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

Willey, Robert James

    Related profiles found in government register
  • Willey, Robert James
    British com chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, The Thatched Cottage, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ, United Kingdom

      IIF 1
  • Willey, Robert James
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 2
  • Willey, Robert James
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 3
    • icon of address 27-29, Lumley Avenue, Skegness, PE25 2AT, England

      IIF 4
    • icon of address Househam Sprayers Limited, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ, England

      IIF 5 IIF 6 IIF 7
  • Willey, Robert James
    British managing director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Househam Sprayers Limited, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ, England

      IIF 8
  • Willey, Robert James
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Bank, High Toynton, Horncastle, Lincolnshire, LN9 6NR

      IIF 9
  • Willey, Robert James
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Bank, High Toynton, Horncastle, Lincolnshire, LN9 6NR

      IIF 10
    • icon of address Spring Bank, Tetford Road, High Toynton, Horncastle, Lincolnshire, LN9 6NR, United Kingdom

      IIF 11
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 12
    • icon of address 27-29, Lumley Avenue, Skegness, PE25 2AT, England

      IIF 13
  • Mr Robert James Willey
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 14
    • icon of address Unit 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 15
    • icon of address Househam Sprayers Limited, Roughton Moor, Woodhall Spa, LN10 6YQ, England

      IIF 16
    • icon of address Househam Sprayers Limited, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ, England

      IIF 17 IIF 18
  • Willey, Robert James

    Registered addresses and corresponding companies
    • icon of address Spring Bank, High Toynton, Horncastle, Lincolnshire, LN9 6NR

      IIF 19 IIF 20
  • Mr Robert James Willey
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 21
  • Willey, Robert

    Registered addresses and corresponding companies
    • icon of address 27-29, Lumley Avenue, Skegness, Lincolnshire, PE25 2AT

      IIF 22
    • icon of address 27-29, Lumley Avenue, Skegness, PE25 2AT, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    A W SERVICES (NORTH MUSKHAM) LIMITED - 2010-01-27
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    974,234 GBP2020-02-25
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    L.W. HOUSEHAM LIMITED - 2003-07-17
    BUILDCIRCLE LIMITED - 1991-10-28
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    179,209 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1992-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Building 42 Wrest Park, Silsoe, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    593,822 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    ABC12345 LIMITED - 2006-01-20
    icon of address Spraycare Limited, Roughton Moor, Woodhall Spa, Lincolnshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-12-02 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address White Hall Farm (woodhall) Limited, Roughton Moor, Woodhall Spa, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,679 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2012-07-30
    IIF 11 - Director → ME
  • 2
    CASTLEGATE (H&M) LIMITED - 2015-07-06
    HODGES & MOSS LIMITED - 2007-08-06
    SPRAYCARE LIMITED - 2001-10-30
    BROOK HOUSE AGRICULTURAL LIMITED - 1978-12-31
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,086 GBP2017-12-31
    Officer
    icon of calendar ~ 1991-12-31
    IIF 10 - Director → ME
  • 3
    icon of address The Pavilion, Coronation Walk, Horncastle, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,510 GBP2024-03-31
    Officer
    icon of calendar 1995-07-20 ~ 2003-07-28
    IIF 9 - Director → ME
    icon of calendar 1993-02-01 ~ 1998-02-03
    IIF 19 - Secretary → ME
  • 4
    L.W. HOUSEHAM LIMITED - 2003-07-17
    BUILDCIRCLE LIMITED - 1991-10-28
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    179,209 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-03-20 ~ 2004-06-30
    IIF 20 - Secretary → ME
  • 5
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-07-30
    IIF 4 - Director → ME
    icon of calendar 2010-10-22 ~ 2012-07-30
    IIF 23 - Secretary → ME
  • 6
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,210,625 GBP2023-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2012-07-30
    IIF 13 - Director → ME
    icon of calendar 2010-04-20 ~ 2012-07-30
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.