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

Drake, Robert Joseph

    Related profiles found in government register
  • Drake, Robert Joseph
    Irish company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Links, Popham Close, Hanworth, Feltham, Middlesex, TW13 6JE, England

      IIF 1
    • icon of address Fulwell Golf Club, Wellington Road, Hampton Hill, Middlesex, TW12 1JY, England

      IIF 2
    • icon of address Unit 7 Private Road, Number 8, Colwick, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 3 IIF 4 IIF 5
  • Drake, Robert Joseph
    Irish director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Links, Popham Close, Hanworth, Feltham, Middlesex, TW13 6JE, England

      IIF 6 IIF 7
  • Drake, Robert Joseph
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Twickenham Road, Teddington, Middlesex, TW11 8AW

      IIF 8
    • icon of address 62, Twickenham Road, Teddington, Middlesex, TW11 8AW, England

      IIF 9
    • icon of address 62, Twickenham Road, Teddington, Middlesex, TW11 8AW, United Kingdom

      IIF 10
  • Drake, Robert Joseph
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Twickenham Road, Teddington, Middlesex, TW11 8AW

      IIF 11 IIF 12
    • icon of address 62, Twickenham Road, Teddington, Middlesex, TW11 8AW, United Kingdom

      IIF 13
  • Drake, Robert Joseph
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Twickenham Road, Teddington, Middlesex, TW11 8AW, Uk

      IIF 14
  • Drake, Robert Joseph
    Irish company director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 16 Beresford Avenue, Twickenham, Middlesex, TW1 2PY

      IIF 15
  • Drake, Robert Joseph
    Irish

    Registered addresses and corresponding companies
    • icon of address 16 Beresford Avenue, Twickenham, Middlesex, TW1 2PY

      IIF 16
  • Mr Robert Joseph Drake
    Irish born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Links, Popham Close, Hanworth, Feltham, Middlesex, TW13 6JE, England

      IIF 17
    • icon of address Unit 7 Private Road, Number 8, Colwick, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 18
  • Drake, Robert Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Unit 7 Private Road, Number 8, Colwick, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 19
  • Drake, Robert Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 7 Private Road, Number 8, Colwick, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 20
    • icon of address 62 Twickenham Road, Teddington, Middlesex, TW11 8AW

      IIF 21 IIF 22
  • Drake, Robert Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 62 Twickenham Road, Teddington, Middlesex, TW11 8AW

      IIF 23
  • Mr Robert Joseph Drake
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Links, Popham Close, Hanworth, Feltham, Middlesex, TW13 6JE, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    YOURCO 220 LIMITED - 2010-10-22
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 1997-11-06 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 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
  • 5
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    298,797 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 4 - Director → ME
  • 6
    VESTATEC AUTOMOTIVE DISTRIBUTION LIMITED - 2011-05-27
    VESTATEC VEHICLE DISTRIBUTORS LIMITED - 2011-05-10
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address 1000 Great West Road, First Floor, The Mille, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2014-04-28
    IIF 11 - Director → ME
    icon of calendar 2008-04-02 ~ 2014-04-28
    IIF 23 - Secretary → ME
  • 2
    icon of address Fulwell Golf Club, Wellington Road, Hampton Hill, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,054,338 GBP2024-09-30
    Officer
    icon of calendar 2020-01-20 ~ 2021-06-01
    IIF 2 - Director → ME
  • 3
    PADDY HOPKIRK LIMITED - 2004-03-08
    MONT BLANC INDUSTRY LIMITED - 1995-03-06
    WILLIAM BARNARD & SONS LIMITED - 1991-07-08
    icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1997-06-30
    IIF 15 - Director → ME
    icon of calendar 1995-01-06 ~ 1997-06-30
    IIF 16 - Secretary → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    172,903 GBP2016-06-30
    Officer
    icon of calendar 2002-12-05 ~ 2017-11-07
    IIF 21 - Secretary → ME
  • 5
    VESTATEC AUTOMOTIVE DISTRIBUTION LIMITED - 2016-05-11
    VESTATEC VEHICLES LIMITED - 2011-05-27
    icon of address C/o Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    92,244 GBP2015-09-30
    Officer
    icon of calendar 2011-10-04 ~ 2016-05-04
    IIF 13 - Director → ME
  • 6
    TRENTFAWN LIMITED - 1987-10-19
    icon of address Ash & Lacy House, Alma Street, Smethwick, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,679,437 GBP2022-12-31
    Officer
    icon of calendar ~ 2025-03-31
    IIF 3 - Director → ME
    icon of calendar ~ 2025-03-31
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Ash & Lacy House, Alma Street, Smethwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2025-03-31
    IIF 6 - Director → ME
  • 8
    VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
    COBRA UK LIMITED - 2015-03-31
    NAVTRAK LTD. - 2008-02-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-15 ~ 2009-09-04
    IIF 12 - Director → ME
  • 9
    icon of address Unit 7 Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-11-22 ~ 2010-03-01
    IIF 8 - Director → ME
    icon of calendar 2002-11-22 ~ 2010-03-01
    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.