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

Williams, Robert Geoffrey

    Related profiles found in government register
  • Williams, Robert Geoffrey
    British chartered surveyor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG

      IIF 1 IIF 2 IIF 3
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG, England

      IIF 7
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 8
  • Williams, Robert Geoffrey
    British chief executive born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Robert Geoffrey
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Robert Geoffrey
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeat Wood Farm, Wotton Underwood, Aylesbury, Bucks, HP18 0RL

      IIF 21 IIF 22
  • Williams, Robert Geoffrey
    British chartered surveyor born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL

      IIF 23 IIF 24
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG, United Kingdom

      IIF 25
  • Williams, Robert Geoffrey
    British cheif executive born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG, United Kingdom

      IIF 26
  • Williams, Robert Geoffrey
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Robert Geoffrey
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Robert Geoffrey
    British executive director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL

      IIF 37
  • Williams, Robert Geoffrey
    British property director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL

      IIF 38
  • Mr Robert Geoffrey Williams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage 3, The Green, Brill, Aylesbury, Buckinghamshire, HP18 9RU

      IIF 39
  • Mr Robert Geoffrey Williams
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    DUTYLAST LIMITED - 1995-01-24
    icon of address Rose Cottage 3 The Green, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747,500 GBP2021-04-30
    Officer
    icon of calendar 1994-12-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Yeat Wood Farm, Wotton Underwood, Aylesbury, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address Yeat Wood Farm, Wotton Underwood, Aylesbury, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 35
  • 1
    ARNOLD WHITE LAND & ESTATES LIMITED - 1997-05-13
    JOSEPH ARNOLD & SONS LIMITED - 1993-05-07
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2024-08-14
    IIF 2 - Director → ME
  • 2
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2024-08-14
    IIF 3 - Director → ME
  • 3
    icon of address Dorton House, Aylesbury, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-02-26 ~ 2012-11-28
    IIF 24 - Director → ME
  • 4
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2024-08-14
    IIF 26 - Director → ME
  • 5
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-08-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-22
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-08-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    AW CONNECTIONS LIMITED - 2022-06-09
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-08-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-14
    IIF 11 - Director → ME
  • 9
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-08-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-22
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    AW ENERGY LIMITED - 2022-06-09
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-06-09 ~ 2024-08-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-09-22
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-08-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-08-14
    IIF 14 - Director → ME
  • 13
    AWE (ILFORD PARK) LIMITED - 2013-12-05
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2024-08-14
    IIF 5 - Director → ME
  • 14
    TALAKAN LIMITED - 2017-03-15
    LEVERWISE UK LIMITED - 1992-01-16
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2024-08-14
    IIF 18 - Director → ME
  • 15
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2024-08-14
    IIF 6 - Director → ME
  • 16
    AW BOREHOLES LIMITED - 2024-08-27
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-08-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-22
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 17
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2000-08-07
    IIF 35 - Director → ME
  • 18
    IGLOOFINN LIMITED - 1991-09-24
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar ~ 1994-12-21
    IIF 28 - Director → ME
  • 19
    GRAND METROPOLITAN ESTATES (1993) LIMITED - 1993-10-29
    GRAND METROPOLITAN NOMINEE COMPANY (NO.2) LIMITED - 1993-08-19
    COMPASS CONTRACT SERVICES (UK) LIMITED - 1988-01-06
    GRANDMET CATERING SERVICES LIMITED - 1984-10-01
    MIDLAND CATERING LIMITED - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-18 ~ 1995-01-27
    IIF 38 - Director → ME
  • 20
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-16 ~ 2000-08-07
    IIF 33 - Director → ME
  • 21
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-07-31 ~ 2024-08-14
    IIF 1 - Director → ME
  • 22
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2024-08-14
    IIF 19 - Director → ME
  • 23
    RG WILLIAMS (TCM) LIMITED - 2019-04-12
    icon of address Offices 5-7 Lumford Mill, Riverside Business Park Buxton Road, Bakewell, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    -11,131 GBP2024-04-30
    Officer
    icon of calendar 2006-08-22 ~ 2019-04-10
    IIF 34 - Director → ME
  • 24
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2024-08-14
    IIF 20 - Director → ME
  • 25
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-20 ~ 2000-08-07
    IIF 30 - Director → ME
  • 26
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-24 ~ 2000-08-07
    IIF 32 - Director → ME
  • 27
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-03 ~ 2000-08-07
    IIF 29 - Director → ME
  • 28
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-03 ~ 2000-08-07
    IIF 31 - Director → ME
  • 29
    DUTYLAST LIMITED - 1995-01-24
    icon of address Rose Cottage 3 The Green, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747,500 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-10 ~ 2003-11-05
    IIF 23 - Director → ME
  • 31
    CLEVELAND PLACE NOMINEE COMPANY (NO. 1) LIMITED - 2002-06-20
    GRAND METROPOLITAN ESTATES LIMITED - 1993-10-29
    MER PROPERTY CO. LIMITED - 1987-09-01
    HOST GROUP LIMITED(THE) - 1985-10-29
    CHEF & BREWER LIMITED - 1983-10-03
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-17
    IIF 36 - Director → ME
  • 32
    AW SYNERGY BOREHOLES LIMITED - 2023-06-07
    SYNERGY BOREHOLES AND SYSTEMS LIMITED - 2021-07-08
    icon of address Caenby Hall, Caenby Corner, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    689,575 GBP2024-04-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-06-05
    IIF 7 - Director → ME
  • 33
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2017-11-22
    IIF 8 - Director → ME
  • 34
    FLAIRQUEST LIMITED - 1988-11-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-02-27
    IIF 37 - Director → ME
  • 35
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2024-08-14
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.