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

Robinson, David Roger

    Related profiles found in government register
  • Robinson, David Roger
    British certified accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Ladywell, Wrington, Bristol, BS40 5LT

      IIF 1
  • Robinson, David Roger
    British chartered financial planner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Channel Court, 8 Hill Road, Clevedon, BS21 7NE, England

      IIF 2
    • icon of address Somerset Court, Brinsea Road, Congresbury, Bristol, BS49 5JL, England

      IIF 3
    • icon of address Tallford House, 40 Walliscote Road, Weston Super Mare, BS23 1UY, United Kingdom

      IIF 4
  • Robinson, David Roger
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ladywell, Wrington, Bristol, BS40 5LT, England

      IIF 5
    • icon of address 8 Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 6
  • Robinson, David Roger
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Square, Bristol, BS1 4JE

      IIF 7
    • icon of address Somerset Court, Brinsea Road, Congresbury, Bristol, United Kingdom

      IIF 8
  • Robinson, David Roger
    British retired born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 9
    • icon of address Yatton Railway Station, Platfrom One, Station Approach, Yatton, North Somerset, BS49 4AJ, England

      IIF 10
  • Robinson, David Roger
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

      IIF 11
  • Robinson, David Roger
    British accountant born in February 1961

    Registered addresses and corresponding companies
  • Robinson, David Roger
    British certified accountan t born in February 1961

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 15 IIF 16
  • Robinson, David Roger
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 17
  • Robinson, David William
    British chartered surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 18
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 19
  • Robinson, David William
    British developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 20
  • Robinson, David William
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 21
    • icon of address Tithe House, Freshfields Lane, Chievely, Newbury, Berkshire, RG20 8TB, England

      IIF 22
    • icon of address Tithe House, Freshfields Lane, Newbury, RG20 8TB, United Kingdom

      IIF 23 IIF 24
  • Robinson, David William
    British property consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 25
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 26
  • Robinson, David William
    British property developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, RG20 8TB, England

      IIF 27
    • icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JH, England

      IIF 28
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 29 IIF 30
  • Robinson, David William
    British property developer and investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 31
  • Robinson, David William
    British property development & investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 32
  • Robinson, David William
    British surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB

      IIF 33
  • Robinson, David
    British underwriting manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holly Bank Close, York, YO24 4AD, England

      IIF 34
  • Robinson, David
    English consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 35
  • Robinson, David Roger
    British certified accountan t

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 36
  • Robinson, David Roger
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Lodge 29 Coventry Road, Brinklow, Rugby, Warwickshire, CV23 0NE

      IIF 37
  • Robinson, David
    British chartered financial planner born in February 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tallford House 40, Walliscote Road, Weston Super Mare, Somerset, BS23 1UY

      IIF 38
  • Robinson, David William
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 1 Goodboys Lane, Grazeley, Reading, Berkshire, RG7 1ND

      IIF 39
  • Robinson, David William
    British development director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 1 Goodboys Lane, Grazeley, Reading, Berkshire, RG7 1ND

      IIF 40
  • Robinson, David William
    British surveyor born in February 1961

    Registered addresses and corresponding companies
  • Robinson, David
    British taxi operator born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Keswick School, Vicarage Hill, Keswick, Cumbria, CA12 5QB

      IIF 44
  • Robinson, David
    British underwriting manager born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, England

      IIF 45
  • Robinson, Mark David
    British chartered financial planner born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Royal Crescent, Glasgow, G3 7SL

      IIF 46
  • Robinson, David
    British logistics manager born in October 1949

    Registered addresses and corresponding companies
    • icon of address 11 Lowick Close, Wellingborough, Northamptonshire, NN8 5UN

      IIF 47
  • Mr David Robinson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holly Bank Close, York, YO24 4AD

      IIF 48
  • Robinson, David William
    British

    Registered addresses and corresponding companies
    • icon of address 65 Byron St, Hove, BN3 5BB

      IIF 49
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, United Kingdom

      IIF 50
  • Robinson, David William
    British director

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Street, Great Bedwyn, Marlborough, Wiltshire, SN8 3LZ

      IIF 51
  • Mr David Roger Robinson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ladywell, Wrington, Bristol, BS40 5LT, England

      IIF 52
    • icon of address 8 Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 53
    • icon of address Somerset Court, Brinsea, Congresbury, Bristol, BS49 5JL, England

      IIF 54
    • icon of address Channel Court, 8 Hill Road, Clevedon, BS21 7NE, England

      IIF 55
  • Robinson, David William
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Street, Great Bedwyn, Marlborough, Wiltshire, SN8 3LZ

      IIF 56 IIF 57
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, United Kingdom

      IIF 58
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, United Kingdom

      IIF 59
  • Mr David Robinson
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 60
  • Robinson, David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 61
  • Robinson, David Roger

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 62
  • Robinson, David William
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 63
  • Robinson, David William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Little Western St, Brighton, BN1 2PU, United Kingdom

      IIF 64
    • icon of address 4, Little Western Street, Brighton, BN1 2PU, England

      IIF 65
    • icon of address 7, Derek Av, Hove, BN3 4PE, United Kingdom

      IIF 66
  • Robinson, David William
    British project manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, England

      IIF 67
  • Mr David William Robinson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JH, England

      IIF 68
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 69 IIF 70
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 71
  • Robinson, William David
    British business development manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Millers Close, Waverton, Cheshire, CH3 7QE

      IIF 72
  • Robinson, William David
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, High Street, Chesham, Bucks, HP5 1BW

      IIF 73
  • Robinson, William David
    British market development manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Millers Close, Waverton, Cheshire, CH3 7QE

      IIF 74
  • David Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 75
  • David William Robinson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 76
  • Mr David William Robinson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 77
  • Mr David William Robinson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 78
  • Mr David William Robinson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Little Western Street, Brighton, BN1 2PU, England

      IIF 79 IIF 80 IIF 81
    • icon of address 7, Derek Av, Hove, BN3 4PE, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 4 Royal Crescent, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    59,904 GBP2024-06-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 4 Little Western Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,397 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 27 - Director → ME
  • 4
    WEALTHCARE SOUTH WEST LIMITED - 2016-08-03
    DAVE ROBINSON ENTERPRISES LIMITED - 2016-05-27
    icon of address Somerset Court Brinsea, Congresbury, Bristol, North Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139,695 GBP2016-12-31
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Ladywell, Wrington, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,751 GBP2024-06-30
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    icon of address Tithe House, Freshfields Lane, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 58 St. Leonards Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tithe House, Freshfields Lane, Chieveley, Newbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,614 GBP2016-09-30
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 9
    SELDEN PROPERTIES LIMITED - 2013-12-10
    HILLMARK PROPERTIES LIMITED - 2021-09-03
    icon of address Tithe House Tithe House, Freshfields Lane Chieveley, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148.88 GBP2024-09-30
    Officer
    icon of calendar 1992-08-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 69 - Has significant influence or controlOE
  • 10
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 11
    HILLMARK LIMITED - 2021-09-03
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 12
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 4 Little Western Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-13
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    WBW FINANCIAL SERVICES LIMITED - 2012-11-07
    icon of address Channel Court, 8 Hill Road, Clevedon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,200 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Unit 4 Coy Pond Business Park, Ingworth Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    HILLMARK PROPERTIES LIMITED - 2013-12-10
    icon of address The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 30 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 67 - Director → ME
  • 18
    MAYTIME FARMING LIMITED - 2011-04-04
    MAYTIME PROPERTIES LIMITED - 2000-06-02
    icon of address The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 19
    THE STRAWBERRY LINE CAFE PROJECT COMMUNITY INTEREST COMPANY - 2023-03-16
    icon of address Yatton Railway Station, Station Approach, Yatton, North Somerset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 10 - Director → ME
  • 20
    INFANTILE HYPERCALCAEMIA FOUNDATION LIMITED(THE) - 1995-08-14
    WILLIAMS SYNDROME FOUNDATION LIMITED - 2016-02-26
    icon of address Winsley's House, High Street, Colchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 68 - Has significant influence or controlOE
Ceased 37
  • 1
    ANDREW BROWN ASSOCIATES INDEPENDENT FINANCIAL ADVISERS LIMITED - 2004-04-14
    ALBERT GOODMAN FINANCIAL SERVICES LIMITED - 2006-08-10
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    130,100 GBP2020-04-30
    Officer
    icon of calendar 2005-09-28 ~ 2015-04-21
    IIF 1 - Director → ME
  • 2
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (23 parents, 11 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2010-05-03
    IIF 11 - LLP Member → ME
  • 3
    icon of address C/o Easy Tax - Argentum 510 Bristol Business Park, Coldharbour Lane, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2023-10-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-08
    IIF 32 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-05-07
    IIF 57 - Director → ME
  • 4
    icon of address 4 Little Western Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,397 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-06-15
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control OE
  • 5
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    640,745 GBP2024-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2024-02-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2024-02-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Higher Totnell Farm Totnell, Leigh, Sherborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2022-03-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-03-31
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Guy Lane, Waverton, Chester
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    58,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-03-23 ~ 2015-03-23
    IIF 74 - Director → ME
  • 8
    icon of address The Old School House, 42 High Street, High Street, Hungerford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,760 GBP2024-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2012-12-01
    IIF 31 - Director → ME
  • 9
    VAQUEIROS LIMITED - 1992-12-01
    icon of address Unit 3 Edge Business Centre, Humber Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,205 GBP2024-03-31
    Officer
    icon of calendar 1992-12-11 ~ 1994-12-12
    IIF 41 - Director → ME
  • 10
    icon of address 8 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    17,112 GBP2016-07-31
    Officer
    icon of calendar 2011-11-04 ~ 2015-04-21
    IIF 7 - Director → ME
  • 11
    CORPORATE INDEMNITY LIMITED - 2007-01-26
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1995-11-20 ~ 1996-02-28
    IIF 37 - Secretary → ME
  • 12
    icon of address Butterworth Jones, Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2001-12-31
    IIF 12 - Director → ME
  • 13
    SELDEN PROPERTIES LIMITED - 2013-12-10
    HILLMARK PROPERTIES LIMITED - 2021-09-03
    icon of address Tithe House Tithe House, Freshfields Lane Chieveley, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148.88 GBP2024-09-30
    Officer
    icon of calendar 2002-02-13 ~ 2015-11-12
    IIF 50 - Secretary → ME
  • 14
    HOLLY GROVE MANAGEMENT LIMITED - 2023-05-02
    icon of address 1 Holly Bank Close, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,412 GBP2024-02-28
    Officer
    icon of calendar 2015-01-30 ~ 2019-09-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 48 - Has significant influence or control OE
  • 15
    icon of address 4 Jestico's Close, Hunston, Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2009-06-01
    IIF 56 - Director → ME
  • 16
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITED - 2001-01-09
    SOLACE ASSOCIATES LIMITED - 2004-12-09
    CHARTER ASSOCIATES LIMITED - 2000-05-05
    SOLACE ASSOCIATES LTD. - 2002-09-02
    IIMIA FINANCIAL PLANNING LIMITED - 2010-02-09
    icon of address 1 Tower Place West, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2005-09-30
    IIF 17 - Director → ME
  • 17
    KESWICK SCHOOL - 2016-12-16
    icon of address Keswick School, Vicarage Hill, Keswick, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2017-12-31
    IIF 44 - Director → ME
  • 18
    JUMPIN' MUSIC LTD - 2012-08-30
    icon of address 68 Beaconsfield Road, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,217 GBP2017-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2016-07-18
    IIF 73 - Director → ME
    icon of calendar 2008-02-08 ~ 2011-08-22
    IIF 72 - Director → ME
  • 19
    ROCKHOLD COMMERCIAL LIMITED - 1992-02-04
    DEALERGATE LIMITED - 1986-07-18
    icon of address 1 Horseshoe Park, Pangbourne, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,756 GBP2023-10-31
    Officer
    icon of calendar ~ 1995-02-22
    IIF 39 - Director → ME
  • 20
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2024-02-01
    IIF 8 - Director → ME
  • 21
    DOVE FINANCIAL MANAGEMENT LIMITED - 2005-04-06
    icon of address Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,489 GBP2021-12-31
    Officer
    icon of calendar 1999-09-09 ~ 1999-10-07
    IIF 13 - Director → ME
    icon of calendar 1999-07-08 ~ 1999-10-07
    IIF 62 - Secretary → ME
  • 22
    GESTETNER PENSIONS LIMITED - 2001-07-20
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2005-09-07 ~ 2010-05-12
    IIF 47 - Director → ME
  • 23
    icon of address Unit 6, Polygon Business Centre, Blackthorne Road, Colnbrook, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,438 GBP2024-03-24
    Officer
    icon of calendar ~ 1992-09-14
    IIF 42 - Director → ME
  • 24
    icon of address 2 The Close, Merriott, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-03-31
    IIF 25 - Director → ME
    icon of calendar 2019-03-22 ~ 2021-09-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2021-09-08
    IIF 77 - Has significant influence or control OE
  • 25
    WBW FINANCIAL SERVICES LIMITED - 2012-11-07
    icon of address Channel Court, 8 Hill Road, Clevedon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,200 GBP2024-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2015-02-16
    IIF 38 - Director → ME
  • 26
    DFR ASSET MANAGEMENT LIMITED - 2000-02-28
    icon of address 7 Burrington Close, Nailsea, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2002-07-19
    IIF 15 - Director → ME
    icon of calendar 1999-03-18 ~ 2005-09-30
    IIF 16 - Director → ME
    icon of calendar 1999-03-18 ~ 2005-09-22
    IIF 36 - Secretary → ME
  • 27
    WYCHWOODS ESTATE AGENTS LIMITED - 2017-10-04
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, England
    Dissolved Corporate
    Equity (Company account)
    -58,587 GBP2017-09-30
    Officer
    icon of calendar 2013-12-19 ~ 2018-10-03
    IIF 29 - Director → ME
  • 28
    SUPPORTIVE PARENTS FOR SPECIAL CHILDREN - 2021-09-17
    icon of address Third Floor Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2002-07-01
    IIF 14 - Director → ME
  • 29
    icon of address Higher Totnell Farm Totnell, Leigh, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-23
    Officer
    icon of calendar 2019-04-26 ~ 2021-09-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2022-03-31
    IIF 60 - Has significant influence or control OE
  • 30
    icon of address 30 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ 2008-12-19
    IIF 49 - Secretary → ME
  • 31
    MAYTIME FARMING LIMITED - 2011-04-04
    MAYTIME PROPERTIES LIMITED - 2000-06-02
    icon of address The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-20 ~ 2007-05-09
    IIF 51 - Secretary → ME
  • 32
    icon of address Tan Yr Allt, Berriew, Welshpool, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2016-02-26
    IIF 18 - Director → ME
  • 33
    icon of address Suite 9 West Wing, Jason House Kerry Hill, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ 2023-08-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2023-08-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LAKEDELL LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 43 - Director → ME
  • 35
    icon of address Greenham Business Park Ltd, Liberty House The Enterprise Centre, Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1991-07-02 ~ 1992-09-14
    IIF 40 - Director → ME
  • 36
    icon of address The Old School House, 42 High St, Hungerford, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    755,869 GBP2024-09-30
    Officer
    icon of calendar 2006-08-17 ~ 2011-08-20
    IIF 20 - Director → ME
  • 37
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2012-10-17
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.