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

Ebsworth, Robert

    Related profiles found in government register
  • Ebsworth, Robert
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Carrera House, Merlin Centre, Aylesbury, Bucks, HP19 8DP, England

      IIF 1
    • icon of address 3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, LU6 3HS, United Kingdom

      IIF 2
    • icon of address Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 3
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 4 IIF 5
  • Ebsworth, Robert
    British builder born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 6
  • Ebsworth, Robert
    British commercial director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limegrove House, Caxton Road, Bedford, Bedfordshire, MK41 0QQ

      IIF 7
  • Ebsworth, Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limegrove House, Caxton Road, Bedford, MK41 0QQ

      IIF 8
  • Ebsworth, Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, England

      IIF 9
    • icon of address Limegrove House, Caxton Road, Bedford, Bedfordshire, Mk41 Oqq

      IIF 10
  • Ebsworth, Robert
    British quantity surveyor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Grove House, Caxton Road, Bedford, MK41 0QQ

      IIF 11 IIF 12
    • icon of address Limegrove House, Caxton Road, Bedford, Bedfordshire, MK41 0QQ

      IIF 13 IIF 14
  • Ebsworth, Rob
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 15 IIF 16
  • Ebsworth, Rob
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP, United Kingdom

      IIF 17 IIF 18
    • icon of address St James Side Street, Allington, Grantham, Lincolnshire, NG32 2DZ, England

      IIF 19
  • Ebsworth, Rob
    British house builder born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, United Kingdom

      IIF 20
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 21
  • Mr Rob Ebsworth
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, United Kingdom

      IIF 22
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 23
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 24
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP, United Kingdom

      IIF 25 IIF 26
    • icon of address 3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, LU6 3HS, United Kingdom

      IIF 27
    • icon of address St James Side Street, Allington, Grantham, Lincolnshire, NG32 2DZ, England

      IIF 28
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 29 IIF 30 IIF 31
  • Mr Robert Ebsworth
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Limegrove House, Caxton Road, Bedford, Bedfordshire, Mk41 Oqq
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    776,903 GBP2024-07-31
    Officer
    icon of calendar 2007-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PORTEHOLME MANAGEMENT COMPANY LIMITED - 2022-11-17
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,119 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    605,054 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    HIGH STREET HOMES (CLAPHAM) LIMITED - 2012-06-20
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,851 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    529,084 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 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
  • 8
    ROBOBO LIMITED - 2014-12-10
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,772 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Merlin Centre, Gatehouse Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 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
  • 10
    icon of address 3 Merlin Centre, Gatehouse Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 3 Gatehouse Close, Gatehouse Industrial Area, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,126 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2023-01-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-01-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    NEW ROW LAVENDON MANAGEMENT LIMITED - 2024-08-29
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,165 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2024-07-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-12-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    NEATCASTLE LIMITED - 1984-12-05
    icon of address Limegrove House Caxton Road, Elms Farm Industrial Estate, Bedford, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ 2014-06-30
    IIF 12 - Director → ME
  • 4
    SURVEY DESIGN & CONSTRUCTION LIMITED - 1980-12-31
    icon of address Limegrove House, Caxton Road, Bedford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2014-06-30
    IIF 11 - Director → ME
  • 5
    SURVEY DESIGN & CONSTRUCTION (ANGLIA) LIMITED - 1984-09-10
    icon of address Limegrove House, Caxton Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-02 ~ 2014-06-30
    IIF 8 - Director → ME
  • 6
    O'NEILL ELECTRICAL & MECHANICAL LIMITED - 2009-06-15
    icon of address Limegrove House, Caxton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2014-06-30
    IIF 7 - Director → ME
  • 7
    icon of address 4 Meeks Croft, Clifton, Shefford, England
    Active Corporate (1 parent)
    Equity (Company account)
    372 GBP2022-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-03-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 37 Herberts Meadow, Clifton, Shefford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,067 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2022-05-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-12-10
    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
  • 9
    icon of address 3 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,207 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HOWPER 505 LIMITED - 2004-08-19
    icon of address Limegrove House, Caxton Road, Bedford, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-20 ~ 2014-06-30
    IIF 14 - Director → ME
  • 11
    icon of address 1 York Close Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,663 GBP2024-09-30
    Officer
    icon of calendar 2007-07-17 ~ 2013-09-10
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.