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

Prynn, Robert James

    Related profiles found in government register
  • Prynn, Robert James
    British

    Registered addresses and corresponding companies
    • icon of address Kinross Service Area, Junction 6 Of The M90, Kinross, Perthshire, KY13 0NQ, Scotland

      IIF 1
    • icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Todddington, Bedfordshire, LU5 6HR

      IIF 2
    • icon of address Toddington Service Area Junction 11/12, M1 Southbound, Toddington, Bedfordshire, LU5 6HR

      IIF 3 IIF 4
    • icon of address Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire, LU5 6HR

      IIF 5 IIF 6 IIF 7
    • icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire, LU5 6HR

      IIF 10 IIF 11 IIF 12
  • Prynn, Robert James
    British finance director

    Registered addresses and corresponding companies
  • Prynn, Robert James
    British company director born in April 1904

    Registered addresses and corresponding companies
    • icon of address 15 Bramley Road, Bramhall, Stockport, Cheshire, SK7 2DW

      IIF 23
  • Prynn, Robert James

    Registered addresses and corresponding companies
    • icon of address Toddington Services Area, Junction 11-12 Southbound, Toddington, Bedfordshire, LU5 6HR, United Kingdom

      IIF 24
  • Prynn, Robert James
    British c.f.o. born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire, LU5 6HR

      IIF 25 IIF 26
    • icon of address Toddington Services Area, Junction 11-12 Southbound, Toddington, Bedfordshire, LU5 6HR

      IIF 27
  • Prynn, Robert James
    British cfo born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Todddington, Bedfordshire, LU5 6HR

      IIF 28
    • icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire, LU5 6HR

      IIF 29
  • Prynn, Robert James
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 30
    • icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire, LU5 6HR

      IIF 31
  • Prynn, Robert James
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, Staffordshire, WS11 9UX, England

      IIF 32 IIF 33 IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Prynn, Robert James
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Prynn, Robert James
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prynn, Robert James
    British finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HQ

      IIF 69 IIF 70
    • icon of address Kinross Service Area, Junction 6 Of The M90, Kinross, Perthshire, KY13 0NQ, Scotland

      IIF 71
  • Mr Robert James Prynn
    British born in April 1964

    Resident in England

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

      IIF 72
child relation
Offspring entities and appointments
Active 6
  • 1
    EMMAUS ST ALBANS - 2024-03-12
    icon of address Hill End Lane, St Albans, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Roadchef House Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Roadchef House Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Roadchef House Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Princebilt Hotels Ltd, Kinross Service Area, Junction 6 Of The M90, Kinross, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2006-06-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    465,893 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-04 ~ 2006-06-15
    IIF 55 - Director → ME
  • 2
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2006-06-15
    IIF 53 - Director → ME
  • 3
    DE FACTO 1439 LIMITED - 2008-03-04
    icon of address Toddington Service Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2020-05-15
    IIF 36 - Director → ME
    icon of calendar 2008-02-01 ~ 2020-05-15
    IIF 22 - Secretary → ME
  • 4
    DE FACTO 1688 LIMITED - 2009-08-26
    icon of address Toddington Service Area Junction 11/12, M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2020-05-15
    IIF 39 - Director → ME
    icon of calendar 2009-06-18 ~ 2020-05-15
    IIF 20 - Secretary → ME
  • 5
    SHELFCO (NO.1135) LIMITED - 1996-01-26
    GRANADA CATERING & SERVICES LIMITED - 1996-09-30
    GRANADA ACCOUNTING SERVICES LIMITED - 2000-12-12
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-25 ~ 1999-04-06
    IIF 23 - Director → ME
  • 6
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2006-09-05
    IIF 69 - Director → ME
  • 7
    DE FACTO 1445 LIMITED - 2008-03-04
    icon of address Toddington Service Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2020-05-15
    IIF 41 - Director → ME
    icon of calendar 2008-02-01 ~ 2020-05-15
    IIF 21 - Secretary → ME
  • 8
    DE FACTO 1734 LIMITED - 2010-04-22
    icon of address Toddington Service Area Junction 11/12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ 2020-05-15
    IIF 40 - Director → ME
    icon of calendar 2010-01-06 ~ 2020-05-15
    IIF 3 - Secretary → ME
  • 9
    KENTUCKY FRIED CHICKEN COSTA BURGER KING LIMITED - 2013-01-15
    DE FACTO 1777 LIMITED - 2010-10-03
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 47 - Director → ME
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 18 - Secretary → ME
  • 10
    KENTUCKY FRIED CHICKEN BURGER KING COSTA LIMITED - 2013-01-15
    DE FACTO 1778 LIMITED - 2010-10-03
    icon of address Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 46 - Director → ME
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 6 - Secretary → ME
  • 11
    BURGER KING COSTA KENTUCKY FRIED CHICKEN LIMITED - 2013-01-15
    DE FACTO 1779 LIMITED - 2010-10-03
    icon of address Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 42 - Director → ME
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 9 - Secretary → ME
  • 12
    BURGER KING KENTUCKY FRIED CHICKEN COSTA LIMITED - 2013-01-15
    DE FACTO 1780 LIMITED - 2010-10-03
    icon of address Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 45 - Director → ME
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 7 - Secretary → ME
  • 13
    COSTA BURGER KING KENTUCKY FRIED CHICKEN LIMITED - 2013-01-15
    DE FACTO 1781 LIMITED - 2010-10-03
    icon of address Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 44 - Director → ME
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 8 - Secretary → ME
  • 14
    COSTA KENTUCKY FRIED CHICKEN BURGER KING LIMITED - 2013-01-15
    DE FACTO 1782 LIMITED - 2010-10-03
    icon of address Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 43 - Director → ME
    icon of calendar 2010-09-14 ~ 2020-05-15
    IIF 5 - Secretary → ME
  • 15
    DURNGATE ROADSIDE ESTATES LIMITED - 2002-02-13
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2006-04-03
    IIF 68 - Director → ME
  • 16
    GREGGS COSTA LTD - 2012-10-17
    POPLAR COSTA LIMITED - 2011-05-05
    DE FACTO 1735 LIMITED - 2010-03-30
    icon of address Toddington Service Area Junction 11/12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ 2020-05-15
    IIF 38 - Director → ME
    icon of calendar 2010-01-06 ~ 2020-05-15
    IIF 4 - Secretary → ME
  • 17
    MAKEUPPER LIMITED - 1992-10-12
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-05-23
    IIF 59 - Director → ME
  • 18
    CHICMONDE LIMITED - 1995-05-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2005-05-23
    IIF 65 - Director → ME
  • 19
    COOKIE JAR LIMITED - 1999-02-12
    W.R.FOX COMPANY LIMITED - 1985-06-18
    ORIGINAL COOKIE COMPANY LIMITED(THE) - 1989-11-01
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-05-23
    IIF 61 - Director → ME
  • 20
    THE COOKIE CRUMBLES LIMITED - 2001-01-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-05-23
    IIF 58 - Director → ME
  • 21
    icon of address 60 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2006-06-15
    IIF 70 - Director → ME
  • 22
    DE FACTO 1653 LIMITED - 2008-10-09
    icon of address Toddington Service Area Junction 11-12, M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2020-05-15
    IIF 37 - Director → ME
    icon of calendar 2008-09-22 ~ 2020-05-15
    IIF 19 - Secretary → ME
  • 23
    icon of address Toddington Services Area, Junction 11-12 Southbound, Toddington, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 2016-04-13 ~ 2020-05-15
    IIF 27 - Director → ME
    icon of calendar 2011-03-08 ~ 2016-04-13
    IIF 24 - Secretary → ME
  • 24
    DE FACTO 1344 LIMITED - 2006-04-06
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ 2020-05-15
    IIF 26 - Director → ME
    icon of calendar 2006-06-15 ~ 2016-04-13
    IIF 13 - Secretary → ME
  • 25
    COMPASS ROADSIDE LIMITED - 2001-05-31
    GRANADA MOTORWAY SERVICES LIMITED - 1992-06-04
    COMPASS PARKLANDS LIMITED - 2001-03-02
    GRANADA HOSPITALITY LIMITED - 2001-01-31
    icon of address Toddington Services Area, Junction 11/12, M1 (southbound), Toddington, Bedfordshire, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1998-06-08 ~ 2006-06-15
    IIF 52 - Director → ME
    icon of calendar 2016-04-13 ~ 2020-05-15
    IIF 28 - Director → ME
    icon of calendar 2006-06-15 ~ 2016-04-13
    IIF 2 - Secretary → ME
  • 26
    DE FACTO 1343 LIMITED - 2006-04-03
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2020-05-15
    IIF 25 - Director → ME
    icon of calendar 2006-06-15 ~ 2016-04-13
    IIF 16 - Secretary → ME
  • 27
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2020-05-15
    IIF 48 - Director → ME
    icon of calendar 2006-06-15 ~ 2020-05-15
    IIF 17 - Secretary → ME
  • 28
    GRANADA MOTORWAY SERVICES LIMITED - 2001-01-31
    GRANADA HOSPITALITY LIMITED - 1992-06-04
    MARINESIDE PROPERTIES LIMITED - 1992-02-25
    COMPASS MOTORWAY SERVICES LIMITED - 2006-09-07
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-08 ~ 2020-05-15
    IIF 49 - Director → ME
    icon of calendar 2006-06-15 ~ 2020-05-15
    IIF 10 - Secretary → ME
  • 29
    DE FACTO 1346 LIMITED - 2006-04-06
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2020-05-15
    IIF 29 - Director → ME
    icon of calendar 2006-06-15 ~ 2016-04-13
    IIF 11 - Secretary → ME
  • 30
    BRIGHTREASONS II LIMITED - 1992-07-23
    AGENTDETAIL LIMITED - 1991-04-18
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-18 ~ 2020-05-15
    IIF 31 - Director → ME
    icon of calendar 2006-06-15 ~ 2020-05-15
    IIF 12 - Secretary → ME
  • 31
    ROADSIDE SERVICES LIMITED - 1992-05-15
    RANK MOTORWAY SERVICES LIMITED - 1991-12-19
    RANK CATERING LIMITED - 1984-12-20
    CALCSTAR LIMITED - 1984-11-21
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2020-05-15
    IIF 50 - Director → ME
    icon of calendar 2006-06-15 ~ 2020-05-15
    IIF 15 - Secretary → ME
  • 32
    SLATERSHELFCO 258 LIMITED - 1993-04-27
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2020-05-15
    IIF 51 - Director → ME
    icon of calendar 2006-06-15 ~ 2020-05-15
    IIF 14 - Secretary → ME
  • 33
    HARRY RAMSDEN'S LIMITED - 2020-04-01
    HARRY RAMSDEN'S PUBLIC LIMITED COMPANY - 2006-07-11
    ABLESERVE PUBLIC LIMITED COMPANY - 1989-10-17
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2006-06-15
    IIF 62 - Director → ME
  • 34
    TRAVELLERS FARE LIMITED - 1997-03-04
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2006-06-15
    IIF 63 - Director → ME
  • 35
    SAS CATERING RESTAURANT LIMITED - 1986-05-02
    SELECT SERVICE PARTNER AIRPORT RESTAURANTS LTD - 2002-03-21
    TRONSHIP LIMITED - 1982-10-29
    SAS SERVICE PARTNER RESTAURANTS LIMITED - 1993-09-24
    SCANDINAVIAN SERVICE PARTNER RESTAURANTS LIMITED - 1997-02-27
    SELECT SERVICE PARTNER AIRPORT & MARINE RESTAURANTSLIMITED - 2004-11-16
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2005-06-24
    IIF 67 - Director → ME
  • 36
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    TRAVELREST SERVICES LIMITED - 2004-03-30
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    FORTE (U.K.) LIMITED - 2001-12-05
    AEROCLEAN LIMITED, - 1978-12-31
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2002-12-14
    IIF 54 - Director → ME
  • 37
    SANDWICH PLUS LIMITED - 1998-06-01
    icon of address 1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2006-06-15
    IIF 64 - Director → ME
  • 38
    COOKIE JAR LIMITED - 2006-05-26
    THE ICECREAM TRADING COMPANY LIMITED - 1999-02-12
    icon of address 1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-05-23
    IIF 60 - Director → ME
  • 39
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2006-06-15
    IIF 56 - Director → ME
  • 40
    GRAVITAS 1013 LIMITED - 1994-08-22
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2006-06-15
    IIF 57 - Director → ME
  • 41
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2006-06-15
    IIF 66 - 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.