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

Agnew, Robert

    Related profiles found in government register
  • Agnew, Robert
    British chief executive officer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Oakmoor, Wrenbury Road, Aston, Nantwich, CW5 8DQ, England

      IIF 1
  • Agnew, Robert
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Hazel Way, Nantwich, Cheshire, CW5 5XG, England

      IIF 2
  • Agnew, Robert
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 3 IIF 4
  • Agnew, Robert
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 5
  • Agnew, Robert
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, George Booth Grove, Nantwich, CW5 6ZF, United Kingdom

      IIF 6
    • 20, Fairfax Court, Nantwich, CW5 5TQ, United Kingdom

      IIF 7
  • Agnew, Robert
    British directior born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Agnew, Robert
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kensington Court, Stoke On Trent, ST4 5PJ, United Kingdom

      IIF 9
  • Robert Agnew
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Hazel Way, Nantwich, Cheshire, CW55XG, England

      IIF 10
  • Agnew, Robert
    British engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Robert Agnew
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Walkern Road, Watton At Stone, Hertford, SG14 3RP, England

      IIF 12
    • The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 13
  • Agnew, Robert Kilpatrick
    Scottish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Moat Lane, Woore, Shropshire, CW3 9TG, United Kingdom

      IIF 14
  • Agnew, Robert Kilpatrick
    Scottish managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Moat Lane, Woore, Crewe, CW3 9TG, England

      IIF 15
  • Agnew, Robert Kilpatrick

    Registered addresses and corresponding companies
    • 11 Moat Lane, Woore, Crewe, CW3 9TG, England

      IIF 16
  • Agnew, Robert

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 11, George Booth Grove, Nantwich, CW5 6ZF, United Kingdom

      IIF 18
    • 20, Fairfax Court, Nantwich, CW5 5TQ, United Kingdom

      IIF 19
    • 52, Hazel Way, Nantwich, CW5 5XG, United Kingdom

      IIF 20
    • 52 Hazel Way, Nantwich, Cheshire, CW5 5XG, England

      IIF 21
    • 3, Kensington Court, Stoke On Trent, ST4 5PJ, United Kingdom

      IIF 22
  • Agnew, Robert Mackean
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 23
  • Agnew, Robert Mackean
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Osborne Street, Grimsby, N E Lincs, DN31 1NU, England

      IIF 24
  • Agnew, Robert Mackean
    British engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Raffin Green Lane, Datchworth, Hertfordshire, SG3 6RJ

      IIF 25
  • Mr Robert Mackean Agnew
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Oak Tree Barn, Unit 6, Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, SG4 7DP, England

      IIF 26
  • Agnew, Robert Kilpatrick
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chantry Court, Forge Street, Crewe, CW1 2DL, United Kingdom

      IIF 27
  • Agnew, Robert Kilpatrick
    British chief executive born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Agnew, Robert Kilpatrick
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Agnew, Robert Kilpatrick
    British directior born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hazel Way, Nantwich, CW5 5XG, United Kingdom

      IIF 42
  • Agnew, Robert Kilpatrick
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chantry Court, Forge Street, Crewe, CW1 2DL, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 486, Crewe Road, Wistaston, Crewe, CW26PZ, United Kingdom

      IIF 46
  • Mr Robert Agnew
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • 11, George Booth Grove, Nantwich, CW5 6ZF, United Kingdom

      IIF 48
    • 20, Fairfax Court, Nantwich, CW5 5TQ, United Kingdom

      IIF 49
    • 3, Kensington Court, Stoke On Trent, ST4 5PJ, United Kingdom

      IIF 50
  • Mr Robert Agnew
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Robert Kilpatrick Agnew
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hazel Way, Nantwich, CW5 5XG, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 35
  • 1
    CALL CENTRE PEOPLE LTD
    11168657
    The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-05-02
    IIF 44 - Director → ME
  • 2
    COLLIGO GROUP LIMITED
    11156859
    The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-01-18 ~ 2018-05-02
    IIF 45 - Director → ME
  • 3
    DILLONALEX CONSULTING LIMITED
    11627840
    52 Hazel Way, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 2 - Director → ME
    2018-10-17 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    FLOAT TECHNOLOGY LIMITED
    09470206
    The Oak Tree Barn, Unit 6 Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2015-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FLOATING UK LIMITED
    09380750
    The Oak Tree Barn, Unit 6 Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2015-01-09 ~ 2024-06-28
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    GOBIDDY LTD
    08089030
    27 Osborne Street, Grimsby, N E Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 7
    H AIRPORT LIVERPOOL LTD
    07549518
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2011-07-22
    IIF 36 - Director → ME
  • 8
    H COFFEE SHOP LTD
    07549311
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2012-03-19
    IIF 28 - Director → ME
  • 9
    H EXPRESS LEASING LTD
    07549378
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2011-08-12
    IIF 32 - Director → ME
  • 10
    H PARKS LTD
    07562442
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ 2011-08-12
    IIF 38 - Director → ME
  • 11
    HAMILTONS BOATS LTD
    07562392
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ 2011-08-12
    IIF 41 - Director → ME
  • 12
    HAMILTONS CARD SERVICES LTD
    07577476
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ 2011-08-12
    IIF 35 - Director → ME
  • 13
    HAMILTONS COFFEE COMPANY LIMITED
    07965756
    486 Crewe Road, Wistaston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 14
    HAMILTONS LEASING LTD
    07549228
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2012-03-19
    IIF 29 - Director → ME
  • 15
    HAMILTONS SANDWICH COMPANY LTD
    07549605
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-03 ~ 2011-08-12
    IIF 31 - Director → ME
  • 16
    HOUSTON ALEXANDER LIMITED
    12217556
    52 Hazel Way, Nantwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 42 - Director → ME
    2019-09-20 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    IDEAS TO REALISM LLP
    OC361563
    The Oak Tree Barn, Unit 6 Fairclough Farm Estate, Halls Green, Weston, Hitchin, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to surplus assets - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove members OE
  • 18
    JOSHUA DILLON CONSULTING LIMITED
    10074077
    11 Moat Lane Woore, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 15 - Director → ME
    2016-03-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    LEGS ELEVEN UK LIMITED
    12112222
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-09-20 ~ 2023-01-23
    IIF 1 - Director → ME
  • 20
    LOCATION TECHNOLOGIES LTD
    07289961
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-10-24 ~ dissolved
    IIF 25 - Director → ME
  • 21
    OAKMOOR CONSULTING LIMITED
    13412106
    32 Clyde Terrace, Forest Hull, London
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 8 - Director → ME
    2021-05-20 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 22
    ORBIT FLOAT LIMITED
    09385186
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2015-01-12 ~ 2024-06-28
    IIF 5 - Director → ME
  • 23
    RMM BARS LIMITED
    15187493
    11 George Booth Grove, Nantwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ now
    IIF 6 - Director → ME
    2023-10-04 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    RMM EVENTS LTD
    14495888
    11 George Booth Grove, Henhull, Nantwich, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF 9 - Director → ME
    2022-11-21 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    RMZ ENTERTAINMENT LIMITED
    16649438
    20 Fairfax Court, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 7 - Director → ME
    2025-08-14 ~ 2026-01-01
    IIF 19 - Secretary → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SANDHILLS COFFEE LTD
    07549599
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-03 ~ 2011-08-12
    IIF 34 - Director → ME
  • 27
    SEACOMBE H COFFEE LTD
    07562386
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ 2011-07-22
    IIF 39 - Director → ME
  • 28
    SEACOMBE LEASE LTD
    07562423
    Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ 2011-08-12
    IIF 40 - Director → ME
  • 29
    SH LEASING LTD
    07549450
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2011-08-12
    IIF 30 - Director → ME
  • 30
    SIMPLY TECH RECRUITMENT LIMITED
    11158675
    The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ 2018-05-02
    IIF 43 - Director → ME
  • 31
    SPW COFFEE LTD
    07549325
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2011-07-22
    IIF 33 - Director → ME
  • 32
    ST HELENS COFFEE LTD
    07551695
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2011-08-12
    IIF 37 - Director → ME
  • 33
    TALENT-ARK LIMITED
    09933793
    11 Moat Lane, Woore, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 14 - Director → ME
  • 34
    UNIFIED MEDICAL LIMITED
    11158984
    The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2018-01-19 ~ 2018-05-02
    IIF 27 - Director → ME
  • 35
    WELLNESS TECHNOLOGY LTD
    14458715
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Active Corporate (5 parents)
    Officer
    2022-11-02 ~ 2024-08-10
    IIF 11 - Director → ME
    Person with significant control
    2022-11-02 ~ 2024-05-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.