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

Gillingham, Robin Peter

    Related profiles found in government register
  • Gillingham, Robin Peter
    British cleaning contractor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 1
    • icon of address 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 2
  • Gillingham, Robin Peter
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lanehead Road, Beer, Seaton, EX12 3HB, England

      IIF 3
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Lanehead Road, Lanehead, Beer, E12 3HB, United Kingdom

      IIF 4
    • icon of address 72, Newhall Lane, Great Cambourne, Cambridge, CB23 6GE, United Kingdom

      IIF 5
    • icon of address Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 6 IIF 7
    • icon of address Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 8
  • Gillingham, Robin Peter
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 9
  • Gillingham, Robin Peter
    British general manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Church Street, Lyme Regis, DT7 3DB, England

      IIF 10
  • Gillingham, Robin Peter
    British cleaning contractor born in March 1982

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 11
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address Unit 2 Prudential Building, Wine Street, Bristol, Avon, BS1 2PH

      IIF 12
  • Gillingham, Peter
    British cleaning contractor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gillingham, Robin Peter
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holy Cottage, Cotley, EX13 7JX, United Kingdom

      IIF 16
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 20
  • Gillingham, Robin Peter
    British

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 21
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 22
  • Gillingham, Robin Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 4, Lanehead Road, Beer, Seaton, Devon, EX12 3HB, England

      IIF 23
  • Gillingham, Robin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 24 IIF 25
  • Gillingham, Peter
    British cleaning contractor

    Registered addresses and corresponding companies
    • icon of address 16 Homestead Rise, Wootton, Northampton, Northamptonshire, NN4 6LE

      IIF 26 IIF 27
  • Gillingham, Robin
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Gillingham, Robin
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Michaels Business Centre, Church St, Lyme Regis, Dorset, DT7 3DB, United Kingdom

      IIF 29
  • Gillingham, Robin Peter

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB, England

      IIF 30
  • Mr Robin Gillingham
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 31
  • Mr Robin Peter Gillingham
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 32 IIF 33
    • icon of address 4, Lanehead Road, Beer, Seaton, EX12 3HB, England

      IIF 34
  • Mr Robin Gillingham
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 35
  • Mr Robin Gillingham
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PB

      IIF 36
  • Mr Robin Peter Gillingham
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holy Cottage, Cotley, EX13 7JX, United Kingdom

      IIF 37
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Robin Gillingham
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Michaels Business Centre, Church St, Lyme Regis, Dorset, DT7 3DB, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 72 Newhall Lane, Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,299 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Lanehead Road, Beer, Seaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    CLAYCASTLE DARTMOUTH DEVELOPMENT LIMITED - 2017-06-23
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    585,324 GBP2017-06-30
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    851,339 GBP2015-12-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-10-03 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address 17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,007 GBP2025-01-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    OSBORNE'S OF FOUR STREET LIMITED - 2019-12-18
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,022 GBP2023-12-31
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THE WHEELWRIGHT INN LTD - 2019-04-01
    icon of address 17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125 GBP2024-11-30
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Unit 2 Prudential Building, Wine Street, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 15
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,946 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-01-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-01-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2014-09-09
    IIF 4 - Director → ME
    icon of calendar 2012-01-24 ~ 2014-09-09
    IIF 30 - Secretary → ME
  • 3
    icon of address Rosemary Cottage Claycastle, Haselbury Plucknett, Crewkerne, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    851,339 GBP2015-12-31
    Officer
    icon of calendar 2006-09-11 ~ 2010-12-10
    IIF 15 - Director → ME
    icon of calendar 2006-09-11 ~ 2006-10-03
    IIF 26 - Secretary → ME
  • 4
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-24 ~ 2010-10-22
    IIF 13 - Director → ME
    icon of calendar 2002-07-24 ~ 2010-10-22
    IIF 27 - Secretary → ME
  • 5
    icon of address 17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,007 GBP2025-01-31
    Officer
    icon of calendar 2022-04-23 ~ 2023-08-31
    IIF 28 - Director → ME
    icon of calendar 2018-07-03 ~ 2019-01-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-01-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    CLEMRANCH LIMITED - 2005-10-31
    icon of address 46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-24 ~ 2019-10-01
    IIF 2 - Director → ME
    icon of calendar 2005-10-24 ~ 2010-12-10
    IIF 14 - Director → ME
    icon of calendar 2005-10-24 ~ 2019-10-01
    IIF 23 - Secretary → ME
  • 7
    ELNR TECHNOLOGIES LTD - 2018-06-29
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,213 GBP2018-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-11-01
    IIF 10 - 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.