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

East, Robert David

    Related profiles found in government register
  • East, Robert David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 70 Buchanan Street, Glasgow, G1 3JF

      IIF 1
    • 15, Victoria Road, Barnsley, S70 2BB

      IIF 2 IIF 3 IIF 4
    • 15, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 5
    • Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD

      IIF 6
    • Kingston House Centre 27, Business Park Woodhead Road, Birstall Batley, West Yorkshire, WF17 9TD

      IIF 7
    • Rowan House, 70 Buchanan Street, Glasgow, G1 3JF

      IIF 8
    • The Carriage House 66, High Street, Ecton, Northampton, Northamptonshire, NN6 0QB

      IIF 9 IIF 10
  • East, Robert David
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston House, Centre 27 Business Park, 27 Woodhead Road, Birstall, Batley, West Yorkshire, WF17 9TD

      IIF 11
  • East, Robert David
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, West Street, Ecton, Northampton, NN6 0QF, United Kingdom

      IIF 12
    • 51, Homer Road, Solihull, West Midlands, B91 3QJ

      IIF 13
    • 51, Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom

      IIF 14
  • East, Robert David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Victoria Road, Barnsley, S70 2BB

      IIF 15 IIF 16 IIF 17
    • C/o Gibson Booth 15, Victoria Road, Barnsley, S70 2BB

      IIF 18
    • Kingston House, Centre 27 Business Park, Woodhead Road Birstall, Batley, West Yorkshire, WF17 9TD

      IIF 19
    • Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, West Yorkshire, WF17 9TD, United Kingdom

      IIF 20
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 21
    • Rowan House, 70 Buchanan Street, Glasgow, G1 3JF

      IIF 22 IIF 23
    • Rowan House, 70 Buchanan Street, Glasgow, G1 3JF, Scotland

      IIF 24
    • 15, Canada Square, London, E14 5GL

      IIF 25 IIF 26 IIF 27
    • 55, Bishopsgate, London, EC2N 3AS, England

      IIF 32
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 33
    • C/o Welcome Finance, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, England

      IIF 34
    • The Bailey, Skipton, North Yorkshire, BD23 1DN, United Kingdom

      IIF 35
    • 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 36
  • East, Robert David
    British banker born in March 1960

    Registered addresses and corresponding companies
  • East, Robert David
    British director born in March 1960

    Registered addresses and corresponding companies
    • Second Floor Flat, Old Frognal Court, 23 Frognal Lane, London, NW3 7DB

      IIF 42
  • Mr Robert David East
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, West Street, Ecton, Northampton, NN6 0QF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 41
  • 1
    ALDERMORE INVOICE FINANCE (OXFORD) LIMITED - now
    ABSOLUTE INVOICE FINANCE (OXFORD) LIMITED - 2010-08-31
    CATTLES INVOICE FINANCE (OXFORD) LIMITED
    - 2009-09-14 02129734
    ARGENT COMMERCIAL SERVICES LIMITED - 2001-01-22
    MADDOX FACTORING (UK) LIMITED - 1993-09-01
    HONEYTOWER FINANCIAL LIMITED - 1987-09-25
    Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (44 parents)
    Officer
    2009-07-03 ~ 2009-09-14
    IIF 10 - Director → ME
  • 2
    ALDERMORE INVOICE FINANCE LIMITED - now
    ABSOLUTE INVOICE FINANCE LIMITED - 2010-08-31
    CATTLES INVOICE FINANCE LIMITED
    - 2009-09-14 02483505
    REEDHAM FACTORS LIMITED - 2001-01-22
    PITNEY LIMITED - 1990-10-31
    Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    2009-07-03 ~ 2009-09-14
    IIF 9 - Director → ME
  • 3
    BARCLAYS DIRECTORS LIMITED
    - now 01728893
    BARCLAYS HOLDINGS LIMITED
    - 1999-01-07 01728893
    1 Churchill Place, London
    Active Corporate (641 parents, 36 offsprings)
    Officer
    1998-04-08 ~ 2002-12-31
    IIF 38 - Director → ME
  • 4
    BARCLAYS UNQUOTED INVESTMENTS LIMITED
    - now 02156066
    BARINT Y LIMITED - 1997-04-10
    BARCLAYS GLOBAL INVESTORS LIMITED - 1996-10-15
    BARINT Y LIMITED - 1996-10-04
    1 Churchill Place, London
    Active Corporate (45 parents, 5 offsprings)
    Officer
    1998-04-08 ~ 2001-12-24
    IIF 40 - Director → ME
  • 5
    C L FINANCE LIMITED
    - now 01108021
    WELCOME BUDGET SERVICES LIMITED - 1998-02-27
    MIDLAND SYSTEMS SPECIALISTS LIMITED - 1989-12-01
    MIDLAND COMPUTER SERVICES LIMITED - 1986-07-25
    No.1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2009-07-03 ~ 2013-08-08
    IIF 20 - Director → ME
  • 6
    CASH FLOW SERVICES LIMITED
    - now 04573036
    HAPPY POUND LIMITED - 2002-12-03
    9 Berkeley Street, London
    Dissolved Corporate (12 parents)
    Officer
    2009-07-03 ~ 2013-08-08
    IIF 19 - Director → ME
  • 7
    CATTLES HOLDINGS LIMITED
    05976786
    C/o Welcome Finance Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (13 parents, 5 offsprings)
    Officer
    2009-06-30 ~ 2020-03-05
    IIF 34 - Director → ME
  • 8
    CATTLES LIMITED
    - now 00543610
    CATTLES PLC
    - 2011-03-07 00543610
    CATTLE'S (HOLDINGS) PLC - 1995-06-05
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2009-07-29 ~ 2020-02-21
    IIF 33 - Director → ME
  • 9
    CATTLES PROPERTIES (RUDDINGTON) LIMITED
    - now 04681891
    PROPOSED LEAVE LIMITED - 2003-03-24
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (12 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 16 - Director → ME
  • 10
    CLEARLYBUSINESS.COM LIMITED
    - now 03921759
    CLEARLYBUSINESS.COM. LIMITED - 2000-04-19
    PRECIS (1861) LIMITED - 2000-03-30
    Hill House, 1 Little New Street, London
    Dissolved Corporate (33 parents)
    Officer
    2005-03-29 ~ 2007-12-15
    IIF 41 - Director → ME
  • 11
    COMPASS CREDIT LIMITED
    - now 00235117
    COMPASS PAGET LIMITED - 1982-07-01
    JOHN PAGET & SON LIMITED - 1979-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2009-06-30 ~ 2020-01-07
    IIF 25 - Director → ME
  • 12
    DIAL4ALOAN LIMITED
    03958533
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (17 parents)
    Officer
    2009-07-03 ~ 2020-01-07
    IIF 30 - Director → ME
  • 13
    ECHO 2014 LIMITED
    - now 00274611
    SHOPACHECK LIMITED
    - 2014-03-06 00274611
    SHOPACHECK FINANCIAL SERVICES LIMITED
    - 2009-10-27 00274611
    SHOPACHECK FINANCIAL SERVICES (SOUTH) LIMITED - 1985-01-14
    SHOPACHECK (EAST MIDLANDS) LIMITED - 1982-10-14
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (31 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 14
    EWBANKS MAIL ORDER LIMITED
    - now 00457490
    WULFRUN MAIL ORDER CO.,LIMITED(THE) - 1983-02-14
    C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (22 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 3 - Director → ME
  • 15
    GLOBE NOMINEES LIMITED
    - now 03911777
    BROOMCO (2053) LIMITED
    - 2000-09-28 03911777
    1 Churchill Place, London
    Active Corporate (23 parents)
    Officer
    2000-03-15 ~ 2001-12-24
    IIF 42 - Director → ME
  • 16
    HAMPSHIRE TRUST BANK PLC
    - now 01311315
    HAMPSHIRE TRUST PLC
    - 2015-04-22 01311315
    BMI (HAMPSHIRE) LIMITED - 1987-09-25
    BRUTTON MORTGAGE INVESTMENTS (HAMPSHIRE) LIMITED - 1982-09-09
    80 Fenchurch Street, London, England
    Active Corporate (47 parents, 6 offsprings)
    Officer
    2014-05-21 ~ 2022-06-30
    IIF 32 - Director → ME
  • 17
    LEWIS DEBT SERVICES LIMITED
    - now SC237628
    BRUCE HOWE LIMITED - 2002-11-21
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2009-07-03 ~ 2013-08-08
    IIF 24 - Director → ME
  • 18
    LEWIS INVESTIGATION SERVICES LIMITED
    - now SC237516
    WHITE HOWE LIMITED - 2002-11-21
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 8 - Director → ME
  • 19
    LGH DELTA LIMITED
    - now SC154199
    LEWIS GROUP (HOLDINGS) LIMITED
    - 2013-08-14 SC154199
    THE LEWIS GROUP LIMITED - 2002-11-29
    GRAMPION LIMITED - 1995-01-04
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (29 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 20
    MONEYTOPIA BANK LIMITED
    - now 00215285
    NATIONAL CLOTHING & SUPPLY COMPANY LIMITED(THE) - 2008-08-27
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (14 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 15 - Director → ME
  • 21
    MONEYTOPIA LIMITED
    - now 00652955
    CATTLES PROPERTIES LIMITED - 2008-09-05
    CATTLE'S PROPERTIES LIMITED - 2007-08-30
    Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 5 - Director → ME
  • 22
    OLD FROGNAL COURT FLATS LIMITED
    05069003
    Whitestone Estates, 13a Heath Street, London
    Active Corporate (11 parents)
    Officer
    2004-03-11 ~ 2007-08-31
    IIF 39 - Director → ME
  • 23
    PARAGON BANK PLC
    - now 05390593
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    51 Homer Road, Solihull, West Midlands
    Active Corporate (31 parents, 8 offsprings)
    Officer
    2022-09-01 ~ now
    IIF 13 - Director → ME
  • 24
    PARAGON BANKING GROUP PLC
    - now 02336032
    THE PARAGON GROUP OF COMPANIES PLC - 2017-09-21
    NATIONAL HOME LOANS HOLDINGS PLC - 1997-03-03
    GILTFIND PUBLIC LIMITED COMPANY - 1989-02-28
    51 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (45 parents, 87 offsprings)
    Officer
    2022-09-01 ~ now
    IIF 14 - Director → ME
  • 25
    PEAC BUSINESS FINANCE LIMITED - now
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
    - 2021-07-01 00898129
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED - 1987-11-30
    MARTINS BANK (FINANCE) LIMITED - 1976-12-31
    BARCLAYS BANK (FINANCE) LIMITED - 1976-12-31
    Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (69 parents, 12 offsprings)
    Officer
    2000-07-26 ~ 2001-11-07
    IIF 37 - Director → ME
  • 26
    PROGRESSIVE FINANCIAL SERVICES LIMITED
    - now 01682540
    WELCOME FINANCIAL SERVICES LIMITED - 2006-12-01
    FORBRIDGE FINANCE LIMITED - 1989-12-01
    Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley
    Dissolved Corporate (26 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 6 - Director → ME
  • 27
    RCWJ LIMITED
    10749213
    47 West Street, Ecton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 28
    RECORDPOINT LIMITED
    02906681
    15 Canada Square, London
    Dissolved Corporate (15 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 29
    SCOTTISH BUREAU OF INVESTIGATION LIMITED
    SC076285
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (23 parents)
    Officer
    2009-07-03 ~ 2013-08-08
    IIF 23 - Director → ME
  • 30
    SHOPACHECK FINANCIAL SERVICES LIMITED
    07067456
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2009-11-05 ~ 2009-11-25
    IIF 11 - Director → ME
    2011-05-09 ~ 2014-03-10
    IIF 36 - Director → ME
  • 31
    SKIPTON GROUP HOLDINGS LIMITED
    - now 04128687
    INHOCO 2214 LIMITED - 2001-01-19
    The Bailey, Skipton, North Yorkshire
    Active Corporate (59 parents, 6 offsprings)
    Officer
    2011-11-29 ~ 2022-04-26
    IIF 35 - Director → ME
  • 32
    STATUSCLAIM LIMITED
    02903444
    15 Canada Square, London
    Dissolved Corporate (16 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 33
    SUPREMEACCESS LIMITED
    02913219
    15 Canada Square, London
    Dissolved Corporate (16 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 34
    THE LEWIS GROUP LIMITED
    - now SC127043
    LEWIS GROUP NOMINEES LIMITED - 2002-11-29
    THE LEWIS GROUP LIMITED - 1995-01-04
    PACIFIC SHELF 310 PLC - 1991-07-01
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (44 parents, 1 offspring)
    Officer
    2009-07-03 ~ 2013-08-08
    IIF 22 - Director → ME
  • 35
    U.K. DEBT DEFAULTERS REGISTER LTD.
    SC170934
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 1 - Director → ME
  • 36
    WELCOME FINANCE GROUP LIMITED
    06327124
    C/o Regus, 6th Floor City Gate East, Toll House Hill, Nottingham, England
    Dissolved Corporate (13 parents)
    Officer
    2009-06-30 ~ 2011-05-18
    IIF 7 - Director → ME
  • 37
    WELCOME FINANCIAL SERVICES LIMITED
    - now 00133540
    PROGRESSIVE FINANCIAL SERVICES LIMITED - 2006-12-01
    TELEPLAN RENTALS LIMITED - 2002-12-23
    REFUGE SUPPLY COMPANY LIMITED - 1987-10-27
    15 Canada Square, London
    Dissolved Corporate (40 parents)
    Officer
    2011-03-07 ~ 2020-01-07
    IIF 31 - Director → ME
  • 38
    WELCOME INSURANCE SERVICES LIMITED
    - now 02230654
    MAGICMONO LIMITED - 2008-01-31
    C/o Gibson Booth 15, Victoria Road, Barnsley
    Dissolved Corporate (11 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 18 - Director → ME
  • 39
    WELCOME MORTGAGES LIMITED
    - now 01974074
    AMEROL LIMITED - 2005-12-13
    HULL INDOOR CRICKET STADIUM LIMITED - 1993-02-01
    AMEROL LIMITED - 1988-04-06
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (13 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 2 - Director → ME
  • 40
    WELCOME RETAIL SERVICES LIMITED
    - now 00226015
    SHOPAPLAN LIMITED - 2000-03-01
    HULL CLOTHING AND SUPPLY COMPANY LIMITED(THE) - 1995-11-15
    C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (18 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 4 - Director → ME
  • 41
    WESTERNISSUE LIMITED
    02930977
    15 Canada Square, London
    Dissolved Corporate (17 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 26 - Director → ME

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.