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

Critchley, Rob

    Related profiles found in government register
  • Critchley, Rob
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 1 IIF 2 IIF 3
  • Critchley, Robert
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Western House, Broad Lane, Yate, Bristol, BS37 7LD, England

      IIF 4
  • Critchley, Robert
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Western House, Broad Lane, Yate, Bristol, BS37 7LB, United Kingdom

      IIF 5
  • Critchley, Robert Andrew
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welkin House Milton Hill, Steventon, Abingdon, Oxfordshire, OX13 6AB, England

      IIF 6
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 7 IIF 8 IIF 9
    • The Precinct, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 10
  • Critchley, Robert Andrew
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, BS8 1BQ, United Kingdom

      IIF 11
    • C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 12
    • Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, England

      IIF 13 IIF 14
    • Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, United Kingdom

      IIF 15
    • Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 16
    • Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF, England

      IIF 17 IIF 18
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 19 IIF 20 IIF 21
    • York House, City Fields Business Park, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FR, England

      IIF 26
    • The Precinct, Poseidon Way, Warwick, West Midlands, CV34 6BY, England

      IIF 27
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 28
  • Critchley, Robert Andrew
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fernshaw, Clumps Road, Farnham, Surrey, GU10 3HF, Uk

      IIF 29
    • Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 30 IIF 31
    • Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 32
    • Unit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 33
    • Unit A, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, United Kingdom

      IIF 34
  • Critchley, Robert Andrew
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Western House, Broad Lane, Yate, Bristol, BS37 7LD, England

      IIF 35 IIF 36 IIF 37
    • Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 38 IIF 39
    • Western House, Broad Lane, Yate, Bristol, BS37 7LD

      IIF 40
  • Critchley, Robert Andrew
    British management born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wyastone Business Park, Wyastone Leys, Monmouth, Monmouthshire, NP25 3SR, Wales

      IIF 41
  • Critchley, Robert Andrew
    British sales born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 42
  • Critchley, Robert Andrew
    British sales

    Registered addresses and corresponding companies
    • Fernshaw, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF

      IIF 43
  • Critchley, Robert Andrew

    Registered addresses and corresponding companies
    • York House, City Fields Business Park, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FR, England

      IIF 44
  • Mr Robert Andrew Critchley
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, BS8 1BQ, United Kingdom

      IIF 45
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments 42
  • 1
    ARCHWAY GREEN LTD
    11625769
    York House City Fields Business Park, City Fields Way, Tangmere, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,859,579 GBP2024-12-31
    Officer
    2019-01-02 ~ now
    IIF 26 - Director → ME
    2020-01-31 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARG INDUSTRIES - now
    ARG INDUSTRIES
    - 2025-12-01 05668007
    Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2006-01-06 ~ 2010-09-01
    IIF 16 - Director → ME
  • 3
    BLUELEAF LIMITED
    - now 07872692 11292030
    CLINICARE SUPPLIES LIMITED - 2018-06-20
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    8,471,600 GBP2024-12-31
    Officer
    2022-04-15 ~ now
    IIF 13 - Director → ME
  • 4
    CANTIDECK
    05835850
    Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (6 parents)
    Officer
    2006-06-02 ~ 2010-09-01
    IIF 38 - Director → ME
  • 5
    CARMEL BIDCO LIMITED
    - now 13121399 13119938
    CARMEL NEWCO LIMITED - 2021-01-12
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,032,425 GBP2021-12-31
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 4 - Director → ME
  • 6
    CARMEL MIDCO 1 LIMITED
    - now 13118252 13119938
    CARMEL MIDCO LIMITED - 2021-01-08
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    609,976 GBP2021-12-31
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 37 - Director → ME
  • 7
    CONQUIP ENGINEERING GROUP - now
    CONQUIP INDUSTRIAL
    - 2013-12-10 04791365
    Unit 4 Waterbrook Estate, Alton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2003-06-08 ~ 2010-09-01
    IIF 30 - Director → ME
  • 8
    DUTYPOINT (NW) LTD
    - now 11087280 15564631
    PUMPSERV LIMITED
    - 2024-05-07 11087280 15564631
    Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (12 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-12-31
    Officer
    2023-10-11 ~ 2025-01-10
    IIF 1 - Director → ME
  • 9
    DUTYPOINT LIMITED
    - now 09045694 OC382268
    DUTYPOINT SYSTEMS LIMITED - 2014-08-08
    Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (11 parents)
    Equity (Company account)
    18,325,287 GBP2024-12-31
    Officer
    2021-09-30 ~ 2025-01-10
    IIF 32 - Director → ME
  • 10
    ELMBRIDGE PUMP COMPANY LTD
    08474330
    Unit A Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (13 parents, 5 offsprings)
    Profit/Loss (Company account)
    -99,750 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-09-30 ~ 2025-01-10
    IIF 33 - Director → ME
  • 11
    FERNSHAW STAFFING LTD
    15313127
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 12
    FLOWTECH WATER SOLUTIONS HOLDINGS LIMITED
    10728580
    Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,100,010 GBP2024-12-31
    Officer
    2023-10-11 ~ 2025-01-10
    IIF 2 - Director → ME
  • 13
    FLOWTECH WATER SOLUTIONS LIMITED
    05125479
    Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,488,479 GBP2024-12-31
    Officer
    2023-10-11 ~ 2025-01-10
    IIF 3 - Director → ME
  • 14
    KENSINGTON SYSTEMS LTD - now
    VERTEX BARRIER SYSTEMS UK LIMITED
    - 2015-06-03 07123875
    42-46 Lodge Causeway Fishponds, Bristol, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    231,052 GBP2024-12-31
    Officer
    2010-04-01 ~ 2012-05-14
    IIF 41 - Director → ME
  • 15
    MILLBRIDGE INVESTMENT CO. LTD
    13398189
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -164,449 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    NEW GLOBAL CONSORTIUM LIMITED
    14937682
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,437,265 GBP2024-12-31
    Officer
    2023-07-12 ~ now
    IIF 14 - Director → ME
  • 17
    NEXON SCM GROUP LIMITED
    - now 08560885
    GREEN OF LINCOLN LIMITED - 2014-10-16
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,160,515 GBP2024-12-31
    Officer
    2023-07-12 ~ now
    IIF 15 - Director → ME
  • 18
    ONESCHOOL GLOBAL UK
    - now 10763413
    ONESCHOOL UK - 2019-02-14
    The Precinct, Poseidon Way, Warwick, West Midlands, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2023-11-15 ~ now
    IIF 27 - Director → ME
  • 19
    ONESCHOOL GLOBAL UK DIRECT LTD
    16412180
    The Precinct, Poseidon Way, Warwick, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-28 ~ now
    IIF 10 - Director → ME
  • 20
    OPTIMOIL LTD
    - now 12838102 13595626
    OAKLEY ISG LTD - 2022-12-20
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,421 GBP2024-12-31
    Officer
    2025-05-27 ~ now
    IIF 12 - Director → ME
  • 21
    OX LTD
    - now 11358818
    2018 OPUG LIMITED - 2018-05-31
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 23 - Director → ME
  • 22
    OX PRODUCTS GROUP UK LIMITED
    07697065
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    8,473,041 GBP2021-03-31
    Officer
    2023-12-04 ~ now
    IIF 24 - Director → ME
  • 23
    OX PRODUCTS UK LIMITED
    07626038
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 25 - Director → ME
  • 24
    OX TOOLS GLOBAL (USA) HOLDINGS LTD
    14913430 14523132
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-05 ~ now
    IIF 7 - Director → ME
  • 25
    OX TOOLS GLOBAL HOLDINGS LTD
    14523132 14913430
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-12-05 ~ now
    IIF 8 - Director → ME
  • 26
    OX TOOLS GLOBAL INVESTMENTS LIMITED
    14540434
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-12-14 ~ now
    IIF 9 - Director → ME
  • 27
    OX TOOLS LTD
    09510112
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 22 - Director → ME
  • 28
    OX TOOLS SHARED SERVICES LIMITED
    - now 07694699
    OX PRODUCTS LIMITED - 2023-09-13
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 19 - Director → ME
  • 29
    OX TOOLS UK LTD
    09564802
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 21 - Director → ME
  • 30
    RAMPCO TRADING
    06276394
    Europa House, Alfold Road, Cranleigh, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2007-06-12 ~ 2007-08-15
    IIF 42 - Director → ME
    2007-06-12 ~ 2007-08-15
    IIF 43 - Secretary → ME
  • 31
    RESIPOINT LTD
    - now 14907932
    DUTYPOINT PUR LTD - 2023-06-23
    Unit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -402,448 GBP2024-12-31
    Officer
    2024-05-23 ~ 2025-01-10
    IIF 34 - Director → ME
  • 32
    ROYD TOOLGROUP UK LIMITED
    10345480
    Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,559,647 GBP2023-12-31
    Officer
    2024-10-29 ~ now
    IIF 20 - Director → ME
  • 33
    SDS PROTECTION (HOLDINGS) LIMITED
    11922190
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,574,926 GBP2024-12-31
    Officer
    2024-01-01 ~ now
    IIF 18 - Director → ME
  • 34
    SPECIALIST DOOR SOLUTIONS LTD
    - now 04187742 12238315
    SDS PROTECTION LIMITED - 2020-02-06
    WISE COMPUTER SOLUTIONS LIMITED - 2010-02-25
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    2,671,909 GBP2024-12-31
    Officer
    2024-01-01 ~ now
    IIF 17 - Director → ME
  • 35
    TRAXX TYRES LTD
    07403215
    Maxx House, Western Road, Bracknell, England
    Dissolved Corporate (12 parents)
    Officer
    2010-10-11 ~ 2014-07-01
    IIF 29 - Director → ME
  • 36
    TYREMAX WHOLESALE LTD
    07345740
    Fernshaw Clumps Road, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2020-08-31
    Officer
    2010-08-27 ~ dissolved
    IIF 31 - Director → ME
  • 37
    WATERBROOK MACHINERY GROUP - now
    MARKHAM PLANT
    - 2024-04-10 03791446 15595930
    Unit4, Waterbrook Estate, Alton, Hants
    Active Corporate (9 parents, 1 offspring)
    Officer
    2006-02-03 ~ 2010-09-01
    IIF 39 - Director → ME
  • 38
    WESTERN GLOBAL GROUP LIMITED - now
    CARMEL TOPCO LIMITED
    - 2021-02-22 13116325
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 36 - Director → ME
  • 39
    WESTERN GLOBAL HOLDINGS LIMITED
    - now 08809455
    WESTERN GLOBAL 2013 LIMITED
    - 2013-12-13 08809455 05425318
    Western House, Broad Lane, Yate, Bristol
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    23,525,167 GBP2021-12-31
    Officer
    2013-12-10 ~ 2021-02-10
    IIF 40 - Director → ME
  • 40
    WESTERN GLOBAL LIMITED
    - now 05425318 08809455
    WESTERN GLOBAL UNLIMITED - 2013-03-22
    WESTERN (INTERNATIONAL) UNLIMITED
    - 2013-03-22 05425318
    WESTERN TRAILERS UNLIMITED - 2007-11-02
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (14 parents)
    Equity (Company account)
    3,286,915 GBP2021-12-31
    Officer
    2013-01-01 ~ 2021-02-10
    IIF 5 - Director → ME
  • 41
    WESTERN GLOBAL SOLUTIONS LIMITED - now
    CARMEL MIDCO 2 LIMITED
    - 2021-02-22 13119938 13118252
    CARMEL BIDCO LIMITED - 2021-01-11
    Western House Broad Lane, Yate, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-01-22 ~ 2021-02-10
    IIF 35 - Director → ME
  • 42
    ZENIXSPACE LTD
    - now 13775634
    XYZENIX GLOBAL LIMITED - 2024-01-15
    Welkin House Milton Hill, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -806,388 GBP2024-12-31
    Officer
    2024-09-02 ~ now
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.