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

Pugh, Robin James Mostyn

    Related profiles found in government register
  • Pugh, Robin James Mostyn
    British business consultant born in December 1959

    Registered addresses and corresponding companies
    • icon of address Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 1
  • Pugh, Robin James Mostyn
    British chairman born in December 1959

    Registered addresses and corresponding companies
    • icon of address Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 2
  • Pugh, Robin James Mostyn
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 3
    • icon of address Foxley Barn, Church Road, Tadley, Hampshire, RG26 3AU

      IIF 4 IIF 5 IIF 6
  • Pugh, Robin James Mostyn
    British consultant born in December 1959

    Registered addresses and corresponding companies
    • icon of address Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 8
  • Pugh, Robin James Mostyn
    British director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 9 IIF 10
    • icon of address Foxley Barn, Church Road, Tadley, Hampshire, RG26 3AU

      IIF 11 IIF 12 IIF 13
  • Pugh, Robin James Mostyn
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lion & Lamb Yard, Farnham, Surrey, GU9 7LL, England

      IIF 14
  • Pugh, Robin James Mostyn
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX, England

      IIF 15
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB

      IIF 16
  • Pugh, Robin James Mostyn
    British employed born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Saxon Place, Saxon Place, Pangbourne, Reading, RG8 7HX, England

      IIF 17
  • Pugh, Robin James Mostyn
    English chair person born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Close, Chalgrove, Oxford, OX44 7RA, England

      IIF 18
  • Pugh, Robin James Mostyn
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manderley, Flowers Hill, Pangbourne, Reading, Berkshire, RG8 7BD

      IIF 19
  • Pugh, Robin James Mostyn
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Rectory Road Oakley, Basingstoke, Hampshire, RG23 7ED

      IIF 20 IIF 21
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 22 IIF 23
    • icon of address 22a, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 24
    • icon of address Springfield House, C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 25
  • Pugh, Robin James Mostyn
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart Plastics Limited, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 26
    • icon of address Cedar House, Rectory Road Oakley, Basingstoke, Hampshire, RG23 7ED

      IIF 27 IIF 28
    • icon of address One Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Charterhouse Mews, Farringdon, London, EC1M 6BB

      IIF 32
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 33
    • icon of address 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 34
  • Pugh, Robin James Mostyn
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robin James Mostyn Pugh
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Bushby Avenue, Rustington, Littlehampton, BN16 2BY, England

      IIF 45
    • icon of address 2, Saxon Place, Pangbourne, Reading, RG8 7HX, England

      IIF 46
  • Mr Robin James Mostyn Pugh
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 47
  • Robin James Mostyn Pugh
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    AXIS INTERNATIONAL PLC - 2006-09-29
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,357 GBP2023-03-31
    Officer
    icon of calendar 1996-12-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Finsbury Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    768,433 GBP2015-06-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,438,653 GBP2015-06-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 44 - Director → ME
  • 5
    STUDYCAREER LIMITED - 1998-04-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-20 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 13 Walton Park, Walton On Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 7
    OVAL (2157) LIMITED - 2007-09-26
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 13 Walton Park, Walton On Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 25a Bushby Avenue, Rustington, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 1994-08-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Rosehill Road, Torquay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address The Theatre, Stonor, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    SHOPATOP LIMITED - 1999-03-24
    icon of address 4385, 03717770: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-01 ~ 2006-03-31
    IIF 5 - Director → ME
  • 2
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 41 - Director → ME
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,955,195 GBP2015-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-10-27
    IIF 16 - Director → ME
  • 4
    CLARES ELECTRONICS SYSTEMS LIMITED - 1994-04-11
    COSTORDER LIMITED - 1992-03-03
    icon of address 100 Temple Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-02-08
    IIF 4 - Director → ME
  • 5
    CLARES EQUIPMENT LIMITED - 1994-04-11
    CLARES LIMITED - 1982-10-01
    WCB-CLARES LIMITED - 1981-12-31
    icon of address 100 Temple Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-02-08
    IIF 6 - Director → ME
  • 6
    FIRST NATIONAL PLANT LIMITED - 2008-02-06
    POWER PLANT HIRE GROUP LIMITED - 1999-10-19
    POWER PLANT HIRE LIMITED - 1990-10-09
    M.B. PLANT (HOLDINGS) LIMITED - 1987-07-17
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2010-10-04
    IIF 23 - Director → ME
  • 7
    icon of address Lever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,512,911 GBP2024-03-30
    Officer
    icon of calendar 2007-08-10 ~ 2010-10-04
    IIF 30 - Director → ME
  • 8
    STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
    ON SITE PLANT LIMITED - 1990-10-09
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
    POWER PLANT HIRE LIMITED - 1991-10-01
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,711 GBP2023-03-30
    Officer
    icon of calendar 2007-10-09 ~ 2010-10-04
    IIF 29 - Director → ME
  • 9
    DR HULL LIMITED - 1999-09-03
    FILBUK 575 LIMITED - 1999-08-23
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 38 - Director → ME
  • 10
    DRIVETECH (UK) PLC - 2009-07-21
    DRIVETECH (UK) LIMITED - 2006-08-01
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2009-06-30
    IIF 27 - Director → ME
  • 11
    ECO QUEST LIMITED - 2012-08-02
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2015-06-30
    IIF 33 - Director → ME
  • 12
    MANDACO 440 LIMITED - 2005-05-24
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 40 - Director → ME
  • 13
    BROOMCO (4226) LIMITED - 2011-01-25
    icon of address Kennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694,000 GBP2014-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2012-08-09
    IIF 34 - Director → ME
  • 14
    FILBUK 418 LIMITED - 1997-07-08
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 35 - Director → ME
  • 15
    THE JUST LOANS GROUP PLC - 2018-07-24
    JUST LOANS PLC - 2014-09-29
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ 2015-06-30
    IIF 32 - Director → ME
  • 16
    MC35 LIMITED - 1999-08-16
    icon of address Whiting House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2002-07-25
    IIF 10 - Director → ME
  • 17
    icon of address 7 Lacey Crescent, Chalgrove, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,899 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2024-05-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    R.SMITH(HORLEY),LIMITED - 1987-10-26
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ 2010-10-04
    IIF 22 - Director → ME
  • 19
    BEACHSET LIMITED - 1991-01-31
    SINDALL HOLDINGS LIMITED - 2000-09-18
    GRANTRIGHT WALES LIMITED - 1998-05-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar ~ 1996-10-04
    IIF 9 - Director → ME
  • 20
    ORAL HYGIENE LIMITED - 1997-07-10
    FILBUK 440 LIMITED - 1997-05-30
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 42 - Director → ME
  • 21
    HTG HOLDINGS LIMITED - 2013-11-22
    BIDEAWHILE 411 LIMITED - 2004-02-19
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2005-12-31
    IIF 7 - Director → ME
  • 22
    CHARCO 474 LIMITED - 1998-06-26
    icon of address 170 Bristol Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,453,708 GBP2021-05-31
    Officer
    icon of calendar 1998-07-30 ~ 2001-02-28
    IIF 2 - Director → ME
  • 23
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1991-10-01
    WILLETS & HAWKINS (PLANT SERVICES) LIMITED - 1986-11-11
    icon of address Pb Jackson Norton Llp, 7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2010-10-04
    IIF 31 - Director → ME
  • 24
    HOWPER 245 LIMITED - 1999-04-30
    icon of address Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-28 ~ 2007-06-16
    IIF 12 - Director → ME
  • 25
    icon of address 1650 Waterside Drive, Theale, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,124,734 GBP2025-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2015-06-30
    IIF 19 - Director → ME
  • 26
    REALMHEATH LIMITED - 1985-03-12
    ASPEN INSTORE MARKETING LIMITED - 1991-10-22
    ASPEN MARKETING COMMUNICATIONS LIMITED - 2006-09-15
    ASPEN FIELD MARKETING LIMITED - 1997-10-29
    ASPEN TELEVISION LIMITED - 1987-05-05
    icon of address Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2000-04-30
    IIF 8 - Director → ME
  • 27
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    FLYBUILD LIMITED - 1990-12-11
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-04
    IIF 1 - Director → ME
  • 28
    DMWSL 525 LIMITED - 2007-01-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2014-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 36 - Director → ME
  • 29
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2015-02-24
    IIF 26 - Director → ME
  • 30
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-03 ~ 1996-11-12
    IIF 3 - Director → ME
  • 31
    THE JAMES HULL GROUP PLC - 2006-12-06
    icon of address Kennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,296,571 GBP2014-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 37 - Director → ME
  • 32
    MODELDECK LIMITED - 2004-11-25
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2006-02-21
    IIF 11 - Director → ME
  • 33
    DR J D HULL & ASSOCIATES LIMITED - 2013-08-14
    K.A. GARDNER LIMITED - 1988-07-11
    BULLIVANT DENTAL PRACTICES LIMITED - 1991-09-13
    BENEDENT DENTAL PRACTICES LIMITED - 1997-07-08
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 116 offsprings)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-06
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.