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

Vickers, Robert John

    Related profiles found in government register
  • Vickers, Robert John
    British area director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Sundon Road, Harlington, Dunstable, Bedfordshire, LU5 6LS

      IIF 1
  • Vickers, Robert John
    British chief executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Junction House, 4-6 Southend Road, Beckenham, Kent, BR3 1SD

      IIF 2
    • icon of address 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 3
  • Vickers, Robert John
    British chief executive officer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Vickers, Robert John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Chantry, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 12
    • icon of address 10, South Parade, Leeds, LS1 5QS

      IIF 13
    • icon of address 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 14
  • Vickers, Robert John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU

      IIF 15 IIF 16 IIF 17
    • icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT, United Kingdom

      IIF 18
  • Mr Robert John Vickers
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Chantry, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    CHANDRY VICKERS LIMITED - 2011-10-31
    icon of address Little Chantry Harlington Road, Sharpenhoe, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,580 GBP2024-10-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 17
  • 1
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    407,856 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 3 - Director → ME
  • 2
    PINCO 1174 LIMITED - 1999-05-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,991,292 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 5 - Director → ME
  • 3
    CLUGSTON LIMITED - 2007-01-29
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 9 - Director → ME
  • 4
    WBNEWCO ONE LIMITED - 2005-12-19
    icon of address C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    2,800,655 GBP2024-03-29
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 6 - Director → ME
  • 5
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 8 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 11 - Director → ME
  • 7
    J.H, EASTWOOD LIMITED - 1996-08-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 10 - Director → ME
  • 8
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    icon of address 1 Sovereign Square, Sovereign St, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2019-06-28
    IIF 7 - Director → ME
  • 9
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    icon of address Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 4 - Director → ME
  • 10
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2006-07-01
    IIF 1 - Director → ME
  • 11
    icon of address Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,692,517 GBP2024-03-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-11-02
    IIF 18 - Director → ME
  • 12
    PINCO 1337 LIMITED - 2000-05-23
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 17 - Director → ME
  • 13
    SIMCO 641 LIMITED - 1994-07-15
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 16 - Director → ME
  • 14
    PINCO 1515 LIMITED - 2001-03-07
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 15 - Director → ME
  • 15
    SCOTTHALL LAND LIMITED - 2019-04-10
    WD 1 LIMITED - 2018-11-22
    icon of address 10 South Parade, 4th Floor, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,385 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-06-28
    IIF 14 - Director → ME
  • 16
    S G MAINTENANCE SERVICES LIMITED - 2009-07-25
    S G HEATING SERVICES LIMITED - 1988-05-16
    ROGANBROOK LIMITED - 1984-08-07
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2009-12-08
    IIF 2 - Director → ME
  • 17
    icon of address Wilton Developments Ltd, 10 South Parade, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    389 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.