67
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 68 IIF 69
    • New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 70
    • The Old Post House, Broad Street, Uffington, Oxfordshire, SN7 7RA

      IIF 71
  • Robson, Andrew John
    British general counsel & director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Alfred''s School, Portway, Wantage, OX12 9BY, United Kingdom

      IIF 72
  • Robson, Andrew John
    British general counsel and company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 73
  • Robson, Andrew John
    British company secretary born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, England

      IIF 74 IIF 75 IIF 76
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, Great Britain

      IIF 80 IIF 81
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 82 IIF 83
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

      IIF 84
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 85 IIF 86
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER, England

      IIF 87
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 88
    • Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 89
  • Robson, Andrew John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England

      IIF 90
  • Robson, Andrew John
    British general counsel & company secretary born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 91
  • Robson, Andrew John
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Cheltenham, Glos, GL53 8ER, England

      IIF 92
  • Mr Andrew John Robson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post House, Broad Street, Uffington, Faringdon, SN7 7RA, England

      IIF 93
child relation
Offspring entities and appointments
Active 9
  • 1
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 81 - director → ME
    2012-07-02 ~ dissolved
    IIF 37 - secretary → ME
  • 2
    Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall
    Corporate (5 parents)
    Officer
    2014-01-06 ~ now
    IIF 53 - secretary → ME
  • 3
    The Old Post House Broad Street, Uffington, Faringdon, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 4
    ALNERY NO. 63 LIMITED - 1981-12-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 80 - director → ME
    2012-07-02 ~ dissolved
    IIF 48 - secretary → ME
  • 5
    Charlton House, Cheltenham, Gloucestershire.
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 89 - director → ME
    2012-07-02 ~ dissolved
    IIF 54 - secretary → ME
  • 6
    SPIRAX DRAYTON INVESTMENTS LIMITED - 1995-05-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 76 - director → ME
    2012-07-02 ~ dissolved
    IIF 49 - secretary → ME
  • 7
    DRAYTON CONTROLS (1980) LIMITED - 1995-05-31
    CINDERPARK LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, Gl53 8er
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 79 - director → ME
    2012-07-02 ~ dissolved
    IIF 52 - secretary → ME
  • 8
    THETA CONTROLS LIMITED - 1995-05-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 75 - director → ME
    2012-07-02 ~ dissolved
    IIF 51 - secretary → ME
  • 9
    AFLEX HOSE LIMITED - 1998-09-09
    Bickland Water Road, Bickland Water Road, Falmouth, England
    Dissolved corporate (5 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 39 - secretary → ME
Ceased 47
  • 1
    21ST CENTURY LEARNING ALLIANCE LIMITED - 2010-04-21
    New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2012-05-08
    IIF 66 - director → ME
    2007-09-17 ~ 2010-04-15
    IIF 13 - secretary → ME
  • 2
    STANDARD HOSE LIMITED - 1998-09-09
    Aflex Hose Limited Dyson Wood Way, Bradley, Huddersfield, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2017-09-01
    IIF 40 - secretary → ME
  • 3
    ARVAL PHH BUSINESS SERVICES LIMITED - 2005-04-13
    PHH BUSINESS SERVICES LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS LIMITED - 2000-06-12
    ALL STAR PETROL CARD LIMITED - 1999-06-17
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (5 parents)
    Officer
    1992-06-01 ~ 1998-01-09
    IIF 24 - director → ME
    ~ 1998-01-09
    IIF 15 - secretary → ME
  • 4
    ARVAL PHH LIMITED - 2005-04-13
    PHH EUROPE LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    PHH INTERNATIONAL LIMITED - 1987-12-07
    PHH HOLDINGS LIMITED - 1982-02-23
    TEVAN LIMITED - 1981-12-31
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 1998-01-09
    IIF 16 - secretary → ME
  • 5
    ARVAL PHH BUSINESS SOLUTIONS LIMITED - 2005-04-13
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    PHH VEHICLE MANAGEMENT SERVICES LTD - 1999-10-21
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH LIMITED - 1988-11-04
    PHH SERVICES LIMITED - 1982-11-22
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Corporate (9 parents, 1 offspring)
    Officer
    ~ 1998-01-09
    IIF 26 - director → ME
    ~ 1998-01-09
    IIF 18 - secretary → ME
  • 6
    CENDANT BUSINESS ANSWERS (NO.2) PLC. - 2006-05-19
    CENDANT BUSINESS ANSWERS PLC - 1999-06-17
    RELOCATION FUNDING NO.1 PLC - 1998-05-18
    RELOCATION FUNDING NO.1 PLC - 1998-05-11
    ESTONFIELD PLC - 1990-04-26
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Corporate (4 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 30 - director → ME
    ~ 1998-01-09
    IIF 21 - secretary → ME
  • 7
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED - 2002-09-02
    CENDANT PROPERTY SERVICES LTD - 1999-06-29
    PHH PROPERTY SERVICES LIMITED - 1998-03-02
    HOMEQUITY PROPERTY SERVICES LIMITED - 1988-01-12
    OAKSYLVAN LIMITED - 1984-09-03
    Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    1995-08-09 ~ 1998-01-09
    IIF 27 - director → ME
    ~ 1998-01-09
    IIF 17 - secretary → ME
  • 8
    CENDANT MOBILITY LTD - 2006-05-19
    CENDANT RELOCATION (UK) LIMITED - 2002-09-02
    CENDANT RELOCATION PLC - 1999-06-22
    PHH RELOCATION PLC - 1998-02-13
    PHH HOMEQUITY PUBLIC LIMITED COMPANY - 1995-12-27
    HOMEQUITY LTD - 1988-01-12
    HOMEQUITY RELOCATION LIMITED - 1985-08-07
    PHH RELOCATION FUNDING LIMITED - 1982-02-23
    TRUSHELFCO (NO. 226) LIMITED - 1979-12-31
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Corporate (4 parents, 4 offsprings)
    Officer
    ~ 1998-01-09
    IIF 29 - director → ME
    ~ 1998-01-09
    IIF 22 - secretary → ME
  • 9
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02
    PHH ASSET MANAGEMENT LIMITED - 1999-09-23
    PHH LEASING (N0.5) LIMITED - 1989-05-04
    Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1998-01-09
    IIF 28 - director → ME
    ~ 1998-01-09
    IIF 14 - secretary → ME
  • 10
    CENDANT SERVICES LIMITED - 2006-05-19
    PHH INSURANCE BROKING SERVICES LTD - 2000-06-12
    PHH INSURANCE SERVICES LIMITED - 1996-02-29
    PHH INSURANCE BROKING SERVICES LIMITED - 1988-01-21
    MINIGUILD LIMITED - 1987-12-29
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Corporate (4 parents)
    Officer
    ~ 1998-01-09
    IIF 25 - director → ME
    ~ 1998-01-09
    IIF 23 - secretary → ME
  • 11
    CENDANT MOBILITY UK PLC - 2006-05-19
    CENDANT RELOCATION PLC - 2002-09-06
    PHH FUNDING NO.1 PLC - 1999-06-25
    BURESMEAD PLC - 1990-01-19
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Corporate (4 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 31 - director → ME
    ~ 1998-01-09
    IIF 20 - secretary → ME
  • 12
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,757,331 GBP2023-12-31
    Officer
    2022-01-28 ~ 2024-11-06
    IIF 90 - director → ME
    2022-01-28 ~ 2024-11-06
    IIF 38 - secretary → ME
  • 13
    MARPLACE (NUMBER 623) LIMITED - 2004-04-26
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 57 - director → ME
  • 14
    New Mill House 183 Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (4 parents)
    Officer
    2011-02-10 ~ 2012-05-08
    IIF 60 - director → ME
  • 15
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    24,000 GBP2019-12-31
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 88 - director → ME
    2012-07-02 ~ 2023-10-09
    IIF 50 - secretary → ME
  • 16
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Corporate (3 parents)
    Officer
    2018-10-09 ~ 2024-11-30
    IIF 36 - secretary → ME
  • 17
    SPIRAX-SARCO (UK) SPV LIMITED - 2017-05-03
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2017-02-25 ~ 2022-05-24
    IIF 35 - secretary → ME
    2024-02-21 ~ 2024-12-04
    IIF 34 - secretary → ME
  • 18
    OXFORD LEARNING SYSTEMS LIMITED - 2002-02-26
    BRIGHTHATCH LIMITED - 1994-05-06
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 59 - director → ME
    1999-09-30 ~ 2002-05-10
    IIF 9 - secretary → ME
  • 19
    SPACE KRAFT (INTERNATIONAL) LIMITED - 2010-06-07
    New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 62 - director → ME
  • 20
    TABWIDE LIMITED - 1988-11-28
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 32 - director → ME
    ~ 1998-01-09
    IIF 19 - secretary → ME
  • 21
    RESEARCH MACHINES LIMITED - 2012-02-21
    RM EDUCATION LIMITED - 2007-01-08
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 70 - director → ME
    2004-10-14 ~ 2007-01-20
    IIF 8 - secretary → ME
  • 22
    New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 64 - director → ME
    1999-09-30 ~ 2002-05-10
    IIF 5 - secretary → ME
  • 23
    SIR (UK) LIMITED - 2009-08-04
    GROVEGROUND LIMITED - 1985-02-15
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-11-16 ~ 2012-05-08
    IIF 71 - director → ME
    2005-01-18 ~ 2007-01-15
    IIF 65 - director → ME
  • 24
    RM EDUCATION PLC - 2012-11-05
    RESEARCH MACHINES PLC - 2007-01-08
    RESEARCH MACHINES (FINANCE) LIMITED - 1994-11-25
    RESEARCH MACHINES LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Corporate (5 parents, 1 offspring)
    Officer
    1999-09-30 ~ 2012-06-11
    IIF 12 - secretary → ME
  • 25
    BIRRIDELL LIMITED - 1996-09-13
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 63 - director → ME
    1999-09-30 ~ 2002-05-10
    IIF 6 - secretary → ME
  • 26
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 68 - director → ME
  • 27
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2000-09-27 ~ 2012-06-11
    IIF 11 - secretary → ME
  • 28
    INDIGO SERVICES LIMITED - 2010-04-28
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 55 - director → ME
    2003-02-27 ~ 2003-05-28
    IIF 10 - secretary → ME
  • 29
    SARCO LIMITED - 1999-12-03
    BIR-VAC LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Corporate (4 parents)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 77 - director → ME
    2012-07-02 ~ 2024-09-30
    IIF 46 - secretary → ME
  • 30
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    17,896 GBP2022-12-31
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 74 - director → ME
    2012-07-02 ~ 2024-11-05
    IIF 43 - secretary → ME
  • 31
    KEY SOLUTIONS RM LIMITED - 2010-03-31
    AFTERMARK LIMITED - 1995-04-13
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 56 - director → ME
    1999-09-30 ~ 2002-05-10
    IIF 7 - secretary → ME
  • 32
    Titus House, 29 Saltaire Road, Shipley, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 61 - director → ME
  • 33
    SPIRAX-SARCO ENGINEERING PLC - 2024-06-03
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Corporate (11 parents, 13 offsprings)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 3 - secretary → ME
  • 34
    Charlton House, Cirencester Road, Cheltenham, Glos
    Corporate (3 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 85 - director → ME
    2012-07-02 ~ 2024-11-05
    IIF 45 - secretary → ME
  • 35
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Glos, England
    Corporate (4 parents)
    Officer
    2023-09-21 ~ 2024-11-26
    IIF 73 - director → ME
  • 36
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham
    Corporate (5 parents)
    Officer
    2015-05-01 ~ 2024-11-01
    IIF 84 - director → ME
    2012-07-02 ~ 2024-11-01
    IIF 33 - secretary → ME
  • 37
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Corporate (3 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 92 - director → ME
    2012-07-02 ~ 2024-11-05
    IIF 2 - secretary → ME
  • 38
    SPIRAX GROUP LIMITED - 2024-06-03
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-23 ~ 2024-11-05
    IIF 91 - director → ME
  • 39
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 83 - director → ME
    2012-07-02 ~ 2024-11-05
    IIF 41 - secretary → ME
  • 40
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 82 - director → ME
    2012-07-02 ~ 2024-11-05
    IIF 42 - secretary → ME
  • 41
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Corporate (3 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 87 - director → ME
    2012-07-02 ~ 2024-11-05
    IIF 4 - secretary → ME
  • 42
    JOHN SUCH & SONS,LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-07-02 ~ 2024-11-29
    IIF 78 - director → ME
    2012-07-02 ~ 2024-11-29
    IIF 47 - secretary → ME
  • 43
    Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire
    Corporate (5 parents, 3 offsprings)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 1 - secretary → ME
  • 44
    ALNERY NO. 35 LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Corporate (5 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 86 - director → ME
    2012-07-02 ~ 2024-11-05
    IIF 44 - secretary → ME
  • 45
    TECHNOLOGY TEACHING SERVICES LIMITED - 1985-10-15
    PROPHECY 32 LIMITED - 1985-09-19
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 69 - director → ME
  • 46
    INGLEBY (1486) LIMITED - 2002-05-20
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 58 - director → ME
  • 47
    KING ALFRED'S SCHOOL, WANTAGE - 2013-07-18
    Vale Academy Trust, The Studio St Mary's Convent, Denchworth Road, Wantage, England
    Corporate (8 parents)
    Officer
    2011-06-20 ~ 2012-07-11
    IIF 72 - 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.