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

John, Robert

    Related profiles found in government register
  • John, Robert
    British chief executive born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John, Robert
    British company executive manager born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Bardfield Road Finchingfield, Braintree, Essex, CM7 4JR

      IIF 9
  • John, Robert
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Bardfield Road Finchingfield, Braintree, Essex, CM7 4JR

      IIF 10
  • John, Robert
    British metallurgist born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John, Robert, Dr
    British chief executive born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremorlan, Peverell Terrace, Porthleven, Helston, Cornwall, TR13 9DZ, United Kingdom

      IIF 16
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 17
  • John, Robert, Dr
    British engineer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremorlan, Peverell Terrace, Porthleven, Helston, Cornwall, TR13 9DZ

      IIF 18
  • John, Robert, Dr
    British retired born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, Charles Street, Truro, TR1 2PH, England

      IIF 19
  • Mcdaniel, Robert John
    British metallurgist born in July 1967

    Resident in United Kingdom

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

      IIF 20
  • Bishop, Robert John, Dr
    British business consultant born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenchs Cottage, High Street Souldern, Bicester, Oxfordshire, OX27 7JP

      IIF 21 IIF 22 IIF 23
  • Bishop, Robert John, Dr
    British director born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Robert John
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Meneage Street, Helston, Cornwall, TR13 8RE

      IIF 28
  • Mr Robert John Mcdaniel
    British born in July 1967

    Resident in United Kingdom

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

      IIF 29
  • Punton, Robert John
    British metallurgist born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Binghill Road West, Milltimber, Aberdeen, AB13 0JB

      IIF 30
  • Mcdaniel, Robert John
    British engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leamington Road, Broadway, Worcs, WR12 7EG, United Kingdom

      IIF 31
  • Mcdaniel, Robert John
    British metalurgical engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Bishop, Robert John, Dr
    British

    Registered addresses and corresponding companies
  • Bishop, Robert John, Dr
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Kenchs Cottage, High Street Souldern, Bicester, Oxfordshire, OX27 7JP

      IIF 39
  • Bishop, Robert John, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Kenchs Cottage, High Street Souldern, Bicester, Oxfordshire, OX27 7JP

      IIF 40 IIF 41
  • Bishop, Robert John, Dr
    British director born in February 1938

    Registered addresses and corresponding companies
  • Bishop, Robert John, Dr
    British managing director born in February 1938

    Registered addresses and corresponding companies
    • icon of address Eden House 48 Eden Street, Cambridge, Cambridgeshire, CB1 1EL

      IIF 46
  • Mr Robert John Punton
    British born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Binghill Road West, Milltimber, Aberdeen, AB13 0JB, Scotland

      IIF 47
  • Bayley, Anthony Robert John
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weavers, 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE, United Kingdom

      IIF 48
  • Bayley, Anthony Robert John
    British metallurgist born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Dyers End, Stambourne, Essex, CO9 4NE

      IIF 49
  • Mr Robert John Mcdaniel
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leamington Road, Broadway, WR12 7EG

      IIF 50 IIF 51
    • icon of address 45, Leamington Road, Broadway, Worcestershire, WR12 7EG

      IIF 52 IIF 53
  • Buckley, John Robert, Dr
    British metallurgist born in December 1965

    Registered addresses and corresponding companies
    • icon of address 7 Tapton Bank, Sheffield, South Yorkshire, S10 5GG

      IIF 54
  • Mr Anthony Robert John Bayley
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Dyers End, Stambourne, Halstead, CO9 4NE, England

      IIF 55
    • icon of address Weavers, 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    29,338 GBP2020-04-01 ~ 2020-11-17
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 14 Binghill Road West, Milltimber, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,990 GBP2020-09-30
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address 45 Leamington Road, Broadway, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 45 Leamington Road, Broadway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Leamington Road, Broadway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 45 Leamington Road, Broadway, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57 GBP2016-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 97 Meneage Street, Helston, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,317 GBP2022-10-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32
  • 1
    TWI ESTATES LIMITED - 1999-02-16
    TAYVIN 117 LIMITED - 1998-07-23
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2010-09-14
    IIF 5 - Director → ME
  • 2
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,965 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2020-12-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    IIF 55 - Has significant influence or control OE
  • 3
    JOSEPH SYKES BROTHERS LIMITED - 2001-09-14
    THOMAS WAREING & COMPANY LIMITED - 1984-07-19
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2002-08-30
    IIF 54 - Director → ME
  • 4
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    icon of calendar 2004-07-29 ~ 2010-12-01
    IIF 2 - Director → ME
  • 5
    IMECHE FIFE NDT LIMITED - 2024-09-13
    IMECHE ENGINEERING TRAINING SOLUTIONS LIMITED - 2021-02-24
    ARGYLL-RUANE LIMITED - 2016-06-21
    TWI-RUANE LIMITED - 1998-12-03
    RUANE TECHNICAL SERVICES LIMITED - 1991-12-23
    CHANHEAD LIMITED - 1985-08-22
    icon of address 4 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2020-12-31
    Officer
    icon of calendar 1995-06-19 ~ 1998-11-24
    IIF 10 - Director → ME
  • 6
    CADCENTRE INTERNATIONAL LIMITED - 2002-09-06
    ISOPIPE LIMITED - 1998-03-20
    icon of address High Cross, Madingley Road, Cambridge
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 43 - Director → ME
  • 7
    ISOPIPE G.B. LIMITED - 2000-12-20
    icon of address High Cross, Madingley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 42 - Director → ME
  • 8
    CADCENTRE LIMITED - 2002-08-08
    COMMERCIAL DATA PROCESSING LIMITED - 1983-05-31
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1994-08-16
    IIF 44 - Director → ME
  • 9
    TAYVIN 205 LIMITED - 2000-08-08
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2010-09-14
    IIF 11 - Director → ME
  • 10
    ALNERY NO. 972 LIMITED - 1990-07-03
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-09-17
    IIF 46 - Director → ME
  • 11
    LAVISHLINK LIMITED - 1986-11-12
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-16
    IIF 45 - Director → ME
  • 12
    JUST MUSKEG LIMITED - 1992-04-09
    icon of address Bevan Braithwaite Building Granta Park, Great Abington, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2010-09-14
    IIF 3 - Director → ME
  • 13
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2005-07-13
    IIF 21 - Director → ME
    icon of calendar 2004-07-14 ~ 2005-09-09
    IIF 36 - Secretary → ME
  • 14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-06-29
    IIF 25 - Director → ME
    icon of calendar 2006-03-30 ~ 2006-07-31
    IIF 37 - Secretary → ME
  • 15
    CETMAN
    - now
    NATIONAL METALS TECHNOLOGY CENTRE - 2012-08-22
    icon of address 5 Woodhall Park Drive, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2011-02-21
    IIF 9 - Director → ME
  • 16
    MARY'S LIMITED - 2015-10-27
    TAYVIN 202 LIMITED - 2000-07-27
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2004-07-27
    IIF 12 - Director → ME
  • 17
    icon of address Twi Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 17 - Director → ME
  • 18
    TWI TECHNOLOGY LIMITED - 2011-08-09
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    45,438,074 GBP2020-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2012-03-16
    IIF 4 - Director → ME
  • 19
    icon of address Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2010-06-30
    IIF 1 - Director → ME
  • 20
    icon of address 297 Euston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2010-09-14
    IIF 8 - Director → ME
  • 21
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2013-05-09
    IIF 16 - Director → ME
  • 22
    BESTZOOM LIMITED - 1996-03-29
    icon of address C/o Etna Ltd, William Russell House, The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,642,252 GBP2021-04-30
    Officer
    icon of calendar 1996-04-17 ~ 2006-03-31
    IIF 27 - Director → ME
    icon of calendar 1996-03-08 ~ 2006-03-31
    IIF 40 - Secretary → ME
  • 23
    icon of address William Russell House, The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-04
    Officer
    icon of calendar 2001-10-05 ~ 2006-04-30
    IIF 23 - Director → ME
    icon of calendar 2001-10-05 ~ 2006-04-30
    IIF 39 - Secretary → ME
  • 24
    icon of address Plant Integrity Limited, Granta Park Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,065,506 GBP2020-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-14
    IIF 15 - Director → ME
  • 25
    icon of address Falcon House, Charles Street, Truro, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2018-12-04
    IIF 19 - Director → ME
  • 26
    INDEXSERIES LIMITED - 2000-07-18
    icon of address 2 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2004-06-02
    IIF 26 - Director → ME
    icon of calendar 1999-09-02 ~ 2004-01-15
    IIF 35 - Secretary → ME
  • 27
    icon of address Pilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2010-12-10
    IIF 6 - Director → ME
  • 28
    BIOCLIN LIMITED - 1998-12-03
    BIOCLIN LIMITED - 1998-02-09
    EARTHMETAL LIMITED - 1997-12-17
    icon of address 2 Temple Street, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -229,038 GBP2016-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2006-03-31
    IIF 24 - Director → ME
    icon of calendar 1997-12-01 ~ 2006-03-31
    IIF 38 - Secretary → ME
  • 29
    LEGALSURF 1 LIMITED - 2003-02-06
    icon of address Unit2 Abbey Barns, Duxford Road Ickleton, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -410,791 GBP2024-09-30
    Officer
    icon of calendar 2003-02-12 ~ 2011-11-28
    IIF 22 - Director → ME
    icon of calendar 2003-02-12 ~ 2011-11-28
    IIF 41 - Secretary → ME
  • 30
    ABINGTON PARK LIMITED - 1999-02-16
    TAYVIN 60 LIMITED - 1996-09-09
    icon of address Bevan Braithwaite Building Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2010-09-14
    IIF 7 - Director → ME
  • 31
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2001-11-16 ~ 2010-08-19
    IIF 13 - Director → ME
  • 32
    TAYVIN 203 LIMITED - 2000-07-27
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2010-09-14
    IIF 14 - 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.