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

Marchant, Robert Read

    Related profiles found in government register
  • Marchant, Robert Read
    British

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 1
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, England

      IIF 2 IIF 3
  • Marchant, Robert Read
    British solicitor

    Registered addresses and corresponding companies
  • Marchant, Robert Read

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 7
  • Marchant, Robert Read
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Olney, Bedfordshire, MK46 4BB

      IIF 8
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 9
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 10
  • Marchant, Robert Read
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 11
  • Marchant, Robert Read
    British solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marchant, Robert
    English solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, MK464BB, United Kingdom

      IIF 32
  • Marchant, Robert Read
    English solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 33 IIF 34
  • Mr Robert Read Marchant
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 35 IIF 36
    • icon of address 40, Kimbolton Road, Bedford, Beds, MK40 2NR

      IIF 37
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 38 IIF 39
    • icon of address 4 High Street, Olney, Buckinghamshire, MK46 4BB

      IIF 40 IIF 41
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 42
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, England

      IIF 43 IIF 44
    • icon of address 4, High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 45
    • icon of address 4, High Street, Olney, MK46 4BB, England

      IIF 46
  • Mr Robert Marchant
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Olney, MK464BB, United Kingdom

      IIF 47
  • Mr Robert Read Marchant
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    ANJE DEVELOPMENTS LIMITED - 2012-02-29
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,447 GBP2024-03-31
    Officer
    icon of calendar 2003-08-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    46,262 GBP2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-04-23 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,400 GBP2024-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    3,563,770 GBP2024-12-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-05-25 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 31 - Director → ME
  • 6
    J GARRARD & ALLEN LLP - 2017-05-13
    icon of address 4 High Street, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    372,616 GBP2024-03-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 High Street, Olney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 High Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 High Street, Olney, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-08-25 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 High Street, Olney, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-08-25 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 10 - LLP Designated Member → ME
Ceased 23
  • 1
    icon of address Caldecote Farm Cottage, Willen Road, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    24,571,704 GBP2024-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2023-08-23
    IIF 8 - LLP Designated Member → ME
  • 2
    ALBANY WALK MANAGEMENT LIMITED - 1991-07-05
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1991-04-09 ~ 1991-11-08
    IIF 17 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1991-06-21 ~ 1991-11-08
    IIF 24 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1991-08-23 ~ 1991-11-08
    IIF 19 - Director → ME
    icon of calendar 1991-08-23 ~ 1991-11-08
    IIF 4 - Secretary → ME
  • 5
    icon of address 40 Kimbolton Road, Bedford, Beds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-01-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ANJE DEVELOPMENTS LIMITED - 2012-02-29
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,447 GBP2024-03-31
    Officer
    icon of calendar 2003-08-29 ~ 2005-09-15
    IIF 1 - Secretary → ME
  • 7
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-12-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    3,563,770 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-03-21
    IIF 18 - Director → ME
  • 9
    icon of address 6 Canterbury Meadows, Kingsmead, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2014-10-07
    IIF 11 - Director → ME
  • 10
    icon of address 20 Belgrave Court, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    435 GBP2024-07-31
    Officer
    icon of calendar 1993-07-13 ~ 1997-06-23
    IIF 20 - Director → ME
  • 11
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1992-06-23 ~ 1997-06-06
    IIF 15 - Director → ME
  • 12
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,825,262 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-01-25
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-01-25
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,019,760 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-01-25
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-15
    IIF 21 - Director → ME
  • 16
    icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 1992-06-23 ~ 1997-08-01
    IIF 16 - Director → ME
  • 17
    icon of address Pmd Block Management Ltd, 44, Rockingham Road, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1993-01-29 ~ 1997-06-05
    IIF 28 - Director → ME
    icon of calendar 1994-01-29 ~ 1998-02-03
    IIF 7 - Secretary → ME
  • 18
    icon of address Arthog Hall, Arthog, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 1997-10-06 ~ 2001-09-12
    IIF 27 - Director → ME
  • 19
    BLESTOW LIMITED - 1981-12-31
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    332,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-01-25
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Woodlands Farm, Wood Lane, Weston Underwood, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2018-08-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-10-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1993-01-05 ~ 1997-06-05
    IIF 25 - Director → ME
  • 22
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-31
    IIF 26 - Director → ME
  • 23
    icon of address Damer House, Meadow Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,569 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2005-07-07
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.