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 Robert Alistair Greaves

    Related profiles found in government register
  • Mr Robert Alistair Greaves
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Bicester Rd, Bicester Road, Long Crendon, Aylesbury, HP18 9BP, England

      IIF 1
    • 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 2
    • 4, Hunting Gate, Hitchin, Herts, SG4 0TJ

      IIF 3
    • 13, Upper High Street, Thame, OX9 3ER, United Kingdom

      IIF 4 IIF 5
    • C/o Webb Teasdale Accountancy Ltd, Boston House, Grove Business Park, Wantage, Oxfordshire, OX12 9FF, United Kingdom

      IIF 6
  • Robert Alistair Greaves
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Robert Greaves
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, TN39 5ES, United Kingdom

      IIF 10
  • Greaves, Robert Alistair
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 11
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 12
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES, United Kingdom

      IIF 13
    • 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 17
    • 13, Upper High Street, Thame, OX9 3ER, United Kingdom

      IIF 18 IIF 19 IIF 20
    • C/o Webb Teasdale Accountancy Ltd, Boston House, Grove Business Park, Wantage, Oxfordshire, OX12 9FF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • C/o Webb Teasdale Accountancy Ltd, Grove Business Park, Wantage, Oxfordshire, OX12 9FF, United Kingdom

      IIF 24 IIF 25
  • Greaves, Robert Alistair
    British development director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 26
    • 4, Hunting Gate, Hitchin, Herts, SG4 0TJ, United Kingdom

      IIF 27 IIF 28
    • 4, Hunting Gate, Hitchin, SG4 0TJ, England

      IIF 29
    • 4, Hunting Gate, Hitchin, SG4 0TJ, United Kingdom

      IIF 30
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 31
  • Greaves, Robert Alistair
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1PP, United Kingdom

      IIF 32
    • 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 4 Hunting Gate, Hitchin, SG4 0TJ, United Kingdom

      IIF 39
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 40
    • Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, NN4 7HB, United Kingdom

      IIF 41
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 42
  • Greaves, Robert
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, TN39 5ES, United Kingdom

      IIF 43
  • Greaves, Robert Alistair
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hunting Gate, Hitchin, SG4 0TJ, England

      IIF 44
  • Greaves, Robert
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hunting Gate, Hitchin, SG4 0TJ, United Kingdom

      IIF 45
  • Greaves, Robert
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

      IIF 46
  • Greaves, Robert
    British land buyer born in June 1978

    Registered addresses and corresponding companies
    • 13 Newboult Road, Cheadle, Cheshire, SK8 2AH

      IIF 47
  • Greaves, Robert
    British land buyer

    Registered addresses and corresponding companies
    • 13 Newboult Road, Cheadle, Cheshire, SK8 2AH

      IIF 48
child relation
Offspring entities and appointments 37
  • 1
    19 BTR LIMITED
    11588357
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-02-14 ~ now
    IIF 12 - Director → ME
  • 2
    19 BTR OPERATIONS LIMITED
    16580794
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (5 parents)
    Officer
    2025-07-14 ~ now
    IIF 11 - Director → ME
  • 3
    BATH SPV LIMITED
    11974078
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHALIX LIMITED
    14968028
    C/o Webb Teasdale Accountancy Ltd, Boston House, Grove Business Park, Wantage, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2023-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHALIX PEPPARD LIMITED
    15246800
    C/o Webb Teasdale Accountancy Ltd Boston House, Grove Business Park, Wantage, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-30 ~ now
    IIF 23 - Director → ME
  • 6
    CHALIX TOWERSEY 1 LIMITED
    15333801
    C/o Webb Teasdale Accountancy Ltd Boston House, Grove Business Park, Wantage, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 22 - Director → ME
  • 7
    CHX MEADOWS LIMITED
    15779088
    C/o Webb Teasdale Accountancy Ltd, Grove Business Park, Wantage, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 25 - Director → ME
  • 8
    CHX VERDANT LIMITED
    15778956
    C/o Webb Teasdale Accountancy Ltd, Grove Business Park, Wantage, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 24 - Director → ME
  • 9
    EDINBURGH (LONDON ROAD) OPCO LIMITED
    12313835
    19th Floor 1 Westfield Avenue, Stratford, London, England
    Active Corporate (4 parents)
    Officer
    2019-11-13 ~ 2022-01-27
    IIF 41 - Director → ME
  • 10
    EDINBURGH (LONDON ROAD) SPV LIMITED
    11974103
    19th Floor 1 Westfield Avenue, Stratford, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2022-01-27
    IIF 42 - Director → ME
    Person with significant control
    2019-05-01 ~ 2019-09-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EXETER SPV LIMITED
    10071112
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GLENTHORNE ROAD SPV LIMITED
    - now 11974108
    EDINBURGH (CANONGATE) SPV LIMITED
    - 2020-01-15 11974108
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ 2023-04-06
    IIF 38 - Director → ME
    Person with significant control
    2019-05-01 ~ 2023-04-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GUILDFORD OPCO LIMITED
    09154590
    4 Hunting Gate, Hitchin, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 39 - Director → ME
  • 14
    GUILDFORD SPV LTD
    08464546
    4 Hunting Gate, Hitchin
    Dissolved Corporate (5 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 30 - Director → ME
  • 15
    GUILDFORD SPV NUMBER TWO LTD
    08774851
    88 Wood Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2013-11-14 ~ dissolved
    IIF 37 - Director → ME
  • 16
    HG 65 LONDON ROAD LIMITED
    13243069
    19th Floor 1 Westfield Avenue, Stratford, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-04-16 ~ 2022-09-30
    IIF 29 - Director → ME
  • 17
    HG DEVELOPMENTS LIMITED
    - now 07889345
    HG CAPITAL INVESTMENTS LTD
    - 2017-09-01 07889345
    4 Hunting Gate, Hitchin, Herts
    Active Corporate (7 parents)
    Officer
    2011-12-21 ~ 2023-04-06
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HG LIVING LIMITED
    - now 13241288 12491475
    HGL MILTON LEAMINGTON LIMITED
    - 2021-03-31 13241288
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2021-03-03 ~ 2023-04-06
    IIF 14 - Director → ME
  • 19
    HG65 OPCO LIMITED
    13336003
    19th Floor 1 Westfield Avenue, Stratford, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-27 ~ 2022-09-30
    IIF 44 - Director → ME
  • 20
    HGD EGHAM LIMITED
    12617875
    4 Hunting Gate, Hitchin, Herts., United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-05-22 ~ 2023-04-06
    IIF 28 - Director → ME
  • 21
    HGD GUILDFORD LIMITED
    11110374
    4 Hunting Gate, Hitchin, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 27 - Director → ME
  • 22
    HGD LONDON ROAD 2 LIMITED
    12513246 12142905
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-12 ~ 2023-04-06
    IIF 36 - Director → ME
  • 23
    HGD LONDON ROAD LIMITED
    12142905 12513246
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2019-08-07 ~ now
    IIF 17 - Director → ME
  • 24
    HGD RETAIL NR 1 LTD
    12814963
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-16 ~ 2023-04-06
    IIF 26 - Director → ME
  • 25
    HGL LEAMINGTON LIMITED
    - now 12491475
    HG LIVING LIMITED - 2021-03-30
    4 Hunting Gate, Hitchin, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-09-15 ~ 2023-04-06
    IIF 45 - Director → ME
  • 26
    HGL MILTON KEYNES LIMITED
    13148992
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-01-21 ~ 2023-04-06
    IIF 16 - Director → ME
  • 27
    HGL NEWCASTLE LTD
    14307396
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-08-19 ~ 2023-04-06
    IIF 35 - Director → ME
  • 28
    HGL READING LIMITED
    - now 12905896
    HGL EDINBURGH LIMITED
    - 2021-10-13 12905896
    4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-09-25 ~ 2023-04-06
    IIF 15 - Director → ME
    Person with significant control
    2020-09-25 ~ 2021-11-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 29
    HQ EGHAM LIMITED
    12632319
    19th Floor 1 Westfield Avenue, Stratford, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2022-09-30
    IIF 31 - Director → ME
  • 30
    JRG CHINNOR 2 LTD
    15514167 12271554
    Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-22 ~ now
    IIF 13 - Director → ME
  • 31
    JRG CHINNOR LTD
    12271554 15514167
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-10-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    LANCASTER SPV LIMITED
    09252407
    4 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 33 - Director → ME
  • 33
    REAL LIVING GUILDFORD LIMITED
    - now 16480238
    REAL LIVING BIRMINGHAM LIMITED
    - 2025-11-03 16480238
    13 Upper High Street, Thame, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 18 - Director → ME
  • 34
    REAL LIVING LIMITED
    - now 14840200
    CAUSTON LIMITED
    - 2024-03-25 14840200
    13 Upper High Street, Thame, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-05-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-02 ~ 2024-11-26
    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
  • 35
    RRB COMMERCIAL INVESTMENTS LIMITED
    05110564
    C/o Opal Property Group, The Place, Ducie Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-04-23 ~ 2004-06-08
    IIF 47 - Director → ME
    2004-04-23 ~ 2004-06-08
    IIF 48 - Secretary → ME
  • 36
    STUDENT OPPORTUNITIES SOUTHAMPTON LIMITED
    10099775
    Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 37
    TARGA HOLDINGS LTD
    16091767
    13 Upper High Street, Thame, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    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.