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

Eustace, Robert Andrew

    Related profiles found in government register
  • Eustace, Robert Andrew
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencroft Estate, Greencroft Parkway, Annfield Plain, Durham, DH9 7XP

      IIF 1
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 2
    • icon of address Unit 3, Coln Industrial Estate, Colnbrook, Slough, Berkshire, SL3 0NJ, United Kingdom

      IIF 3
    • icon of address 36b, Alexandra Road, Windsor, Berks, SL4 1HR

      IIF 4
    • icon of address 36b, Alexandra Road, Windsor, Berkshire, SL4 1HR, England

      IIF 5
    • icon of address 36b, Alexandra Road, Windsor, Berkshire, SL4 1HR, United Kingdom

      IIF 6
  • Eustace, Robert Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 7
    • icon of address 36b, Alexander Road, Windsor, Berkshire, SL4 1HR, United Kingdom

      IIF 8
    • icon of address 36b, Alexandra Road, Windsor, Berkshire, SL4 1HR, United Kingdom

      IIF 9
  • Eustace, Robert Andrew
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Coln Industrial Estate, Colnbrook, Berkshire, SL3 0NJ, United Kingdom

      IIF 10
    • icon of address Building 580/1, Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SN, England

      IIF 11
  • Mr Robert Andrew Eustace
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Coln Industrial Estate, Colnbrook, Berkshire, SL3 0NJ, United Kingdom

      IIF 12
    • icon of address Unit 1b, Coln Industrial Estate, Old Bath Road, Colnbrook, SL3 0NJ, England

      IIF 13 IIF 14
    • icon of address Unit 3, Coln Industrial Estate, Old Bath Road, Colnbrook, SL3 0NJ, England

      IIF 15
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 16
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 17
    • icon of address Unit 1b, Coln Industrial Estate, Old Bath Road, Colnbrook, Slough, SL3 0NJ, England

      IIF 18
    • icon of address 36b, Alexandra Road, Windsor, Berkshire, SL4 1HR, United Kingdom

      IIF 19
  • Eustace, Robert Andrew

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Coln Industrial Estate, Colnbrook, Berkshire, SL3 0NJ, United Kingdom

      IIF 20
    • icon of address Unit 1b, Coln Industrial Estate, Old Bath Road, Colnbrook, Slough, SL3 0NJ, England

      IIF 21
  • Mr Robert Andrew Eustace
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Coln Industrial Estate, Colnbrook, Berkshire, SL3 0NJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 1b, Coln Industrial Estate Old Bath Road, Colnbrook, Slough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,184 GBP2024-11-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-10-09 ~ now
    IIF 21 - Secretary → ME
  • 2
    COURIER HANDLING LIMITED - 1983-04-12
    icon of address Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 11 - Director → ME
  • 3
    BUSYNET. LIMITED - 2000-11-10
    MT INTERNATIONAL LIMITED - 2001-06-15
    icon of address Unit 1b Coln Industrial Estate, Old Bath Road, Colnbrook, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,497,739 GBP2024-12-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1b Coln Industrial Estate, Old Bath Road, Colnbrook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    AGENTFUND LIMITED - 2000-08-10
    M & M EXPRESS COURIERS LIMITED - 2001-02-14
    icon of address Unit 1b Coln Industrial Estate, Old Bath Road, Colnbrook, England
    Active Corporate (5 parents)
    Equity (Company account)
    252,018 GBP2024-12-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 5 - Director → ME
  • 7
    FCLS RM 18 LIMITED - 2021-10-25
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1b Coln Industrial Estate, Colnbrook, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -609,753 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-02-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Greencroft Estate, Greencroft Parkway, Annfield Plain, Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Unit 1b, Coln Industrial Estate Old Bath Road, Colnbrook, Slough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,184 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-09-13 ~ 2023-04-04
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 3 Coln Industrial Estate, Colnbrook, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2017-08-02
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1b Coln Industrial Estate, Old Bath Road, Colnbrook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-06-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    8,397 GBP2020-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-07-06
    IIF 9 - Director → ME
  • 5
    icon of address Unit 1b Coln Industrial Estate, Old Bath Road, Colnbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address Unit 1b Coln Industrial Estate, Colnbrook, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -609,753 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-19 ~ 2021-04-22
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 9 Ashford Industrial Estate, Shield Road, Ashford, Middlesesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    891,182 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE

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.