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 Robin Stephen Piggott

    Related profiles found in government register
  • Mr Robin Stephen Piggott
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 8 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 215, Waterhouse Business Centre, Chelmsford, CM1 2QE, United Kingdom

      IIF 4
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 8
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 9 IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Robin Stephen Piggott
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 15
  • Mr Robin Stephen Piggott
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Suite 215 Waterhouse Business Centre, Cromarty Way, Chelmsford, CM1 2QE, England

      IIF 16
  • Mr Robin Stephen Piggott
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Piggott, Robin Stephen
    British builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Goshawk Drive, Chelmsford, CM2 8XN, United Kingdom

      IIF 18
    • icon of address 11 Goshawk Drive, Chelmsford, Essex, CM2 8XN

      IIF 19
    • icon of address 11, Goshawk Drive, Chelmsford, Essex, CM2 8XN, England

      IIF 20 IIF 21
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 22
  • Piggott, Robin Stephen
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 8 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 24
    • icon of address 6, Edison Close, Hornchurch, Essex, RM12 4DU, United Kingdom

      IIF 25
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Piggott, Robin Stephen
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 8 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 31
    • icon of address Moulsham Mill Business Centre, Parkway, Chelmsford, CM2 7PX, England

      IIF 32
    • icon of address Suite 215, Waterhouse Business Centre, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 33
  • Piggott, Robin Stephen
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 34 IIF 35
  • Piggott, Robin Stephen
    English builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Suite 215 Waterhouse Business Centre, Cromarty Way, Chelmsford, CM1 2QE, England

      IIF 36
  • Piggott, Rob
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 37
  • Mr Robin Piggott
    English born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 38
  • Piggott, Robin Stephen
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 8 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39
  • Piggott, Robin Stephen

    Registered addresses and corresponding companies
    • icon of address C/o Suite 215 Waterhouse Business Centre, Cromarty Way, Chelmsford, CM1 2QE, England

      IIF 40
  • Piggott, Robin
    English director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 41
  • Piggott, Robin

    Registered addresses and corresponding companies
    • icon of address 11, Goshawk Drive, Chelmsford, CM2 8XN, United Kingdom

      IIF 42
    • icon of address 11, Goshawk Drive, Chelmsford, Essex, CM2 8XN, England

      IIF 43
    • icon of address Suite 215, Waterhouse Business Centre, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 11 Goshawk Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-31 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,981 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-12-29 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CTM INSTALLATIONS LIMITED - 2022-02-18
    icon of address Unit A 8 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,728 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-09-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    ABNORMAL LTD - 2024-04-11
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    KING'S PORTABLE BUILDINGS LIMITED - 1987-02-11
    ROMFORD PERMANENT BUILDINGS LIMITED - 1978-12-31
    icon of address Unit A 8 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127 GBP2023-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit A 8 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-12-30 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Moulsham Mill Business Centre Moulsham Mill, Parkway, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 26 High Street, Battle, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Goshawk Drive, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,719 GBP2021-12-31
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,623 GBP2016-02-28
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,710 GBP2024-03-30
    Officer
    icon of calendar 2013-10-23 ~ 2019-03-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2019-03-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    CTM INSTALLATIONS LIMITED - 2022-02-18
    icon of address Unit A 8 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,728 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2021-07-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-07-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,719 GBP2021-12-31
    Officer
    icon of calendar 2022-06-09 ~ 2022-07-14
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.