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

Purvis, Robert George

    Related profiles found in government register
  • Purvis, Robert George
    British business consultant born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Offices, Glanusk Park, Crickhowell, Powys, NP8 1LP, Wales

      IIF 1
    • icon of address 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 2
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 3
    • icon of address 14, Plas Mawr, Old Market Street, Usk, Monmouthshire, NP15 1AQ, Wales

      IIF 4
    • icon of address 14, Plas Mawr, Old Market Street, Usk, NP15 1AQ, Wales

      IIF 5
    • icon of address 20, Plas Mawr, Old Market Street, Usk, Monmouthshire, NP15 1AQ, United Kingdom

      IIF 6
    • icon of address 4 Plas Mawr, Old Market Street, Usk, Monmouthshire, NP15 1AQ, Wales

      IIF 7
    • icon of address Hazelwood, Elms Road, Raglan, Usk, Monmouthshire, NP15 2EY, United Kingdom

      IIF 8
  • Purvis, Robert George
    British company director born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 9 IIF 10
    • icon of address 14, Plas Mawr, Old Market Street, Usk, Gwent, NP15 1AQ, Wales

      IIF 11
  • Purvis, Robert George
    British management consultant born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 13
    • icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 14 IIF 15
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 16
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 20
    • icon of address 21, Gold Tops, Newport, South Wales, NP20 4PG, Wales

      IIF 21
    • icon of address 14, Plas Mawr, Old Market Street, Usk, Gwent, NP15 1AQ, Wales

      IIF 22
    • icon of address 4. Plas Mawr, Old Market Street, Usk, NP15 1AQ, United Kingdom

      IIF 23
    • icon of address Hazel Wood, Twyn Argoed, Raglan, Usk, Monmouthshire, NP15 2EY, United Kingdom

      IIF 24
    • icon of address Plas Mawr, 4, Old Market Street, Usk, NP15 1AQ, Wales

      IIF 25
  • Purvis Td, Robert George
    British management consultant born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 27
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 28
  • Purvis, Robert George
    British management consultant born in March 1934

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Plas Mawr, Old Market Street, Usk, Monmouthshire, NP15 1AQ, Wales

      IIF 29
  • Mr Robert George Purvis
    British born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 31 IIF 32
    • icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 33 IIF 34
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 35
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 39
    • icon of address 21, Gold Tops, Newport, South Wales, NP20 4PG, Wales

      IIF 40
    • icon of address 4 Plas Mawr, Old Market Street, Usk, Monmouthshire, NP15 1AQ, Wales

      IIF 41
    • icon of address Plas Mawr, 4, Old Market Street, Usk, NP15 1AQ, Wales

      IIF 42
  • Mr Robert George Purvis Td
    British born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 44
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 45
  • Purvis, Robert, Col
    British director born in March 1934

    Registered addresses and corresponding companies
    • icon of address 30 Burgess Street, Leominster, Herefordshire, HR6 8DE

      IIF 46
  • Purvis, Robert, Col
    British

    Registered addresses and corresponding companies
    • icon of address 30 Burgess Street, Leominster, Herefordshire, HR6 8DE

      IIF 47
  • Mr Robert George Purvis
    British born in March 1934

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 48
    • icon of address 4. Plas Mawr, Old Market Street, Usk, NP15 1AQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4. Plas Mawr, Old Market Street, Usk, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    EFFECTIVE SPEAKING LIMITED - 2011-05-24
    ALPHA ORGANISATION LIMITED - 2011-03-15
    icon of address Hazelwood Twyn Argoed, Raglan, Usk, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    TREENERGY BIOMASS PRODUCTS AND SERVICES LTD - 2012-12-28
    icon of address 10 Chapel Close, Wyesham, Monmouth, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address The Estate Offices, Glanusk Park, Crickhowell, Powys, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 1 - Director → ME
  • 6
    SUGARBEET DEVELOPMENTS LIMITED - 2019-03-13
    ROBERT PURVIS INITIATIVES LIMITED - 2018-03-07
    ROBERT PURVIS CONSULTANTS LIMITED - 2013-07-04
    icon of address Bsg Valentine, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    956 GBP2020-06-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    DEFENCE, INTELLIGENCE & SECURITY CONSULTING LTD - 2020-10-28
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    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
  • 9
    ROBERT PURVIS INTRODUCTIONS LTD - 2018-01-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    INNOVATIONS FOR FARMING AND FOOD LIMITED - 2018-01-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,255 GBP2020-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 8 Clyde Avenue, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Hazelwood Twyn Argoed, Raglan, Usk, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    ROBERT PURVIS ENTERPRISES LIMITED - 2013-07-04
    THE COUNTY SET LIMITED - 2009-09-20
    icon of address Bsg Valentine, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108 GBP2023-06-30
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2019-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bsg Valentine Lynton House, 7-12 Tavistock Square, London, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21 Gold Tops, Newport, South Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hazelwood Twyn Argoed, Raglan, Usk, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 14 Plas Mawr, Old Market Street, Usk, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 5 - Director → ME
  • 20
    SUSTAINABLE INITIATIVES FOR FARMERS LIMITED - 2023-04-10
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Lynton House, 7 - 12 Tavistock Square, London, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Estate Offices, Glanusk Park, Crickhowell, Powys, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 4 - Director → ME
  • 23
    ROBERT PURVIS & PARTNERS LIMITED - 2024-05-01
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Bsg Valentine Lynton House, 7-12 Tavistock Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    DEFENCE, INTELLIGENCE & SECURITY CONSULTING LTD - 2020-10-28
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-10-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    ROBERT PURVIS LIMITED - 1992-05-22
    ROBERT PURVIS CONSULTANTS LIMITED - 1984-07-04
    ROBERT PURVIS INTERNATIONAL LIMITED - 1982-10-18
    ROBERT PURVIS LIMITED - 1979-12-31
    icon of address 1st Floor Centinel, 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1975-02-03 ~ 1997-09-09
    IIF 46 - Director → ME
    icon of calendar ~ 1997-09-09
    IIF 47 - Secretary → ME
  • 3
    icon of address Wenlock, 42a The Drive, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2025-02-06
    IIF 29 - Director → ME
  • 4
    icon of address Wenlock, 42a The Drive, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2024-07-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-07-13
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    INNOVATIONS FOR FARMING AND FOOD LIMITED - 2018-01-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,255 GBP2020-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2021-01-21
    IIF 12 - Director → ME
  • 6
    ROBERT PURVIS ENTERPRISES LIMITED - 2013-07-04
    THE COUNTY SET LIMITED - 2009-09-20
    icon of address Bsg Valentine, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,050 GBP2024-05-24
    Officer
    icon of calendar 2021-05-05 ~ 2024-07-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2024-07-05
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2019-12-31
    Officer
    icon of calendar 2019-09-21 ~ 2021-01-21
    IIF 3 - Director → ME
  • 9
    SUSTAINABLE INITIATIVES FOR FARMERS LIMITED - 2023-04-10
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    ROBERT PURVIS & PARTNERS LIMITED - 2024-05-01
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-05-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

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.