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

Mr Robert Wilkinson

    Related profiles found in government register
  • Mr Robert Wilkinson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 1 IIF 2
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 3
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 4 IIF 5
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 6
  • Wilkinson, Robert
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Basildon Centre, St Martins Square, Basildon, Essex, SS14 1DL

      IIF 7
    • icon of address Stonemead House, London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 8
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 9
    • icon of address C/o Rendall & Rittner Limited, 13 St. George Wharf, London, SW8 2LE, England

      IIF 10
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 11
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Wilkinson, Robert
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 15 IIF 16
  • Wilkinson, Robert
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 17 IIF 18 IIF 19
    • icon of address 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 20 IIF 21
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 22
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 23
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 27
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 28 IIF 29
  • Wilkinson, Robert
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 30
  • Wilkinson, Robert
    British property developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT

      IIF 31
  • Wilkinson, Robert
    British property consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wisemans Cottage, Barrack Lane, Great Waltham, Essex, CM3 1ET, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 11 Tower View Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address C/o Rendall & Rittner Limited, 13 St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address The Basildon Centre, St Martins Square, Basildon, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    21,747,486 GBP2024-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address C/o Bird Luckin Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 32 - Director → ME
Ceased 17
  • 1
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-27
    Officer
    icon of calendar 2017-08-16 ~ 2020-11-09
    IIF 31 - Director → ME
  • 2
    icon of address 16 Snowdrop Road, Rickling Green, Saffron Walden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2021-02-03 ~ 2022-01-25
    IIF 29 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2023-10-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-10-24
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-02-03 ~ 2023-04-14
    IIF 28 - Director → ME
  • 5
    WIDFORD MANAGEMENT COMPANY LTD - 2019-11-06
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-02-03 ~ 2023-05-31
    IIF 27 - Director → ME
  • 6
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-01-01
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 132 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-01-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-01-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-11-18
    IIF 30 - Director → ME
  • 9
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2024-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2024-01-01
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address 132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-01-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-01-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-01-01
    IIF 19 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-01-01
    IIF 17 - Director → ME
  • 13
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-01-01
    IIF 3 - Right to appoint or remove directors OE
  • 14
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-02-03 ~ 2024-01-01
    IIF 22 - Director → ME
  • 15
    icon of address 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2024-01-01
    IIF 20 - Director → ME
  • 16
    icon of address 132 New London Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ 2024-01-01
    IIF 15 - Director → ME
  • 17
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    icon of address 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-02-03 ~ 2023-12-01
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.