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

George, Robert Christopher

    Related profiles found in government register
  • George, Robert Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Binton Lane, The Sands, Farnham, GU10 1LJ, England

      IIF 1
    • icon of address 24, Morris Drive, Nether Alderley, Macclesfield, SK10 4YX, England

      IIF 2
    • icon of address 1, Drayton Close, Wilmslow, Cheshire, SK9 2GE, England

      IIF 3 IIF 4 IIF 5
  • George, Robert Christopher
    British

    Registered addresses and corresponding companies
  • George, Robert Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 15
  • George, Robert Christopher
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • George, Robert Christopher
    British chartered accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address 4 City Wharf, New Bailey Street, Manchester, Lancashire, M3 5ER

      IIF 19
    • icon of address Bromley House, Woodford Road Bramhall, Stockport, SK7 1JN

      IIF 20
  • George, Robert Christopher
    British director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 4 City Wharf, New Bailey Street, Manchester, Lancashire, M3 5ER

      IIF 21 IIF 22
  • George, Robert Christopher
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Dukes Court, Chichester, West Sussex, PO19 8FX, England

      IIF 23
    • icon of address 24, Morris Drive, Nether Alderley, Macclesfield, SK10 4YX, England

      IIF 24
    • icon of address Unit 1a, Preston Enterprise Centre, Salter Street, Preston, PR1 1NT, England

      IIF 25
    • icon of address 1 Drayton Close, Wilmslow, Cheshire, SK9 2GE

      IIF 26
    • icon of address 1, Drayton Close, Wilmslow, Cheshire, SK9 2GE, England

      IIF 27 IIF 28 IIF 29
  • George, Robert Christopher
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Sanderson House, Salter Street, Preston, PR1 1NT, England

      IIF 31
  • Mr Robert Christopher George
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Binton Lane, The Sands, Farnham, GU10 1LJ, England

      IIF 32
    • icon of address First Floor, Sanderson House, Salter Street, Preston, PR1 1NT, England

      IIF 33
    • icon of address 1, Drayton Close, Wilmslow, Cheshire, SK9 2GE

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    AD ASTRA (UK) LIMITED - 2020-08-11
    icon of address Unit 11 Dukes Court, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,818 GBP2024-05-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address First Floor, Sanderson House, Salter Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,279 GBP2024-04-30
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-02-25 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 1 Drayton Close, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-06-24 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    MICRO FUSION 2003-5 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 18 - LLP Member → ME
  • 5
    icon of address 1 Drayton Close, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,622 GBP2021-03-31
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, Sanderson House, Salter Street, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor, Sanderson House, Salter Street, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 29 - Director → ME
    icon of calendar 2011-02-25 ~ now
    IIF 5 - Secretary → ME
  • 8
    CONTACT ONE SITE POD LIMITED - 2022-10-05
    icon of address Unit 1a, Preston Enterprise Centre, Salter Street, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,664 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 25 - Director → ME
Ceased 17
  • 1
    icon of address 234 Kew Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,602 GBP2024-07-31
    Officer
    icon of calendar 2001-05-24 ~ 2007-08-24
    IIF 19 - Director → ME
  • 2
    SG CO 5 LIMITED - 2003-10-13
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    405,704 GBP2024-11-30
    Officer
    icon of calendar 2003-07-03 ~ 2003-10-14
    IIF 13 - Secretary → ME
  • 3
    SG CO 1 LIMITED - 2003-10-24
    icon of address Willowdene, Moddershall, Stone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2003-10-28
    IIF 7 - Secretary → ME
  • 4
    SG CO 4 LIMITED - 2003-10-13
    icon of address Craig Four, 20 Burcot Gardens, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    27,237 GBP2015-11-30
    Officer
    icon of calendar 2003-07-03 ~ 2004-02-12
    IIF 9 - Secretary → ME
  • 5
    FORD CAMPBELL LLP - 2008-11-27
    icon of address Kpmg Llp, St James's Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2008-01-23
    IIF 17 - LLP Designated Member → ME
  • 6
    SG CO 2 LIMITED - 2013-11-26
    icon of address Kirpal Singh, 5 Magistrates Road, Hampton Vale, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,229 GBP2021-11-30
    Officer
    icon of calendar 2003-07-03 ~ 2003-11-28
    IIF 6 - Secretary → ME
  • 7
    SG CO 8 LIMITED - 2003-10-02
    icon of address 1 Thane Road West, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2003-11-10
    IIF 10 - Secretary → ME
  • 8
    MODUS ADVISORY LTD - 2011-03-14
    icon of address 12 Mytchett Road, Mytchett, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -783 GBP2020-10-31
    Officer
    icon of calendar 2007-10-30 ~ 2021-08-09
    IIF 26 - Director → ME
    icon of calendar 2013-08-06 ~ 2021-08-09
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Drayton Close, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,988 GBP2021-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2021-08-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Maxron House, Green Lane Romiley, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-31 ~ 2013-10-18
    IIF 14 - Secretary → ME
  • 11
    FORD CAMPBELL GROUP LLP - 2010-05-26
    icon of address Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-21 ~ 2007-05-17
    IIF 16 - LLP Designated Member → ME
  • 12
    SG CO 6 LIMITED - 2003-11-13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -474 GBP2022-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2004-01-06
    IIF 12 - Secretary → ME
  • 13
    SG CO 9 LIMITED - 2003-10-24
    DAN 1 OPTICS LIMITED - 2024-12-19
    icon of address Suite 11 Dunston House, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    191,781 GBP2024-11-30
    Officer
    icon of calendar 2003-07-03 ~ 2003-11-22
    IIF 11 - Secretary → ME
  • 14
    SG CO 3 LIMITED - 2004-01-08
    icon of address C/o Crowe Clark Whitehill Llp, 6th Floor Arkwright House, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-03 ~ 2004-04-30
    IIF 8 - Secretary → ME
  • 15
    SG NOMINEES LIMITED - 2014-01-15
    STYLES & GEORGE NOMINEES LIMITED - 2000-12-13
    OPTIONS BUSINESS SERVICES LIMITED - 1993-02-03
    icon of address Apt 1 1 Wolf Grange, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-27 ~ 2007-05-17
    IIF 21 - Director → ME
  • 16
    CAMPBELL WOOLLEY RESOURCES LIMITED - 2010-06-01
    FORD CAMPBELL RESOURCES LIMITED - 2008-11-27
    STYLES & GEORGE SERVICE CO LIMITED - 2008-07-10
    STYLES & GEORGE LIMITED - 2003-03-03
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-06 ~ 2007-05-17
    IIF 22 - Director → ME
  • 17
    SHOPALLOTTO.COM LIMITED - 2000-04-07
    icon of address The Old Vicarage Church Way, East Claydon, Buckingham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2006-10-26
    IIF 20 - Director → ME
    icon of calendar 2000-03-30 ~ 2002-07-24
    IIF 15 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.