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

Hester, Robert Edward

    Related profiles found in government register
  • Hester, Robert Edward
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, United Kingdom

      IIF 1
  • Hester, Robert Edward
    British cfo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palmer Drive, Bessell Lane, Stapleford, Nottinghamshire, NG9 7BW

      IIF 2
  • Hester, Robert Edward
    British chief financial officer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 3
  • Hester, Robert Edward
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 4 IIF 5
    • icon of address Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 6 IIF 7 IIF 8
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 9 IIF 10 IIF 11
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS, England

      IIF 15
    • icon of address Kennelpak Limited, Palmer Drive, Bessell Lane, Stapleford, Nottinghamshire, NG9 7BW, United Kingdom

      IIF 16
  • Hester, Robert Edward
    British group finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 17
  • Hester, Robert Edward

    Registered addresses and corresponding companies
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -56,054 GBP2021-03-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ATOMIC TANGERINE LIVE LIMITED - 2012-10-18
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CEUTA FINANCE LIMITED - 2015-12-02
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-07-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 11 - Director → ME
  • 5
    ORCKID FIELD MARKETING LTD - 2009-09-01
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 103 High Street, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2022-06-30
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1 - Director → ME
  • 7
    IMPACKT LIMITED - 2017-07-07
    BLA 929 LIMITED - 1998-04-20
    icon of address 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 4 - Director → ME
Ceased 10
  • 1
    L.L.S. HOLDINGS LIMITED - 2002-06-26
    THE SANDOM PARTNERSHIP LIMITED - 1995-09-01
    SANDOM GROUP LIMITED - 2007-09-25
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ 2023-03-14
    IIF 5 - Director → ME
  • 2
    BRIDGETHORNE TRADING LIMITED - 1999-08-04
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2023-03-14
    IIF 13 - Director → ME
  • 3
    CEUTA LIMITED - 1995-05-15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2023-03-14
    IIF 12 - Director → ME
  • 4
    MENSOLA CO 134 LIMITED - 2013-06-20
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    -6,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2023-03-14
    IIF 10 - Director → ME
    icon of calendar 2018-07-25 ~ 2023-03-14
    IIF 19 - Secretary → ME
  • 5
    MENSOLA CO 103 LIMITED - 2010-12-13
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2023-03-14
    IIF 3 - Director → ME
  • 6
    PLANETPHONECARDS LIMITED - 2010-05-21
    MABLAW 470 LIMITED - 2003-07-19
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2023-03-14
    IIF 17 - Director → ME
  • 7
    ESTANTE 023 LIMITED - 2016-08-27
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2022-03-14
    IIF 7 - Director → ME
  • 8
    F.C. COLLARD LIMITED - 1981-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,212,468 GBP2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ 2025-03-31
    IIF 2 - Director → ME
  • 9
    PROJECT SPIKE NEWCO LIMITED - 2024-08-02
    icon of address Pedigree House Ambleside, Gamston, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2024-08-02
    IIF 16 - Director → ME
  • 10
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,116 GBP2017-04-30
    Officer
    icon of calendar 2018-07-20 ~ 2023-03-14
    IIF 15 - 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.