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

Speir, Robert Guy

    Related profiles found in government register
  • Speir, Robert Guy
    British company born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB

      IIF 1
  • Speir, Robert Guy
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6, Roman Close, Bluebell Hill Village, Chatham, Kent, ME5 9DJ, England

      IIF 2
    • 3 Elizabeth Cottages, Horsham Road, Dorking, Surrey, RH4 2JL, England

      IIF 3
    • 8, Cuddington Glade, Epsom, Surrey, KT19 8NN, United Kingdom

      IIF 4
    • 4, Church Street, Godalming, Surrey, GU7 1EH

      IIF 5
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 6 IIF 7
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, United Kingdom

      IIF 8 IIF 9
    • 98 Brook Green, London, W6 7BD

      IIF 10 IIF 11 IIF 12
    • 98, Brook Green, London, W6 7BD, England

      IIF 14
    • 64, Churchill Road, Slough, Berkshire, SL3 7RB, England

      IIF 15
    • 64, Churchill Road, Slough, Berkshire, SL3 7RB, United Kingdom

      IIF 16
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 17 IIF 18 IIF 19
    • 214, Tooting High Street, Tooting, London, SW17 0SG, England

      IIF 22
  • Speir, Robert Guy
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Speir, Robert Guy
    British property developer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Buckland Lodge, Dungates Lane, Buckland, Betchworth, RH3 7BD, England

      IIF 52
  • Speir, Robert Guy
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 98, Brook Green, London, W6 7BD, United Kingdom

      IIF 53 IIF 54
  • Speir, Robert Guy
    British director born in July 1954

    Registered addresses and corresponding companies
    • 26 Oppidans Road, London, NW3 3AG

      IIF 55
  • Mr Robert Guy Speir
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Speir, Robert Guy
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 8 - director → ME
  • 2
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,918 GBP2015-08-31
    Officer
    2011-04-13 ~ dissolved
    IIF 9 - director → ME
  • 3
    64 Churchill Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    564 GBP2023-11-30
    Officer
    2020-11-12 ~ now
    IIF 20 - director → ME
  • 4
    Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,324,852 GBP2015-11-30
    Officer
    1997-07-03 ~ now
    IIF 29 - director → ME
  • 5
    OAK HILL ROAD FREEHOLD LIMITED - 2016-03-21
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 35 - director → ME
  • 6
    64 Churchill Road, Slough, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    614 GBP2024-03-31
    Officer
    2011-03-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CWD DEVELOPMENTS LIMITED - 2021-11-16
    64 Churchill Road, Slough, England
    Corporate (5 parents)
    Officer
    2013-06-07 ~ now
    IIF 36 - director → ME
  • 8
    64 Churchill Road, Slough, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -308,073 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 18 - director → ME
  • 9
    64 Churchill Road, Slough, Berkshire, England
    Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 15 - director → ME
  • 10
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-03-14 ~ dissolved
    IIF 13 - director → ME
  • 11
    138 Sulgrave Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,415 GBP2024-03-31
    Officer
    2011-02-08 ~ now
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,232 GBP2019-10-31
    Officer
    2014-07-17 ~ dissolved
    IIF 46 - director → ME
  • 13
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 6 - director → ME
  • 14
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 1 - director → ME
  • 15
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    2005-06-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    COUNTRYWIDE DESIGNS (HAMPTON WICK) LIMITED - 2013-07-19
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    33 GBP2017-06-30
    Officer
    2013-06-19 ~ dissolved
    IIF 40 - director → ME
  • 17
    The Coach House, 16b High Street, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 7 - director → ME
  • 18
    64 Churchill Road, Slough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    106 GBP2017-06-30
    Officer
    2014-03-28 ~ dissolved
    IIF 45 - director → ME
  • 19
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,687 GBP2019-06-30
    Officer
    2012-06-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    TIDEVALLEY LIMITED - 2006-05-19
    64 Churchill Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -433 GBP2017-05-31
    Officer
    2005-06-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 27 - director → ME
  • 22
    64 Churchill Road, Slough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,745 GBP2016-08-31
    Officer
    2004-08-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    64 Churchill Road, Slough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,047 GBP2017-06-30
    Officer
    2007-01-11 ~ dissolved
    IIF 38 - director → ME
  • 24
    NR PARTNERSHIP LIMITED - 2022-12-23
    64 Churchill Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    TRACKMIST LIMITED - 2021-12-14
    64 Churchill Road, Slough, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    2005-06-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    64 Churchill Road, Slough, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -48 GBP2020-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    64 Churchill Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49 GBP2020-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 50 - director → ME
  • 28
    COUNTRYWIDE DESIGN (WIMBLEDON) LIMITED - 2019-01-23
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    2,488 GBP2020-10-31
    Officer
    2012-10-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    64 Churchill Road, Slough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2017-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 47 - director → ME
  • 30
    64 Churchill Road, Slough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -65,470 GBP2017-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 44 - director → ME
  • 31
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 28 - director → ME
  • 32
    Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,494,302 GBP2017-10-31
    Officer
    2013-06-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    TRACKMIST PROJECTS LIMITED - 2019-02-12
    COUNTRYWIDE DESIGN (ELSTEAD) LIMITED - 2019-01-08
    64 Churchill Road, Slough, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -250,913 GBP2024-02-29
    Officer
    2011-02-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -67,271 GBP2020-05-31
    Officer
    2019-08-30 ~ dissolved
    IIF 19 - director → ME
  • 35
    64 Churchill Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 36
    60 Eaton Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-11-27 ~ dissolved
    IIF 10 - director → ME
  • 37
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 38
    64 Churchill Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 48 - director → ME
  • 39
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 26 - director → ME
  • 40
    64 Churchill Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-03-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    60 Eaton Place, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF 12 - director → ME
    2009-01-07 ~ dissolved
    IIF 72 - secretary → ME
  • 42
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 25 - director → ME
Ceased 15
  • 1
    Buckland Lodge Dungates Lane, Buckland, Betchworth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -137,715 GBP2023-09-30
    Officer
    2022-12-16 ~ 2023-07-31
    IIF 52 - director → ME
  • 2
    AUGUST LIMITED - 1982-05-06
    Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire
    Corporate (1 parent)
    Officer
    1995-08-29 ~ 2011-01-12
    IIF 30 - director → ME
  • 3
    Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,324,852 GBP2015-11-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    11 Church Street, Godalming, Surrey
    Corporate (3 parents)
    Equity (Company account)
    20,477 GBP2024-03-31
    Officer
    2012-02-07 ~ 2013-10-02
    IIF 5 - director → ME
  • 5
    NOVADOWN LIMITED - 1980-12-31
    CITY & COMMERCIAL (PROPERTIES) LIMITED - 1980-12-31
    Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire
    Corporate (1 parent)
    Officer
    ~ 2000-04-30
    IIF 55 - director → ME
  • 6
    Christopher Shaw, 8 Cuddington Glade, Epsom, Surrey
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-09-30
    Officer
    2010-09-03 ~ 2012-04-26
    IIF 4 - director → ME
  • 7
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Officer
    2014-07-09 ~ 2017-05-22
    IIF 51 - director → ME
  • 8
    3 Elizabeth Cottages, Dorking, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    2013-11-07 ~ 2015-05-14
    IIF 3 - director → ME
  • 9
    60 Eaton Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-11-27 ~ 2001-01-22
    IIF 73 - secretary → ME
  • 10
    2 Hindmoor Manor, Hindhead Road, Hindhead, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    615 GBP2024-04-30
    Officer
    2004-04-02 ~ 2004-06-11
    IIF 11 - director → ME
  • 11
    LE COURT MANAGEMENT TEMPORARY LIMITED - 2010-06-21
    Apple Blossom House Le Court, Selborne Road, Greatham, Liss, England
    Corporate (6 parents)
    Equity (Company account)
    19,030 GBP2023-06-30
    Officer
    2010-06-01 ~ 2010-11-30
    IIF 22 - director → ME
  • 12
    Maple Tree House Administrator For Insolvent Companies Re: 11512991, 2 Windsor Street. Bromsgrove. B60 2bg. Temporary, Bromsgrove, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -80,392 GBP2020-08-31
    Officer
    2021-02-01 ~ 2024-07-20
    IIF 14 - director → ME
  • 13
    1 Rose Gardens, West Kingsdown, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,132 GBP2023-12-31
    Officer
    2021-12-22 ~ 2024-10-21
    IIF 2 - director → ME
  • 14
    4a Quarry Street, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    2010-05-27 ~ 2012-06-14
    IIF 24 - director → ME
  • 15
    4 Weston Avenue, West Molesey, England
    Corporate (8 parents)
    Equity (Company account)
    6,906 GBP2024-03-31
    Officer
    2014-07-09 ~ 2018-02-08
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-08
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.