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

Mr Robert George Fernley

    Related profiles found in government register
  • Mr Robert George Fernley
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 1
    • icon of address Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, TW12 1NS, England

      IIF 2
    • icon of address Bush Hall, Mill Green, Hatfield, AL9 5NT, United Kingdom

      IIF 3
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 4
    • icon of address 8, Codicote Road, Welwyn, AL6 9NB, England

      IIF 5
    • icon of address 8 Codicote Road, Welwyn, Herts, AL6 9TU, United Kingdom

      IIF 6 IIF 7
  • Robert George Fernley
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 8
  • Mr Robert George Fernley
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, Main Street, Sudborough, Northamptonshire, NN14 3BX

      IIF 9
  • Fernley, Robert George
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 10
  • Fernley, Robert George
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush Hall, Mill Green, Mill Green, Herts, AL9 5NT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Dadford Road, Buckingham Road, Silverstone, Silverstone, NN12 8TJ, United Kingdom

      IIF 14
    • icon of address 8 Codicote Road, Welwyn, Herts, AL6 9NB, England

      IIF 15
  • Fernley, Robert George
    British distributor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 16
    • icon of address Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 17
  • Fernley, Robert George
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush Hall, Chequers, Mill Green, Hatfield, Hertfordshire, AL9 5NT, England

      IIF 18
    • icon of address Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 19 IIF 20
    • icon of address 8, Codicote Road, Welwyn, AL6 9NB, England

      IIF 21
  • Fernley, Robert George
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 22
  • Fernley, Robert George
    British training provider born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 23
  • Fernley, Robert George
    British company director born in January 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD

      IIF 24
  • Fernley, Robert George
    British director born in January 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 48a2 Watermark Chaopraya River, 1159/263, Charoennakorn, Road, Bang Lam Phu Lang, Khlong San, Bangkok, 10600, Thailand

      IIF 25
    • icon of address 1 Acton Hill Mews, 310-328 Uxbridge Road, London, W3 9QN

      IIF 26
  • Fernley, Robert George
    British

    Registered addresses and corresponding companies
    • icon of address Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 27
  • Fernley, Robert George

    Registered addresses and corresponding companies
    • icon of address 8 Codicote Road, Welwyn, Herts, AL6 9NB, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Schoolhouse, Main Street, Sudborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 8 Codicote Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    FORMULA ONE RACING & CREATIVE ENGINEERING LTD - 2017-11-22
    icon of address Dadford Road Buckingham Road, Silverstone, Silverstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    SPYKER BRAND LIMITED - 2007-10-31
    MIDLAND BRAND LIMITED - 2006-10-09
    JORDAN WIND TUNNEL LIMITED - 2005-10-24
    JORDAN WIND TUNNEL LIMITED - 2005-10-05
    MUSKSHIELD LIMITED - 1997-12-10
    icon of address Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 6
    SPYKER F1 LIMITED - 2007-10-31
    SPYKER MF1 LIMITED - 2006-10-24
    MIDLAND F1 LIMITED - 2006-10-06
    JORDAN GRAND PRIX HOLDINGS LIMITED - 2005-11-14
    icon of address Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 7
    SPYKER F1 TEAM LIMITED - 2007-10-31
    SPYKER MF1 TEAM LIMITED - 2006-10-24
    MIDLAND F1 RACING LIMITED - 2006-10-09
    JORDAN GRAND PRIX LIMITED - 2005-11-09
    icon of address 2nd Floor, 110 Cannon Street, London, Ec4n 6eu
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 13 - Director → ME
  • 8
    RACING STAR E-SPORTS LIMITED - 2022-08-03
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234,313 GBP2017-10-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Unit 6 The Mead Buiness Centre, Mead Lane, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Richmond House, Walkern Road, Stevenage, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    BLANTYRE HOLDINGS LIMITED - 2000-02-21
    icon of address 118 Green Lane, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,819 GBP2019-04-30
    Officer
    icon of calendar 1992-06-24 ~ 2013-08-30
    IIF 20 - Director → ME
  • 2
    GEO-RESEARCH BUILDING AND GROUTING LIMITED - 1983-05-16
    BLANTYRE MARKETING LIMITED - 1994-06-16
    MARPLACE (NUMBER 19) LIMITED - 1981-12-31
    MARPLACE (NUMBER 19) LIMITED - 1980-12-31
    R.K. RACING LIMITED - 1991-04-12
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,536 GBP2024-04-30
    Officer
    icon of calendar ~ 2024-03-25
    IIF 16 - Director → ME
    icon of calendar ~ 1992-08-20
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 118 Green Lane, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2019-04-30
    Officer
    icon of calendar ~ 2013-08-30
    IIF 17 - Director → ME
  • 4
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2014-09-01
    IIF 26 - Director → ME
  • 5
    icon of address Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,562 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ 2023-06-30
    IIF 15 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-06-30
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2020-02-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    RACING STAR E-SPORTS LIMITED - 2022-08-03
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-06-30
    IIF 22 - Director → ME
  • 7
    icon of address Little Acre Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -340,379 GBP2023-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2023-06-30
    IIF 24 - Director → ME
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ 2023-06-30
    IIF 23 - 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.