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

Mott, Robert Stuart

    Related profiles found in government register
  • Mott, Robert Stuart
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 1
  • Mott, Robert Stewart
    British chair person born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 2
  • Mott, Robert Stewart
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 3
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 4 IIF 5 IIF 6
  • Mott, Robert Stewart
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Edgar Road, Winchester, Hampshire, SO23 9SJ, United Kingdom

      IIF 8
    • icon of address Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 9
  • Mott, Robert Stuart
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 10
  • Mott, Robert Stewart
    British estate agent born in July 1972

    Registered addresses and corresponding companies
  • Mr Robert Mott
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF

      IIF 15
  • Mr Robert Stuart Mott
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 16
  • Mr Robert Stewart Mott
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 17
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, SO53 2LG, England

      IIF 22 IIF 23 IIF 24
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 26 IIF 27 IIF 28
    • icon of address Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 29
    • icon of address 10b, Edgar Road, Winchester, Hampshire, SO23 9SJ, England

      IIF 30
  • Mott, Robert Stewart
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 31 IIF 32
  • Mott, Robert Stewart
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, SO53 2LG, England

      IIF 33
    • icon of address 13, Oakmount Road, Chandlers Ford, Eastleigh, SO53 2LG, United Kingdom

      IIF 34
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 35
  • Mott, Robert Stewart
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charters Estate Agents, 13 Oakmount Road, Chandlers Ford, SO53 2LG, United Kingdom

      IIF 36
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, SO53 2LG, England

      IIF 40 IIF 41
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, SO53 2LG, United Kingdom

      IIF 42
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 43
    • icon of address 10-14, Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 44
    • icon of address Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, England

      IIF 45
  • Mott, Robert Stewart
    British estate agent born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 46
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 47
    • icon of address Athenia House, Andover Road, Winchester, SO23 7BS, England

      IIF 48
  • Mott, Robert Stewart
    born in July 1972

    Registered addresses and corresponding companies
  • Mr Robert Stuart Mott
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 53 IIF 54
  • Mr Robert Stewart Mott
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charters Estate Agents, 13 Oakmount Road, Chandlers Ford, SO53 2LG

      IIF 55
    • icon of address Charters Estate Agents, 13 Oakmount Road, Chandlers Ford, SO53 2LG, United Kingdom

      IIF 56
    • icon of address 13, Oakmount Road, Chandlers Ford, Eastleigh, SO53 2LG, United Kingdom

      IIF 57
    • icon of address Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 13 Oakmount Road, Chandlers Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,200 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    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
  • 3
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 40 - Director → ME
  • 7
    MORTGAGE DECISIONS LTD - 2022-12-12
    TREBOR TOM LTD - 2023-09-07
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-24
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    CHARTERS ESTATE AGENTS LLP - 2012-11-21
    CHARTERS FINANCIAL SERVICES LLP - 2020-06-15
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,284 GBP2022-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 4 - Director → ME
  • 11
    CLIFFE-ROBERTS BIRD LIMITED - 2003-12-24
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,760 GBP2024-03-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,745 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MARSHALL BENDALL (FINANCIAL SERVICES) LIMITED - 1997-09-23
    LEGENDCALL LIMITED - 1988-02-04
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 1 - Director → ME
  • 14
    LETTINGS DIRECT LIMITED - 2019-12-04
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    631,038 GBP2021-04-30
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 2 - Director → ME
  • 16
    SILVERBLACK PRIVATE FINANCE LTD - 2015-09-02
    TRINITY ROSE PRIVATE FINANCE LIMITED - 2020-06-20
    CHARTERS FINANCIAL SERVICES LIMITED - 2022-12-12
    icon of address Trinity House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-03-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Emily Kisten, 13 Steuart Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 18
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 7 - Director → ME
  • 20
    RMET LETTINGS LTD - 2025-04-01
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,979 GBP2023-07-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,382 GBP2023-07-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 5 - Director → ME
  • 23
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,442 GBP2022-05-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    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
  • 24
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,059 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 36 - Director → ME
Ceased 12
  • 1
    icon of address 3 Lime Close, Colden Common, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2009-12-07
    IIF 14 - Director → ME
  • 2
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2009-06-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2020-08-13
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHARTERS ESTATE AGENTS LLP - 2012-11-21
    CHARTERS FINANCIAL SERVICES LLP - 2020-06-15
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2009-06-12
    IIF 51 - LLP Designated Member → ME
  • 4
    icon of address 4 Brunel Way, Segensworth East, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-08-14
    IIF 49 - LLP Designated Member → ME
  • 5
    ENFIELDS LIMITED - 2021-03-03
    icon of address 4 Brunel Way, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -149,236 GBP2024-03-31
    Officer
    icon of calendar 1999-11-19 ~ 2008-12-31
    IIF 13 - Director → ME
  • 6
    CHARTERS COMMERCIAL LLP - 2018-12-12
    CHARTERS ACQUISITIONS LLP - 2013-02-19
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2018-03-29
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-12-20
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    icon of address 4 Brunel Way, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2009-08-14
    IIF 52 - LLP Designated Member → ME
  • 8
    NOW PROFESSIONAL LLP - 2007-06-25
    NOW SURVEY LLP - 2004-08-13
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-01-02
    IIF 50 - LLP Designated Member → ME
  • 9
    icon of address 3 Lime Close, Colden Common, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-12-07
    IIF 11 - Director → ME
  • 10
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-28
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-06 ~ 2020-08-28
    IIF 55 - Has significant influence or control OE
  • 12
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2018-01-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-01 ~ 2018-01-21
    IIF 23 - Ownership of shares – 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.