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

Marchant, Robert Read

    Related profiles found in government register
  • Marchant, Robert Read
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 1
  • Marchant, Robert Read
    British solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marchant, Robert Read
    English solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 21 IIF 22
  • Marchant, Robert Read
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Olney, Bedfordshire, MK46 4BB

      IIF 23
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 24
  • Marchant, Robert
    English solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, MK464BB, United Kingdom

      IIF 25
  • Mr Robert Read Marchant
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 26
  • Marchant, Robert Read
    British

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 27
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, England

      IIF 28 IIF 29
  • Marchant, Robert Read
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 30 IIF 31
  • Mr Robert Marchant
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, MK464BB, United Kingdom

      IIF 32
  • Mr Robert Read Marchant
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 33 IIF 34
  • Marchant, Robert Read

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 35
  • Mr Robert Read Marchant
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 36 IIF 37
    • icon of address 40, Kimbolton Road, Bedford, Beds, MK40 2NR

      IIF 38
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 39 IIF 40
    • icon of address 4 High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 41 IIF 42
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 43
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, England

      IIF 44 IIF 45
    • icon of address 4, High Street, Olney, MK46 4BB, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    ANJE DEVELOPMENTS LIMITED - 2012-02-29
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,447 GBP2024-03-31
    Officer
    icon of calendar 2003-08-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    46,262 GBP2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-04-23 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    3,518,305 GBP2023-12-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-05-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,825,262 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,019,760 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    J GARRARD & ALLEN LLP - 2017-05-13
    icon of address 4 High Street, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    372,616 GBP2024-03-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 High Street, Olney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 High Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 High Street, Olney, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-08-25 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 High Street, Olney, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address Caldecote Farm Cottage, Willen Road, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    7,214,587 GBP2023-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2023-08-23
    IIF 23 - LLP Designated Member → ME
  • 2
    ALBANY WALK MANAGEMENT LIMITED - 1991-07-05
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1991-04-09 ~ 1991-11-08
    IIF 6 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1991-06-21 ~ 1991-11-08
    IIF 13 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1991-08-23 ~ 1991-11-08
    IIF 8 - Director → ME
    icon of calendar 1991-08-23 ~ 1991-11-08
    IIF 30 - Secretary → ME
  • 5
    icon of address 40 Kimbolton Road, Bedford, Beds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-01-25
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ANJE DEVELOPMENTS LIMITED - 2012-02-29
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,447 GBP2024-03-31
    Officer
    icon of calendar 2003-08-29 ~ 2005-09-15
    IIF 27 - Secretary → ME
  • 7
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-12-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    3,518,305 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-03-21
    IIF 7 - Director → ME
  • 9
    icon of address 6 Canterbury Meadows, Kingsmead, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2014-10-07
    IIF 1 - Director → ME
  • 10
    icon of address 20 Belgrave Court, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    435 GBP2024-07-31
    Officer
    icon of calendar 1993-07-13 ~ 1997-06-23
    IIF 9 - Director → ME
  • 11
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1992-06-23 ~ 1997-06-06
    IIF 4 - Director → ME
  • 12
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-15
    IIF 10 - Director → ME
  • 13
    icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 1992-06-23 ~ 1997-08-01
    IIF 5 - Director → ME
  • 14
    icon of address Pmd Block Management Ltd, 44, Rockingham Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1993-01-29 ~ 1997-06-05
    IIF 17 - Director → ME
    icon of calendar 1994-01-29 ~ 1998-02-03
    IIF 35 - Secretary → ME
  • 15
    icon of address Arthog Hall, Arthog, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 1997-10-06 ~ 2001-09-12
    IIF 16 - Director → ME
  • 16
    BLESTOW LIMITED - 1981-12-31
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    332,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-01-25
    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
    IIF 37 - Right to appoint or remove directors OE
  • 17
    icon of address Woodlands Farm, Wood Lane, Weston Underwood, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2018-08-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-10-05
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1993-01-05 ~ 1997-06-05
    IIF 14 - Director → ME
  • 19
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-31
    IIF 15 - Director → ME
  • 20
    icon of address Damer House, Meadow Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,569 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2005-07-07
    IIF 2 - 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.