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

Randall, Robert John Hugo

    Related profiles found in government register
  • Randall, Robert John Hugo
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 1 IIF 2 IIF 3
    • 15, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5AN, England

      IIF 15
    • 2-work, No.1 Whitehall Riverside, 1 Riverside Way, Leeds, LS1 4BN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 23 IIF 24 IIF 25
    • Office 309 Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, United Kingdom

      IIF 29
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, Yorkshire, LS2 7HZ, United Kingdom

      IIF 30
    • Southdown Farm, Hawkley, Liss, GU33 6NH, England

      IIF 31
    • Southdown Farm, Hawkley, Liss, GU33 6NH, United Kingdom

      IIF 32
    • Southdown Farm, Upland Lane, Liss, Hants, GU33 6NH, United Kingdom

      IIF 33
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 34
    • The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 35 IIF 36 IIF 37
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, England

      IIF 38
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, United Kingdom

      IIF 39
    • 3, Woodland Rise, Welwyn Garden City, Herts, AL8 7LE, England

      IIF 40
    • Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 41
  • Randall, Robert John Hugo
    English company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF, United Kingdom

      IIF 42
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 43
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 44
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ

      IIF 45
  • Randall, Robert John Hugo
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 46 IIF 47 IIF 48
    • Office 309, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 49
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 50 IIF 51 IIF 52
    • Office 309, Wizu, The Leaming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 53
    • Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 54
  • Randall, Robert John Hugo
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2-work, No.1 Whitehall Riverside, 1 Riverside Way, Leeds, LS1 4BN, United Kingdom

      IIF 55
    • Office 309, Wizu, The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 56
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, England

      IIF 57
  • Randall, Robert John Hugo
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 58
  • Randall, Robert John Hugo, Mr.
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 59
    • Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 60
  • Randall, Robert John Hugo
    British company director born in June 1960

    Registered addresses and corresponding companies
    • 55 West Common, Harpenden, Hertfordshire, AL5 2JW

      IIF 61
  • Randall, Robert John Hugo
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barns, The Old Road, Felmersham, Bedford, MK43 7JD, United Kingdom

      IIF 62
    • The Old Barns The Old Road, Felmersham, Bedford, MK43 7JD

      IIF 63 IIF 64 IIF 65
    • Southdown Farm, Hawkley, Liss, GU33 6NH, England

      IIF 68
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 69
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 70
  • Randall, Robert John Hugo
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southdown Farm, Upland Lane, Liss, GU33 6NH, England

      IIF 71
    • One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 72
  • Randall, Robert John Hugo
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Robert John Hugo
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barns, The Old Road, Felmersham, Bedfordshire, MK43 7JD

      IIF 116 IIF 117
    • One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 118
  • Randall, Robert John Hugo
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Robert John Hugo
    British family office born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barns, The Old Road, Felmersham, Bedford, MK43 7JD, England

      IIF 140
  • Randall, Robert John Hugo
    British financer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, United Kingdom

      IIF 141
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 142
  • Randall, Robert John Hugo
    British financial consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barns, The Old Road, Felmersham, Bedfordshire, MK43 7JD

      IIF 143
  • Mr Robert John Hugo Randall
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Barn, The Old Road, Felmersham, Bedford, MK43 7JD, England

      IIF 144
    • Old Barns, The Old Road, Felmersham, Bedford, MK43 7JD, England

      IIF 145
    • Pdc, Atlantic Link Enterprise Campus, Coleraine, BT52 1FA, Northern Ireland

      IIF 146
    • Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 147
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 148
    • Southdown Farm, Hawkley, Liss, GU33 6NH, United Kingdom

      IIF 149
    • Southdown Farm, Upland Lane, Hawkley, Liss, GU33 6NH, England

      IIF 150
    • Southdown Farm, Upland Lane, Liss, GU33 6NH, England

      IIF 151
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 152
    • The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 153 IIF 154 IIF 155
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 156 IIF 157 IIF 158
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, England

      IIF 160
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, United Kingdom

      IIF 161
  • Randall, Robert
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 162
  • Randall, Robert
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Vine Street, One Vine Street, London, W1J 0AH, England

      IIF 163
    • One Vine Street, Vine Street, London, W1J 0AH, England

      IIF 164 IIF 165 IIF 166
  • Mr Robert John Hugo Randall
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF, United Kingdom

      IIF 167
    • 15, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5AN, England

      IIF 168
    • Southdown Farm, Hawkley, Liss, GU33 6NH, England

      IIF 169
    • Southdown Farm, Upland Lane, Liss, Hants, GU33 6NH, United Kingdom

      IIF 170
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 171
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 172
    • 3, Woodland Rise, Welwyn Garden City, AL8 7LE, England

      IIF 173
  • Mr Robert Randall
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carr Lane, Slaithwaite, Huddersfield, HD7 5AN, England

      IIF 174
child relation
Offspring entities and appointments
Active 117
Ceased 34

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.