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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Robert

    Related profiles found in government register
  • Mr Thomas Robert
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 1
    • 52, Eaton Drive, Romford, RM5 2ND, United Kingdom

      IIF 2
  • Mr Thomas Robert
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 3
    • New Boar, Market Place, Abridge, Romford, RM4 1UA, United Kingdom

      IIF 4
  • Mr Thomas Roberts
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Eaton Drive, Romford, RM5 2ND, United Kingdom

      IIF 5 IIF 6
  • Mr Tom Robert
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, Kent, DA1 3EN

      IIF 7
    • Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 124, City Road, London, EC1V 2NX, England

      IIF 11
    • Suite 1a, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 12
  • Mr Thomas Robert
    English born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, Kent, DA1 3EN, England

      IIF 13
  • Mr Thomas Robert
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 14
    • 25a, Ongar Road, Brentwood, CM15 9AU, England

      IIF 15
    • 117, Dartford Rd, Dartford, Kent, DA1 3EN, England

      IIF 16
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 17 IIF 18 IIF 19
    • Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 21
    • 30 Brook Lodge, High Street, Ongar, CM5 9JX, England

      IIF 22
  • Mr Tom Robert
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 23
  • Robert, Thomas
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 24
  • Robert, Tom
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 25 IIF 26
    • 124, City Road, London, EC1V 2NX, England

      IIF 27
    • Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, CM15 8NL, England

      IIF 28
  • Robert, Tom
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, Kent, DA1 3EN

      IIF 29
    • Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 30
    • 58, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 31
  • Mr Thomas Robert
    English born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 32
    • 15546100 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 34
    • 52, Eaton Drive, Romford, RM5 2ND, England

      IIF 35
  • Robert, Thomas
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, Kent, DA1 3EN, United Kingdom

      IIF 36
    • New Boar, Market Place, Abridge, Romford, Essex, RM4 1UA, United Kingdom

      IIF 37
  • Roberts, Thomas
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 38 IIF 39
  • Robert, Thomas
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Ongar Road, Brentwood, CM15 9AU, England

      IIF 40
    • 117, Dartford Rd, Dartford, Kent, DA1 3EN, England

      IIF 41
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 42 IIF 43 IIF 44
    • Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 45 IIF 46
  • Robert, Thomas
    British buisnessman born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Rare Cow, Jacksons Lane, Billericay, Essex, CM11 2DG, United Kingdom

      IIF 47
    • The Boathouse, Cross Street, Sudbury, Suffolk, CO10 2DL, England

      IIF 48
    • 58, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 49
  • Robert, Thomas
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 50
    • Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 51
    • 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 52
    • 58, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 53
  • Robert, Tom
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 54
  • Robert, Thomas
    English born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, Kent, DA1 3EN, England

      IIF 55
    • 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 56
    • 52, Eaton Drive, Romford, RM5 2ND, England

      IIF 57
  • Robert, Thomas
    English company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-4, Yard 6/7, Harvey Lane, Basildon, SS13 1QJ, United Kingdom

      IIF 58
  • Robert, Thomas
    English director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 59
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 60
    • 15546100 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
child relation
Offspring entities and appointments 31
  • 1
    ABBR LTD
    16394408
    117 Dartford Rd, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 41 - Director → ME
    2025-04-17 ~ 2025-04-17
    IIF 36 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    2025-04-17 ~ 2025-04-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ABRIDGE BOAR LTD
    - now 13680276
    THE NEW BOAR LTD
    - 2025-04-10 13680276
    EVENTCO LIMITED
    - 2023-03-30 13680276
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2021-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ALTRAD HOLDINGS LTD
    - now 11280372
    ALTRAD EXPORTS LTD
    - 2019-11-21 11280372
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 4
    ATLAS WASTE LTD
    12943848
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Liquidation Corporate (6 parents)
    Officer
    2023-08-11 ~ 2024-01-02
    IIF 59 - Director → ME
    2024-06-01 ~ 2024-10-11
    IIF 60 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-10-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ATTLAS INTERNATIONAL LTD
    12392526
    117 Dartford Road, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    2020-01-08 ~ 2021-03-01
    IIF 46 - Director → ME
    Person with significant control
    2020-01-08 ~ 2020-02-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    BOB SKIPS LTD
    14367454 09964281
    117 Dartford Road, Dartford, Kent
    Active Corporate (2 parents)
    Officer
    2022-09-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    CHOICE STEAKS 2 LTD
    09639729 09635943
    30 Brook Lodge High Street, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 52 - Director → ME
  • 8
    CHOICE STEAKS LTD
    09635943 09639729
    Choice Steaks Ltd, 30 Brook Lodge High Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2015-06-12 ~ 2016-05-10
    IIF 53 - Director → ME
  • 9
    EATON MEAT SUPPLIES LTD
    16033654
    52 Eaton Drive, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    ELMOS E18 LTD
    14211178
    Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-04 ~ 2022-07-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    FRANCESCO SUBURY LTD
    - now 16182580
    FRANCESCO SUBURY LTD
    - 2026-02-04 16182580
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 37 - Director → ME
    2025-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    2025-01-14 ~ 2025-01-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    LDN EAST LTD
    14032217
    Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LINGUINE LTD
    12841428
    117 Dartford Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2020-08-27 ~ 2024-01-02
    IIF 56 - Director → ME
    Person with significant control
    2020-08-27 ~ 2024-01-02
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    LINGUINI BARS LTD
    16526200
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    LINGUINI INN LTD
    15415146
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    MAINSTREAM PARTNERS LTD
    12216766
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2019-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    NATIONWIDE RESTAURANTS LIMITED
    09603209
    58 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-01 ~ 2015-08-01
    IIF 31 - Director → ME
  • 18
    NEW BOAR HOLDINGS LTD
    14748801
    117 Dartford Road, Dartford, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    NEWCO UK PROPERTIES LTD
    10923955
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2017-08-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    NO 1 STERLING CONSTRUCTION ENGINEERING SERVICES LIMITED
    07918261
    183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2016-01-01
    IIF 51 - Director → ME
  • 21
    PRYME SKIP AND WASTE MANAGEMENT LIMITED
    15621823
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RARE COW AT BILLERICAY LIMITED
    10173382
    The Rare Cow, Jacksons Lane, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ 2016-09-23
    IIF 47 - Director → ME
  • 23
    RARE COW AT WALTHAM ABBEY LIMITED
    10173321 10659250
    58 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-10 ~ 2016-09-22
    IIF 49 - Director → ME
  • 24
    REGALA PROPERTIES LTD.
    06260420
    117 Dartford Road, Dartford, England
    Active Corporate (5 parents)
    Officer
    2013-07-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    RIVERSIDE RESTAURANT SUDBURY LTD
    12219857
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2019-09-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 26
    STOUR BISTRO LTD
    15546100
    4385, 15546100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-03-07 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    THE BOATHOUSE RESTAURANT LIMITED
    10172959
    30 Brook Lodge High Street, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ 2016-09-13
    IIF 48 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    THE GOLFER'S BAR LTD
    12870548
    117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    THE GOLFERS RETREAT LTD
    16526303
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    THE HOUSE OF HERA ESSEX LTD
    16311539
    25a Ongar Road, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 31
    XFB LTD
    13180023
    Flat 12, Bridgepoint Lofts, 6 Shaftesbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-09 ~ 2022-09-06
    IIF 28 - Director → ME
    Person with significant control
    2021-12-09 ~ 2022-09-06
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE

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.