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 Alan Dover

    Related profiles found in government register
  • Mr Robert Alan Dover
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, The Space, Clarendon Avenue, Leamington Spa, CV32 5PP, England

      IIF 1
  • Dover, Robert Alan
    British chairman born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Riverside Business Park, Stoney Common Road, Stanstead, Essex, CM24 8PL, United Kingdom

      IIF 2
    • icon of address 6, Riverside Business Park, Stoney Common Road, Stansted, CM24 8PL, England

      IIF 3
    • icon of address 6, Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL, United Kingdom

      IIF 4 IIF 5
  • Dover, Robert Alan
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 6
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF

      IIF 7
    • icon of address Falcon House, High Street, Littlebury, Saffron Walden, CB11 4TD, England

      IIF 8
  • Dover, Robert Alan
    British consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 52, The Space, Clarendon Avenue, Leamington Spa, Warwickshire, CV32 5PP, England

      IIF 9 IIF 10
    • icon of address The Orangery, Northwick Park, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9RJ, United Kingdom

      IIF 11
  • Dover, Robert Alan
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Portwall Place, Portwall Lane, Bristol, BS1 6NA, England

      IIF 12
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 13
    • icon of address Skyline Accountancy Services Ltd, 14c Althorpe Street, Leamington Spa, Warks, CV31 2AU, England

      IIF 14
    • icon of address British Motor Museum, Banbury Road, Gaydon, Warwickshire, CV35 0BJ, England

      IIF 15
  • Dover, Robert Alan
    British chairman & ceo born in May 1945

    Registered addresses and corresponding companies
    • icon of address 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW

      IIF 16
  • Dover, Robert Alan
    British chairman & ceo land rover born in May 1945

    Registered addresses and corresponding companies
    • icon of address 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW

      IIF 17
  • Dover, Robert Alan
    British chairman & chief executive born in May 1945

    Registered addresses and corresponding companies
    • icon of address 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW

      IIF 18
  • Dover, Robert Alan
    British chairman and ceo born in May 1945

    Registered addresses and corresponding companies
  • Dover, Robert Alan
    British chief operating officer born in May 1945

    Registered addresses and corresponding companies
  • Dover, Robert Alan
    British company director born in May 1945

    Registered addresses and corresponding companies
    • icon of address 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW

      IIF 25
    • icon of address 5/50 Hans Place, London, SW1X 0LA

      IIF 26
  • Dover, Robert Alan
    British consultant born in May 1945

    Registered addresses and corresponding companies
    • icon of address 5/50 Hans Place, London, SW1X 0LA

      IIF 27
  • Dover, Robert Alan
    British management consultant born in May 1945

    Registered addresses and corresponding companies
    • icon of address 5/50 Hans Place, London, SW1X 0LA

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    CSA PERFORMANCE WHEELS LIMITED - 2016-02-08
    icon of address 2nd Floor 120 Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,581,989 GBP2017-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 6 Slingates Road, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Equity (Company account)
    -115,274 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 10 - Director → ME
  • 3
    OPERA (2019) LIMITED - 2020-11-04
    icon of address 6 Slingates Road, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Equity (Company account)
    861 GBP2025-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 4 Apollo Park, University Way, Crewe, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    365,620 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Riverside Business Park, Stoney Common Road, Stanstead, Essex, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    550 GBP2017-12-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Falcon House High Street, Littlebury, Saffron Walden, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,438 GBP2025-03-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 8 - Director → ME
  • 11
    PRELOAD ADVANCED TRANSMISSIONS LIMITED - 2002-12-17
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 16
  • 1
    icon of address 30 Thurloe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2007-01-16 ~ 2009-10-13
    IIF 27 - Director → ME
  • 2
    A.M.L. HOLDINGS LIMITED - 1988-11-10
    CHARMBROOK LIMITED - 1981-12-31
    icon of address Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2000-07-03
    IIF 25 - Director → ME
  • 3
    ASTON MARTIN LAGONDA (1975) LIMITED - 1981-12-31
    icon of address Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2000-07-03
    IIF 21 - Director → ME
  • 4
    EURO INVESTMENT FUND PLC - 2006-06-19
    POLAND INVESTMENT FUND PLC - 2005-09-06
    ORIENTROSE 6 PLC - 2005-03-03
    icon of address 10 Woodfalls Business Park, Gravelly Ways, Laddingford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2009-02-23
    IIF 26 - Director → ME
  • 5
    icon of address British Motor Museum Banbury Road, Gaydon, Warwickshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-12 ~ 2017-07-12
    IIF 15 - Director → ME
  • 6
    CSA PERFORMANCE WHEELS LIMITED - 2016-02-08
    icon of address 2nd Floor 120 Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,581,989 GBP2017-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2020-12-04
    IIF 12 - Director → ME
  • 7
    JAGUAR CARS HOLDINGS LIMITED - 1984-07-20
    JAGUAR LIMITED - 2008-07-02
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2003-12-02
    IIF 20 - Director → ME
  • 8
    FORD LRH
    - now
    LAND ROVER HOLDINGS - 2008-07-02
    icon of address Room 1-447 Ford Central Office, Eagle Way, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2003-12-02
    IIF 23 - Director → ME
  • 9
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1991-10-01 ~ 2017-08-10
    IIF 7 - Director → ME
  • 10
    LRA COMPANY - 2000-08-16
    LAND ROVER - 2013-10-04
    JAGUAR LAND ROVER HOLDINGS - 2013-10-04
    icon of address Abbey Road, Whitley, Coventry, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-15 ~ 2003-12-02
    IIF 16 - Director → ME
  • 11
    JAGUAR CARS LIMITED - 2012-12-28
    LEYMOTOR FIVE LIMITED - 1982-12-14
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2003-05-28 ~ 2003-12-02
    IIF 19 - Director → ME
  • 12
    JAGUAR LAND ROVER EXPORTS LIMITED - 2013-07-01
    JAGUAR CARS EXPORTS LIMITED - 2012-03-30
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-12-02
    IIF 22 - Director → ME
  • 13
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2003-12-02
    IIF 18 - Director → ME
  • 14
    icon of address Ogier House, The Esplanade, St Helier, Jersey
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2003-12-02
    IIF 17 - Director → ME
  • 15
    MOVEMETHOD PROPERTY MANAGEMENT LIMITED - 1986-10-07
    NORTHWICK MANSION MANAGEMENT CO. LIMITED - 1997-12-03
    icon of address Estate Office, William Emes Garden Northwick Park, Blockley, Moreton In Marsh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108,226 GBP2024-06-30
    Officer
    icon of calendar 2009-07-25 ~ 2010-05-31
    IIF 11 - Director → ME
  • 16
    JAGUAR RACING LIMITED - 2004-11-16
    STEWART GRAND PRIX LIMITED - 2000-01-04
    icon of address Red Bull Technology Campus, Stewart Building, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2004-06-03
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.