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

Condon, Robert James

    Related profiles found in government register
  • Condon, Robert James
    British chief executive officer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Cliff Road, Totland Bay, PO39 0EW, England

      IIF 1
  • Condon, Robert James
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vantage Point, Queens Road, Cowes, Isle Of Wight, Queens Road, Cowes, PO31 8BY, United Kingdom

      IIF 2
    • icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, England

      IIF 3
  • Condon, Robert James
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 4
  • Condon, Robert James
    British engineer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Metric Accountants, 32, Tavistock Street, London, WC2E 7PB, England

      IIF 5
    • icon of address Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 6
    • icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW

      IIF 7 IIF 8
    • icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, England

      IIF 9
    • icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, United Kingdom

      IIF 10
  • Condon, Robert James, Mr
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 11
  • Condon, Robert James
    British company director born in April 1949

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ

      IIF 12
  • Condon, Robert James
    British engineer born in April 1949

    Registered addresses and corresponding companies
    • icon of address 7 Blenheim Terrace, Castle Hill, Reading, Berkshire, RG1 7ST

      IIF 13
  • Mr Robert James Condon
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 14
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 15
    • icon of address C/o Metric Accountants, 32, Tavistock Street, London, WC2E 7PB, England

      IIF 16
    • icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW

      IIF 17 IIF 18
    • icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, England

      IIF 19 IIF 20
    • icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, United Kingdom

      IIF 21
    • icon of address The Hermitage, Cliff Road, Totland Bay, PO39 0EW, England

      IIF 22
  • Condon, Robert James
    British engineer

    Registered addresses and corresponding companies
    • icon of address 7 Blenheim Terrace, Castle Hill, Reading, Berkshire, RG1 7ST

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    WOODCRAFT COMPUTERS LIMITED - 1994-05-11
    icon of address Grant Thornton Ashdown House, 125 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1994-05-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    FIDELITY MEDICAL GROUP LTD - 2017-08-30
    icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    MARINETTI LTD - 2016-01-25
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    GROUP ESPRIT LTD - 2024-01-19
    ESPRIT HEALTHCARE LTD - 2023-12-29
    icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,800 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    TELECAREPLUS LTD - 2024-01-19
    icon of address The Hermitage, Cliff Road, Totland Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Metric Accountants 32, Tavistock Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    MARINETTI LTD - 2016-01-25
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2017-07-11
    IIF 6 - Director → ME
  • 2
    WOOSH BROADBAND LTD. - 2020-10-26
    FIDELITY BROADBAND LTD - 2019-12-13
    FIDELITY WIRELESS LTD - 2019-02-06
    icon of address 44a Stepney Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -13,763 GBP2023-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-10-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-10-13
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    GIGANET FIBRE LTD - 2021-03-31
    icon of address 3 The Belfry, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    VIVOPLEX MEDICAL LIMITED - 2021-02-22
    FIDELITY TECHNOLOGIES LTD - 2017-10-06
    FIDELITY DATA NETWORKS LIMITED - 2014-12-18
    MARINETTI LIMITED - 2013-01-22
    FIDELITY WIRELESS LIMITED - 2011-10-27
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,016,306 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2015-06-11
    IIF 11 - Director → ME
    icon of calendar 2009-06-22 ~ 2010-03-01
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.