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

Cundell, Robin Patrick Goodwin

    Related profiles found in government register
  • Cundell, Robin Patrick Goodwin
    British chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 1
  • Cundell, Robin Patrick Goodwin
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Bell House, Seebeck Place, Knowhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 2 IIF 3
  • Cundell, Robin Patrick Goodwin
    British finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Oxford House, Oxford Road, Thame, OX9 2AH, England

      IIF 4 IIF 5
    • icon of address Suite 1, Oxford House, Oxford Road, Thame, OX9 2AH, United Kingdom

      IIF 6
    • icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH, England

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH, United Kingdom

      IIF 12
    • icon of address Suite1, Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH, England

      IIF 13
  • Cundell, Robin Patrick Goodwin
    British group finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robin Patrick Goodwin Cundell
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Poole, BH12 1JY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,246 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 10 - Director → ME
  • 2
    ENERGIE CORPORATION LIMITED - 2020-08-13
    BLUSKY INVESTMENTS LIMITED - 2012-05-02
    HOWPER 464 LIMITED - 2003-11-04
    icon of address 2nd Floor 100 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 18 - Director → ME
  • 3
    SNRDCO 3070 LIMITED - 2012-01-10
    icon of address Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,213 GBP2019-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 22 - Director → ME
  • 4
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    318,047 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 15 - Director → ME
  • 5
    ENERGIE DIRECT FRANCHISING LIMITED - 2020-08-10
    ENERGIE FITNESS CLUBS (ENGLAND & WALES) LIMITED - 2012-04-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 14 - Director → ME
  • 6
    ENERGIE GLOBAL BRAND MANAGEMENT LIMITED - 2020-08-10
    ENERGIE GROUP LIMITED - 2012-04-30
    ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 20 - Director → ME
  • 7
    HEDGEHOG BUSINESS SOLUTIONS LIMITED - 2017-10-17
    CRESSWELL PROJECTS LIMITED - 2013-05-14
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    256,336 GBP2021-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 16 - Director → ME
  • 8
    icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,097 GBP2020-07-31
    Officer
    icon of calendar 2017-01-14 ~ 2017-10-31
    IIF 3 - Director → ME
  • 9
    MOTOR MANAGEMENT SERVICES LTD - 2011-02-07
    DEALERS GUARANTEE SERVICES LIMITED - 2023-06-26
    icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 7 - Director → ME
  • 10
    WMS GROUP (UK) LTD - 2023-06-26
    icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,172,168 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 9 - Director → ME
  • 11
    WARRANTY MANAGEMENT SERVICES LTD - 2023-06-27
    icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,120 GBP2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 8 - Director → ME
  • 12
    SAFE AND SOUND VRA LTD - 2023-06-26
    icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 12 - Director → ME
  • 13
    icon of address Suite 1, Oxford House, Oxford Road, Thame, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,859,657 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-11-06
    IIF 4 - Director → ME
  • 14
    ENERGIE CLUB VENTURES LIMITED - 2018-09-21
    DUPRES CONSULTING LIMITED - 2011-03-24
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 19 - Director → ME
  • 15
    ENERGIE PROPERTY (UK) LIMITED - 2020-07-01
    icon of address 3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    62,868 GBP2020-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 17 - Director → ME
  • 16
    ENERGIE GLOBAL LIMITED - 2018-09-28
    icon of address First Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -705 GBP2019-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    IIF 21 - Director → ME
  • 17
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,537 GBP2020-09-30
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-31
    IIF 2 - Director → ME
  • 18
    icon of address Suite1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    514 GBP2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 13 - Director → ME
  • 19
    icon of address Suite 1, Oxford House, Oxford Road, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,271 GBP2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 5 - Director → ME
  • 20
    icon of address Suite 1, Oxford House, Oxford Road, Thame, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,785 GBP2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 6 - Director → ME
  • 21
    WARRANTY MANAGEMENT SPECIALISTS LTD - 2010-12-21
    icon of address Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    194,097 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.