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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Town

    Related profiles found in government register
  • Mr Robert Town
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 1
    • Old Post Cottage, Top Green, Denston, Newmarket, CB8 8PW, England

      IIF 2
    • The Old Post Cottage, Top Green, Denston, Newmarket, CB8 8PW, England

      IIF 3
  • Robert Town
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Le Eadron, The Street, Great Wratting, Haverhill, CB9 7HQ, England

      IIF 4
  • Mr Robert Alan Town
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Cottage, Denston, Newmarket, Suffolk, CB8 8PW, United Kingdom

      IIF 5
    • Unit J, Liston, Sudbury, CO10 7HX, England

      IIF 6
    • Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, CB8 8PQ, United Kingdom

      IIF 7
  • Town, Robert Alan
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • J Building, Stafford Park, Liston, Suffolk, CO10 7HX, United Kingdom

      IIF 8
    • Old Post Cottage, Old Post Cottage, Denston, Newmarket, Suffolk, CB8 8PW, England

      IIF 9
    • The Old Post Cottage, Denston, Newmarket, Suffolk, CB8 8PW, United Kingdom

      IIF 10
  • Town, Robert Alan
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 11
    • Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, CB8 8PQ, United Kingdom

      IIF 12
  • Town, Robert Alan
    British general manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, England

      IIF 13
    • The Copses, Wixoe, Stoke By Clare, Sudbury, Suffolk, CO10 8UF

      IIF 14
  • Town, Robert Alan
    British manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gt Vision Building, Hazel Stub Depot, Camps Road, Haverhill, Suffolk, CB9 9AF, United Kingdom

      IIF 15
  • Mr Robert Alan Town
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J Building, Stafford Park, Liston, Suffolk, CO10 7HX, United Kingdom

      IIF 16
    • The Old Post Cottage, Top Green, Denston, Newmarket, CB8 8PW, England

      IIF 17 IIF 18
    • Unit J, Stafford Park, Liston, Sudbury, Suffolk, CO10 7HX, England

      IIF 19
  • Town, Robert Alan
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Cottage, Top Green, Denston, Newmarket, CB8 8PW, England

      IIF 20
  • Town, Robert Alan
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Cottage, Top Green, Denston, Newmarket, CB8 8PW, England

      IIF 21
  • Town, Robert Alan
    British managing director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J, Stafford Park, Liston, Sudbury, Suffolk, CO10 7HX, England

      IIF 22
  • Town, Robert
    British

    Registered addresses and corresponding companies
    • J Building, Stafford Park, Liston, Suffolk, CO10 7HX, United Kingdom

      IIF 23
  • Town, Robert Alan

    Registered addresses and corresponding companies
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    AHLQUIST LIMITED
    06655071
    The Old Post Cottage Top Green, Denston, Newmarket, England
    Active Corporate (4 parents)
    Officer
    2017-08-02 ~ 2021-10-01
    IIF 21 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2021-10-01
    IIF 17 - Has significant influence or control OE
  • 2
    BENTONITE INTERNATIONAL LTD
    15677364
    The Old Post Cottage, Denston, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE DIGITAL TECHNOLOGY LTD
    16166306
    19 Tiberius Close, Haverhill, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAMBRIDGE OPTICS LTD
    13642503
    Old Post Cottage Top Green, Denston, Newmarket, England
    Active Corporate (3 parents)
    Person with significant control
    2023-08-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CEYLON & CHINA TEA COMPANY LIMITED
    07700320
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 13 - Director → ME
  • 6
    GT VISION LTD
    04974093
    Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-12-10 ~ 2023-05-02
    IIF 12 - Director → ME
    2004-01-08 ~ 2012-03-31
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-02
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    OASIS LIFESTYLE UK LIMITED
    09346805
    Old Post Cottage Old Post Cottage, Denston, Newmarket, Suffolk, England
    Active Corporate (6 parents)
    Officer
    2021-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ONE STOP SCIENCE & NATURE LTD
    07811952
    Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (2 parents)
    Officer
    2011-10-17 ~ 2021-10-27
    IIF 11 - Director → ME
    2011-10-17 ~ 2021-10-27
    IIF 24 - Secretary → ME
    Person with significant control
    2021-03-16 ~ 2025-10-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SIMPLEE MARKETING LIMITED
    12153225
    Unit J, Stafford Park, Liston, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SIMPLEE UK LTD
    - now 06847157
    VS MICROSCOPES LTD
    - 2018-10-29 06847157
    J Building, Stafford Park, Liston, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-03-16 ~ now
    IIF 8 - Director → ME
    2009-03-16 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ULTRAMACRO LTD
    11461712
    The Old Post Cottage Top Green, Denston, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2018-07-12 ~ 2021-10-01
    IIF 20 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WIXOE HOUSE LTD
    07107330
    Gt Vision Building Hazel Stub Depot, Camps Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-17 ~ dissolved
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.