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

Mr Robert Frederick Syrett

    Related profiles found in government register
  • Mr Robert Frederick Syrett
    British born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 1
  • Mr Robin Frederick Syrett
    British born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 2
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 3
  • Mr Robin Frederick Syrett
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Street, London, SW3 3PS, United Kingdom

      IIF 4 IIF 5
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 6
  • Syrett, Robin Frederick
    British company director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Royal Hospital Rd, Royal Hospital Road, London, SW3 4SR, England

      IIF 7
    • icon of address C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 8
  • Syrett, Robin Frederick
    British director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 9
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 10
  • Mr Robert Syrett
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 11
  • Mr Robin Syrett
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis House, High Street, Westerham, Kent, TN16 1AH, England

      IIF 12
  • Syrett, Robin Frederick
    British cleaning manager born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-25, North Street, Bromley, Kent, BR1 1SD, England

      IIF 13
  • Syrett, Robin Frederick
    British director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-25, North Street, Bromley, Kent, BR1 1SD, United Kingdom

      IIF 14
    • icon of address 10 Beauchamp Place, London, SW3 1NQ

      IIF 15
    • icon of address 4b Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 16
    • icon of address Genesis House, High Street, Westerham, Kent, TN16 1AH, England

      IIF 17
  • Syrett, Robin Frederick
    British manager born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beauchamp Place, London, SW3 1NQ

      IIF 18
  • Syrett, Robin Frederick
    British property developer born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lords Bridge Farm, 11 High Rd, Tilney Cum Islington, Kings Lynn, Norfolk, PE34 3BL, England

      IIF 19
    • icon of address 16, Regal Road, Wisbech, Cambridgeshire, PE13 2RQ, United Kingdom

      IIF 20
  • Syrett, Robin Frederick
    British property manager born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Syrett, Robin Frederick
    British surveyor born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beauchamp Place, London, SW3 1NQ

      IIF 24
    • icon of address No 2, Triton Place, London, SW3 5BS

      IIF 25
  • Syrett, Robin Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 2, Trident Place, London, SW3 5BS

      IIF 26
  • Syrett, Robin Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address 8, Beauchamp Place, London, SW3 1NQ

      IIF 27
  • Syrett, Robin Frederick
    British manager

    Registered addresses and corresponding companies
    • icon of address 10 Beauchamp Place, London, SW3 1NQ

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4b Christchurch House Beaufort Court, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Windsor Partners 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,579 GBP2015-04-30
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-04-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address 3 Lords Bridge Farm 11 High Rd, Tilney Cum Islington, Kings Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,788 GBP2022-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    AMAROR LIMITED - 1984-11-08
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Genesis House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Downs & Co, Genesis House 1 & 2 The Grange, High Street, Westerham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2011-09-08
    IIF 15 - Director → ME
    icon of calendar 2007-03-06 ~ 2011-09-08
    IIF 27 - Secretary → ME
  • 2
    icon of address Imperial House, North Street, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2012-08-28
    IIF 14 - Director → ME
  • 3
    icon of address C/o Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2013-03-12
    IIF 20 - Director → ME
  • 4
    EUROPEAN EQUITIES PLC - 2021-07-14
    icon of address 47 Poole Road Westbourne, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,686 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Flat 11 Hollywood Court, Hollywood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -431,151 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-04-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2023-04-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-08 ~ 2009-06-01
    IIF 18 - Director → ME
    icon of calendar 2002-02-08 ~ 2009-06-01
    IIF 28 - Secretary → ME
  • 7
    icon of address The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -1,364,600 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    OFFICE & GENERAL GROUP LIMITED - 2013-06-04
    icon of address 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-25 ~ 2007-07-03
    IIF 24 - Director → ME
  • 9
    AVNG SERVICES LTD - 2021-07-01
    icon of address 40 Gledstanes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-12-10 ~ 2020-12-21
    IIF 7 - Director → ME
  • 10
    NEEDHAM MAINTENANCE & GARDENING SERVICES LIMITED - 1990-02-02
    BLECKGOLD LIMITED - 1987-12-11
    OFFICE & GENERAL ENVIRONMENTAL SERVICES LIMITED - 2017-04-21
    icon of address 3rd Floor Belmont Building Belmont Road, 3rd Floor, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-24
    IIF 22 - Director → ME
  • 11
    U-B-X SECURITY LIMITED - 1987-12-21
    U-BX SECURITY LIMITED - 1987-11-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-26
    IIF 21 - 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.