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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert James Condon

    Related profiles found in government register
  • Mr Robert James Condon
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 1
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 2
    • C/o Metric Accountants, 32, Tavistock Street, London, WC2E 7PB, England

      IIF 3
    • The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW

      IIF 4 IIF 5
    • The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, England

      IIF 6 IIF 7
    • The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, United Kingdom

      IIF 8 IIF 9
    • The Hermitage, Cliff Road, Totland Bay, PO39 0EW, England

      IIF 10
  • Condon, Robert James
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, England

      IIF 11 IIF 12
    • The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, United Kingdom

      IIF 13
  • Condon, Robert James
    British chief executive officer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hermitage, Cliff Road, Totland Bay, PO39 0EW, England

      IIF 14
  • Condon, Robert James
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Vantage Point, Queens Road, Cowes, Isle Of Wight, Queens Road, Cowes, PO31 8BY, United Kingdom

      IIF 15
  • Condon, Robert James
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 16
  • Condon, Robert James
    British engineer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Metric Accountants, 32, Tavistock Street, London, WC2E 7PB, England

      IIF 17
    • Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 18
    • The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW

      IIF 19 IIF 20
    • The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EW, United Kingdom

      IIF 21
  • Condon, Robert James, Mr
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 22
  • Condon, Robert James
    British company director born in April 1949

    Registered addresses and corresponding companies
    • 1, Berkeley Street, London, W1J 8DJ

      IIF 23
  • Condon, Robert James
    British engineer born in April 1949

    Registered addresses and corresponding companies
    • 7 Blenheim Terrace, Castle Hill, Reading, Berkshire, RG1 7ST

      IIF 24
  • Condon, Robert James
    British engineer

    Registered addresses and corresponding companies
    • 7 Blenheim Terrace, Castle Hill, Reading, Berkshire, RG1 7ST

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    A.G. HOUSMAN & COMPANY LIMITED
    - now 02901197
    WOODCRAFT COMPUTERS LIMITED
    - 1994-05-11 02901197
    Grant Thornton Ashdown House, 125 High Street, Crawley, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    1994-05-11 ~ dissolved
    IIF 24 - Director → ME
    1994-05-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    DR WATSON.MD LTD
    - now 10847610
    FIDELITY MEDICAL GROUP LTD
    - 2017-08-30 10847610
    The Hermitage, Cliff Road, Totland Bay, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    FIDELITY HEALTH LIMITED
    - now 09777863
    MARINETTI LTD
    - 2016-01-25 09777863 06939964... (more)
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-10-16 ~ dissolved
    IIF 15 - Director → ME
    2015-09-15 ~ 2017-07-11
    IIF 18 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GUARDIAN MOBILE LTD
    15423770
    The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    GUARDIAN TECHNOLOGIES GROUP LTD
    - now 12718019
    GROUP ESPRIT LTD
    - 2024-01-19 12718019
    ESPRIT HEALTHCARE LTD
    - 2023-12-29 12718019
    The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, England
    Active Corporate (4 parents)
    Officer
    2020-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    GUARDIAN TELECARE LTD
    - now 14518405
    TELECAREPLUS LTD
    - 2024-01-19 14518405 16428156... (more)
    The Hermitage, Cliff Road, Totland Bay, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    IDOC LIMITED
    09935683
    C/o Metric Accountants 32, Tavistock Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 8
    The Hermitage, Cliff Road, Totland Bay, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    TELECAREPLUS LTD
    - now 16428156 14518405
    TELECAREPLUS LTD
    - 2025-08-29 16428156 14518405
    The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-03 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    THE FIBRE GUYS LTD - now
    WOOSH BROADBAND LTD.
    - 2020-10-26 11560420
    FIDELITY BROADBAND LTD
    - 2019-12-13 11560420
    FIDELITY WIRELESS LTD
    - 2019-02-06 11560420 06939964
    44a Stepney Street, Llanelli, Wales
    Active Corporate (8 parents)
    Officer
    2018-09-10 ~ 2020-10-13
    IIF 11 - Director → ME
    Person with significant control
    2018-09-10 ~ 2020-10-13
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    VALE12 LTD - now
    GIGANET FIBRE LTD
    - 2021-03-31 12477571 13294772
    3 The Belfry, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-02-24 ~ 2020-03-09
    IIF 16 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VERSO BIOSENSE LIMITED - now
    VIVOPLEX MEDICAL LIMITED - 2021-02-22
    FIDELITY TECHNOLOGIES LTD
    - 2017-10-06 06939964 09357495... (more)
    FIDELITY DATA NETWORKS LIMITED
    - 2014-12-18 06939964 09357495
    MARINETTI LIMITED
    - 2013-01-22 06939964 09777863... (more)
    FIDELITY WIRELESS LIMITED
    - 2011-10-27 06939964 11560420
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2013-01-22 ~ 2015-06-11
    IIF 22 - Director → ME
    2009-06-22 ~ 2010-03-01
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.