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
    • C/o Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, BS8 1BQ, United Kingdom

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

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

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

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

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

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

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

      IIF 16
    • 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
    • Fernshaw, Clumps Road, Farnham, Surrey, GU10 3HF, Uk

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

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

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

      IIF 22
    • 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
    • Western House, Broad Lane, Yate, Bristol, BS37 7LD, England

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

      IIF 27 IIF 28 IIF 29
    • 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
    • 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
    • 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
    • Welkin House Milton Hill, Steventon, Abingdon, Oxfordshire, OX13 6AB, England

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

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

      IIF 37
  • Critchley, Robert Andrew
    British sales

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

      IIF 40
  • Critchley, Robert Andrew

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

      IIF 42
    • 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
    • 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
    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
    2019-01-02 ~ now
    IIF 15 - Director → ME
    2020-01-31 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    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
    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
    2022-04-15 ~ now
    IIF 3 - Director → ME
  • 3
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    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
    2021-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    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
    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
    2023-07-12 ~ now
    IIF 4 - Director → ME
  • 6
    GREEN OF LINCOLN LIMITED - 2014-10-16
    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
    2023-07-12 ~ now
    IIF 5 - Director → ME
  • 7
    ONESCHOOL UK - 2019-02-14
    The Precinct, Poseidon Way, Warwick, West Midlands, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-11-15 ~ now
    IIF 16 - Director → ME
  • 8
    The Precinct, Poseidon Way, Warwick, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-28 ~ now
    IIF 37 - Director → ME
  • 9
    OAKLEY ISG LTD - 2022-12-20
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,421 GBP2024-12-31
    Officer
    2025-05-27 ~ now
    IIF 2 - Director → ME
  • 10
    OX LTD
    - now
    2018 OPUG LIMITED - 2018-05-31
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 12 - Director → ME
  • 11
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,473,041 GBP2021-03-31
    Officer
    2023-12-04 ~ now
    IIF 13 - Director → ME
  • 12
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 14 - Director → ME
  • 13
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-05 ~ now
    IIF 34 - Director → ME
  • 14
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-12-05 ~ now
    IIF 35 - Director → ME
  • 15
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-12-14 ~ now
    IIF 36 - Director → ME
  • 16
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 11 - Director → ME
  • 17
    OX PRODUCTS LIMITED - 2023-09-13
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 8 - Director → ME
  • 18
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 10 - Director → ME
  • 19
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,559,647 GBP2023-12-31
    Officer
    2024-10-29 ~ now
    IIF 9 - Director → ME
  • 20
    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
    2024-01-01 ~ now
    IIF 7 - Director → ME
  • 21
    SDS PROTECTION LIMITED - 2020-02-06
    WISE COMPUTER SOLUTIONS LIMITED - 2010-02-25
    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
    2024-01-01 ~ now
    IIF 6 - Director → ME
  • 22
    Fernshaw Clumps Road, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-08-31
    Officer
    2010-08-27 ~ dissolved
    IIF 20 - Director → ME
  • 23
    XYZENIX GLOBAL LIMITED - 2024-01-15
    Welkin House Milton Hill, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -806,388 GBP2024-12-31
    Officer
    2024-09-02 ~ now
    IIF 33 - Director → ME
Ceased 19
  • 1
    Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-01-06 ~ 2010-09-01
    IIF 29 - Director → ME
  • 2
    Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (5 parents)
    Officer
    2006-06-02 ~ 2010-09-01
    IIF 27 - Director → ME
  • 3
    CARMEL NEWCO LIMITED - 2021-01-12
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,032,425 GBP2021-12-31
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 39 - Director → ME
  • 4
    CARMEL MIDCO LIMITED - 2021-01-08
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    609,976 GBP2021-12-31
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 26 - Director → ME
  • 5
    CONQUIP INDUSTRIAL - 2013-12-10
    Unit 4 Waterbrook Estate, Alton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2003-06-08 ~ 2010-09-01
    IIF 19 - Director → ME
  • 6
    PUMPSERV LIMITED - 2024-05-07
    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
    2023-10-11 ~ 2025-01-10
    IIF 45 - Director → ME
  • 7
    DUTYPOINT SYSTEMS LIMITED - 2014-08-08
    Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,325,287 GBP2024-12-31
    Officer
    2021-09-30 ~ 2025-01-10
    IIF 21 - Director → ME
  • 8
    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
    2021-09-30 ~ 2025-01-10
    IIF 22 - Director → ME
  • 9
    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
    2023-10-11 ~ 2025-01-10
    IIF 46 - Director → ME
  • 10
    Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,488,479 GBP2024-12-31
    Officer
    2023-10-11 ~ 2025-01-10
    IIF 47 - Director → ME
  • 11
    VERTEX BARRIER SYSTEMS UK LIMITED - 2015-06-03
    42-46 Lodge Causeway Fishponds, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    231,052 GBP2024-12-31
    Officer
    2010-04-01 ~ 2012-05-14
    IIF 31 - Director → ME
  • 12
    Europa House, Alfold Road, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-06-12 ~ 2007-08-15
    IIF 32 - Director → ME
    2007-06-12 ~ 2007-08-15
    IIF 38 - Secretary → ME
  • 13
    DUTYPOINT PUR LTD - 2023-06-23
    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
    2024-05-23 ~ 2025-01-10
    IIF 23 - Director → ME
  • 14
    Maxx House, Western Road, Bracknell, England
    Dissolved Corporate (4 parents)
    Officer
    2010-10-11 ~ 2014-07-01
    IIF 18 - Director → ME
  • 15
    MARKHAM PLANT - 2024-04-10
    Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-02-03 ~ 2010-09-01
    IIF 28 - Director → ME
  • 16
    CARMEL TOPCO LIMITED - 2021-02-22
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 25 - Director → ME
  • 17
    WESTERN GLOBAL 2013 LIMITED - 2013-12-13
    Western House, Broad Lane, Yate, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,525,167 GBP2021-12-31
    Officer
    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
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,286,915 GBP2021-12-31
    Officer
    2013-01-01 ~ 2021-02-10
    IIF 40 - Director → ME
  • 19
    CARMEL MIDCO 2 LIMITED - 2021-02-22
    CARMEL BIDCO LIMITED - 2021-01-11
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.