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

Pavitt, Robert

    Related profiles found in government register
  • Pavitt, Robert
    British estate agent born in March 1969

    Registered addresses and corresponding companies
    • icon of address 4 Deepdene, 100 Torrington Park, Finchley, London, N12 9PL

      IIF 1 IIF 2
  • Pavitt, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 51, Church Hill Road, East Barnet, Barnet, Hertfordshire, EN4 8SY, England

      IIF 3 IIF 4
    • icon of address 27a, Market Place, Hatfield, AL10 0LJ, England

      IIF 5 IIF 6
    • icon of address 31 Marshalls Close, Southgate, London, N11 1TD

      IIF 7
    • icon of address 72, Nursery Road, Southgate, London, N14 5QH, England

      IIF 8 IIF 9
  • Pavitt, Robert
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 31 Marshalls Close, Southgate, London, N11 1TD

      IIF 10
  • Pavitt, Robert
    British block manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 11
  • Pavitt, Robert
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Green, Winchmore Hill, London, N21 1HS

      IIF 12
    • icon of address Suite 1b1, Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 13
  • Pavitt, Robert
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Balmore Crescent, Cockfosters, EN4 9ND, England

      IIF 14
  • Pavitt, Robert
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Nursery Road, Southgate, London, N14 5QH, England

      IIF 15 IIF 16
  • Pavitt, Robert
    British property manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 17
  • Pavitt, Robert

    Registered addresses and corresponding companies
    • icon of address 51 Church Hill Road, Church Hill Road, East Barnet, Barnet, Hertfordshire, EN4 8SY, England

      IIF 18
    • icon of address 51, Church Hill Road, East Barnet, Barnet, EN4 8SY, England

      IIF 19
    • icon of address 51, Church Hill Road, East Barnet, Barnet, Hertfordshire, EN4 8SY, England

      IIF 20 IIF 21
    • icon of address Jane Thorne Residential, 51 Church Hill Road, Barnet, Herts, EN4 8SY, Englsnd

      IIF 22
    • icon of address Jane Thorne Residential, 51 Church Hill Road, East Barnet, Barnet, Hertfordshire, EN4 8SY, England

      IIF 23
    • icon of address 51, Church Hill Road, East Barnet, Hertfordshire, EN4 8SY

      IIF 24
    • icon of address 51, Church Hill Road, East Barnet, Herts, EN4 8SY, England

      IIF 25
    • icon of address 27, Market Place, Hatfield, AL10 0LJ, England

      IIF 26
    • icon of address 27a, Market Place, Hatfield, AL10 0LJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 7, Elkanette Mews, London, N20 0PF, England

      IIF 40
    • icon of address The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 41
  • Mr Robert Pavitt
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 42
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 43 IIF 44 IIF 45
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 47
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    PILLARHEATH LIMITED - 1987-04-10
    icon of address 29 The Green, Winchmore Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    699 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 12 - Director → ME
  • 3
    TICK TE BOO LIMITED - 2004-03-22
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (1 parent)
    Equity (Company account)
    62,673 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1b1, Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,119 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    REGALHEATH PROPERTY MANAGEMENT LIMITED - 1996-10-15
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2022-07-21
    IIF 19 - Secretary → ME
  • 2
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2013-02-22 ~ 2022-07-21
    IIF 20 - Secretary → ME
  • 3
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2015-03-23 ~ 2022-07-21
    IIF 21 - Secretary → ME
  • 4
    icon of address 19 St Wilfrids Road, Barnet, London, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2022-07-21
    IIF 36 - Secretary → ME
  • 5
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    913 GBP2024-05-31
    Officer
    icon of calendar 2018-02-06 ~ 2022-07-21
    IIF 30 - Secretary → ME
  • 6
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2022-07-21
    IIF 37 - Secretary → ME
  • 7
    icon of address 27 Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-24
    Officer
    icon of calendar 2008-12-19 ~ 2022-07-21
    IIF 5 - Secretary → ME
  • 8
    icon of address 1341 High Road, Whetstone, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2011-05-13 ~ 2012-01-01
    IIF 25 - Secretary → ME
  • 9
    DE FACTO 1327 LIMITED - 2006-04-18
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-02-15 ~ 2022-07-21
    IIF 33 - Secretary → ME
  • 10
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    36,970 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2022-07-21
    IIF 32 - Secretary → ME
  • 11
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    333 GBP2024-06-30
    Officer
    icon of calendar 2012-01-31 ~ 2022-07-21
    IIF 34 - Secretary → ME
  • 12
    icon of address First Floor Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-06-24
    Officer
    icon of calendar 2006-09-13 ~ 2016-08-12
    IIF 8 - Secretary → ME
  • 13
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,005 GBP2024-09-30
    Officer
    icon of calendar 2021-08-31 ~ 2022-07-21
    IIF 35 - Secretary → ME
  • 14
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2012-05-30
    IIF 7 - Secretary → ME
  • 15
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,360 GBP2024-02-29
    Officer
    icon of calendar 2011-05-10 ~ 2022-07-21
    IIF 4 - Secretary → ME
  • 16
    icon of address 3 Deepdene, 100 Torrington Park, North Finchley, London
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2025-04-30
    Officer
    icon of calendar 1998-04-20 ~ 2001-07-27
    IIF 2 - Director → ME
  • 17
    LOUIS MEWS RESIDENTS COMPANY LIMITED - 1997-05-30
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-10-11
    IIF 40 - Secretary → ME
  • 18
    icon of address 27 Market Place, Harfield, England
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2012-06-13 ~ 2022-07-21
    IIF 41 - Secretary → ME
  • 19
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2022-07-21
    IIF 3 - Secretary → ME
  • 20
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-02-29
    Officer
    icon of calendar 2014-10-01 ~ 2022-07-21
    IIF 38 - Secretary → ME
  • 21
    icon of address Unit 1, First Floor Highoak Business Centre, Westmill Road, Ware, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,938 GBP2024-12-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-05-15
    IIF 23 - Secretary → ME
  • 22
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,977 GBP2024-02-28
    Officer
    icon of calendar 2015-03-14 ~ 2022-07-21
    IIF 18 - Secretary → ME
  • 23
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate
    Equity (Company account)
    11,077 GBP2021-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2023-02-21
    IIF 16 - Director → ME
    icon of calendar 2007-12-31 ~ 2023-02-21
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-21
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-07-12 ~ 2022-07-21
    IIF 28 - Secretary → ME
  • 25
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,437 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ 2022-07-21
    IIF 29 - Secretary → ME
  • 26
    icon of address Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2012-06-25
    IIF 22 - Secretary → ME
  • 27
    icon of address 9 Mountfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    789 GBP2024-03-31
    Officer
    icon of calendar 1997-08-22 ~ 2000-06-27
    IIF 1 - Director → ME
  • 28
    icon of address 27 Market Place, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Officer
    icon of calendar 2011-10-17 ~ 2022-07-21
    IIF 26 - Secretary → ME
  • 29
    icon of address 5 Sewardstone Road, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2005-11-10 ~ 2022-07-21
    IIF 6 - Secretary → ME
  • 30
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,556 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ 2022-07-21
    IIF 39 - Secretary → ME
  • 31
    LEONARD COURT ROOF LIMITED - 2006-10-26
    icon of address 13a Heath Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-02-28
    Officer
    icon of calendar 2013-07-01 ~ 2018-01-22
    IIF 24 - Secretary → ME
  • 32
    icon of address 27 Market Place, Hatfield, England
    Active Corporate (4 parents, 39 offsprings)
    Equity (Company account)
    2,435 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2022-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2022-07-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 33
    TICK TE BOO LIMITED - 2004-03-22
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2022-07-31
    Officer
    icon of calendar 2006-08-31 ~ 2015-08-27
    IIF 15 - Director → ME
    icon of calendar 2006-08-31 ~ 2007-06-01
    IIF 10 - Secretary → ME
  • 34
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2022-07-21
    IIF 27 - Secretary → ME
  • 35
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    9,656 GBP2024-10-31
    Officer
    icon of calendar 2012-10-02 ~ 2022-07-21
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.