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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robin Stephen Piggott

    Related profiles found in government register
  • Mr Robin Stephen Piggott
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2 IIF 3
    • Suite 215, Waterhouse Business Centre, Chelmsford, CM1 2QE, United Kingdom

      IIF 4
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 5 IIF 6 IIF 7
    • Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 8
    • Sc709804 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 9
    • Sc747944 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Robin Stephen Piggott
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 15
  • Mr Robin Stephen Piggott
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Suite 215 Waterhouse Business Centre, Cromarty Way, Chelmsford, CM1 2QE, England

      IIF 16
  • Mr Robin Stephen Piggott
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Piggott, Robin Stephen
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18 IIF 19 IIF 20
    • Moulsham Mill Business Centre, Parkway, Chelmsford, CM2 7PX, England

      IIF 21
    • Sc709804 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 22
    • Sc747944 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 23
  • Piggott, Robin Stephen
    British builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Goshawk Drive, Chelmsford, CM2 8XN, United Kingdom

      IIF 24
    • 11 Goshawk Drive, Chelmsford, Essex, CM2 8XN

      IIF 25
    • 11, Goshawk Drive, Chelmsford, Essex, CM2 8XN, England

      IIF 26 IIF 27
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 28
  • Piggott, Robin Stephen
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 29
    • 6, Edison Close, Hornchurch, Essex, RM12 4DU, United Kingdom

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Piggott, Robin Stephen
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 215, Waterhouse Business Centre, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 35
  • Piggott, Robin Stephen
    English builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Suite 215 Waterhouse Business Centre, Cromarty Way, Chelmsford, CM1 2QE, England

      IIF 36
  • Piggott, Rob
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 37
  • Mr Robin Piggott
    English born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 38
  • Piggott, Robin Stephen
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39
  • Piggott, Robin Stephen

    Registered addresses and corresponding companies
    • C/o Suite 215 Waterhouse Business Centre, Cromarty Way, Chelmsford, CM1 2QE, England

      IIF 40
  • Piggott, Robin
    English director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 41
  • Piggott, Robin

    Registered addresses and corresponding companies
    • 11, Goshawk Drive, Chelmsford, CM2 8XN, United Kingdom

      IIF 42
    • 11, Goshawk Drive, Chelmsford, Essex, CM2 8XN, England

      IIF 43
    • Suite 215, Waterhouse Business Centre, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 20
  • 1
    A TOUCH OF PROVENCE CREATIONS LIMITED
    04685708
    11 Goshawk Drive, Chelmsford, England
    Dissolved Corporate (6 parents)
    Officer
    2008-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 2
    AMBER RHINO LIMITED
    08466620
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (12 parents)
    Officer
    2013-10-23 ~ 2019-03-19
    IIF 37 - Director → ME
    Person with significant control
    2016-06-07 ~ 2019-03-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    ARGENT FM SOLUTIONS LTD
    13853260
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    BIG FISH 70 LTD
    09931400
    Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-29 ~ dissolved
    IIF 24 - Director → ME
    2015-12-29 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CTM CONTRACTORS LIMITED
    - now 05328522
    CTM INSTALLATIONS LIMITED
    - 2022-02-18 05328522
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2022-02-18 ~ now
    IIF 20 - Director → ME
    2021-02-08 ~ 2021-07-19
    IIF 29 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2021-02-08 ~ 2021-07-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    DRHL LTD
    10379096
    Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 36 - Director → ME
    2016-09-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 7
    GLASGOW DESIGN BOX LTD
    - now SC709804
    ABNORMAL LTD
    - 2024-04-11 SC709804
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ 2026-03-22
    IIF 22 - Director → ME
    Person with significant control
    2024-03-27 ~ 2026-03-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    HR CONTRACTORS LONDON LIMITED
    13855324
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    KING'S PERMANENT BUILDINGS LIMITED
    - now 00539254
    KING'S PORTABLE BUILDINGS LIMITED - 1987-02-11
    ROMFORD PERMANENT BUILDINGS LIMITED - 1978-12-31
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2022-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    KINGS GROUNDWORKS LIMITED
    04691791
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    2023-02-01 ~ 2026-01-10
    IIF 39 - Director → ME
    Person with significant control
    2022-02-28 ~ 2026-01-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    PARNISP LTD
    09931745
    Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 26 - Director → ME
    2015-12-30 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    RPA TRANSPORT LTD
    12960787
    Moulsham Mill Business Centre Moulsham Mill, Parkway, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 35 - Director → ME
    2020-10-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    RSP ASSET LTD
    12338944
    Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    S WOODHAM LTD
    13853259
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    SARL EUROLINE LIMITED
    06785689
    26 High Street, Battle, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 16
    SPICY DESIGNS LTD
    SC747944
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-02-19 ~ 2026-03-04
    IIF 23 - Director → ME
    Person with significant control
    2024-02-19 ~ 2026-03-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    SPORTS TO NUTRITION LTD
    08130914
    11 Goshawk Drive, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 30 - Director → ME
  • 18
    TROPEZ VILLAS LIMITED
    11116896
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2022-06-09 ~ 2022-07-14
    IIF 21 - Director → ME
    2023-06-24 ~ 2026-01-05
    IIF 19 - Director → ME
    Person with significant control
    2022-06-09 ~ 2026-01-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    VENTURE LONDON LTD
    13853253
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    VICTORIA PUB (ROMFORD) LIMITED
    09421310
    Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.