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

Agnew, Robert Kilpatrick

    Related profiles found in government register
  • Agnew, Robert Kilpatrick
    British chief executive born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Agnew, Robert Kilpatrick
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Agnew, Robert Kilpatrick
    British directior born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hazel Way, Nantwich, CW5 5XG, United Kingdom

      IIF 15
  • Agnew, Robert Kilpatrick
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Agnew, Robert Mackean
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Osborne Street, Grimsby, N E Lincs, DN31 1NU, England

      IIF 21
  • Agnew, Robert Mackean
    British engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Raffin Green Lane, Datchworth, Hertfordshire, SG3 6RJ

      IIF 22
  • Agnew, Robert
    British directior born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 11, George Booth Grove, Nantwich, CW56ZF, United Kingdom

      IIF 24
  • Agnew, Robert
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fairfax Court, Nantwich, CW55TQ, United Kingdom

      IIF 25
    • icon of address 3, Kensington Court, Stoke On Trent, ST4 5PJ, United Kingdom

      IIF 26
  • Agnew, Robert
    British engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Robert Kilpatrick Agnew
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hazel Way, Nantwich, CW5 5XG, United Kingdom

      IIF 28
  • Agnew, Robert
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Agnew, Robert Kilpatrick
    Scottish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moat Lane, Woore, Shropshire, CW3 9TG, United Kingdom

      IIF 30
  • Agnew, Robert Kilpatrick
    Scottish managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Moat Lane, Woore, Crewe, CW3 9TG, England

      IIF 31
  • Mr Robert Agnew
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 11, George Booth Grove, Nantwich, CW56ZF, United Kingdom

      IIF 33
    • icon of address 20, Fairfax Court, Nantwich, CW55TQ, United Kingdom

      IIF 34
    • icon of address 3, Kensington Court, Stoke On Trent, ST4 5PJ, United Kingdom

      IIF 35
  • Agnew, Robert Mackean
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 36
  • Mr Robert Agnew
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Robert Agnew
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Agnew, Robert
    British chief executive officer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoor, Wrenbury Road, Aston, Nantwich, CW5 8DQ, England

      IIF 39
  • Agnew, Robert
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hazel Way, Nantwich, Cheshire, CW5 5XG, England

      IIF 40
  • Agnew, Robert
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 41
    • icon of address The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 42 IIF 43
  • Agnew, Robert James David
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilsmlow, Cheshire, SK9 1PT, United Kingdom

      IIF 44
  • Agnew, Robert Kilpatrick

    Registered addresses and corresponding companies
    • icon of address 11 Moat Lane, Woore, Crewe, CW3 9TG, England

      IIF 45
  • Mr Robert Agnew
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Walkern Road, Watton At Stone, Hertford, SG14 3RP, England

      IIF 46
    • icon of address The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 47
  • Robert Agnew
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hazel Way, Nantwich, Cheshire, CW55XG, England

      IIF 48
  • Mr Robert Mackean Agnew
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 49
  • Mr Robert James David Agnew
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 50
  • Agnew, Robert

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address 11, George Booth Grove, Nantwich, CW56ZF, United Kingdom

      IIF 52
    • icon of address 20, Fairfax Court, Nantwich, CW55TQ, United Kingdom

      IIF 53
    • icon of address 52, Hazel Way, Nantwich, CW5 5XG, United Kingdom

      IIF 54
    • icon of address 52 Hazel Way, Nantwich, Cheshire, CW5 5XG, England

      IIF 55
    • icon of address 3, Kensington Court, Stoke On Trent, ST4 5PJ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 52 Hazel Way, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-10-17 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Oak Tree Barn, Unit 6 Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,356 GBP2021-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Oak Tree Barn, Unit 6 Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 27 Osborne Street, Grimsby, N E Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 486 Crewe Road, Wistaston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 52 Hazel Way, Nantwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-09-20 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Oak Tree Barn, Unit 6 Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove membersOE
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 11 Moat Lane Woore, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-03-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 32 Clyde Terrace, Forest Hull, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-05-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 George Booth Grove, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 11 George Booth Grove, Henhull, Nantwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-11-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20 Fairfax Court, Nantwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-08-14 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 11 Moat Lane, Woore, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 30 - Director → ME
Ceased 22
  • 1
    icon of address The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ 2018-05-02
    IIF 17 - Director → ME
  • 2
    icon of address The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-01-18 ~ 2018-05-02
    IIF 18 - Director → ME
  • 3
    icon of address The Oak Tree Barn, Unit 6 Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2023-03-31
    Officer
    icon of calendar 2015-01-09 ~ 2024-06-28
    IIF 42 - Director → ME
  • 4
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-07-22
    IIF 9 - Director → ME
  • 5
    icon of address Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2012-03-19
    IIF 1 - Director → ME
  • 6
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-08-12
    IIF 5 - Director → ME
  • 7
    icon of address Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-12
    IIF 11 - Director → ME
  • 8
    icon of address Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-12
    IIF 14 - Director → ME
  • 9
    icon of address 260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-08-12
    IIF 8 - Director → ME
  • 10
    icon of address Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2012-03-19
    IIF 2 - Director → ME
  • 11
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-08-12
    IIF 4 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2023-01-23
    IIF 39 - Director → ME
  • 13
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,410 GBP2021-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2024-06-28
    IIF 41 - Director → ME
  • 14
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-08-12
    IIF 7 - Director → ME
  • 15
    icon of address 260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-07-22
    IIF 12 - Director → ME
  • 16
    icon of address Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-12
    IIF 13 - Director → ME
  • 17
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-08-12
    IIF 3 - Director → ME
  • 18
    icon of address The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2018-05-02
    IIF 16 - Director → ME
  • 19
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-07-22
    IIF 6 - Director → ME
  • 20
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-08-12
    IIF 10 - Director → ME
  • 21
    icon of address The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ 2018-05-02
    IIF 19 - Director → ME
  • 22
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,998 GBP2023-06-30
    Officer
    icon of calendar 2022-11-02 ~ 2024-08-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2024-05-03
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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.