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

Mr Robert William Cranmer

    Related profiles found in government register
  • Mr Robert William Cranmer
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, HP10 9QY, Great Britain

      IIF 1
  • Mr William Edward Cranmer
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, Lionel Road North, Brentford, Middlesex, TW8 9QX, England

      IIF 2 IIF 3
  • Mr George Cranmer
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY, England

      IIF 4
    • icon of address Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY, England

      IIF 5
    • icon of address Ground Floor Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, Buckinghamshire, HP10 9QZ, United Kingdom

      IIF 6
    • icon of address Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, HP10 9QZ, United Kingdom

      IIF 7
  • Cranmer, William Edward George
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, High Street, Chesham, Buckinghamshire, HP5 1BW

      IIF 8
  • Cranmer, George
    British business executive born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Hall Barn, Windsor End, Beaconsfield, Buckinghamshire, HP9 2SG

      IIF 9
    • icon of address The Clock House, Hall Barn Windsor End, Beaconsfield, Buckinghamshire, HP9 2SG, United Kingdom

      IIF 10
  • Cranmer, George
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, London End, Beaconsfield, Buckinghamshire, HP9 2HW, England

      IIF 11
    • icon of address The Clock House, Hall Barn, Windsor End, Beaconsfield, Buckinghamshire, HP9 2SG, United Kingdom

      IIF 12
    • icon of address Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY, England

      IIF 13
    • icon of address Unit B, Knaves Beech Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QZ, England

      IIF 14
    • icon of address Ground Floor Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, Buckinghamshire, HP10 9QZ, United Kingdom

      IIF 15
    • icon of address Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, HP10 9QZ, United Kingdom

      IIF 16
  • Cranmer, George
    British healthcare born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, Bucks, HP10 9QZ, England

      IIF 17
  • Cranmer, William Edward George
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346, Lionel Road North, Brentford, Middlesex, TW8 9QX, England

      IIF 18
    • icon of address Ground Floor Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, Buckinghamshire, HP10 9QZ, United Kingdom

      IIF 19
  • Cranmer, William Edward George
    British information technology born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346 Lionel Road North, Brentwood, Middx, TW8 9QX

      IIF 20
  • Cranmer, William Edward George
    British it consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346, Lionel Road North, Brentford, Middlesex, TW8 9QX, England

      IIF 21
  • Cranmer, William Edward George
    British it specialist born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, London End, Beaconsfield, Buckinghamshire, HP9 2HW, England

      IIF 22
  • Cranmer, George
    British company director born in November 1938

    Registered addresses and corresponding companies
  • Cranmer, George
    British financier born in November 1938

    Registered addresses and corresponding companies
    • icon of address The Abbey, South Park Crescent, Gerrards Cross, Bucks, SL9 8HL

      IIF 26
  • Cranmer, George
    British asset finance born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canon House, 27 London End, Beaconsfield, Bucks, HP9 2HN, United Kingdom

      IIF 27
  • Cranmer, George
    British business executive born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock House, Hall Barn, Windsor End, Beaconsfield, Buckinghamshire, HP9 2SG

      IIF 28
    • icon of address 31a High Street, Chesham, Bucks, HP5 1BW

      IIF 29
  • Cranmer, George
    British director born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, London End, Beaconsfield, Buckinghamshire, HP9 2HW, England

      IIF 30
    • icon of address Unit B, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY, England

      IIF 31
    • icon of address Slade Farm, Hedgerley, Slough, Buckinghamshire, SL2 3XD

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 31a High Street, Chesham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Canon House, 27 London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,456 GBP2017-10-31
    Officer
    icon of calendar 1998-04-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-02-15 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 51 London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 1998-04-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    OCCURRENT LIMITED - 2007-07-25
    icon of address 51 London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 346 Lionel Road North, Brentford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    871 GBP2017-12-31
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 15 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit B Knaves Beech Way, Loudwater, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 14 - Director → ME
  • 11
    UNITED SERVICES & PRODUCTS LIMITED - 2009-07-31
    RESPONSE VEHICLE SERVICES LIMITED - 2008-06-24
    icon of address 51 London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 30 - Director → ME
  • 12
    RESPONSE CONSULTANCY SERVICES LIMITED - 2008-09-18
    icon of address Begbies Traynor Central Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 32 - Director → ME
  • 13
    BGR CONVERTERS LIMITED - 2011-09-23
    icon of address First Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68,854 GBP2017-05-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    EDUCATION NOW TRAINING LTD - 2016-04-14
    icon of address 346 Lionel Road North, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,930 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 28 - Director → ME
Ceased 11
  • 1
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-18 ~ 2009-10-02
    IIF 8 - Director → ME
  • 2
    icon of address Caldicott School, Crown Lane, Farnham Royal, Bucks
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2009-06-02
    IIF 35 - Director → ME
  • 3
    icon of address Falcon House, City Park, Watchmead, Welwyn Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2006-02-23
    IIF 33 - Director → ME
  • 4
    RENTCO LIMITED - 2006-03-23
    LICENCE MANAGEMENT LIMITED - 2000-03-01
    RENTCO LIMITED - 1995-05-26
    ISICAD RENTALS LIMITED - 1993-02-15
    S.T.G. RENTALS LIMITED - 1992-11-09
    BROOKLOCK LIMITED - 1990-08-20
    icon of address Office 4 3 - 5, Station Road Cippenham, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-23
    IIF 24 - Director → ME
  • 5
    INTELCO GROUP PLC - 2007-11-15
    INTELCO PLC - 2000-03-01
    GROVELAKE PUBLIC LIMITED COMPANY - 1988-12-09
    icon of address 5-7 Station Road, Cippenham, Slough
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1993-11-22
    IIF 25 - Director → ME
  • 6
    RENTCO LIMITED - 2000-03-01
    RENTCO (UK) LIMITED - 1995-05-26
    INTELCO HOUSE LIMITED - 1994-02-11
    INTELCO LIMITED - 1988-12-09
    LERWANDS LIMITED - 1988-06-22
    icon of address 5-7 Station Road, Cippenham, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,490 GBP2021-03-31
    Officer
    icon of calendar ~ 1991-10-23
    IIF 23 - Director → ME
  • 7
    icon of address 4th Floor, 69 Wilson Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    298,565 GBP2018-12-31
    Officer
    icon of calendar 2012-03-08 ~ 2015-07-17
    IIF 17 - Director → ME
  • 8
    icon of address Danwood House Harrisson Place, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-02-24
    IIF 27 - Director → ME
  • 9
    SUMMIT SECURITY TRUSTEE LTD - 2022-06-16
    APEX FINANCE SOLUTIONS LIMITED - 2012-02-10
    SUMMIT VENDOR FINANCE LIMITED - 2002-09-02
    SPENCER ABBOTT FLEET SERVICES LIMITED - 1999-10-01
    ASSET RENTAL CORPORATION LIMITED - 1996-10-29
    icon of address Summerdale, 14 School Lane, Chalfont St Peter, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,968 GBP2024-03-31
    Officer
    icon of calendar 1992-11-23 ~ 1993-01-31
    IIF 26 - Director → ME
  • 10
    EDUCATION NOW TRAINING LTD - 2016-04-14
    icon of address 346 Lionel Road North, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,930 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    U.V.G (MODULAR) LIMITED - 2002-10-01
    LUPFAW 89 LIMITED - 2002-08-01
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2007-07-23
    IIF 34 - Director → 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.