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

Findlay, Robert John

    Related profiles found in government register
  • Findlay, Robert John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 1 IIF 2
  • Findlay, Robert John
    British consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 3
  • Findlay, Robert John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tdc Po Box 2, C/o Tdc Po Box 2, Corby, Northamptonshire, NN17 1FE

      IIF 4 IIF 5
    • icon of address 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 6 IIF 7
    • icon of address 9, Gresley, Tamworth, Staffs, B77 2HN, England

      IIF 8
    • icon of address 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 9
  • Findlay, Robert John
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 10
  • Findlay, Robert
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside Cottage, Lichfield Road, Wishaw, Sutton Coldfield, West Midlands, B76 9PP

      IIF 11
  • Findlay, Robert John
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ridding Close, Corby, NN18 8EH, England

      IIF 12
    • icon of address 8, Ryder Court, Corby, NN18 9NX, England

      IIF 13 IIF 14 IIF 15
    • icon of address Po Box 2, Corby, Po Box 2, Corby, NN17 1FE, United Kingdom

      IIF 16
  • Findlay, Robert John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Franklin Fields, Corby, NN17 1DJ, England

      IIF 17
    • icon of address Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 18
    • icon of address The Ivy House, Franklin Fields, Corby, NN17 1DJ, England

      IIF 19
    • icon of address The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 20 IIF 21
  • Findlay, Robert John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ridding Close, Corby, NN18 8EH, England

      IIF 22
    • icon of address C/o Tdc Po Box 2, C/o Tdc Po Box 2, Crucible Road, Corby, NN17 1FE, England

      IIF 23
    • icon of address The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 24
    • icon of address The Ivy House Franklin Fields, Franklin Fields, Corby, Corby, NN17 1DJ, England

      IIF 25
    • icon of address 09, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 26
    • icon of address 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 27
  • Findlay, Robert John
    United Kingdom company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 28
  • Findlay, Robert
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stephenson Way, Corby, NN17 1DB, England

      IIF 29
  • Findlay, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 30
  • Findlay, Robert John
    British company director

    Registered addresses and corresponding companies
    • icon of address 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 31
  • Findlay, Robert John
    British director

    Registered addresses and corresponding companies
    • icon of address The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 32
  • Mr. Robert John Findlay
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Franklin Fields, Corby, NN17 1DJ, England

      IIF 33
  • Findlay, Robin
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 18 Franklin Fields, Corby, Northamptonshire, NN17 1DJ

      IIF 34
  • Findlay, Robin
    English operations director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 35
  • Findlay, Robert John

    Registered addresses and corresponding companies
    • icon of address 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 36
    • icon of address 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 37 IIF 38
  • Mr Robert Findlay
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ridding Close, Corby, NN18 8EH, England

      IIF 39
    • icon of address 57, Stephenson Way, Corby, NN17 1DB, England

      IIF 40
  • Mr Robert John Findlay
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ridding Close, Corby, NN18 8EH, England

      IIF 41
    • icon of address 8, Ryder Court, Corby, NN18 9NX, England

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Tdc Po Box 2, C/o Tdc Po Box 2, Crucible Road, Corby, NN17 1FE, England

      IIF 45
    • icon of address Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 46
  • Mr Robert John Findlay
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 47
  • Mr Robin Findlay
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    TRAINING & WORK EXPERIENCE FOR STUDENTS (TWES) LIMITED - 2017-05-08
    icon of address C/o Tdc Po Box 2, C/o Tdc Po Box 2 Cruible Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address Ryder House, Ryder Court, Corby, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Ridding Close, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address 57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
Ceased 20
  • 1
    OXYGEN HOLISTIC LIVING LTD - 2021-06-30
    OXYGEN HOLISTIC LIVING COMMUNITY INTEREST COMPANY - 2022-11-16
    FOSTERING FAMILIES LTD - 2021-02-18
    icon of address The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2019-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-03
    IIF 19 - Director → ME
  • 2
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2018-05-01
    IIF 25 - Director → ME
  • 3
    icon of address 57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 1997-04-14 ~ 2008-12-04
    IIF 1 - Director → ME
  • 4
    icon of address Ryder House, Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-07-01 ~ 2007-07-27
    IIF 21 - Director → ME
  • 5
    TRAINING & WORK EXPERIENCE FOR STUDENTS (TWES) LIMITED - 2017-05-08
    icon of address C/o Tdc Po Box 2, C/o Tdc Po Box 2 Cruible Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2003-06-23 ~ 2005-05-12
    IIF 20 - Director → ME
    icon of calendar 2017-05-06 ~ 2019-04-30
    IIF 17 - Director → ME
    icon of calendar 2003-06-23 ~ 2012-02-01
    IIF 38 - Secretary → ME
  • 6
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-22
    Officer
    icon of calendar 2003-06-23 ~ 2012-02-19
    IIF 7 - Director → ME
    icon of calendar 2003-06-23 ~ 2012-02-19
    IIF 36 - Secretary → ME
  • 7
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2020-02-08
    IIF 10 - Director → ME
    icon of calendar 2022-07-15 ~ 2022-07-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-02-08
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-15 ~ 2022-07-18
    IIF 45 - Has significant influence or control OE
  • 8
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-02-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2020-02-08
    IIF 47 - Has significant influence or control OE
  • 9
    icon of address 4385, 11512058: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,129 GBP2019-08-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-06-14
    IIF 35 - Director → ME
  • 10
    icon of address 57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2009-07-15
    IIF 34 - Director → ME
    icon of calendar 2009-01-19 ~ 2009-07-15
    IIF 24 - Director → ME
    icon of calendar 2009-01-19 ~ 2009-07-15
    IIF 32 - Secretary → ME
  • 11
    icon of address Ryder House, Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-07-23 ~ 2012-02-19
    IIF 27 - Director → ME
    icon of calendar 2006-02-22 ~ 2011-04-04
    IIF 6 - Director → ME
  • 12
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-12-30 ~ 2011-01-01
    IIF 11 - Director → ME
  • 13
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-02-19
    IIF 5 - Director → ME
    icon of calendar 1997-12-30 ~ 2011-03-01
    IIF 4 - Director → ME
  • 14
    RUBYMEAR LIMITED - 1988-10-31
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1995-01-01 ~ 2011-03-01
    IIF 3 - Director → ME
    icon of calendar 1996-09-01 ~ 2011-03-01
    IIF 37 - Secretary → ME
  • 15
    icon of address 21 Ridding Close, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-11-18 ~ 2024-09-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-09-01 ~ 2012-02-19
    IIF 2 - Director → ME
    icon of calendar 1996-09-01 ~ 2012-02-19
    IIF 31 - Secretary → ME
  • 17
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2012-02-19
    IIF 8 - Director → ME
  • 18
    icon of address 57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-02-21 ~ 2012-02-19
    IIF 9 - Director → ME
  • 19
    icon of address Ryder House, Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2012-02-19
    IIF 26 - Director → ME
    icon of calendar 2006-06-05 ~ 2012-02-19
    IIF 30 - Secretary → ME
  • 20
    icon of address 8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2012-02-19
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.