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

Robinson, David Roger

    Related profiles found in government register
  • Robinson, David Roger
    British certified accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Ladywell, Wrington, Bristol, BS40 5LT

      IIF 1
  • Robinson, David Roger
    British chartered financial planner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Channel Court, 8 Hill Road, Clevedon, BS21 7NE, England

      IIF 2
    • Somerset Court, Brinsea Road, Congresbury, Bristol, BS49 5JL, England

      IIF 3
    • Tallford House, 40 Walliscote Road, Weston Super Mare, BS23 1UY, United Kingdom

      IIF 4
  • Robinson, David Roger
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ladywell, Wrington, Bristol, BS40 5LT, England

      IIF 5
    • 8 Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 6
  • Robinson, David Roger
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queen Square, Bristol, BS1 4JE

      IIF 7
    • Somerset Court, Brinsea Road, Congresbury, Bristol, United Kingdom

      IIF 8
  • Robinson, David Roger
    British retired born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 9
  • Robinson, David Roger
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

      IIF 10
  • Robinson, David Roger
    British accountant born in February 1961

    Registered addresses and corresponding companies
  • Robinson, David Roger
    British certified accountan t born in February 1961

    Registered addresses and corresponding companies
    • 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 14 IIF 15
  • Robinson, David Roger
    British company director born in February 1961

    Registered addresses and corresponding companies
    • 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 16
  • Robinson, David William
    British chartered surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 17
    • Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 18
  • Robinson, David William
    British developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 19
  • Robinson, David William
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 20
    • Tithe House, Freshfields Lane, Chievely, Newbury, Berkshire, RG20 8TB, England

      IIF 21
    • Tithe House, Freshfields Lane, Newbury, RG20 8TB, United Kingdom

      IIF 22 IIF 23
  • Robinson, David William
    British property consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 24
    • Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 25
  • Robinson, David William
    British property developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, RG20 8TB, England

      IIF 26
    • Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 27 IIF 28
  • Robinson, David William
    British property developer and investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 29
  • Robinson, David William
    British property development & investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 30
  • Robinson, David William
    British surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB

      IIF 31
  • Robinson, David
    British underwriting manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Holly Bank Close, York, YO24 4AD, England

      IIF 32
  • Robinson, David
    English consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 33
  • Robinson, David Roger
    British certified accountan t

    Registered addresses and corresponding companies
    • 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 34
  • Robinson, David Roger
    British company secretary

    Registered addresses and corresponding companies
    • The Lodge 29 Coventry Road, Brinklow, Rugby, Warwickshire, CV23 0NE

      IIF 35
  • Robinson, David
    British chartered financial planner born in February 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Tallford House 40, Walliscote Road, Weston Super Mare, Somerset, BS23 1UY

      IIF 36
  • Robinson, David William
    British company director born in February 1961

    Registered addresses and corresponding companies
    • 1 Goodboys Lane, Grazeley, Reading, Berkshire, RG7 1ND

      IIF 37
  • Robinson, David William
    British development director born in February 1961

    Registered addresses and corresponding companies
    • 1 Goodboys Lane, Grazeley, Reading, Berkshire, RG7 1ND

      IIF 38
  • Robinson, David William
    British surveyor born in February 1961

    Registered addresses and corresponding companies
  • Robinson, David
    British taxi operator born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Keswick School, Vicarage Hill, Keswick, Cumbria, CA12 5QB

      IIF 42
  • Robinson, David
    British underwriting manager born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, England

      IIF 43
  • Robinson, Mark David
    British chartered financial planner born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Royal Crescent, Glasgow, G3 7SL

      IIF 44
  • Robinson, David
    British logistics manager born in October 1949

    Registered addresses and corresponding companies
    • 11 Lowick Close, Wellingborough, Northamptonshire, NN8 5UN

      IIF 45
  • Mr David Robinson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Holly Bank Close, York, YO24 4AD

      IIF 46
  • Robinson, David William
    British

    Registered addresses and corresponding companies
    • 65 Byron St, Hove, BN3 5BB

      IIF 47
    • Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, United Kingdom

      IIF 48
  • Robinson, David William
    British director

    Registered addresses and corresponding companies
    • Brook House, Brook Street, Great Bedwyn, Marlborough, Wiltshire, SN8 3LZ

      IIF 49
  • Mr David Roger Robinson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ladywell, Wrington, Bristol, BS40 5LT, England

      IIF 50
    • 8 Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 51
    • Somerset Court, Brinsea, Congresbury, Bristol, BS49 5JL, England

      IIF 52
    • Channel Court, 8 Hill Road, Clevedon, BS21 7NE, England

      IIF 53
  • Robinson, David William
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Brook Street, Great Bedwyn, Marlborough, Wiltshire, SN8 3LZ

      IIF 54 IIF 55
    • Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, United Kingdom

      IIF 56
    • Boston House, Downsview Road, Wantage, OX12 9FF, United Kingdom

      IIF 57
  • Mr David Robinson
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 58
  • Robinson, David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 59
  • Robinson, David Roger

    Registered addresses and corresponding companies
    • 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 60
  • Robinson, David William
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 61
  • Robinson, David William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Little Western St, Brighton, BN1 2PU, United Kingdom

      IIF 62
    • 4, Little Western Street, Brighton, BN1 2PU, England

      IIF 63
    • 7, Derek Av, Hove, BN3 4PE, United Kingdom

      IIF 64
  • Robinson, David William
    British project manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, England

      IIF 65
  • Mr David William Robinson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JH, England

      IIF 66
    • Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 67 IIF 68
    • Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 69
  • Robinson, William David
    British business development manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Millers Close, Waverton, Cheshire, CH3 7QE

      IIF 70
  • Robinson, William David
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, High Street, Chesham, Bucks, HP5 1BW

      IIF 71
  • Robinson, William David
    British market development manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Millers Close, Waverton, Cheshire, CH3 7QE

      IIF 72
  • David Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 73
  • David William Robinson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 74
  • Mr David William Robinson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 75
  • Mr David William Robinson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 76
  • Mr David William Robinson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Little Western Street, Brighton, BN1 2PU, England

      IIF 77 IIF 78 IIF 79
    • 7, Derek Av, Hove, BN3 4PE, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 21
  • 1
    4 Royal Crescent, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    59,904 GBP2024-06-30
    Officer
    2020-04-16 ~ now
    IIF 44 - director → ME
  • 2
    4 Little Western Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    1,397 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Tithe House, Freshfields Lane, Chieveley, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 26 - director → ME
  • 4
    WEALTHCARE SOUTH WEST LIMITED - 2016-08-03
    DAVE ROBINSON ENTERPRISES LIMITED - 2016-05-27
    Somerset Court Brinsea, Congresbury, Bristol, North Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    139,695 GBP2016-12-31
    Officer
    2010-03-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    8 Ladywell, Wrington, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1,751 GBP2024-06-30
    Officer
    2023-06-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-06-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    Tithe House, Freshfields Lane, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 22 - director → ME
  • 7
    58 St. Leonards Road, Hove, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Tithe House, Freshfields Lane, Chieveley, Newbury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,614 GBP2016-09-30
    Officer
    2013-09-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 9
    HILLMARK PROPERTIES LIMITED - 2021-09-03
    SELDEN PROPERTIES LIMITED - 2013-12-10
    Tithe House Tithe House, Freshfields Lane Chieveley, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -95,279 GBP2023-09-30
    Officer
    1992-08-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 67 - Has significant influence or controlOE
  • 10
    Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 20 - director → ME
  • 11
    HILLMARK LIMITED - 2021-09-03
    Tithe House Freshfields Lane, Chieveley, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 12
    Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 23 - director → ME
  • 13
    4 Little Western Street, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-13
    Officer
    2016-09-06 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 14
    WBW FINANCIAL SERVICES LIMITED - 2012-11-07
    Channel Court, 8 Hill Road, Clevedon, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    25,662 GBP2023-12-31
    Officer
    2018-11-09 ~ now
    IIF 3 - director → ME
  • 15
    Unit 4 Coy Pond Business Park, Ingworth Road, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 16
    HILLMARK PROPERTIES LIMITED - 2013-12-10
    The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-21 ~ dissolved
    IIF 18 - director → ME
  • 17
    30 New Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-04-27 ~ dissolved
    IIF 65 - director → ME
  • 18
    MAYTIME FARMING LIMITED - 2011-04-04
    MAYTIME PROPERTIES LIMITED - 2000-06-02
    The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    1998-07-20 ~ dissolved
    IIF 21 - director → ME
  • 19
    WILLIAMS SYNDROME FOUNDATION LIMITED - 2016-02-26
    INFANTILE HYPERCALCAEMIA FOUNDATION LIMITED(THE) - 1995-08-14
    Winsley's House, High Street, Colchester, England
    Corporate (10 parents)
    Officer
    2024-02-01 ~ now
    IIF 9 - director → ME
  • 20
    Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 66 - Has significant influence or controlOE
Ceased 37
  • 1
    ALBERT GOODMAN FINANCIAL SERVICES LIMITED - 2006-08-10
    ANDREW BROWN ASSOCIATES INDEPENDENT FINANCIAL ADVISERS LIMITED - 2004-04-14
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    130,100 GBP2020-04-30
    Officer
    2005-09-28 ~ 2015-04-21
    IIF 1 - director → ME
  • 2
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Corporate (24 parents, 11 offsprings)
    Officer
    2010-04-12 ~ 2010-05-03
    IIF 10 - llp-member → ME
  • 3
    C/o Easy Tax - Argentum 510 Bristol Business Park, Coldharbour Lane, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    367 GBP2023-10-31
    Officer
    2010-07-05 ~ 2014-09-08
    IIF 30 - director → ME
    2007-11-30 ~ 2009-05-07
    IIF 55 - director → ME
  • 4
    4 Little Western Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    1,397 GBP2024-05-31
    Person with significant control
    2021-06-15 ~ 2021-06-15
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 5
    Channel Court, 8 Hill Road, Clevedon, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    660,321 GBP2023-12-31
    Officer
    2017-05-16 ~ 2024-02-01
    IIF 2 - director → ME
    Person with significant control
    2017-07-20 ~ 2024-02-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Higher Totnell Farm Totnell, Leigh, Sherborne, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-11 ~ 2022-03-31
    IIF 61 - director → ME
    Person with significant control
    2021-03-11 ~ 2022-03-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Guy Lane, Waverton, Chester
    Corporate (7 parents)
    Profit/Loss (Company account)
    79,295 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-03-23 ~ 2015-03-23
    IIF 72 - director → ME
  • 8
    The Old School House, 42 High Street, High Street, Hungerford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,125 GBP2023-08-31
    Officer
    2009-08-19 ~ 2012-12-01
    IIF 29 - director → ME
  • 9
    VAQUEIROS LIMITED - 1992-12-01
    Unit 3 Edge Business Centre, Humber Road, London
    Corporate (5 parents)
    Equity (Company account)
    8,205 GBP2024-03-31
    Officer
    1992-12-11 ~ 1994-12-12
    IIF 39 - director → ME
  • 10
    8 Queen Square, Bristol
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    17,112 GBP2016-07-31
    Officer
    2011-11-04 ~ 2015-04-21
    IIF 7 - director → ME
  • 11
    CORPORATE INDEMNITY LIMITED - 2007-01-26
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate
    Officer
    1995-11-20 ~ 1996-02-28
    IIF 35 - secretary → ME
  • 12
    Butterworth Jones, Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset
    Dissolved corporate (2 parents)
    Officer
    2000-05-24 ~ 2001-12-31
    IIF 11 - director → ME
  • 13
    HILLMARK PROPERTIES LIMITED - 2021-09-03
    SELDEN PROPERTIES LIMITED - 2013-12-10
    Tithe House Tithe House, Freshfields Lane Chieveley, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -95,279 GBP2023-09-30
    Officer
    2002-02-13 ~ 2015-11-12
    IIF 48 - secretary → ME
  • 14
    HOLLY GROVE MANAGEMENT LIMITED - 2023-05-02
    1 Holly Bank Close, York, England
    Corporate (3 parents)
    Equity (Company account)
    6,412 GBP2024-02-28
    Officer
    2015-01-30 ~ 2019-09-20
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 46 - Has significant influence or control OE
  • 15
    4 Jestico's Close, Hunston, Chichester, West Sussex
    Corporate (4 parents)
    Officer
    2008-02-20 ~ 2009-06-01
    IIF 54 - director → ME
  • 16
    IIMIA FINANCIAL PLANNING LIMITED - 2010-02-09
    SOLACE ASSOCIATES LIMITED - 2004-12-09
    SOLACE ASSOCIATES LTD. - 2002-09-02
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITED - 2001-01-09
    CHARTER ASSOCIATES LIMITED - 2000-05-05
    1 Tower Place West, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-12-24 ~ 2005-09-30
    IIF 16 - director → ME
  • 17
    KESWICK SCHOOL - 2016-12-16
    Keswick School, Vicarage Hill, Keswick, Cumbria
    Corporate (11 parents)
    Officer
    2011-06-09 ~ 2017-12-31
    IIF 42 - director → ME
  • 18
    JUMPIN' MUSIC LTD - 2012-08-30
    68 Beaconsfield Road, Tring, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,217 GBP2017-03-31
    Officer
    2012-12-01 ~ 2016-07-18
    IIF 71 - director → ME
    2008-02-08 ~ 2011-08-22
    IIF 70 - director → ME
  • 19
    ROCKHOLD COMMERCIAL LIMITED - 1992-02-04
    DEALERGATE LIMITED - 1986-07-18
    1 Horseshoe Park, Pangbourne, Reading, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    456,756 GBP2023-10-31
    Officer
    ~ 1995-02-22
    IIF 37 - director → ME
  • 20
    Channel Court, 8 Hill Road, Clevedon, England
    Dissolved corporate (4 parents)
    Officer
    2018-05-03 ~ 2024-02-01
    IIF 8 - director → ME
  • 21
    DOVE FINANCIAL MANAGEMENT LIMITED - 2005-04-06
    Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    1,364,489 GBP2021-12-31
    Officer
    1999-09-09 ~ 1999-10-07
    IIF 12 - director → ME
    1999-07-08 ~ 1999-10-07
    IIF 60 - secretary → ME
  • 22
    GESTETNER PENSIONS LIMITED - 2001-07-20
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2005-09-07 ~ 2010-05-12
    IIF 45 - director → ME
  • 23
    Unit 6, Polygon Business Centre, Blackthorne Road, Colnbrook, Berkshire, England
    Corporate (1 parent)
    Officer
    ~ 1992-09-14
    IIF 40 - director → ME
  • 24
    2 The Close, Merriott, England
    Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2024-03-31
    Officer
    2021-12-21 ~ 2022-03-31
    IIF 24 - director → ME
    2019-03-22 ~ 2021-09-08
    IIF 57 - director → ME
    Person with significant control
    2019-03-22 ~ 2021-09-08
    IIF 75 - Has significant influence or control OE
  • 25
    WBW FINANCIAL SERVICES LIMITED - 2012-11-07
    Channel Court, 8 Hill Road, Clevedon, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    25,662 GBP2023-12-31
    Officer
    2010-05-12 ~ 2015-02-16
    IIF 36 - director → ME
  • 26
    DFR ASSET MANAGEMENT LIMITED - 2000-02-28
    7 Burrington Close, Nailsea, Bristol
    Dissolved corporate (2 parents)
    Officer
    1999-03-18 ~ 2002-07-19
    IIF 14 - director → ME
    1999-03-18 ~ 2005-09-30
    IIF 15 - director → ME
    1999-03-18 ~ 2005-09-22
    IIF 34 - secretary → ME
  • 27
    WYCHWOODS ESTATE AGENTS LIMITED - 2017-10-04
    Tithe House Freshfields Lane, Chieveley, Newbury, England
    Dissolved corporate
    Equity (Company account)
    -58,587 GBP2017-09-30
    Officer
    2013-12-19 ~ 2018-10-03
    IIF 27 - director → ME
  • 28
    SUPPORTIVE PARENTS FOR SPECIAL CHILDREN - 2021-09-17
    Third Floor Royal Oak House, Royal Oak Avenue, Bristol
    Corporate (6 parents)
    Officer
    2000-05-02 ~ 2002-07-01
    IIF 13 - director → ME
  • 29
    Higher Totnell Farm Totnell, Leigh, Sherborne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-23
    Officer
    2019-04-26 ~ 2021-09-08
    IIF 33 - director → ME
    Person with significant control
    2019-04-26 ~ 2022-03-31
    IIF 58 - Has significant influence or control OE
  • 30
    30 New Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-04-27 ~ 2008-12-19
    IIF 47 - secretary → ME
  • 31
    MAYTIME FARMING LIMITED - 2011-04-04
    MAYTIME PROPERTIES LIMITED - 2000-06-02
    The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    1998-07-20 ~ 2007-05-09
    IIF 49 - secretary → ME
  • 32
    Tan Yr Allt, Berriew, Welshpool, Wales
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ 2016-02-26
    IIF 17 - director → ME
  • 33
    Suite 9 West Wing, Jason House Kerry Hill, Horsforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-27 ~ 2023-08-30
    IIF 6 - director → ME
    Person with significant control
    2023-06-27 ~ 2023-08-30
    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
  • 34
    LAKEDELL LIMITED - 1985-11-01
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1992-10-30
    IIF 41 - director → ME
  • 35
    Greenham Business Park Ltd, Liberty House The Enterprise Centre, Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1991-07-02 ~ 1992-09-14
    IIF 38 - director → ME
  • 36
    The Old School House, 42 High St, Hungerford, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    726,492 GBP2023-09-30
    Officer
    2006-08-17 ~ 2011-08-20
    IIF 19 - director → ME
  • 37
    11 Walmgate, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    2010-06-02 ~ 2012-10-17
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.