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

Macmillan, Robert John Fergus

    Related profiles found in government register
  • Macmillan, Robert John Fergus
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, United Kingdom

      IIF 1
    • icon of address Unit No. 2 Block E Quay West, Bridge Road, Douglas, Isle Of Man, IM1 5AG, Isle Of Man

      IIF 2
    • icon of address 12th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Macmillan, Robert John Fergus
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hh Global, Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, England

      IIF 12
  • Macmillan, Robert John Fergus
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandstone Barn, Handcross Road Plummers Plain, Lower Beeding, West Sussex, RH13 6NU

      IIF 13
  • Macmillan, Robert John Fergus
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jtc Trustees (iom) Limited, Unit No. 2, Block E Quary West, Bridge Road, Douglas, IM1 5AG, Isle Of Man

      IIF 14
    • icon of address 12th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 15 IIF 16
  • Macmillan, Robert John Fergus
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT

      IIF 17
  • Macmillan, Robert John Fergus
    British executive chairman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Thomas Street, Cirencester, Glos, GL7 2BD

      IIF 18
    • icon of address Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

      IIF 19
    • icon of address Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, United Kingdom

      IIF 20
    • icon of address Grove House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9DF, England

      IIF 21
  • Mr Robert John Fergus Macmillan
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF, United Kingdom

      IIF 22
  • Macmillan, Robert John Fergus

    Registered addresses and corresponding companies
    • icon of address Sandstone Barn, Handcross Road Plummers Plain, Lower Beeding, West Sussex, RH13 6NU

      IIF 23
  • Mr Robert John Fergus Macmillan
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beach Road, Emsworth, Hampshire, PO10 7HR, England

      IIF 24
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, United Kingdom

      IIF 25
    • icon of address C/o Jtc Trustees (iom), Unit No. 2 Block E Quay West, Bridge Road, Douglas, Isle Of Man, IM1 5AG, Isle Of Man

      IIF 26
    • icon of address Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, United Kingdom

      IIF 27
    • icon of address Hh Global, Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    HAMSARD 2978 LIMITED - 2006-03-30
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 9 - Director → ME
  • 2
    ACCESS (BUSINESS FORMS AND SUPPLIES) LIMITED - 1996-06-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 15 - Director → ME
  • 4
    ADARE CARWIN LIMITED - 2007-12-07
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    CARWIN LIMITED - 2003-09-18
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 16 - Director → ME
  • 12
    H H ASSOCIATES (HOLDINGS) LIMITED - 2013-02-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 4 - Director → ME
  • 13
    JOT SERVICES LIMITED - 2025-06-30
    icon of address Hx1,16th Floor Harbour Exchange Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,235 GBP2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Hx1,16th Floor Harbour Exchange Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,386,297 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 32 Franklin Road, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,677 GBP2023-05-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    RISEBY LIMITED - 2001-04-09
    HH TECHNOLOGY LIMITED - 2005-05-26
    ART OF COMPUTING LIMITED - 2004-04-19
    icon of address 137 Kingston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,497 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2005-05-20
    IIF 13 - Director → ME
  • 2
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2021-08-20
    IIF 19 - Director → ME
  • 3
    ENCORE PRINT LIMITED - 1992-02-27
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2021-08-20
    IIF 20 - Director → ME
    icon of calendar 2003-04-10 ~ 2006-03-28
    IIF 23 - Secretary → ME
  • 4
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-02-25
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BLUEBERRY WAVE LIMITED - 2021-01-05
    icon of address Watermoor Point, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    355,841 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2021-08-20
    IIF 18 - Director → ME
  • 6
    H H ASSOCIATES (HOLDINGS) LIMITED - 2013-02-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    VERITEVA LIMITED - 2020-02-04
    HH GLOBAL INTERACTIVE LIMITED - 2021-01-04
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,084 GBP2017-12-31
    Officer
    icon of calendar 2019-02-07 ~ 2021-08-20
    IIF 21 - Director → ME
  • 8
    ETRINSIC PLC - 2005-04-20
    STANDARD CONTINUOUS PLC - 1992-03-31
    FORMS UK PLC - 2002-04-15
    ETRINSIC LIMITED - 2011-12-20
    STANDARD CONTINUOUS (HOLDINGS) PLC - 1984-11-01
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ 2021-09-14
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.