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

Mr Andrew John Robson

    Related profiles found in government register
  • Mr Andrew John Robson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Broad Street, Uffington, Faringdon, SN7 7RA, England

      IIF 1
  • Robson, Andrew John
    British barrister born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 2
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 3 IIF 4 IIF 5
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 8 IIF 9
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxon.ox14 4se

      IIF 10
    • icon of address New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE

      IIF 11
    • icon of address The Old Post House, Broad Street, Uffington, Faringdon, Oxfordshire, SN7 7RA

      IIF 12 IIF 13
    • icon of address The Old Post House, Broad Street, Uffington, Faringdon, SN7 7RA, England

      IIF 14
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 15 IIF 16
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE

      IIF 17
    • icon of address The Old Post House, Broad Street, Uffington, Oxfordshire, SN7 7RA

      IIF 18
  • Robson, Andrew John
    British general counsel & director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Alfred''s School, Portway, Wantage, OX12 9BY, United Kingdom

      IIF 19
  • Robson, Andrew John
    British general counsel and company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 20
  • Robson, Andrew John
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 21
  • Robson, Andrew John
    British company lawyer born in January 1963

    Registered addresses and corresponding companies
  • Robson, Andrew John
    British director & company secretary born in January 1963

    Registered addresses and corresponding companies
    • icon of address Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 25
  • Robson, Andrew John
    British lawyer born in January 1963

    Registered addresses and corresponding companies
    • icon of address Ferrygreen House, Faringdon, Oxford, SN7 7BN

      IIF 26
  • Robson, Andrew John
    British legal services director born in January 1963

    Registered addresses and corresponding companies
  • Robson, Andrew John
    British company secretary born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, England

      IIF 30 IIF 31 IIF 32
    • icon of address 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, Great Britain

      IIF 36 IIF 37
    • icon of address 15, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 38 IIF 39
    • icon of address Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

      IIF 40
    • icon of address Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 41 IIF 42
    • icon of address Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER, England

      IIF 43
    • icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 44
    • icon of address Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 45
  • Robson, Andrew John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England

      IIF 46
  • Robson, Andrew John
    British general counsel & company secretary born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 47
  • Robson, Andrew John
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton House, Cheltenham, Glos, GL53 8ER, England

      IIF 48
  • Robson, Andrew John
    British

    Registered addresses and corresponding companies
  • Robson, Andrew John

    Registered addresses and corresponding companies
    • icon of address Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

      IIF 72
    • icon of address Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 76
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England

      IIF 77 IIF 78 IIF 79
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER

      IIF 80 IIF 81 IIF 82
    • icon of address Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 83 IIF 84 IIF 85
    • icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 87 IIF 88 IIF 89
    • icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, Gl53 8er

      IIF 91
    • icon of address Watson Marlow Limited, Bickland Water Road, Tregoniggie, Falmouth, Cornwall, TR11 4RU

      IIF 92
    • icon of address Charlton House, Cheltenham, Gloucestershire., GL53 8ER

      IIF 93
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 76 - Secretary → ME
  • 2
    icon of address Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 92 - Secretary → ME
  • 3
    icon of address The Old Post House Broad Street, Uffington, Faringdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    ALNERY NO. 63 LIMITED - 1981-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 87 - Secretary → ME
  • 5
    icon of address Charlton House, Cheltenham, Gloucestershire.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 6
    SPIRAX DRAYTON INVESTMENTS LIMITED - 1995-05-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 88 - Secretary → ME
  • 7
    DRAYTON CONTROLS (1980) LIMITED - 1995-05-31
    CINDERPARK LIMITED - 1980-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, Gl53 8er
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 8
    THETA CONTROLS LIMITED - 1995-05-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 90 - Secretary → ME
  • 9
    AFLEX HOSE LIMITED - 1998-09-09
    icon of address Bickland Water Road, Bickland Water Road, Falmouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 78 - Secretary → ME
Ceased 47
  • 1
    21ST CENTURY LEARNING ALLIANCE LIMITED - 2010-04-21
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2012-05-08
    IIF 13 - Director → ME
    icon of calendar 2007-09-17 ~ 2010-04-15
    IIF 61 - Secretary → ME
  • 2
    STANDARD HOSE LIMITED - 1998-09-09
    icon of address Aflex Hose Limited Dyson Wood Way, Bradley, Huddersfield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2017-09-01
    IIF 79 - Secretary → ME
  • 3
    ARVAL PHH BUSINESS SERVICES LIMITED - 2005-04-13
    PHH BUSINESS SERVICES LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS LIMITED - 2000-06-12
    ALL STAR PETROL CARD LIMITED - 1999-06-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1998-01-09
    IIF 21 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 63 - Secretary → ME
  • 4
    ARVAL PHH LIMITED - 2005-04-13
    PHH EUROPE LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    PHH INTERNATIONAL LIMITED - 1987-12-07
    PHH HOLDINGS LIMITED - 1982-02-23
    TEVAN LIMITED - 1981-12-31
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-01-09
    IIF 64 - Secretary → ME
  • 5
    ARVAL PHH BUSINESS SOLUTIONS LIMITED - 2005-04-13
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    PHH VEHICLE MANAGEMENT SERVICES LTD - 1999-10-21
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH LIMITED - 1988-11-04
    PHH SERVICES LIMITED - 1982-11-22
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-01-09
    IIF 23 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 66 - Secretary → ME
  • 6
    CENDANT BUSINESS ANSWERS (NO.2) PLC. - 2006-05-19
    CENDANT BUSINESS ANSWERS PLC - 1999-06-17
    RELOCATION FUNDING NO.1 PLC - 1998-05-18
    RELOCATION FUNDING NO.1 PLC - 1998-05-11
    ESTONFIELD PLC - 1990-04-26
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1998-01-09
    IIF 27 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 69 - Secretary → ME
  • 7
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED - 2002-09-02
    CENDANT PROPERTY SERVICES LTD - 1999-06-29
    PHH PROPERTY SERVICES LIMITED - 1998-03-02
    HOMEQUITY PROPERTY SERVICES LIMITED - 1988-01-12
    OAKSYLVAN LIMITED - 1984-09-03
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-09 ~ 1998-01-09
    IIF 24 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 65 - Secretary → ME
  • 8
    CENDANT MOBILITY LTD - 2006-05-19
    CENDANT RELOCATION (UK) LIMITED - 2002-09-02
    CENDANT RELOCATION PLC - 1999-06-22
    PHH RELOCATION PLC - 1998-02-13
    PHH HOMEQUITY PUBLIC LIMITED COMPANY - 1995-12-27
    HOMEQUITY LTD - 1988-01-12
    HOMEQUITY RELOCATION LIMITED - 1985-08-07
    PHH RELOCATION FUNDING LIMITED - 1982-02-23
    TRUSHELFCO (NO. 226) LIMITED - 1979-12-31
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-01-09
    IIF 26 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 70 - Secretary → ME
  • 9
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02
    PHH ASSET MANAGEMENT LIMITED - 1999-09-23
    PHH LEASING (N0.5) LIMITED - 1989-05-04
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-01-09
    IIF 25 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 62 - Secretary → ME
  • 10
    CENDANT SERVICES LIMITED - 2006-05-19
    PHH INSURANCE BROKING SERVICES LTD - 2000-06-12
    PHH INSURANCE SERVICES LIMITED - 1996-02-29
    PHH INSURANCE BROKING SERVICES LIMITED - 1988-01-21
    MINIGUILD LIMITED - 1987-12-29
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-01-09
    IIF 22 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 71 - Secretary → ME
  • 11
    CENDANT MOBILITY UK PLC - 2006-05-19
    CENDANT RELOCATION PLC - 2002-09-06
    PHH FUNDING NO.1 PLC - 1999-06-25
    BURESMEAD PLC - 1990-01-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1998-01-09
    IIF 28 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 68 - Secretary → ME
  • 12
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,698,543 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-11-06
    IIF 46 - Director → ME
    icon of calendar 2022-01-28 ~ 2024-11-06
    IIF 77 - Secretary → ME
  • 13
    MARPLACE (NUMBER 623) LIMITED - 2004-04-26
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 4 - Director → ME
  • 14
    icon of address New Mill House 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-05-08
    IIF 7 - Director → ME
  • 15
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    24,000 GBP2019-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 44 - Director → ME
    icon of calendar 2012-07-02 ~ 2023-10-09
    IIF 89 - Secretary → ME
  • 16
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2024-11-30
    IIF 75 - Secretary → ME
  • 17
    SPIRAX-SARCO (UK) SPV LIMITED - 2017-05-03
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-25 ~ 2022-05-24
    IIF 74 - Secretary → ME
    icon of calendar 2024-02-21 ~ 2024-12-04
    IIF 73 - Secretary → ME
  • 18
    OXFORD LEARNING SYSTEMS LIMITED - 2002-02-26
    BRIGHTHATCH LIMITED - 1994-05-06
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-08
    IIF 6 - Director → ME
    icon of calendar 1999-09-30 ~ 2002-05-10
    IIF 57 - Secretary → ME
  • 19
    SPACE KRAFT (INTERNATIONAL) LIMITED - 2010-06-07
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-08
    IIF 9 - Director → ME
  • 20
    TABWIDE LIMITED - 1988-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1998-01-09
    IIF 29 - Director → ME
    icon of calendar ~ 1998-01-09
    IIF 67 - Secretary → ME
  • 21
    RESEARCH MACHINES LIMITED - 2012-02-21
    RM EDUCATION LIMITED - 2007-01-08
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-08
    IIF 17 - Director → ME
    icon of calendar 2004-10-14 ~ 2007-01-20
    IIF 56 - Secretary → ME
  • 22
    icon of address New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-08
    IIF 11 - Director → ME
    icon of calendar 1999-09-30 ~ 2002-05-10
    IIF 53 - Secretary → ME
  • 23
    SIR (UK) LIMITED - 2009-08-04
    GROVEGROUND LIMITED - 1985-02-15
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2012-05-08
    IIF 18 - Director → ME
    icon of calendar 2005-01-18 ~ 2007-01-15
    IIF 12 - Director → ME
  • 24
    RM EDUCATION PLC - 2012-11-05
    RESEARCH MACHINES PLC - 2007-01-08
    RESEARCH MACHINES (FINANCE) LIMITED - 1994-11-25
    RESEARCH MACHINES LIMITED - 1984-03-01
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-30 ~ 2012-06-11
    IIF 60 - Secretary → ME
  • 25
    BIRRIDELL LIMITED - 1996-09-13
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 10 - Director → ME
    icon of calendar 1999-09-30 ~ 2002-05-10
    IIF 54 - Secretary → ME
  • 26
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 15 - Director → ME
  • 27
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2000-09-27 ~ 2012-06-11
    IIF 59 - Secretary → ME
  • 28
    INDIGO SERVICES LIMITED - 2010-04-28
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 2 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-05-28
    IIF 58 - Secretary → ME
  • 29
    SARCO LIMITED - 1999-12-03
    BIR-VAC LIMITED - 1980-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2024-09-30
    IIF 33 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-09-30
    IIF 85 - Secretary → ME
  • 30
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    17,896 GBP2022-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 30 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 82 - Secretary → ME
  • 31
    KEY SOLUTIONS RM LIMITED - 2010-03-31
    AFTERMARK LIMITED - 1995-04-13
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-08
    IIF 3 - Director → ME
    icon of calendar 1999-09-30 ~ 2002-05-10
    IIF 55 - Secretary → ME
  • 32
    icon of address Titus House, 29 Saltaire Road, Shipley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 8 - Director → ME
  • 33
    SPIRAX-SARCO ENGINEERING PLC - 2024-06-03
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2024-09-30
    IIF 51 - Secretary → ME
  • 34
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 41 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 84 - Secretary → ME
  • 35
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Glos, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-11-26
    IIF 20 - Director → ME
  • 36
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2024-11-01
    IIF 40 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-01
    IIF 72 - Secretary → ME
  • 37
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 48 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 50 - Secretary → ME
  • 38
    SPIRAX GROUP LIMITED - 2024-06-03
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-11-05
    IIF 47 - Director → ME
  • 39
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 39 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 80 - Secretary → ME
  • 40
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 38 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 81 - Secretary → ME
  • 41
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 43 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 52 - Secretary → ME
  • 42
    JOHN SUCH & SONS,LIMITED - 1980-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-29
    IIF 34 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-29
    IIF 86 - Secretary → ME
  • 43
    icon of address Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2024-09-30
    IIF 49 - Secretary → ME
  • 44
    ALNERY NO. 35 LIMITED - 1980-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 42 - Director → ME
    icon of calendar 2012-07-02 ~ 2024-11-05
    IIF 83 - Secretary → ME
  • 45
    TECHNOLOGY TEACHING SERVICES LIMITED - 1985-10-15
    PROPHECY 32 LIMITED - 1985-09-19
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 16 - Director → ME
  • 46
    INGLEBY (1486) LIMITED - 2002-05-20
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 5 - Director → ME
  • 47
    KING ALFRED'S SCHOOL, WANTAGE - 2013-07-18
    icon of address Vale Academy Trust, The Studio St Mary's Convent, Denchworth Road, Wantage, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-07-11
    IIF 19 - 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.