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

Randall, Robert John Hugo

    Related profiles found in government register
  • Randall, Robert John Hugo
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southdown Farm, Upland Lane, Liss, GU33 6NH, England

      IIF 1
    • One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 2
  • Randall, Robert John Hugo
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Robert John Hugo
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barns, The Old Road, Felmersham, Bedfordshire, MK43 7JD

      IIF 46 IIF 47
    • One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 48
  • Randall, Robert John Hugo
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barns, The Old Road, Felmersham, Bedford, MK43 7JD, England

      IIF 49
    • The Old Barn, The Old Road, Felmersham, Bedford, MK43 7JD, United Kingdom

      IIF 50
    • The Old Barns, The Old Road, Felmersham, Bedfordshire, MK43 7JD

      IIF 51
    • Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 52
    • 55, Loudoun Road, London, NW8 0DL, England

      IIF 53 IIF 54 IIF 55
    • One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Mount Wise House, 1 Discovery Road, Plymouth, PL1 4QU, England

      IIF 64
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 65 IIF 66 IIF 67
  • Randall, Robert John Hugo
    British family office born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barns, The Old Road, Felmersham, Bedford, MK43 7JD, England

      IIF 70
  • Randall, Robert John Hugo
    British financer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, United Kingdom

      IIF 71
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 72
  • Randall, Robert John Hugo
    British financial consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barns, The Old Road, Felmersham, Bedfordshire, MK43 7JD

      IIF 73
  • Randall, Robert John Hugo
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barns, The Old Road, Felmersham, Bedford, MK43 7JD, United Kingdom

      IIF 74
    • The Old Barns The Old Road, Felmersham, Bedford, MK43 7JD

      IIF 75 IIF 76 IIF 77
    • Southdown Farm, Hawkley, Liss, GU33 6NH, England

      IIF 80
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 81
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 82
  • Randall, Robert
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 83
  • Randall, Robert
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Vine Street, One Vine Street, London, W1J 0AH, England

      IIF 84
    • One Vine Street, Vine Street, London, W1J 0AH, England

      IIF 85 IIF 86 IIF 87
  • Randall, Robert John Hugo
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2-work, No.1 Whitehall Riverside, 1 Riverside Way, Leeds, LS1 4BN, United Kingdom

      IIF 88
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 89
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, England

      IIF 90
  • Randall, Robert John Hugo
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 91
  • Randall, Robert John Hugo
    British company director born in June 1960

    Registered addresses and corresponding companies
    • 55 West Common, Harpenden, Hertfordshire, AL5 2JW

      IIF 92
  • Randall, Robert John Hugo
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Robert John Hugo
    English company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF, United Kingdom

      IIF 134
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 135
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 136
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ

      IIF 137
  • Randall, Robert John Hugo
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 138 IIF 139 IIF 140
    • Office 309, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 141
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 142 IIF 143 IIF 144
    • Office 309, Wizu, The Leaming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 145
    • Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 146
  • Mr Robert John Hugo Randall
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF, United Kingdom

      IIF 147
    • 15, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5AN, England

      IIF 148
    • Southdown Farm, Hawkley, Liss, GU33 6NH, England

      IIF 149
    • Southdown Farm, Upland Lane, Liss, Hants, GU33 6NH, United Kingdom

      IIF 150
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 151
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 152
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, England

      IIF 153
  • Mr Robert Randall
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 154
  • Randall, Robert John Hugo, Mr.
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 155
    • Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 156
  • Mr Robert John Hugo Randall
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Barn, The Old Road, Felmersham, Bedford, MK43 7JD, England

      IIF 157
    • Old Barns, The Old Road, Felmersham, Bedford, MK43 7JD, England

      IIF 158
    • Pdc, Atlantic Link Enterprise Campus, Coleraine, BT52 1FA, Northern Ireland

      IIF 159
    • Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 160
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 161
    • Southdown Farm, Hawkley, Liss, GU33 6NH, United Kingdom

      IIF 162
    • Southdown Farm, Upland Lane, Hawkley, Liss, GU33 6NH, England

      IIF 163
    • Southdown Farm, Upland Lane, Liss, GU33 6NH, England

      IIF 164
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 165
    • The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 166 IIF 167 IIF 168
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 169 IIF 170 IIF 171
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, England

      IIF 173
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, United Kingdom

      IIF 174
child relation
Offspring entities and appointments
Active 117
Ceased 34

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.