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 Anthony Trendle

    Related profiles found in government register
  • Mr Robert Anthony Trendle
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Catteshall Mill, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom

      IIF 1
    • icon of address 21, Farncombe Street, Godalming, GU7 3AY, England

      IIF 2 IIF 3
    • icon of address 21, Farncombe Street, Godalming, GU7 3AY, United Kingdom

      IIF 4
    • icon of address Suite 4 - 21, Farncombe Street, Godalming, Surrey, GU7 3AY, England

      IIF 5
    • icon of address Wey Investments Llp, Wey Investments Llp, 21 Farncombe Street, Godalming, Surrey, GU7 3AY, England

      IIF 6 IIF 7
  • Mr Robert Anthony Trendle
    United Kingdom born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Farncombe Street, Godalming, GU7 3AY, England

      IIF 8
    • icon of address Unit 8d Woodside Park, Catteshall Lane, Godalming, Surrey, GU7 1LG, England

      IIF 9
  • Trendle, Robert Anthony
    British building contractor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys School Lane, Shackleford, Godalming, Surrey, GU8 6AZ

      IIF 10
  • Trendle, Robert Anthony
    British chairman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys School Lane, Shackleford, Godalming, Surrey, GU8 6AZ

      IIF 11
  • Trendle, Robert Anthony
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Woodside House, Catteshall Lane, Godalming, Surrey, GU7 1LG, United Kingdom

      IIF 12
    • icon of address 21, Farncombe Street, Godalming, GU7 3AY, England

      IIF 13
    • icon of address St Marys School Lane, Shackleford, Godalming, Surrey, GU8 6AZ

      IIF 14 IIF 15
  • Trendle, Robert Anthony
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Woodside House, Woodside Park Catteshall Lane, Godalming, Surrey, GU7 1LG, United Kingdom

      IIF 16
    • icon of address 21, Farncombe Street, Godalming, Surrey, GU7 3AY, United Kingdom

      IIF 17
    • icon of address St Marys School Lane, Shackleford, Godalming, Surrey, GU8 6AZ

      IIF 18 IIF 19 IIF 20
    • icon of address St Marys, School Lane, Shackleford, Godalming, Surrey, GU8 6AZ, England

      IIF 31
    • icon of address Suite 4, 21, Farncombe Street, Godalming, Surrey, GU7 3AY, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 8d, Woodside Park, Catteshall Lane, Godalming, Surrey, GU7 1LG, England

      IIF 34
    • icon of address Wey Investments Llp, Wey Investments Llp, 21 Farncombe Street, Godalming, Surrey, GU7 3AY, England

      IIF 35 IIF 36
  • Trendle, Robert Anthony
    British direstor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 - 21, Farncombe Street, Godalming, Surrey, GU7 3AY, England

      IIF 37
  • Trendle, Robert Anthony
    British property developer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Farncombe Street, Godalming, GU7 3AY, England

      IIF 38 IIF 39
  • Mr Robert Trendle Trendle
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Farncombe Street, Godalming, GU7 3AY, England

      IIF 40
  • Trendle, Robert Anthony
    born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Woodside House, Woodside Park, Catteshall Lane, Godalming, Surrey, GU7 1LG, United Kingdom

      IIF 41
    • icon of address Unit 8d Woodside Park, Catteshall Lane, Godalming, Surrey, GU7 1LG, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    BARGATE DEVELOPMENT (GODALMING) LIMITED - 2019-02-19
    BARGATE DEVELOPMENTS (GODALMING) LIMITED - 2019-12-19
    icon of address 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,073 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CASTLE GREEN DEVELOPMENT LIMITED - 2019-02-19
    icon of address 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,000 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Woodside House, Woodside Park Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,275 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 1a Woodside House, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 21 Farncombe Street, Godalming, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,171 GBP2017-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Farncombe Street, Godalming, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,513 GBP2017-08-31
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Farncombe Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    ACORNFORD (CROYDON) LIMITED - 2007-01-11
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 30 - Director → ME
  • 11
    MILFORD HOMES LTD. - 2000-09-05
    COURTNEY HOMES LIMITED - 1995-07-25
    FLOWBONUS LIMITED - 1992-01-31
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 12
    RANMORE DEVELOPMENT LTD - 2019-02-19
    icon of address 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    833 GBP2024-11-23
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RHNG LLP
    - now
    ROCKING HORSE NURSERY (GODALMING) LLP - 2024-11-12
    icon of address 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 17
    PLASTIWELD FABRICATIONS LIMITED - 1990-02-26
    icon of address 21 Farncombe Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 14
  • 1
    icon of address 1 Shenley Close, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,993 GBP2024-09-30
    Officer
    icon of calendar 2006-11-30 ~ 2007-09-15
    IIF 24 - Director → ME
  • 2
    icon of address Stoneham House, 17 Scarbrook Road, Croydon, Surry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2006-11-30 ~ 2007-02-02
    IIF 27 - Director → ME
  • 3
    icon of address Wharf Farm, Newbridge Road, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2012-05-11
    IIF 31 - Director → ME
  • 4
    icon of address Northleach Property Management Limited Naval House, 252a High Street, Bromley, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    icon of calendar 2006-11-30 ~ 2007-04-30
    IIF 18 - Director → ME
  • 5
    icon of address Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2008-09-01
    IIF 15 - Director → ME
  • 6
    icon of address 145 High Street, Cranleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,712 GBP2024-12-31
    Officer
    icon of calendar 2020-07-30 ~ 2025-03-01
    IIF 33 - Director → ME
  • 7
    icon of address 5 Hoffmann Gardens, South Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,346 GBP2024-09-30
    Officer
    icon of calendar 2006-11-30 ~ 2008-04-22
    IIF 29 - Director → ME
  • 8
    BURNS & WEBBER LIMITED - 2007-05-15
    OFFICEFLIGHT LIMITED - 2005-04-20
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2007-05-01
    IIF 28 - Director → ME
  • 9
    ACORNFORD (CROYDON) LIMITED - 2007-01-11
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2005-05-16
    IIF 23 - Director → ME
  • 10
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    12,136 GBP2023-05-31
    Officer
    icon of calendar 1996-01-29 ~ 2002-09-01
    IIF 25 - Director → ME
  • 11
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,130,073 GBP2024-09-30
    Officer
    icon of calendar 1997-06-05 ~ 2000-05-18
    IIF 11 - Director → ME
  • 12
    icon of address 5 Oscar Close, Purley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-11-30 ~ 2009-05-11
    IIF 26 - Director → ME
  • 13
    icon of address Purelake House, 7 Plaistow Lane, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2010-01-19
    IIF 19 - Director → ME
    icon of calendar 2007-02-16 ~ 2007-02-28
    IIF 20 - Director → ME
  • 14
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -42 GBP2024-12-31
    Officer
    icon of calendar 2000-09-15 ~ 2004-08-03
    IIF 14 - 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.