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

Oliver, Robert Adrian

    Related profiles found in government register
  • Oliver, Robert Adrian
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Robert Adrian
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Twywell, Kettering, Northamptonshire, NN14 3AH

      IIF 6 IIF 7
    • icon of address Glebe House, Twywell, Kettering, Northamptonshire, NN14 3AH, England

      IIF 8
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 9 IIF 10
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 11 IIF 12
    • icon of address 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 13
  • Oliver, Robert Adrian
    British chartered surveyor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 14 IIF 15 IIF 16
    • icon of address Glebe House, Twywell, Kettering, Northamptonshire, NN14 3AH

      IIF 17 IIF 18 IIF 19
    • icon of address Glebe House, Twywell, Kettering, Northamptonshire, NN14 3AH, England

      IIF 24
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 25 IIF 26 IIF 27
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 28
    • icon of address 6th Floor, 125 London Wall, London, EC2Y 5AS, England

      IIF 29
    • icon of address Po 698 2nd Floor Titchfield House 69-85, Tabernacle Street, London, EC2A 4RR

      IIF 30
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 31
    • icon of address Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 32 IIF 33
  • Oliver, Robert Adrian
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 34
  • Oliver, Robert Adrian
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Glebe House, Twywell, Kettering, Northamptonshire, NN14 3AH

      IIF 35 IIF 36
  • Mr Robert Adrian Oliver
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Twywell, Kettering, NN14 3AH, England

      IIF 37
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 38
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 39
    • icon of address 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 40
  • Mr Robert Adrian Oliver
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 41
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 42 IIF 43
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 44
  • Mr Robert Adrian Olikver
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 45
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-11 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 3
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    VALE (ELTON) LIMITED - 2016-02-03
    VALE PROPERTY HOLDINGS LIMITED - 2007-11-06
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,399 GBP2018-12-31
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ANGLO VALE NO.2 GP LIMITED - 2011-09-07
    ANGLO IRISH PRIVATE EQUITY GP (NO.24) LIMITED - 2006-06-12
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 23 - Director → ME
  • 7
    TYBURN VALE LETCHWORTH GP LIMITED - 2011-01-20
    VALE LETCHWORTH GP LIMITED - 2011-09-07
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 5 - LLP Member → ME
  • 9
    icon of address 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,756 GBP2024-12-31
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DECOURCY PROPERTY LIMITED - 2005-05-18
    icon of address Nelson House Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,318 GBP2024-12-31
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 6 - Director → ME
  • 14
    VALE RETAIL (HALESOWEN) LIMITED - 2015-12-23
    BOWSAW LIMITED - 2001-07-20
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    133,818 GBP2024-12-31
    Officer
    icon of calendar 2001-07-17 ~ now
    IIF 9 - Director → ME
  • 15
    VALE LETCHWORTH LIMITED - 2016-09-28
    LAWGRA (NO. 1290) LIMITED - 2007-02-01
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    787,976 GBP2024-12-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    TANSOR ZIRAN (HULL) LIMITED - 2017-11-30
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,124 GBP2024-12-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 11 Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 19
    DENMARK STREET WOKINGHAM LLP - 2011-02-21
    VALE (WOKINGHAM) LLP - 2008-11-10
    icon of address 22a St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 20
    ASHDOWN VALE CONTINENTAL LIMITED - 2006-03-23
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 21
    VALE REAL ESTATE LIMITED - 2008-12-16
    VALE RETAIL ASSET MANAGEMENT LIMITED - 2009-02-12
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    770 GBP2018-03-31
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 21 - Director → ME
  • 23
    FLAGCROFT LIMITED - 2000-08-07
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147 GBP2015-12-31
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 25
    VALEFRAME LIMITED - 2007-09-25
    VALE (ELTON) LIMITED - 2007-10-30
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,579 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Company number 02355364
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 35 - Secretary → ME
  • 28
    Company number OC311853
    Non-active corporate
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 3 - LLP Designated Member → ME
Ceased 8
  • 1
    icon of address 10-12 Bourlet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,936 GBP2024-03-31
    Officer
    icon of calendar 2008-09-22 ~ 2019-08-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-28
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    PENKMEAD LIMITED - 1995-03-01
    LEICESTER CENTRE PROPERTIES LIMITED - 2005-06-24
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 1998-04-01 ~ 2000-01-14
    IIF 18 - Director → ME
  • 3
    TANSOR (CORNBOW) LIMITED - 2022-11-15
    VALE RETAIL (CORNBOW) LIMITED - 2015-12-23
    MENION LIMITED - 2001-07-23
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,013,904 GBP2020-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2022-05-10
    IIF 29 - Director → ME
  • 4
    ARAMON LIMITED - 1995-02-03
    icon of address 125 Wood Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -539,980 GBP2024-06-30
    Officer
    icon of calendar 1998-04-01 ~ 2004-01-06
    IIF 20 - Director → ME
  • 5
    icon of address 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,756 GBP2024-12-31
    Officer
    icon of calendar 2002-08-12 ~ 2006-06-24
    IIF 36 - Secretary → ME
  • 6
    VALE RETAIL (HALESOWEN) LIMITED - 2015-12-23
    BOWSAW LIMITED - 2001-07-20
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    133,818 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2014-08-21
    IIF 28 - Director → ME
  • 8
    FENBAR LIMITED - 2000-11-14
    icon of address Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2000-11-08 ~ 2016-01-04
    IIF 30 - Director → 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.