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

Robson, Andrew John

    Related profiles found in government register
  • Robson, Andrew John

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

      IIF 1
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 5
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England

      IIF 6 IIF 7 IIF 8
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER

      IIF 9 IIF 10 IIF 11
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 12 IIF 13 IIF 14
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 16 IIF 17 IIF 18
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, Gl53 8er

      IIF 20
    • Watson Marlow Limited, Bickland Water Road, Tregoniggie, Falmouth, Cornwall, TR11 4RU

      IIF 21
    • Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 22
  • 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 46
  • 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 50
  • Robson, Andrew John
    British lawyer born in January 1963

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

      IIF 51
  • Robson, Andrew John
    British legal services director born in January 1963

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

    Resident in England

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

      IIF 55
    • The Old Post House, Broad Street, Uffington, Faringdon, SN7 7RA, England

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

      IIF 58 IIF 59 IIF 60
    • New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 63 IIF 64
    • New Mill House, 183 Milton Park, Abingdon, Oxon.ox14 4se

      IIF 65
    • New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE

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

      IIF 67 IIF 68
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 69 IIF 70
    • New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 71
    • The Old Post House, Broad Street, Uffington, Oxfordshire, SN7 7RA

      IIF 72
  • 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 73
  • Robson, Andrew John
    British born in January 1963

    Resident in United Kingdom

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

      IIF 74
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 75
  • 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 76 IIF 77 IIF 78
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, Great Britain

      IIF 82 IIF 83
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 84 IIF 85
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 86 IIF 87
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER, England

      IIF 88
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 89
    • Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 90
  • 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 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 8
  • 1
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 83 - Director → ME
    2012-07-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    The Old Post House Broad Street, Uffington, Faringdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 3
    ALNERY NO. 63 LIMITED - 1981-12-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 82 - Director → ME
    2012-07-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    Charlton House, Cheltenham, Gloucestershire.
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 90 - Director → ME
    2012-07-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    SPIRAX DRAYTON INVESTMENTS LIMITED - 1995-05-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 78 - Director → ME
    2012-07-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    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 81 - Director → ME
    2012-07-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    THETA CONTROLS LIMITED - 1995-05-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 77 - Director → ME
    2012-07-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    AFLEX HOSE LIMITED - 1998-09-09
    Bickland Water Road, Bickland Water Road, Falmouth, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 48
  • 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 68 - Director → ME
    2007-09-17 ~ 2010-04-15
    IIF 35 - Secretary → ME
  • 2
    STANDARD HOSE LIMITED - 1998-09-09
    Aflex Hose Limited Dyson Wood Way, Bradley, Huddersfield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2017-09-01
    IIF 8 - 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 46 - Director → ME
    ~ 1998-01-09
    IIF 37 - 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
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ 1998-01-09
    IIF 38 - 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
    Active Corporate (8 parents, 1 offspring)
    Officer
    ~ 1998-01-09
    IIF 48 - Director → ME
    ~ 1998-01-09
    IIF 40 - Secretary → ME
  • 6
    Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall
    Active Corporate (3 parents)
    Officer
    2014-01-06 ~ 2024-09-20
    IIF 21 - Secretary → ME
  • 7
    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
    Active Corporate (4 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 52 - Director → ME
    ~ 1998-01-09
    IIF 43 - Secretary → ME
  • 8
    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 49 - Director → ME
    ~ 1998-01-09
    IIF 39 - Secretary → ME
  • 9
    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
    Active Corporate (4 parents, 4 offsprings)
    Officer
    ~ 1998-01-09
    IIF 51 - Director → ME
    ~ 1998-01-09
    IIF 44 - Secretary → ME
  • 10
    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 50 - Director → ME
    ~ 1998-01-09
    IIF 36 - Secretary → ME
  • 11
    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
    Active Corporate (4 parents)
    Officer
    ~ 1998-01-09
    IIF 47 - Director → ME
    ~ 1998-01-09
    IIF 45 - Secretary → ME
  • 12
    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
    Active Corporate (4 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 53 - Director → ME
    ~ 1998-01-09
    IIF 42 - Secretary → ME
  • 13
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,698,543 GBP2024-12-31
    Officer
    2022-01-28 ~ 2024-11-06
    IIF 91 - Director → ME
    2022-01-28 ~ 2024-11-06
    IIF 6 - Secretary → ME
  • 14
    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 59 - Director → ME
  • 15
    New Mill House 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-02-10 ~ 2012-05-08
    IIF 62 - Director → ME
  • 16
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    24,000 GBP2019-12-31
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 89 - Director → ME
    2012-07-02 ~ 2023-10-09
    IIF 18 - Secretary → ME
  • 17
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-09 ~ 2024-11-30
    IIF 4 - Secretary → ME
  • 18
    SPIRAX-SARCO (UK) SPV LIMITED - 2017-05-03
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ 2024-12-04
    IIF 2 - Secretary → ME
    2017-02-25 ~ 2022-05-24
    IIF 3 - Secretary → ME
  • 19
    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 61 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 31 - Secretary → ME
  • 20
    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 64 - Director → ME
  • 21
    TABWIDE LIMITED - 1988-11-28
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 54 - Director → ME
    ~ 1998-01-09
    IIF 41 - Secretary → ME
  • 22
    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 71 - Director → ME
    2004-10-14 ~ 2007-01-20
    IIF 30 - Secretary → ME
  • 23
    New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 66 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 27 - Secretary → ME
  • 24
    SIR (UK) LIMITED - 2009-08-04
    GROVEGROUND LIMITED - 1985-02-15
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-18 ~ 2007-01-15
    IIF 67 - Director → ME
    2009-11-16 ~ 2012-05-08
    IIF 72 - Director → ME
  • 25
    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
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-09-30 ~ 2012-06-11
    IIF 34 - Secretary → ME
  • 26
    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 65 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 28 - Secretary → ME
  • 27
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 69 - Director → ME
  • 28
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2000-09-27 ~ 2012-06-11
    IIF 33 - Secretary → ME
  • 29
    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 57 - Director → ME
    2003-02-27 ~ 2003-05-28
    IIF 32 - Secretary → ME
  • 30
    SARCO LIMITED - 1999-12-03
    BIR-VAC LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (5 parents)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 79 - Director → ME
    2012-07-02 ~ 2024-09-30
    IIF 14 - Secretary → ME
  • 31
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    17,896 GBP2022-12-31
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 76 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 11 - Secretary → ME
  • 32
    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 58 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 29 - Secretary → ME
  • 33
    Titus House, 29 Saltaire Road, Shipley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 63 - Director → ME
  • 34
    SPIRAX-SARCO ENGINEERING PLC - 2024-06-03
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (12 parents, 14 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 25 - Secretary → ME
  • 35
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (2 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 86 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 13 - Secretary → ME
  • 36
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Glos, England
    Active Corporate (4 parents)
    Officer
    2023-09-21 ~ 2024-11-26
    IIF 55 - Director → ME
  • 37
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham
    Active Corporate (5 parents)
    Officer
    2015-05-01 ~ 2024-11-01
    IIF 74 - Director → ME
    2012-07-02 ~ 2024-11-01
    IIF 1 - Secretary → ME
  • 38
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 92 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 24 - Secretary → ME
  • 39
    SPIRAX GROUP LIMITED - 2024-06-03
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-23 ~ 2024-11-05
    IIF 75 - Director → ME
  • 40
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 85 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 9 - Secretary → ME
  • 41
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 84 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 10 - Secretary → ME
  • 42
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 88 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 26 - Secretary → ME
  • 43
    JOHN SUCH & SONS,LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2012-07-02 ~ 2024-11-29
    IIF 80 - Director → ME
    2012-07-02 ~ 2024-11-29
    IIF 15 - Secretary → ME
  • 44
    Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 23 - Secretary → ME
  • 45
    ALNERY NO. 35 LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (4 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 87 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 12 - Secretary → ME
  • 46
    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 70 - Director → ME
  • 47
    INGLEBY (1486) LIMITED - 2002-05-20
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 60 - Director → ME
  • 48
    KING ALFRED'S SCHOOL, WANTAGE - 2013-07-18
    Vale Academy Trust, The Studio St Mary's Convent, Denchworth Road, Wantage, England
    Active Corporate (8 parents)
    Officer
    2011-06-20 ~ 2012-07-11
    IIF 73 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.