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

Sturgess, Robert Roy

    Related profiles found in government register
  • Sturgess, Robert Roy
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA

      IIF 1 IIF 2
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA, England

      IIF 3
  • Sturgess, Robert Roy
    British managing director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA

      IIF 4
  • Sturgess, Robert Roy
    British residential letting agent born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 14 Grove Street, Wantage, OX12 7AA, United Kingdom

      IIF 5
  • Sturgess, Robert Roy
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA, United Kingdom

      IIF 6
  • Sturgess, Robert Roy
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Banbury Road, Chacombe, Banbury, Oxfordshire, OX17 2JN

      IIF 7
  • Sturgess, Robert Roy
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Banbury Road, Chacombe, Banbury, Oxfordshire, OX17 2JN

      IIF 8
  • Sturgess, Robert Roy
    British fuel supplier born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sturgess, Robert Roy
    British managing director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Banbury Road, Chacombe, Banbury, Oxfordshire, OX17 2JN

      IIF 15
  • Sturgess, Robert Roy
    British managing director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 45 Elizabeth Drive, Wantage, Oxfordshire, OX12 9YG

      IIF 16
  • Mr Robert Roy Sturgess
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 14 Grove Street, Wantage, OX12 7AA, United Kingdom

      IIF 17
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA

      IIF 18
  • Sturgess, Robert Roy
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA, England

      IIF 19
  • Sturgess, Robert Roy
    British

    Registered addresses and corresponding companies
    • icon of address 4 Banbury Road, Chacombe, Banbury, Oxfordshire, OX17 2JN

      IIF 20
    • icon of address 45 Elizabeth Drive, Wantage, Oxfordshire, OX12 9YG

      IIF 21
  • Sturgess, Robert Roy
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Banbury Road, Chacombe, Banbury, Oxfordshire, OX17 2JN

      IIF 22
  • Sturgess, Robert Roy
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Banbury Road, Chacombe, Banbury, Oxfordshire, OX17 2JN

      IIF 23
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA

      IIF 24 IIF 25
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA, United Kingdom

      IIF 26
  • Sturgess, Robert Roy
    British fuel supplier

    Registered addresses and corresponding companies
  • Sturgess, Robert Roy
    British managing director

    Registered addresses and corresponding companies
    • icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA

      IIF 32
  • Sturgess, Robert Roy

    Registered addresses and corresponding companies
    • icon of address 45 Elizabeth Drive, Wantage, Oxfordshire, OX12 9YG

      IIF 33
    • icon of address Abbey House, 14 Grove Street, Wantage, OX12 7AA, England

      IIF 34
  • Mr Robert Roy Sturgess
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Abbey House, 14 Grove Street, Wantage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ABBEY GROUP PROPERTY MANAGEMENT LTD - 2022-07-29
    JUST AIRPORTS (UK) LTD - 2010-06-23
    ABBEY GROUP (WANTAGE) LTD - 2009-03-25
    ABBEY SMARTCARDS LTD - 2005-01-13
    ABBEY LEISURE & FITNESS (WANTAGE) LTD - 2008-06-04
    icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-03-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 3
    ABBEY GROUP LETTINGS & PROPERTY MGT LLP - 2022-08-04
    icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,416,478 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 19 - LLP Designated Member → ME
  • 4
    icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2002-10-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 1997-01-17 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-07-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-07-04 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-02 ~ 2008-03-31
    IIF 9 - Director → ME
    icon of calendar 2007-08-02 ~ 2008-03-31
    IIF 30 - Secretary → ME
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2008-03-31
    IIF 7 - Director → ME
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2008-03-31
    IIF 15 - Director → ME
    icon of calendar ~ 2008-03-31
    IIF 20 - Secretary → ME
  • 4
    ABBEY GROUP PROPERTY MANAGEMENT LTD - 2022-07-29
    JUST AIRPORTS (UK) LTD - 2010-06-23
    ABBEY GROUP (WANTAGE) LTD - 2009-03-25
    ABBEY SMARTCARDS LTD - 2005-01-13
    ABBEY LEISURE & FITNESS (WANTAGE) LTD - 2008-06-04
    icon of address Abbey House, 14 Grove Street, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2005-01-14
    IIF 22 - Secretary → ME
  • 5
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2008-03-31
    IIF 8 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-03-31
    IIF 23 - Secretary → ME
  • 6
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 10 - Director → ME
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 31 - Secretary → ME
  • 7
    THE FUEL SUPERMARKET LIMITED - 2007-10-19
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 12 - Director → ME
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 27 - Secretary → ME
  • 8
    THE FUELCARD SUPERMARKET LIMITED - 2007-10-18
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 11 - Director → ME
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 28 - Secretary → ME
  • 9
    icon of address 151 Cornish Road, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    28,001 GBP2024-11-30
    Officer
    icon of calendar ~ 1992-01-09
    IIF 33 - Secretary → ME
  • 10
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 13 - Director → ME
    icon of calendar 2007-10-16 ~ 2008-03-31
    IIF 29 - Secretary → ME
  • 11
    icon of address 75 Schofield Avenue, Witney, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,063 GBP2024-07-31
    Officer
    icon of calendar ~ 1992-01-21
    IIF 16 - Director → ME
    icon of calendar ~ 1992-01-21
    IIF 21 - Secretary → ME
  • 12
    icon of address Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-21 ~ 2008-01-07
    IIF 14 - 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.