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

Pugh, Robin James Mostyn

    Related profiles found in government register
  • Pugh, Robin James Mostyn
    British born in November 1959

    Registered addresses and corresponding companies
    • Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 1
  • Pugh, Robin James Mostyn
    British business consultant born in November 1959

    Registered addresses and corresponding companies
    • Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 2
  • Pugh, Robin James Mostyn
    British chairman born in November 1959

    Registered addresses and corresponding companies
    • Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 3
  • Pugh, Robin James Mostyn
    British company director born in November 1959

    Registered addresses and corresponding companies
    • Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 4
    • Foxley Barn, Church Road, Tadley, Hampshire, RG26 3AU

      IIF 5 IIF 6 IIF 7
  • Pugh, Robin James Mostyn
    British director born in November 1959

    Registered addresses and corresponding companies
    • Plastow House Plastow Green, Headley Thatcahm, Newbury, Berkshire, RG19 8LP

      IIF 9 IIF 10
    • Foxley Barn, Church Road, Tadley, Hampshire, RG26 3AU

      IIF 11 IIF 12 IIF 13
  • Pugh, Robin James Mostyn
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Saxon Place, Saxon Place, Pangbourne, Reading, RG8 7HX, England

      IIF 14
  • Pugh, Robin James Mostyn
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lion & Lamb Yard, Farnham, Surrey, GU9 7LL, England

      IIF 15
  • Pugh, Robin James Mostyn
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX, England

      IIF 16
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 17
  • Pugh, Robin James Mostyn
    English chair person born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Orchard Close, Chalgrove, Oxford, OX44 7RA, England

      IIF 18
  • Pugh, Robin James Mostyn
    British chairman born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manderley, Flowers Hill, Pangbourne, Reading, Berkshire, RG8 7BD

      IIF 19
  • Pugh, Robin James Mostyn
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Rectory Road Oakley, Basingstoke, Hampshire, RG23 7ED

      IIF 20 IIF 21
    • One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 22 IIF 23
    • 22a, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 24
    • Springfield House, C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 25
  • Pugh, Robin James Mostyn
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewart Plastics Limited, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 26
    • Cedar House, Rectory Road Oakley, Basingstoke, Hampshire, RG23 7ED

      IIF 27 IIF 28
    • One Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 1, Charterhouse Mews, Farringdon, London, EC1M 6BB

      IIF 32
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 33
    • 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 34
  • Pugh, Robin James Mostyn
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robin James Mostyn Pugh
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Bushby Avenue, Rustington, Littlehampton, BN16 2BY, England

      IIF 45
    • 2, Saxon Place, Pangbourne, Reading, RG8 7HX, England

      IIF 46
  • Mr Robin James Mostyn Pugh
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 47
  • Robin James Mostyn Pugh
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 48
child relation
Offspring entities and appointments 44
  • 1
    03717770 LIMITED
    - now 03717770
    SHOPATOP LIMITED - 1999-03-24
    4385, 03717770: Companies House Default Address, Cardiff
    Dissolved Corporate (16 parents)
    Officer
    2005-01-01 ~ 2006-03-31
    IIF 6 - Director → ME
  • 2
    AXIS INTERNATIONAL LIMITED
    - now 03289575
    AXIS INTERNATIONAL PLC
    - 2006-09-29 03289575
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -74,357 GBP2023-03-31
    Officer
    1996-12-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    C. & M.B. HOLDINGS LIMITED
    01316822
    30 Finsbury Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 4
    C. & M.B. MANAGEMENT SERVICES LIMITED
    01316823
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    768,433 GBP2015-06-30
    Officer
    2016-11-22 ~ dissolved
    IIF 43 - Director → ME
  • 5
    C. & M.B. PROPERTIES LIMITED
    01316824
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,438,653 GBP2015-06-30
    Officer
    2016-11-22 ~ dissolved
    IIF 44 - Director → ME
  • 6
    CERACRYL LABORATORIES LIMITED
    02456262
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 41 - Director → ME
  • 7
    CITY OILS LTD
    08367667
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -1,955,195 GBP2015-12-31
    Officer
    2013-03-01 ~ 2014-10-27
    IIF 17 - Director → ME
  • 8
    CLARES EQUIPMENT GROUP LIMITED
    - now 03494986
    STUDYCAREER LIMITED - 1998-04-02
    8 Salisbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2004-04-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED
    - now 02684688
    CLARES ELECTRONICS SYSTEMS LIMITED - 1994-04-11
    COSTORDER LIMITED - 1992-03-03
    100 Temple Street, Bristol
    Dissolved Corporate (20 parents)
    Officer
    2005-02-04 ~ 2008-02-08
    IIF 5 - Director → ME
  • 10
    CLARES RETAIL EQUIPMENT LIMITED
    - now 00881853
    CLARES EQUIPMENT LIMITED - 1994-04-11
    CLARES LIMITED - 1982-10-01
    WCB-CLARES LIMITED - 1981-12-31
    100 Temple Street, Bristol
    Dissolved Corporate (19 parents)
    Officer
    2005-02-04 ~ 2008-02-08
    IIF 7 - Director → ME
  • 11
    CORE FN LIMITED
    - now 01718166
    FIRST NATIONAL PLANT LIMITED
    - 2008-02-06 01718166
    POWER PLANT HIRE GROUP LIMITED - 1999-10-19
    POWER PLANT HIRE LIMITED - 1990-10-09
    M.B. PLANT (HOLDINGS) LIMITED - 1987-07-17
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2007-10-09 ~ 2010-10-04
    IIF 23 - Director → ME
  • 12
    CORE INVESTMENTS LIMITED
    00958062
    Lever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    5,512,911 GBP2024-03-30
    Officer
    2007-08-10 ~ 2010-10-04
    IIF 30 - Director → ME
  • 13
    CORE SERVICE STATIONS LIMITED
    - now 01491169
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
    POWER PLANT HIRE LIMITED - 1991-10-01
    ON SITE PLANT LIMITED - 1990-10-09
    STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    24,711 GBP2023-03-30
    Officer
    2007-10-09 ~ 2010-10-04
    IIF 29 - Director → ME
  • 14
    DR J.D. HULL & ASSOCIATES (PHYSIOTHERAPY & OSTEOPATHY) LTD
    - now 03770510
    DR HULL LIMITED - 1999-09-03
    FILBUK 575 LIMITED - 1999-08-23
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 38 - Director → ME
  • 15
    DRIVETECH (UK) LIMITED - now
    DRIVETECH (UK) PLC
    - 2009-07-21 03636328
    DRIVETECH (UK) LIMITED
    - 2006-08-01 03636328
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (31 parents, 4 offsprings)
    Officer
    2004-07-01 ~ 2009-06-30
    IIF 27 - Director → ME
  • 16
    ECO QUEST PLC
    - now 08094042
    ECO QUEST LIMITED
    - 2012-08-02 08094042
    8 High Street, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-07-31 ~ 2015-06-30
    IIF 33 - Director → ME
  • 17
    FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED
    - now 05369349
    MANDACO 440 LIMITED - 2005-05-24
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 40 - Director → ME
  • 18
    GROSVENOR 1 LIMITED
    - now 07452974
    BROOMCO (4226) LIMITED
    - 2011-01-25 07452974
    Kennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -694,000 GBP2014-12-31
    Officer
    2010-11-26 ~ 2012-08-09
    IIF 34 - Director → ME
  • 19
    HOMECHECK SURVEY LIMITED
    02959595
    13 Walton Park, Walton On Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1994-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 20
    JDH HOLDINGS LIMITED
    - now 03243002
    FILBUK 418 LIMITED - 1997-07-08
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (32 parents, 5 offsprings)
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 35 - Director → ME
  • 21
    JLG GROUP PLC - now
    THE JUST LOANS GROUP PLC
    - 2018-07-24 08062555
    JUST LOANS PLC
    - 2014-09-29 08062555
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (14 parents, 28 offsprings)
    Officer
    2012-11-08 ~ 2015-06-30
    IIF 32 - Director → ME
  • 22
    JR INDUSTRIES HOLDINGS LIMITED
    - now 03761528
    MC35 LIMITED - 1999-08-16
    Whiting House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Dissolved Corporate (13 parents)
    Officer
    2000-12-21 ~ 2002-07-25
    IIF 10 - Director → ME
  • 23
    KILLBY & GAYFORD GROUP LIMITED
    - now 06342552 03538796
    OVAL (2157) LIMITED - 2007-09-26
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 16 - Director → ME
  • 24
    LIME PRODUCTIONS (UK) LIMITED
    08613301
    7 Lacey Crescent, Chalgrove, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,899 GBP2024-07-31
    Officer
    2013-07-17 ~ 2024-05-21
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors OE
  • 25
    M. B. PLANT SALES GROUP LIMITED
    - now 00371259
    R.SMITH(HORLEY),LIMITED - 1987-10-26
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2008-12-10 ~ 2010-10-04
    IIF 22 - Director → ME
  • 26
    MORGAN SINDALL INVESTMENTS LIMITED - now
    SINDALL HOLDINGS LIMITED - 2000-09-18
    GRANTRIGHT WALES LIMITED
    - 1998-05-07 02544711
    BEACHSET LIMITED
    - 1991-01-31 02544711
    Kent House, 14-17 Market Place, London
    Active Corporate (34 parents, 21 offsprings)
    Officer
    ~ 1996-10-04
    IIF 9 - Director → ME
  • 27
    ORAL HYGIENE INNOVATIONS LIMITED
    - now 03340715
    ORAL HYGIENE LIMITED - 1997-07-10
    FILBUK 440 LIMITED - 1997-05-30
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 42 - Director → ME
  • 28
    OTLEY HOLDINGS SUFFOLK LIMITED - now
    HTG HOLDINGS LIMITED
    - 2013-11-22 04902380
    BIDEAWHILE 411 LIMITED
    - 2004-02-19 04902380 06612186, 07169500, 03845686... (more)
    Two Snowhill, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2004-01-14 ~ 2005-12-31
    IIF 8 - Director → ME
  • 29
    PERMALI GLOUCESTER LIMITED
    - now 03546214
    CHARCO 474 LIMITED - 1998-06-26
    170 Bristol Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    6,453,708 GBP2021-05-31
    Officer
    1998-07-30 ~ 2001-02-28
    IIF 3 - Director → ME
  • 30
    POWER PLANT HIRE LIMITED
    - now 00978865 01718166, 01491169
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1991-10-01
    WILLETS & HAWKINS (PLANT SERVICES) LIMITED - 1986-11-11
    Pb Jackson Norton Llp, 7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (13 parents)
    Officer
    2007-10-09 ~ 2010-10-04
    IIF 31 - Director → ME
  • 31
    PRIME TIME GROUP LIMITED
    - now 03512036
    HOWPER 245 LIMITED - 1999-04-30
    Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2002-08-28 ~ 2007-06-16
    IIF 12 - Director → ME
  • 32
    PROPERTY CHECK LIMITED
    02959624
    13 Walton Park, Walton On Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1994-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 33
    PROPERTY PASSPORT LIMITED
    02959748
    25a Bushby Avenue, Rustington, Littlehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    1994-08-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 34
    PURE WORLD ENERGY LIMITED
    07040329
    1650 Waterside Drive, Theale, Reading, England
    Active Corporate (16 parents)
    Equity (Company account)
    -6,124,734 GBP2025-03-31
    Officer
    2013-11-07 ~ 2015-06-30
    IIF 19 - Director → ME
  • 35
    REACH CONTACT LIMITED - now
    ASPEN MARKETING COMMUNICATIONS LIMITED
    - 2006-09-15 01226337 04230695
    ASPEN FIELD MARKETING LIMITED - 1997-10-29
    ASPEN INSTORE MARKETING LIMITED - 1991-10-22
    ASPEN TELEVISION LIMITED - 1987-05-05
    REALMHEATH LIMITED - 1985-03-12
    Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    1999-08-10 ~ 2000-04-30
    IIF 1 - Director → ME
  • 36
    REWARDING PLANET SECURITIES LIMITED
    13870055
    4 Rosehill Road, Torquay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-01-31
    Officer
    2022-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 37
    RWS PARTNERS LIMITED
    12396617
    The Theatre, Stonor, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 38
    SMHA LIMITED - now
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    GRANTRIGHT SPECIALIST SERVICES LIMITED
    - 1997-08-13 02542944
    FLYBUILD LIMITED
    - 1990-12-11 02542944
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (26 parents)
    Officer
    ~ 1996-10-04
    IIF 2 - Director → ME
  • 39
    SPECIALIST DENTAL LIMITED
    - now 05803410
    DMWSL 525 LIMITED - 2007-01-03
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2014-12-31
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 36 - Director → ME
  • 40
    STEWART GROUP EMB LTD
    07642089
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2013-10-30 ~ 2015-02-24
    IIF 26 - Director → ME
  • 41
    T.J.BRAYBON & SON LIMITED
    00269384
    Kent House, 14 - 17 Market Place, London
    Active Corporate (32 parents)
    Officer
    1995-03-03 ~ 1996-11-12
    IIF 4 - Director → ME
  • 42
    THE JAMES HULL GROUP LIMITED
    - now 04962779
    THE JAMES HULL GROUP PLC - 2006-12-06
    Kennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    12,296,571 GBP2014-12-31
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 37 - Director → ME
  • 43
    UPP PROJECTS LIMITED
    - now 05272122
    MODELDECK LIMITED - 2004-11-25
    First Floor, 12 Arthur Street, London, England
    Active Corporate (34 parents)
    Officer
    2004-12-03 ~ 2006-02-21
    IIF 11 - Director → ME
  • 44
    XEON SMILES UK LIMITED - now
    DR J D HULL & ASSOCIATES LIMITED
    - 2013-08-14 00479564
    BENEDENT DENTAL PRACTICES LIMITED - 1997-07-08
    BULLIVANT DENTAL PRACTICES LIMITED - 1991-09-13
    K.A. GARDNER LIMITED - 1988-07-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (39 parents, 117 offsprings)
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.