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

Worboys, John Robert

    Related profiles found in government register
  • Worboys, John Robert
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortgrove Manor Farm, Dovehouse Lane, Kensworth, Bedfordshire, LU6 2PQ

      IIF 1 IIF 2 IIF 3
    • icon of address Shortgrove Manor Farm, Dovehouse Lane, Kensworth, Bedfordshire, LU6 2PQ, Uk

      IIF 4
  • Worboys, John Robert
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Keens Shay Keens Limited, 2nd Floor Exchange Building, 16 St Cuthberts St, Bedford, Beds, MK40 3JG

      IIF 5
    • icon of address Shortgrove Manor Farm, Dovehouse Lane, Kensworth, Bedfordshire, LU6 2PQ

      IIF 6 IIF 7
    • icon of address Parkside, Basingstoke Road, Spencers Wood, Reading, RG7 1AE, England

      IIF 8 IIF 9 IIF 10
  • Worboys, John Robert
    British farmer born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortgrove Manor Farm, Dovehouse Lane, Kensworth, Bedfordshire, LU6 2PQ

      IIF 11
  • Worboys, John Robert
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortgrove Manor Farm, Dovehouse Lane, Kensworth, Beds, LU6 2PA, United Kingdom

      IIF 12
  • Worboys, John Robert
    British prospective director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortgrove Manor Farm, Dovehouse Lane, Kensworth, Bedfordshire, LU6 2PQ

      IIF 13
  • Worboys, John Robert
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside, Basingstoke Road, Spencers Wood, Reading, RG7 1AE, England

      IIF 14
  • Worboys, John Robert
    British businessman born in March 1950

    Registered addresses and corresponding companies
    • icon of address The Old School House, The Common, Redbourn, Hertfordshire, AL3 7NG

      IIF 15
  • Worboys, John Robert
    British co director born in March 1950

    Registered addresses and corresponding companies
    • icon of address The Old School House, The Common, Redbourn, Hertfordshire, AL3 7NG

      IIF 16
  • Worboys, John Robert
    British director born in March 1950

    Registered addresses and corresponding companies
    • icon of address The Old School House, The Common, Redbourn, Hertfordshire, AL3 7NG

      IIF 17
  • John Robert Worboys
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside, Basingstoke Road, Spencers Wood, Reading, RG7 1AE, England

      IIF 18
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 19
  • Worboys, John
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 29, Summerville Road, Bradford, BD7 1NS, England

      IIF 20
  • Mr John Worboys
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside, Basingstoke Road, Spencers Wood, Reading, RG7 1AE, England

      IIF 21
  • John Worboys
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 29, Summerville Road, Bradford, BD7 1NS, England

      IIF 22
  • Mr John Robert Worboys
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside, Basingstoke Road, Spencers Wood, Reading, RG7 1AE, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    222,868 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Exchange Building 16 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Parkside Basingstoke Road, Spencers Wood, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -199,650 GBP2024-07-30
    Officer
    icon of calendar 2003-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Parkside Basingstoke Road, Spencers Wood, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Parkside Basingstoke Road, Spencers Wood, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Parkside Basingstoke Road, Spencers Wood, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Parkside Basingstoke Road, Spencers Wood, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -335,062 GBP2024-07-30
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    icon of address Space Lettings, 1 Station Road, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,279 GBP2024-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-17
    IIF 6 - Director → ME
  • 2
    icon of address Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2004-08-02
    IIF 7 - Director → ME
  • 3
    icon of address Enterprise House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,882,202 GBP2015-03-31
    Officer
    icon of calendar 2002-07-08 ~ 2010-08-16
    IIF 11 - Director → ME
  • 4
    icon of address 18d Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,019 GBP2024-03-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-09-06
    IIF 4 - Director → ME
  • 5
    icon of address Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2003-11-05
    IIF 16 - Director → ME
  • 6
    icon of address Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-06-23
    IIF 2 - Director → ME
  • 7
    icon of address Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2004-08-02
    IIF 1 - Director → ME
  • 8
    FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    FIRE PROTECTION SERVICES (HOME COUNTIES) LIMITED - 1981-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-04-30
    IIF 17 - Director → ME
  • 9
    GALENA SPENCER (ENGINEERS) LIMITED - 2003-12-12
    D.Y.W. LTD. - 1997-09-29
    icon of address Mathisen Way, Poyle Road, Colnbrook, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2001-04-30
    IIF 15 - Director → ME
  • 10
    icon of address Parkside Basingstoke Road, Spencers Wood, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-12-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 6 Sweet Briar Mews, Victoria Street, St. Albans, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,258 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2019-08-01
    IIF 12 - Director → ME
  • 12
    icon of address 186 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-05 ~ 2023-01-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ 2023-01-11
    IIF 22 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.