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

Dodd, Robert James

    Related profiles found in government register
  • Dodd, Robert James
    British born in July 1945

    Registered addresses and corresponding companies
  • Dodd, Robert James
    British certified accountan born in July 1945

    Registered addresses and corresponding companies
    • icon of address 51 Ludlow Road, Ealing, London, W5 1NX

      IIF 4
  • Dodd, Robert James
    British certified accountant born in July 1945

    Registered addresses and corresponding companies
  • Dodd, Robert James
    British chartered accountants born in July 1945

    Registered addresses and corresponding companies
    • icon of address 51 Ludlow Road, Ealing, London, W5 1NX

      IIF 13
  • Dodd, Robert James
    British chartered certified accountant born in July 1945

    Registered addresses and corresponding companies
  • Dodd, Robert James
    British chartered certified accountant born in July 1945

    Registered addresses and corresponding companies
  • Dodd, Robert James
    British property developer born in July 1945

    Registered addresses and corresponding companies
    • icon of address 51 Ludlow Road, Ealing, London, W5 1NX

      IIF 24
  • Dodd, Robert James
    British

    Registered addresses and corresponding companies
  • Dodd, Robert James
    British certified accountan

    Registered addresses and corresponding companies
    • icon of address 51 Ludlow Road, Ealing, London, W5 1NX

      IIF 31
  • Dodd, Robert James
    British chartered certified accountant

    Registered addresses and corresponding companies
  • Dodd, Robert James
    British chartered certified accountant

    Registered addresses and corresponding companies
  • Dodd, Robert James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    icon of address Trinity Court, 34 West Street, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-16 ~ 2003-06-30
    IIF 17 - Director → ME
    icon of calendar 2000-03-16 ~ 2003-09-15
    IIF 33 - Secretary → ME
  • 2
    ANTLER HOMES NORTH WEST LIMITED - 2000-11-08
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2003-06-30
    IIF 23 - Director → ME
    icon of calendar 1998-06-29 ~ 2003-09-15
    IIF 35 - Secretary → ME
  • 3
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    PIRTONWAY LIMITED - 1977-12-31
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 2003-09-15
    IIF 28 - Secretary → ME
  • 4
    WEYBRIDGE LAND AND PROPERTIES ONE LIMITED - 2010-01-21
    SGE GROUPE LIMITED - 2001-04-19
    FLIGHT PROPERTY (BRADMEAD) LIMITED - 1998-06-25
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2003-06-30
    IIF 18 - Director → ME
    icon of calendar 2001-03-26 ~ 2003-09-15
    IIF 32 - Secretary → ME
  • 5
    ANTLER PROPERTY CORPORATION PLC - 2017-01-25
    ANTLER PROPERTY INVESTMENTS PLC - 2002-10-02
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,879 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ 2008-07-14
    IIF 2 - Director → ME
    icon of calendar 1994-09-16 ~ 2008-07-14
    IIF 30 - Secretary → ME
  • 6
    ANTLER PROPERTY PLC - 2002-10-02
    icon of address 6th Floor 338 Euston Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2005-05-18
    IIF 1 - Director → ME
    icon of calendar 2002-06-21 ~ 2003-09-01
    IIF 29 - Secretary → ME
  • 7
    ANTLER PROPERTY CORPORATION LIMITED - 2002-10-02
    ANTLER HOMES MERTON LIMITED - 2001-02-21
    icon of address 6th Floor 338 Euston Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    icon of calendar 2000-02-08 ~ 2008-07-14
    IIF 19 - Director → ME
    icon of calendar 2000-02-08 ~ 2008-07-14
    IIF 36 - Secretary → ME
  • 8
    ANTLER ASSETS LIMITED - 2005-02-28
    icon of address 6th Floor 338 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2005-01-24
    IIF 3 - Director → ME
    icon of calendar 1998-03-31 ~ 2003-09-01
    IIF 27 - Secretary → ME
  • 9
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2001-11-21
    IIF 37 - Secretary → ME
  • 10
    ANTLER HOMES MIDLANDS LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2003-06-30
    IIF 15 - Director → ME
    icon of calendar 2000-02-08 ~ 2003-09-15
    IIF 43 - Secretary → ME
  • 11
    ANTLER HOMES SOUTH EAST LIMITED - 2021-09-08
    ANTLER HOMES KENT LIMITED - 2002-06-07
    ANTUR DEVELOPMENTS LIMITED - 1998-07-08
    PRIZETAN LIMITED - 1990-01-31
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-03-01 ~ 2003-06-30
    IIF 5 - Director → ME
    icon of calendar 1992-10-23 ~ 2003-09-15
    IIF 26 - Secretary → ME
  • 12
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-10-01 ~ 2003-06-30
    IIF 11 - Director → ME
    icon of calendar ~ 2003-09-15
    IIF 25 - Secretary → ME
  • 13
    ANTLER HOMES WESSEX LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN COUNTIES LIMITED - 2000-10-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2003-06-30
    IIF 14 - Director → ME
    icon of calendar 2000-02-08 ~ 2003-09-15
    IIF 41 - Secretary → ME
  • 14
    icon of address 6th Floor 338 Euston Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-28 ~ 1998-02-16
    IIF 7 - Director → ME
    icon of calendar 1998-01-28 ~ 2003-09-01
    IIF 42 - Secretary → ME
  • 15
    CENTRALSPOT PROPERTY MANAGEMENT LIMITED - 1999-04-08
    icon of address Jh Property Management Limited, The Oast, 62 Bell Road, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1999-03-30 ~ 2001-03-27
    IIF 20 - Director → ME
  • 16
    ANTLER LAND LIMITED - 2009-10-30
    icon of address 134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,034,750 GBP2024-12-31
    Officer
    icon of calendar 2005-10-14 ~ 2005-10-31
    IIF 24 - Director → ME
  • 17
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2008-07-14
    IIF 4 - Director → ME
    icon of calendar 2006-10-11 ~ 2008-07-14
    IIF 31 - Secretary → ME
  • 18
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-06-30
    IIF 9 - Director → ME
    icon of calendar ~ 2003-06-30
    IIF 40 - Secretary → ME
  • 19
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    ANTLER HOMES LIMITED - 2001-02-15
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-10-01 ~ 2003-06-30
    IIF 10 - Director → ME
    icon of calendar ~ 2003-09-15
    IIF 44 - Secretary → ME
  • 20
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    OCEANSET LIMITED - 1983-07-04
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-06-30
    IIF 12 - Director → ME
    icon of calendar ~ 2003-06-30
    IIF 45 - Secretary → ME
  • 21
    icon of address 1 St Botolph's Court St Botolph's Road Sevenoaks 1 St. Botolphs Court, St. Botolphs Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,495 GBP2025-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2001-03-29
    IIF 22 - Director → ME
  • 22
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    117 GBP2023-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2002-02-25
    IIF 38 - Secretary → ME
  • 23
    icon of address James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    19,207 GBP2023-12-31
    Officer
    icon of calendar 2000-02-10 ~ 2001-04-02
    IIF 13 - Director → ME
  • 24
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    icon of calendar 1997-08-18 ~ 1998-03-04
    IIF 8 - Director → ME
  • 25
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,093 GBP2016-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2001-04-06
    IIF 21 - Director → ME
  • 26
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2025-03-30
    Officer
    icon of calendar 2000-03-01 ~ 2002-04-15
    IIF 39 - Secretary → ME
  • 27
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2018-03-31
    Officer
    icon of calendar 1992-10-07 ~ 1996-11-14
    IIF 6 - Director → ME
  • 28
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Officer
    icon of calendar 2001-11-19 ~ 2003-06-30
    IIF 16 - Director → ME
    icon of calendar 2001-03-26 ~ 2003-09-15
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.