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

Gillingham, Peter

    Related profiles found in government register
  • Gillingham, Peter
    British cleaning contractor

    Registered addresses and corresponding companies
    • 16 Homestead Rise, Wootton, Northampton, Northamptonshire, NN4 6LE

      IIF 1 IIF 2
  • Gillingham, Robin Peter
    British

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 3
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 4
  • Gillingham, Robin Peter
    British company director

    Registered addresses and corresponding companies
    • 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 5
  • Gillingham, Robin Peter

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 6
  • Gillingham, Peter
    British cleaning contractor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16 Homestead Rise, Wootton, Northampton, Northamptonshire, NN4 6LE

      IIF 7 IIF 8 IIF 9
  • Gillingham, Robin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Queen Street, Seaton, Devon, EX12 2NY, United Kingdom

      IIF 10
  • Gillingham, Robin Peter
    British cleaning contractor born in March 1982

    Resident in Engalnd

    Registered addresses and corresponding companies
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 11
  • Gillingham, Robin Peter
    British cleaning contractor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 12
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in Engalnd

    Registered addresses and corresponding companies
    • Unit 2 Prudential Building, Wine Street, Bristol, Avon, BS1 2PH

      IIF 13
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 14
    • Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 15
  • Gillingham, Robin Peter
    British general manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Church Street, Lyme Regis, DT7 3DB, England

      IIF 16
  • Gillingham, Robin
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 17
  • Gillingham, Robin
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Gillingham, Robin
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Michaels Business Centre, Church St, Lyme Regis, Dorset, DT7 3DB, United Kingdom

      IIF 19
  • Gillingham, Robin Peter
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lanehead Road, Lanehead, Beer, E12 3HB, United Kingdom

      IIF 20
    • Holy Cottage, Cotley, EX13 7JX, United Kingdom

      IIF 21
    • Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 22 IIF 23
    • 4, Fairview, Lanehead Road, Seaton, EX12 3HB, United Kingdom

      IIF 24
    • 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 25 IIF 26
    • 4, Lanehead Road, Beer, Seaton, EX12 3HB, England

      IIF 27
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 31
  • Mr Robin Gillingham
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 32
  • Robin Gillingham
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Michaels Business Centre, Church St, Lyme Regis, Dorset, DT7 3DB, United Kingdom

      IIF 33
  • Mr Robin Gillingham
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Queen Street, Seaton, Devon, EX12 2NY, United Kingdom

      IIF 34
  • Mr Robin Gillingham
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB

      IIF 35
  • Mr Robin Peter Gillingham
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holy Cottage, Cotley, EX13 7JX, United Kingdom

      IIF 36
    • Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 37 IIF 38
    • Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 4, Fairview, Lanehead Road, Seaton, EX12 3HB, United Kingdom

      IIF 42
    • 4, Lanehead Road, Beer, Seaton, EX12 3HB, England

      IIF 43
child relation
Offspring entities and appointments 20
  • 1
    7A AND 7B MILTON STREET LIMITED
    08657853
    72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BEER HOLIDAYS LIMITED
    12367300
    Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,299 GBP2024-12-31
    Officer
    2022-08-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUY2LETGARAGES LIMITED
    16525817
    4 Lanehead Road, Beer, Seaton, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    BUY2LETHOUSES LIMITED
    16955762
    4, Fairview Lanehead Road, Seaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    CLAYCASTLE PROPERTIES LIMITED
    11082658
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    CLAYCASTLE THE GEORGE DEVELOPMENT LIMITED
    - now 10735977
    CLAYCASTLE DARTMOUTH DEVELOPMENT LIMITED
    - 2017-06-23 10735977
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COTLEY PROPERTY LIMITED
    11092150
    Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,946 GBP2024-12-31
    Officer
    2017-12-01 ~ 2019-01-10
    IIF 21 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-01-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    DIRECT FOOD DELIVERY LIMITED
    07922089
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ 2014-09-09
    IIF 20 - Director → ME
    2012-01-24 ~ 2014-09-09
    IIF 6 - Secretary → ME
  • 9
    GENERATION RENT LIMITED
    07746734
    46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 25 - Director → ME
  • 10
    GILLSBROOK BUSINESS SERVICES LIMITED
    10922364
    Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    GILLSBROOK FM SERVICES LIMITED
    08580766 04494164
    Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    585,324 GBP2017-06-30
    Officer
    2013-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    GILLSBROOK PROPERTIES LIMITED
    05931434
    Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    851,339 GBP2015-12-31
    Officer
    2006-09-11 ~ 2010-12-10
    IIF 9 - Director → ME
    2006-09-11 ~ dissolved
    IIF 12 - Director → ME
    2006-10-03 ~ dissolved
    IIF 3 - Secretary → ME
    2006-09-11 ~ 2006-10-03
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GILLSBROOK SERVICES LIMITED
    04494164 08580766
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-07-24 ~ 2010-10-22
    IIF 7 - Director → ME
    2002-07-27 ~ dissolved
    IIF 11 - Director → ME
    2010-10-22 ~ dissolved
    IIF 4 - Secretary → ME
    2002-07-24 ~ 2010-10-22
    IIF 2 - Secretary → ME
  • 14
    GROUND MAINTENANCE LIMITED
    11446562
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,007 GBP2025-01-31
    Officer
    2018-07-03 ~ 2019-01-10
    IIF 19 - Director → ME
    2022-04-23 ~ 2023-08-31
    IIF 18 - Director → ME
    2025-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-04-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-03 ~ 2019-01-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    OSBORNE'S OF FORE STREET LIMITED
    - now 12366446
    OSBORNE'S OF FOUR STREET LIMITED - 2019-12-18
    Courtenay House, Pynes Hill, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,022 GBP2023-12-31
    Officer
    2022-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PEDARO LIMITED
    - now 05554104
    CLEMRANCH LIMITED
    - 2005-10-31 05554104
    46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2005-10-24 ~ 2019-10-01
    IIF 26 - Director → ME
    2005-10-24 ~ 2010-12-10
    IIF 8 - Director → ME
    2005-10-24 ~ 2019-10-01
    IIF 5 - Secretary → ME
  • 17
    PROPERTY & ESTATE MANAGEMENT LTD
    - now 11674175
    THE WHEELWRIGHT INN LTD - 2019-04-01
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125 GBP2024-11-30
    Officer
    2025-05-23 ~ now
    IIF 17 - Director → ME
  • 18
    QUALITY CASTING POLISHING AND FINISHING LTD
    - now 09508092
    ELNR TECHNOLOGIES LTD
    - 2018-06-29 09508092
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    2018-02-14 ~ 2018-11-01
    IIF 16 - Director → ME
  • 19
    THE TASTY TUCKER CO (BRISTOL) LTD
    07565758
    Unit 2 Prudential Building, Wine Street, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 13 - Director → ME
  • 20
    TOM HOSKINS PLC
    - now 02439557
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (24 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 31 - 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.