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

Mr Robert James Fawcett

    Related profiles found in government register
  • Mr Robert James Fawcett
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 1
  • Mr Robert James Fawcett
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, East Cowton, Northallerton, DL7 0ED, United Kingdom

      IIF 2
    • icon of address 33, Brixworth Road, Spratton, Northampton, NN6 8HH, England

      IIF 3
    • icon of address North Farm, Holcot Road, Moulton, Northampton, NN3 7QN, England

      IIF 4
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, North Yorkshire, YO62 4BH, United Kingdom

      IIF 5
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Fawcett, Robert James
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, East Cowton, Northallerton, DL7 0ED, United Kingdom

      IIF 10
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Fawcett, Robert James
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, Main Street, East Haddon, Northampton, NN6 8BU, United Kingdom

      IIF 15
    • icon of address North Farm, Holcot Road, Moulton, Northampton, NN3 7QN, United Kingdom

      IIF 16
  • Fawcett, Robert James
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm, Holcot Road, Moulton, Northampton, NN3 7QN, United Kingdom

      IIF 17
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 18 IIF 19
  • Fawcett, Robert James
    British developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Swan, Main Street, Ampleforth, York, YO62 4DA, United Kingdom

      IIF 20 IIF 21
  • Fawcett, Robert James
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, North Yorkshire, YO62 4BH, United Kingdom

      IIF 22
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 23
  • Fawcett, Robert James
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm, Holcot Road, Moulton, Northampton, NN3 7QN, England

      IIF 24
  • Fawcett, Robert James
    British motorhome rental born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm, Holcot Road, Moulton, Northampton, NN3 7QN, England

      IIF 25
  • Fawcett, Robert James
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm, Holcot Road, Moulton, Northampton, NN3 7QN, United Kingdom

      IIF 26
  • Fawcett, Robert James
    British director born in December 1967

    Registered addresses and corresponding companies
    • icon of address High Curragh, West End, Ampleforth, York, North Yorkshire, YO62 4DX, United Kingdom

      IIF 27
  • Fawcett, Robert James
    British property developer born in December 1967

    Registered addresses and corresponding companies
    • icon of address High Curragh, West End, Ampleforth, York, North Yorkshire, YO62 4DX, United Kingdom

      IIF 28
  • Fawcett, Robert James
    British

    Registered addresses and corresponding companies
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 29
  • Fawcett, Robert James
    British developer

    Registered addresses and corresponding companies
    • icon of address High Curragh, West End, Ampleforth, York, North Yorkshire, YO62 4DX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,290 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address North Farm Holcot Road, Moulton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Hill House, East Cowton, Northallerton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,900 GBP2024-04-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THUNDERBIRDS RV LTD - 2017-02-06
    icon of address North Farm Holcot Road, Moulton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    REALPICK LIMITED - 1990-05-10
    R.J. FAWCETT PROPERTIES LIMITED - 1995-02-28
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,185,538 GBP2024-03-31
    Officer
    icon of calendar 2002-05-07 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Studford Luxury Lodges High Street, Ampleforth, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2022-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address North Farm Holcot Road, Moulton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York
    Active Corporate (2 parents)
    Equity (Company account)
    1,047,616 GBP2024-03-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    R.L.R. (NORTH EAST) LIMITED - 2012-07-10
    REDLINE RACING-PORSCHE LIMITED - 2013-02-28
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    399,497 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    M & C THOMPSON LIMITED - 2012-02-22
    THE FAIRFAX ARMS LIMITED - 2021-12-08
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-05-26 ~ now
    IIF 29 - Secretary → ME
Ceased 5
  • 1
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    26,631 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2013-02-28
    IIF 21 - Director → ME
    icon of calendar 2004-07-19 ~ 2005-02-28
    IIF 30 - Secretary → ME
  • 2
    icon of address 1 Bentley House, Escrick Street, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,509 GBP2023-09-30
    Officer
    icon of calendar 2009-09-10 ~ 2010-08-03
    IIF 27 - Director → ME
  • 3
    icon of address 24 Finkle Street, Thirsk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14,363 GBP2024-08-31
    Officer
    icon of calendar 2005-08-26 ~ 2006-09-20
    IIF 28 - Director → ME
  • 4
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,418 GBP2017-11-30
    Officer
    icon of calendar 2005-02-28 ~ 2013-02-28
    IIF 20 - Director → ME
  • 5
    R.L.R. (NORTH EAST) LIMITED - 2012-07-10
    REDLINE RACING-PORSCHE LIMITED - 2013-02-28
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    399,497 GBP2021-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2023-09-13
    IIF 26 - 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.