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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robson, Andrew John

    Related profiles found in government register
  • Robson, Andrew John

    Registered addresses and corresponding companies
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

      IIF 1
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 5
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England

      IIF 6 IIF 7 IIF 8
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER

      IIF 9 IIF 10 IIF 11
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 12 IIF 13 IIF 14
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 16 IIF 17 IIF 18
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, Gl53 8er

      IIF 20
    • Watson Marlow Limited, Bickland Water Road, Tregoniggie, Falmouth, Cornwall, TR11 4RU

      IIF 21
    • Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 22
  • Robson, Andrew John
    British

    Registered addresses and corresponding companies
  • Robson, Andrew John
    British company director born in January 1963

    Registered addresses and corresponding companies
    • Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 46
  • Robson, Andrew John
    British company lawyer born in January 1963

    Registered addresses and corresponding companies
  • Robson, Andrew John
    British director & company secretary born in January 1963

    Registered addresses and corresponding companies
    • Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 50
  • Robson, Andrew John
    British lawyer born in January 1963

    Registered addresses and corresponding companies
    • Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 51
  • Robson, Andrew John
    British legal services director born in January 1963

    Registered addresses and corresponding companies
  • Robson, Andrew John
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 55
    • The Old Post House, Broad Street, Uffington, Faringdon, SN7 7RA, England

      IIF 56
  • Robson, Andrew John
    British barrister born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 57
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 58 IIF 59 IIF 60
    • New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 63 IIF 64
    • New Mill House, 183 Milton Park, Abingdon, Oxon.ox14 4se

      IIF 65
    • New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE

      IIF 66
    • The Old Post House, Broad Street, Uffington, Faringdon, Oxfordshire, SN7 7RA

      IIF 67 IIF 68
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 69 IIF 70
    • New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 71
    • The Old Post House, Broad Street, Uffington, Oxfordshire, SN7 7RA

      IIF 72
  • Robson, Andrew John
    British general counsel & director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Alfred''s School, Portway, Wantage, OX12 9BY, United Kingdom

      IIF 73
  • Robson, Andrew John
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

      IIF 74
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 75
  • Robson, Andrew John
    British company secretary born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, England

      IIF 76 IIF 77 IIF 78
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, Great Britain

      IIF 82 IIF 83
    • 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 84 IIF 85
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 86 IIF 87
    • Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER, England

      IIF 88
    • Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 89
    • Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 90
  • Robson, Andrew John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England

      IIF 91
  • Robson, Andrew John
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Cheltenham, Glos, GL53 8ER, England

      IIF 92
  • Mr Andrew John Robson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post House, Broad Street, Uffington, Faringdon, SN7 7RA, England

      IIF 93
child relation
Offspring entities and appointments 56
  • 1
    21CEN LIMITED
    - now 06373041 07095122
    21ST CENTURY LEARNING ALLIANCE LIMITED
    - 2010-04-21 06373041 07095122
    New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved Corporate (7 parents)
    Officer
    2007-09-17 ~ 2012-05-08
    IIF 68 - Director → ME
    2007-09-17 ~ 2010-04-15
    IIF 35 - Secretary → ME
  • 2
    ABCO TECHNOLOGY LIMITED
    01606368
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 83 - Director → ME
    2012-07-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    AFLEX HOSE LIMITED
    - now 01088141 01051496
    STANDARD HOSE LIMITED - 1998-09-09
    Aflex Hose Limited Dyson Wood Way, Bradley, Huddersfield, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2017-09-01
    IIF 8 - Secretary → ME
  • 4
    ARVAL BUSINESS SERVICES LIMITED - now
    ARVAL PHH BUSINESS SERVICES LIMITED - 2005-04-13
    PHH BUSINESS SERVICES LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS LIMITED - 2000-06-12
    ALL STAR PETROL CARD LIMITED
    - 1999-06-17 01328211
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (16 parents)
    Officer
    1992-06-01 ~ 1998-01-09
    IIF 46 - Director → ME
    ~ 1998-01-09
    IIF 37 - Secretary → ME
  • 5
    ARVAL UK GROUP LIMITED - now
    ARVAL PHH LIMITED - 2005-04-13
    PHH EUROPE LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH EUROPE PUBLIC LIMITED COMPANY
    - 1998-05-27 01534653
    PHH INTERNATIONAL LIMITED
    - 1987-12-07 01534653
    PHH HOLDINGS LIMITED
    - 1982-02-23 01534653
    TEVAN LIMITED
    - 1981-12-31 01534653
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (64 parents, 1 offspring)
    Officer
    ~ 1998-01-09
    IIF 38 - Secretary → ME
  • 6
    ARVAL UK LIMITED - now
    ARVAL PHH BUSINESS SOLUTIONS LIMITED - 2005-04-13
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    PHH VEHICLE MANAGEMENT SERVICES LTD
    - 1999-10-21 01073098
    PHH ALLSTAR LIMITED
    - 1994-04-25 01073098
    PHH LIMITED
    - 1988-11-04 01073098
    PHH SERVICES LIMITED
    - 1982-11-22 01073098
    PHH MANAGEMENT SERVICES LIMITED
    - 1976-12-31 01073098
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (59 parents, 2 offsprings)
    Officer
    ~ 1998-01-09
    IIF 48 - Director → ME
    ~ 1998-01-09
    IIF 40 - Secretary → ME
  • 7
    BIO PURE TECHNOLOGY LTD
    03665190
    Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall
    Active Corporate (19 parents)
    Officer
    2014-01-06 ~ 2024-09-20
    IIF 21 - Secretary → ME
  • 8
    BOO RADLEY LIMITED
    15463124
    The Old Post House Broad Street, Uffington, Faringdon, England
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 9
    CARTUS BUSINESS ANSWERS (NO.2) PLC - now
    CENDANT BUSINESS ANSWERS (NO.2) PLC. - 2006-05-19
    CENDANT BUSINESS ANSWERS PLC - 1999-06-17
    RELOCATION FUNDING NO.1 PLC - 1998-05-18
    RELOCATION FUNDING NO.1 PLC
    - 1998-05-11 02447025
    ESTONFIELD PLC
    - 1990-04-26 02447025
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (23 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 52 - Director → ME
    ~ 1998-01-09
    IIF 43 - Secretary → ME
  • 10
    CARTUS FUNDING LIMITED - now
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED - 2002-09-02
    CENDANT PROPERTY SERVICES LTD - 1999-06-29
    PHH PROPERTY SERVICES LIMITED
    - 1998-03-02 01826077
    HOMEQUITY PROPERTY SERVICES LIMITED
    - 1988-01-12 01826077
    OAKSYLVAN LIMITED
    - 1984-09-03 01826077
    Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (18 parents)
    Officer
    1995-08-09 ~ 1998-01-09
    IIF 49 - Director → ME
    ~ 1998-01-09
    IIF 39 - Secretary → ME
  • 11
    CARTUS LIMITED - now
    CENDANT MOBILITY LTD - 2006-05-19
    CENDANT RELOCATION (UK) LIMITED - 2002-09-02
    CENDANT RELOCATION PLC - 1999-06-22
    PHH RELOCATION PLC
    - 1998-02-13 01431036 OC370817
    PHH HOMEQUITY PUBLIC LIMITED COMPANY
    - 1995-12-27 01431036
    HOMEQUITY LTD
    - 1988-01-12 01431036
    HOMEQUITY RELOCATION LIMITED
    - 1985-08-07 01431036
    PHH RELOCATION FUNDING LIMITED
    - 1982-02-23 01431036
    TRUSHELFCO (NO. 226) LIMITED
    - 1979-12-31 01431036
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (27 parents, 4 offsprings)
    Officer
    ~ 1998-01-09
    IIF 51 - Director → ME
    ~ 1998-01-09
    IIF 44 - Secretary → ME
  • 12
    CARTUS PROPERTY SERVICES LIMITED - now
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02
    PHH ASSET MANAGEMENT LIMITED
    - 1999-09-23 02010912
    PHH LEASING (N0.5) LIMITED
    - 1989-05-04 02010912
    Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (16 parents)
    Officer
    ~ 1998-01-09
    IIF 50 - Director → ME
    ~ 1998-01-09
    IIF 36 - Secretary → ME
  • 13
    CARTUS SERVICES II LIMITED - now
    CENDANT SERVICES LIMITED - 2006-05-19
    PHH INSURANCE BROKING SERVICES LTD
    - 2000-06-12 02202847
    PHH INSURANCE SERVICES LIMITED
    - 1996-02-29 02202847
    PHH INSURANCE BROKING SERVICES LIMITED
    - 1988-01-21 02202847
    MINIGUILD LIMITED
    - 1987-12-29 02202847
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (19 parents)
    Officer
    ~ 1998-01-09
    IIF 47 - Director → ME
    ~ 1998-01-09
    IIF 45 - Secretary → ME
  • 14
    CARTUS UK PLC - now
    CENDANT MOBILITY UK PLC - 2006-05-19
    CENDANT RELOCATION PLC - 2002-09-06
    PHH FUNDING NO.1 PLC
    - 1999-06-25 02447027
    BURESMEAD PLC
    - 1990-01-19 02447027
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (22 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 53 - Director → ME
    ~ 1998-01-09
    IIF 42 - Secretary → ME
  • 15
    COTOPAXI LIMITED
    07038605
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, England
    Active Corporate (18 parents)
    Officer
    2022-01-28 ~ 2024-11-06
    IIF 91 - Director → ME
    2022-01-28 ~ 2024-11-06
    IIF 6 - Secretary → ME
  • 16
    DACTA LIMITED
    - now 05067708
    MARPLACE (NUMBER 623) LIMITED - 2004-04-26
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (18 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 59 - Director → ME
  • 17
    FIRST HAND TECHNOLOGY LIMITED
    05481257
    New Mill House 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (14 parents)
    Officer
    2011-02-10 ~ 2012-05-08
    IIF 62 - Director → ME
  • 18
    GERVASE INSTRUMENTS LIMITED
    00827218
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Active Corporate (14 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 89 - Director → ME
    2012-07-02 ~ 2023-10-09
    IIF 18 - Secretary → ME
  • 19
    GESTRA HOLDINGS LIMITED
    11612492
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-10-09 ~ 2024-11-30
    IIF 4 - Secretary → ME
  • 20
    GESTRA UK LIMITED
    - now 10639879
    SPIRAX-SARCO (UK) SPV LIMITED
    - 2017-05-03 10639879
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2024-02-21 ~ 2024-12-04
    IIF 2 - Secretary → ME
    2017-02-25 ~ 2022-05-24
    IIF 3 - Secretary → ME
  • 21
    HELICON PUBLISHING LIMITED
    - now 02919696
    OXFORD LEARNING SYSTEMS LIMITED
    - 2002-02-26 02919696
    BRIGHTHATCH LIMITED - 1994-05-06
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (11 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 61 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 31 - Secretary → ME
  • 22
    LANCASTER AND TONGE STEAM TRAPS LIMITED
    - now 01525621
    ALNERY NO. 63 LIMITED - 1981-12-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 82 - Director → ME
    2012-07-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 23
    LOOMHURST LIMITED
    01369377
    Charlton House, Cheltenham, Gloucestershire.
    Dissolved Corporate (5 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 90 - Director → ME
    2012-07-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 24
    MUSIC EDUCATION SUPPLIES LIMITED
    - now 03731040 02433376
    SPACE KRAFT (INTERNATIONAL) LIMITED - 2010-06-07
    New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved Corporate (16 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 64 - Director → ME
  • 25
    PHH FINANCIAL SERVICES LIMITED
    - now 02212234
    TABWIDE LIMITED
    - 1988-11-28 02212234
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (18 parents)
    Officer
    1993-04-20 ~ 1998-01-09
    IIF 54 - Director → ME
    ~ 1998-01-09
    IIF 41 - Secretary → ME
  • 26
    RM BOOKS LIMITED
    - now 05259733 03091042
    RESEARCH MACHINES LIMITED
    - 2012-02-21 05259733 01148594... (more)
    RM EDUCATION LIMITED
    - 2007-01-08 05259733 01148594... (more)
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (10 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 71 - Director → ME
    2004-10-14 ~ 2007-01-20
    IIF 30 - Secretary → ME
  • 27
    RM COMMUNITY
    03830125
    New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (9 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 66 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 27 - Secretary → ME
  • 28
    RM DATA SOLUTIONS LIMITED
    - now 01872571
    SIR (UK) LIMITED
    - 2009-08-04 01872571
    GROVEGROUND LIMITED - 1985-02-15
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (14 parents)
    Officer
    2005-01-18 ~ 2007-01-15
    IIF 67 - Director → ME
    2009-11-16 ~ 2012-05-08
    IIF 72 - Director → ME
  • 29
    RM EDUCATION LTD - now
    RM EDUCATION PLC
    - 2012-11-05 01148594 05259733
    RESEARCH MACHINES PLC
    - 2007-01-08 01148594 05259733... (more)
    RESEARCH MACHINES (FINANCE) LIMITED - 1994-11-25
    RESEARCH MACHINES LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (43 parents, 2 offsprings)
    Officer
    1999-09-30 ~ 2012-06-11
    IIF 34 - Secretary → ME
  • 30
    RM EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED
    - now 02783333
    BIRRIDELL LIMITED - 1996-09-13
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (11 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 65 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 28 - Secretary → ME
  • 31
    RM LEASING LIMITED
    05045231
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 69 - Director → ME
  • 32
    RM PLC
    - now 01749877
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (52 parents, 7 offsprings)
    Officer
    2000-09-27 ~ 2012-06-11
    IIF 33 - Secretary → ME
  • 33
    RM SCHOOLS LIMITED
    - now 04680480
    INDIGO SERVICES LIMITED
    - 2010-04-28 04680480
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 57 - Director → ME
    2003-02-27 ~ 2003-05-28
    IIF 32 - Secretary → ME
  • 34
    SARCO LIMITED
    - now 00969972
    SARCO LIMITED - 1999-12-03
    BIR-VAC LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (16 parents)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 79 - Director → ME
    2012-07-02 ~ 2024-09-30
    IIF 14 - Secretary → ME
  • 35
    SARCO THERMOSTATS LIMITED
    00327758
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (13 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 76 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 11 - Secretary → ME
  • 36
    SENTINEL PRODUCTS LIMITED
    - now 03042442 03425678
    KEY SOLUTIONS RM LIMITED
    - 2010-03-31 03042442 03425678
    AFTERMARK LIMITED - 1995-04-13
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (15 parents)
    Officer
    2012-02-09 ~ 2012-05-08
    IIF 58 - Director → ME
    1999-09-30 ~ 2002-05-10
    IIF 29 - Secretary → ME
  • 37
    SPACE KRAFT LIMITED
    02678079
    Titus House, 29 Saltaire Road, Shipley, West Yorkshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 63 - Director → ME
  • 38
    SPIRAX 123 LIMITED
    - now 00661771 00641919... (more)
    SPIRAX DRAYTON INVESTMENTS LIMITED - 1995-05-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 78 - Director → ME
    2012-07-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 39
    SPIRAX 456 LIMITED
    - now 01424888 00641919... (more)
    DRAYTON CONTROLS (1980) LIMITED - 1995-05-31
    CINDERPARK LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, Gl53 8er
    Dissolved Corporate (7 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 81 - Director → ME
    2012-07-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 40
    SPIRAX 789 LIMITED
    - now 00641919 00661771... (more)
    THETA CONTROLS LIMITED - 1995-05-31
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 77 - Director → ME
    2012-07-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 41
    SPIRAX GROUP PLC
    - now 00596337 15436803
    SPIRAX-SARCO ENGINEERING PLC
    - 2024-06-03 00596337 15436803... (more)
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (45 parents, 14 offsprings)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 25 - Secretary → ME
  • 42
    SPIRAX MANUFACTURING COMPANY LIMITED
    00261886
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (12 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 86 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 13 - Secretary → ME
  • 43
    SPIRAX-SARCO AMERICA INVESTMENTS LIMITED
    11639451
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Glos, England
    Active Corporate (11 parents)
    Officer
    2023-09-21 ~ 2024-11-26
    IIF 55 - Director → ME
  • 44
    SPIRAX-SARCO AMERICA LIMITED
    07829847
    Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham
    Active Corporate (15 parents)
    Officer
    2015-05-01 ~ 2024-11-01
    IIF 74 - Director → ME
    2012-07-02 ~ 2024-11-01
    IIF 1 - Secretary → ME
  • 45
    SPIRAX-SARCO ENGINEERING B.V.
    FC023730 15436803... (more)
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (19 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 92 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 24 - Secretary → ME
  • 46
    SPIRAX-SARCO ENGINEERING LIMITED
    - now 15436803 00596337... (more)
    SPIRAX GROUP LIMITED
    - 2024-06-03 15436803 00596337
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-01-23 ~ 2024-11-05
    IIF 75 - Director → ME
  • 47
    SPIRAX-SARCO EUROPE LIMITED
    01391602
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (12 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 85 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 9 - Secretary → ME
  • 48
    SPIRAX-SARCO INTERNATIONAL LIMITED
    01391806
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (12 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 84 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 10 - Secretary → ME
  • 49
    SPIRAX-SARCO INVESTMENTS B.V.
    FC023729 00100995
    Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (19 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 88 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 26 - Secretary → ME
  • 50
    SPIRAX-SARCO INVESTMENTS LIMITED
    - now 00100995 FC023729
    JOHN SUCH & SONS,LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2012-07-02 ~ 2024-11-29
    IIF 80 - Director → ME
    2012-07-02 ~ 2024-11-29
    IIF 15 - Secretary → ME
  • 51
    SPIRAX-SARCO LIMITED
    00509018
    Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire
    Active Corporate (44 parents, 3 offsprings)
    Officer
    2012-07-02 ~ 2024-09-30
    IIF 23 - Secretary → ME
  • 52
    SPIRAX-SARCO OVERSEAS LIMITED
    - now 01472201
    ALNERY NO. 35 LIMITED - 1980-12-31
    Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (22 parents)
    Officer
    2012-07-02 ~ 2024-11-05
    IIF 87 - Director → ME
    2012-07-02 ~ 2024-11-05
    IIF 12 - Secretary → ME
  • 53
    STANDARD HOSE LIMITED
    - now 01051496 01088141
    AFLEX HOSE LIMITED - 1998-09-09
    Bickland Water Road, Bickland Water Road, Falmouth, England
    Dissolved Corporate (8 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 54
    TECHNOLOGY TEACHING SYSTEMS LIMITED
    - now 01934082
    TECHNOLOGY TEACHING SERVICES LIMITED - 1985-10-15
    PROPHECY 32 LIMITED - 1985-09-19
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (16 parents)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 70 - Director → ME
  • 55
    TTS GROUP LIMITED
    - now 04373761
    INGLEBY (1486) LIMITED - 2002-05-20
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2012-01-31 ~ 2012-05-08
    IIF 60 - Director → ME
  • 56
    VALE ACADEMY TRUST - now
    KING ALFRED'S SCHOOL, WANTAGE
    - 2013-07-18 07674473
    Vale Academy Trust, The Studio St Mary's Convent, Denchworth Road, Wantage, England
    Active Corporate (52 parents)
    Officer
    2011-06-20 ~ 2012-07-11
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.