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

East, John Robert

    Related profiles found in government register
  • East, John Robert

    Registered addresses and corresponding companies
  • East, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address Chequers Cottage, Hunts Green, Newbury, Berkshire, RG20 8BY, United Kingdom

      IIF 6
    • icon of address March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

      IIF 7 IIF 8 IIF 9
  • East, John Robert
    British co director

    Registered addresses and corresponding companies
    • icon of address March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

      IIF 10
  • East, John Robert
    British director

    Registered addresses and corresponding companies
    • icon of address March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

      IIF 11 IIF 12
  • East, John Robert
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

      IIF 13
  • East, John Robert
    British co director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

      IIF 14 IIF 15
  • East, John Robert
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • East, John Robert
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequers Cottage, Hunts Green, Newbury, Berkshire, RG20 8BY, United Kingdom

      IIF 19
    • icon of address March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

      IIF 20 IIF 21 IIF 22
  • East, John Robert
    British finance director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Chequers Cottage, Hunts Green, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-01-22 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 15
  • 1
    BURGINHALL 291 LIMITED - 1989-02-27
    GKN-BRAMBLES ENTERPRISES LIMITED - 2001-08-15
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1995-04-01
    IIF 9 - Secretary → ME
  • 2
    GKN CHEP LIMITED - 1995-01-01
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-10 ~ 1995-03-24
    IIF 16 - Director → ME
  • 3
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1992-11-20
    IIF 22 - Director → ME
  • 4
    icon of address C/o Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,518,675 GBP2024-02-29
    Officer
    icon of calendar 2006-09-13 ~ 2007-02-12
    IIF 7 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-07-29
    IIF 8 - Secretary → ME
  • 5
    GEOLOGISTICS EXPO SERVICES LIMITED - 1998-09-08
    JOSEPH HADLEY (EXCESS & SURPLUS LINES) LIMITED - 1984-01-23
    LEP FAIRS LIMITED - 1996-04-01
    LEP EXPO LOGISTICS LIMITED - 1998-09-02
    JOSEPH HADLEY (LIFE & PENSIONS) LIMITED - 1980-12-31
    LEP EXPO LOGISTICS LIMITED - 1998-09-15
    AGILITY FAIRS & EVENTS LOGISTICS LIMITED - 2022-03-03
    GEOLOGISTICS EXPO SERVICES LIMITED - 2007-05-01
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar ~ 1992-11-20
    IIF 24 - Director → ME
  • 6
    GEOLOGISTICS MANAGEMENT LIMITED - 2007-03-26
    AGILITY MANAGEMENT LIMITED - 2022-03-02
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-20
    IIF 18 - Director → ME
  • 7
    AGILITY PENSION PLAN TRUSTEES LIMITED - 2022-03-09
    LEP TRANSPORT LIMITED - 2012-05-09
    PARTACT LIMITED - 1984-07-31
    LEP SCOTLAND LIMITED - 1986-02-03
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-11-20
    IIF 13 - Director → ME
  • 8
    AGILITY LOGISTICS LIMITED - 2022-07-28
    GEOLOGISTICS LIMITED - 2007-03-26
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-11-28
    IIF 23 - Director → ME
  • 9
    RM ENVIROTEC LIMITED - 1989-02-23
    ENVIROTEC LIMITED - 1996-05-21
    RODNEY MOODY ENVIROTEC LIMITED - 1981-12-31
    icon of address Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,594,095 GBP2024-02-29
    Officer
    icon of calendar 2004-10-22 ~ 2005-07-29
    IIF 2 - Secretary → ME
    icon of calendar 2006-09-13 ~ 2007-02-12
    IIF 1 - Secretary → ME
  • 10
    icon of address C/o Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,886 GBP2024-02-29
    Officer
    icon of calendar 2004-10-22 ~ 2005-07-29
    IIF 3 - Secretary → ME
    icon of calendar 2006-09-13 ~ 2007-02-12
    IIF 5 - Secretary → ME
  • 11
    icon of address Padiham Group, Albion Mills, Padiham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2003-12-19
    IIF 21 - Director → ME
    icon of calendar 1997-01-30 ~ 2003-12-19
    IIF 11 - Secretary → ME
  • 12
    icon of address Albion Mill, Padiham, Lancs
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2003-12-19
    IIF 15 - Director → ME
    icon of calendar 2001-03-31 ~ 2003-12-19
    IIF 4 - Secretary → ME
  • 13
    SCAPA MOULDINGS LIMITED - 1997-05-06
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2001-07-27
    IIF 20 - Director → ME
    icon of calendar 1997-01-31 ~ 1997-04-30
    IIF 12 - Secretary → ME
  • 14
    H.& A.SWIFT LIMITED - 1980-12-31
    SWIFT TRANSPORT SERVICES LIMITED - 1995-12-11
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-15
    IIF 17 - Director → ME
  • 15
    icon of address Albion Mills, Padiham, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2003-12-19
    IIF 14 - Director → ME
    icon of calendar 2001-08-01 ~ 2003-12-19
    IIF 10 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.