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

Critchley, Robert Andrew

    Related profiles found in government register
  • Critchley, Robert Andrew
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, BS8 1BQ, United Kingdom

      IIF 1
    • icon of address C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 2
    • icon of address Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, England

      IIF 3 IIF 4
    • icon of address Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, United Kingdom

      IIF 5
    • icon of address Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF, England

      IIF 6 IIF 7
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 8 IIF 9 IIF 10
    • icon of address York House, City Fields Business Park, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FR, England

      IIF 15
    • icon of address The Precinct, Poseidon Way, Warwick, West Midlands, CV34 6BY, England

      IIF 16
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 17
  • Critchley, Robert Andrew
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernshaw, Clumps Road, Farnham, Surrey, GU10 3HF, Uk

      IIF 18
    • icon of address Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 19 IIF 20
    • icon of address Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 21
    • icon of address Unit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 22
    • icon of address Unit A, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, United Kingdom

      IIF 23
  • Critchley, Robert Andrew
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Western House, Broad Lane, Yate, Bristol, BS37 7LD, England

      IIF 24 IIF 25 IIF 26
    • icon of address Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 27 IIF 28 IIF 29
    • icon of address Western House, Broad Lane, Yate, Bristol, BS37 7LD

      IIF 30
  • Critchley, Robert Andrew
    British management born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyastone Business Park, Wyastone Leys, Monmouth, Monmouthshire, NP25 3SR, Wales

      IIF 31
  • Critchley, Robert Andrew
    British sales born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 32
  • Critchley, Robert Andrew
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welkin House Milton Hill, Steventon, Abingdon, Oxfordshire, OX13 6AB, England

      IIF 33
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Precinct, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 37
  • Critchley, Robert Andrew
    British sales

    Registered addresses and corresponding companies
    • icon of address Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 38
  • Critchley, Robert
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Western House, Broad Lane, Yate, Bristol, BS37 7LD, England

      IIF 39
  • Critchley, Robert
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Western House, Broad Lane, Yate, Bristol, BS37 7LB, United Kingdom

      IIF 40
  • Critchley, Robert Andrew

    Registered addresses and corresponding companies
    • icon of address York House, City Fields Business Park, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FR, England

      IIF 41
  • Mr Robert Andrew Critchley
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, BS8 1BQ, United Kingdom

      IIF 42
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 43 IIF 44
  • Critchley, Rob
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address York House City Fields Business Park, City Fields Way, Tangmere, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,859,579 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-01-31 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLINICARE SUPPLIES LIMITED - 2018-06-20
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,471,600 GBP2024-12-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -164,449 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,437,265 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 4 - Director → ME
  • 6
    GREEN OF LINCOLN LIMITED - 2014-10-16
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,160,515 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 5 - Director → ME
  • 7
    ONESCHOOL UK - 2019-02-14
    icon of address The Precinct, Poseidon Way, Warwick, West Midlands, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address The Precinct, Poseidon Way, Warwick, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 37 - Director → ME
  • 9
    OAKLEY ISG LTD - 2022-12-20
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,421 GBP2024-12-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2 - Director → ME
  • 10
    OX LTD
    - now
    2018 OPUG LIMITED - 2018-05-31
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,473,041 GBP2021-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 11 - Director → ME
  • 17
    OX PRODUCTS LIMITED - 2023-09-13
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,559,647 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,574,926 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 7 - Director → ME
  • 21
    SDS PROTECTION LIMITED - 2020-02-06
    WISE COMPUTER SOLUTIONS LIMITED - 2010-02-25
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,671,909 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address Fernshaw Clumps Road, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-08-31
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 20 - Director → ME
  • 23
    XYZENIX GLOBAL LIMITED - 2024-01-15
    icon of address Welkin House Milton Hill, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -806,388 GBP2024-12-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 33 - Director → ME
Ceased 19
  • 1
    icon of address Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2010-09-01
    IIF 29 - Director → ME
  • 2
    icon of address Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2010-09-01
    IIF 27 - Director → ME
  • 3
    CARMEL NEWCO LIMITED - 2021-01-12
    icon of address Western House Broad Lane, Yate, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,032,425 GBP2021-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-10
    IIF 39 - Director → ME
  • 4
    CARMEL MIDCO LIMITED - 2021-01-08
    icon of address Western House Broad Lane, Yate, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    609,976 GBP2021-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-10
    IIF 26 - Director → ME
  • 5
    CONQUIP INDUSTRIAL - 2013-12-10
    icon of address Unit 4 Waterbrook Estate, Alton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-08 ~ 2010-09-01
    IIF 19 - Director → ME
  • 6
    PUMPSERV LIMITED - 2024-05-07
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    IIF 45 - Director → ME
  • 7
    DUTYPOINT SYSTEMS LIMITED - 2014-08-08
    icon of address Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,325,287 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2025-01-10
    IIF 21 - Director → ME
  • 8
    icon of address Unit A Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -99,750 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2025-01-10
    IIF 22 - Director → ME
  • 9
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,100,010 GBP2024-12-31
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    IIF 46 - Director → ME
  • 10
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,488,479 GBP2024-12-31
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    IIF 47 - Director → ME
  • 11
    VERTEX BARRIER SYSTEMS UK LIMITED - 2015-06-03
    icon of address 42-46 Lodge Causeway Fishponds, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    231,052 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-05-14
    IIF 31 - Director → ME
  • 12
    icon of address Europa House, Alfold Road, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-08-15
    IIF 32 - Director → ME
    icon of calendar 2007-06-12 ~ 2007-08-15
    IIF 38 - Secretary → ME
  • 13
    DUTYPOINT PUR LTD - 2023-06-23
    icon of address Unit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -402,448 GBP2024-12-31
    Officer
    icon of calendar 2024-05-23 ~ 2025-01-10
    IIF 23 - Director → ME
  • 14
    icon of address Maxx House, Western Road, Bracknell, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2014-07-01
    IIF 18 - Director → ME
  • 15
    MARKHAM PLANT - 2024-04-10
    icon of address Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-03 ~ 2010-09-01
    IIF 28 - Director → ME
  • 16
    CARMEL TOPCO LIMITED - 2021-02-22
    icon of address Western House Broad Lane, Yate, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-10
    IIF 25 - Director → ME
  • 17
    WESTERN GLOBAL 2013 LIMITED - 2013-12-13
    icon of address Western House, Broad Lane, Yate, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,525,167 GBP2021-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2021-02-10
    IIF 30 - Director → ME
  • 18
    WESTERN (INTERNATIONAL) UNLIMITED - 2013-03-22
    WESTERN GLOBAL UNLIMITED - 2013-03-22
    WESTERN TRAILERS UNLIMITED - 2007-11-02
    icon of address Western House Broad Lane, Yate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,286,915 GBP2021-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2021-02-10
    IIF 40 - Director → ME
  • 19
    CARMEL BIDCO LIMITED - 2021-01-11
    CARMEL MIDCO 2 LIMITED - 2021-02-22
    icon of address Western House Broad Lane, Yate, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-10
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.