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

Davies, Robin John, Dr

    Related profiles found in government register
  • Davies, Robin John, Dr
    Uk ceo born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 1
  • Davies, Robin John, Dr
    Uk director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill Farm House, Naunton, Cheltenham, Gloucestershire, GL54 3AZ

      IIF 2
  • Davies, Robin John, Dr
    Uk group business development dir born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill Farm House, Naunton, Cheltenham, Gloucestershire, GL54 3AZ

      IIF 3 IIF 4
  • Davies, Robin John, Dr
    Uk group marketing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill Farm House, Naunton, Cheltenham, Gloucestershire, GL54 3AZ

      IIF 5
  • Davies, Robin John, Dr
    Uk managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill Farm House, Naunton, Cheltenham, Gloucestershire, GL54 3AZ

      IIF 6
    • icon of address Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG

      IIF 7
  • Davies, Robin John, Dr
    Uk marketing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill Farm House, Naunton, Cheltenham, Gloucestershire, GL54 3AZ

      IIF 8
  • Davies, Robin John, Dr
    Uk sales and marketing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Robin John
    British retired born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fenners Lawn, Cambridge, Cambridgeshire, CB1 2EH

      IIF 15 IIF 16
  • Davies, Robin John
    British scientist born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fenners Lawn, Cambridge, Cambridgeshire, CB1 2EH

      IIF 17
  • Davies, Robin John
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 18
  • Davies, Robin John
    British company director born in February 1955

    Registered addresses and corresponding companies
    • icon of address Springfield Plant Lane, Moston, Sandbach, Cheshire, CW11 9PG

      IIF 19
  • Davies, Robin John
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clement House, Weydown Road Industrial Estate, Haslemere, Surrey, GU27 1HR, United Kingdom

      IIF 20
  • Dr Robin John Davies
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 21
  • Mr Robin John Davies
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 22
  • Robin, David John
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The County, Walsall Street, Willenhall, WV13 2ES, England

      IIF 23
  • Mr David John Robin
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The County, Walsall Street, Willenhall, WV13 2ES, England

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,650 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 167-169 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    190 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    STEVTON (NO.461) LIMITED - 2010-01-21
    icon of address Clement House, Weydown Road Industrial Estate, Haslemere, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-11-30
    IIF 20 - Director → ME
  • 2
    icon of address Allia Future Business Centre Peterborough United Football Ground, London Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2010-03-25
    IIF 16 - Director → ME
  • 3
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    206,488 GBP2024-06-30
    Officer
    icon of calendar 1997-11-11 ~ 2013-01-30
    IIF 17 - Director → ME
  • 4
    H. & R. JOHNSON LIMITED - 1979-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1993-11-26
    IIF 19 - Director → ME
  • 5
    INSTA CLADDING LIMITED - 2002-06-10
    WORLD SERIES LIMITED - 1988-04-28
    icon of address Insta House Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    494,765 GBP2020-06-30
    Officer
    icon of calendar 2005-09-26 ~ 2011-03-29
    IIF 9 - Director → ME
  • 6
    INSTAPROPERTY LIMITED - 2001-08-02
    MATMEAR LIMITED - 1988-06-09
    icon of address Insta House Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    23,612 GBP2020-06-30
    Officer
    icon of calendar 2005-09-26 ~ 2011-03-29
    IIF 13 - Director → ME
  • 7
    COLEFIRE LIMITED - 1985-01-08
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2011-03-29
    IIF 12 - Director → ME
  • 8
    TINDERGATE LIMITED - 1986-04-14
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,379 GBP2024-06-30
    Officer
    icon of calendar 2005-09-26 ~ 2011-03-29
    IIF 14 - Director → ME
  • 9
    INSTAFOAM LIMITED - 1983-05-26
    INSTAFOAM & FIBRE LIMITED - 2012-11-02
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,940,481 GBP2020-06-30
    Officer
    icon of calendar 2005-09-26 ~ 2011-03-29
    IIF 11 - Director → ME
  • 10
    INSTA GROUP HOLDINGS LIMITED - 2001-08-02
    NEARDARK LIMITED - 1988-04-28
    icon of address Insta House 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,015,425 GBP2020-06-30
    Officer
    icon of calendar 2005-09-26 ~ 2011-03-29
    IIF 10 - Director → ME
  • 11
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1998-04-20 ~ 2002-10-23
    IIF 8 - Director → ME
  • 12
    icon of address 29 Watnall Road, Hucknall, Nottingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    16,418 GBP2020-12-31
    Officer
    icon of calendar 2008-02-05 ~ 2009-01-31
    IIF 6 - Director → ME
    icon of calendar 2009-03-24 ~ 2011-12-31
    IIF 2 - Director → ME
  • 13
    ROWAN (103) LIMITED - 1999-10-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-01-12
    IIF 5 - Director → ME
  • 14
    icon of address Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    -8,183,635 GBP2024-04-30
    Officer
    icon of calendar 2007-03-22 ~ 2011-03-17
    IIF 7 - Director → ME
  • 15
    WESTBURY ESTATES LIMITED - 1982-03-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1994-05-05 ~ 2004-01-12
    IIF 3 - Director → ME
  • 16
    CASTBLUE LIMITED - 1985-04-22
    WESTBURY PLC - 2006-04-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1995-03-03 ~ 2004-01-12
    IIF 4 - Director → ME
  • 17
    CAMBRIDGE YMCA - 2004-04-06
    YMCA CAMBRIDGESHIRE & PETERBOROUGH - 2017-10-23
    icon of address Queen Anne House, Gonville Place, Cambridge, Cambs
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2007-02-12
    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 12 November 2025 and licensed under the Open Government Licence v3.0.