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

Park, Robert Graham

    Related profiles found in government register
  • Park, Robert Graham
    British

    Registered addresses and corresponding companies
  • Park, Robert Graham
    British company secretary

    Registered addresses and corresponding companies
  • Park, Robert
    British

    Registered addresses and corresponding companies
  • Park, Robert Graham

    Registered addresses and corresponding companies
  • Park, Robert Graham
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyler House, 58/66 Morley Road, Tonbridge, TN9 1RA, England

      IIF 29 IIF 30
    • icon of address Nettlestead House, Eridge Road, Eridge Green, Tunbridge Wells, Kent, TN3 9JR, United Kingdom

      IIF 31
  • Park, Robert Graham
    British accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlestead House, Eridge Green, Tunbridge Wells, Kent, TN3 9JR

      IIF 32 IIF 33
    • icon of address Nettlestead House, Eridge Road, Eridge Green, Tunbridge Wells, Kent, TN3 9JR, England

      IIF 34
  • Park, Robert

    Registered addresses and corresponding companies
    • icon of address Nettlestead House, Eridge Green, Tunbridge Wells, Kent, TN3 9JR, Uk

      IIF 35 IIF 36
  • Mr Robert Graham Park
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlestead House, Eridge Road, Eridge Green, Tunbridge Wells, Kent, TN3 9JR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 5
  • 1
    MINMAR (760) LIMITED - 2006-04-03
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    MINMAR (723) LIMITED - 2005-10-11
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address Nettlestead House Eridge Road, Eridge Green, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,779 GBP2024-10-31
    Officer
    icon of calendar 2015-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TONBRIDGE MARINE HIRE LIMITED - 1987-04-24
    icon of address Tyler House, 58/66 Morley Road, Tonbridge, Kent
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,349,920 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Tyler House, 58/66 Morley Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,066,337 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 29 - Director → ME
Ceased 31
  • 1
    CGIS 13 ST SWITHINS LANE LIMITED - 2011-07-21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    148,788 GBP2015-06-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-06-20
    IIF 28 - Secretary → ME
  • 2
    CGIS 111 CANNON STREET LIMITED - 2011-07-21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    115,972 GBP2015-06-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-06-20
    IIF 22 - Secretary → ME
  • 3
    CGIS 15 ST SWITHINS LANE LIMITED - 2011-07-21
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    86,029 GBP2015-06-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-06-20
    IIF 24 - Secretary → ME
  • 4
    CGIS 17 ST SWITHINS LANE LIMITED - 2011-07-21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    109,555 GBP2015-06-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-06-20
    IIF 27 - Secretary → ME
  • 5
    GLEBE (BRISTOL) LIMITED - 2006-05-16
    DUNWILCO (1207) LIMITED - 2005-01-17
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2015-04-24
    IIF 10 - Secretary → ME
  • 6
    GLEBE (CHELMSFORD) LIMITED - 2006-05-16
    DUNWILCO (1208) LIMITED - 2005-01-17
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2015-04-24
    IIF 11 - Secretary → ME
  • 7
    GLEBE (LUTON CHRISTCHURCH) LIMITED - 2006-05-16
    DUNWILCO (1210) LIMITED - 2005-01-17
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2015-04-24
    IIF 9 - Secretary → ME
  • 8
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2015-04-24
    IIF 23 - Secretary → ME
  • 9
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2015-04-24
    IIF 26 - Secretary → ME
  • 10
    C.G.I.S. LONG LANE LIMITED - 2013-10-23
    C.G.I.S. SPARECO LIMITED - 2013-11-15
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2015-04-24
    IIF 21 - Secretary → ME
  • 11
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2015-04-24
    IIF 36 - Secretary → ME
  • 12
    MINMAR (738) LIMITED - 2006-01-23
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2015-04-24
    IIF 7 - Secretary → ME
  • 13
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2015-04-24
    IIF 18 - Secretary → ME
  • 14
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-13 ~ 2015-04-24
    IIF 17 - Secretary → ME
  • 15
    BURFORD GROUP LIMITED - 2001-10-15
    BURFORD ESTATE & PROPERTY CO. LIMITED - 1987-02-12
    EBONYLAND LIMITED - 1982-07-05
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-09-20 ~ 2015-04-24
    IIF 6 - Secretary → ME
  • 16
    MINMAR (878) LIMITED - 2008-02-19
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2015-04-24
    IIF 16 - Secretary → ME
  • 17
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-24
    IIF 20 - Secretary → ME
  • 18
    C.G.I.S. BUCKINGHAM LIMITED - 2013-09-19
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2015-04-24
    IIF 19 - Secretary → ME
  • 19
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2015-04-24
    IIF 35 - Secretary → ME
  • 20
    MINMAR (733) LIMITED - 2006-06-27
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2015-04-24
    IIF 3 - Secretary → ME
  • 21
    MINMAR (707) LIMITED - 2005-06-30
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2015-04-24
    IIF 2 - Secretary → ME
  • 22
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-09-20 ~ 2015-04-24
    IIF 4 - Secretary → ME
  • 23
    MINMAR (799) LIMITED - 2006-12-05
    CITY & GENERAL NOMINEE (NO.1) LIMITED - 2006-12-08
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-08 ~ 2006-12-15
    IIF 5 - Secretary → ME
  • 24
    CORPORATE ESTATES PROPERTIES PLC - 1989-05-23
    HEMINGWAY PROPERTIES LIMITED - 2001-07-02
    HEMINGWAY DEBENTURE LIMITED - 2005-07-15
    THE MARYLEBONE ESTATES COMPANY PLC - 1991-07-22
    UTC TRADING CORPORATION PLC - 1987-07-29
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ 2015-04-24
    IIF 1 - Secretary → ME
  • 25
    MARCOL MANAGEMENT LIMITED - 2007-10-01
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-03 ~ 2015-04-24
    IIF 13 - Secretary → ME
  • 26
    MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED - 2007-10-01
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2015-04-24
    IIF 15 - Secretary → ME
  • 27
    MINMAR (877) LIMITED - 2008-02-11
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2015-04-24
    IIF 14 - Secretary → ME
  • 28
    icon of address Rsm Restructuring Advisory Llp, Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-11-30
    IIF 34 - Director → ME
  • 29
    PARK STREET MANAGEMENT COMPANY LIMITED - 1993-07-01
    TAYLOR WOODROW PROPERTY MANAGEMENT LIMITED - 2009-02-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1998-03-19
    IIF 32 - Director → ME
  • 30
    icon of address Scotfield Limited 3 The Gateway North, Marsh Lane, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-17 ~ 1998-07-20
    IIF 33 - Director → ME
  • 31
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,160 GBP2022-06-30
    Officer
    icon of calendar 2013-02-07 ~ 2015-04-24
    IIF 25 - 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.