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

Tauber, Robert Thomas

    Related profiles found in government register
  • Tauber, Robert Thomas

    Registered addresses and corresponding companies
    • icon of address 21, Filey Avenue, London, N16 6JL, United Kingdom

      IIF 1
    • icon of address 214, Stamford Hill, London, Uk, N16 6RA, England

      IIF 2 IIF 3 IIF 4
  • Tauber, Robert Thomas
    British

    Registered addresses and corresponding companies
  • Tauber, Robert Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Filey Avenue, London, N16 6JL

      IIF 9
  • Tauber, Robert Thomas
    British director

    Registered addresses and corresponding companies
  • Tauber, Robert
    English company director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 12
  • Tauber, Robert Thomas
    British company director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Tauber, Robert Thomas
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Tauber, Robert Thomas
    British investor born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Tauber
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 46
  • Mr Robert Thomas Tauber
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Thomas Tauber
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Filey Avenue, London, N16 6JL, England

      IIF 66
  • Robert Thomas Tauber
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Filey Avenue, Stamford Hill, London, N16 6JL, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    555,812 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    851,655 GBP2023-12-31
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 39 - Director → ME
  • 3
    CANNON STREET JERSEY FABRICS LIMITED - 2021-02-25
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,685,519 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,516,113 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-24 ~ now
    IIF 62 - Has significant influence or controlOE
  • 5
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,780,079 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 64 - Has significant influence or controlOE
  • 6
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,010 GBP2024-04-30
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 27 - Director → ME
  • 7
    CANNON STREET JERSEY LIMITED - 2015-12-11
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,760,246 GBP2024-09-30
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,327 GBP2024-08-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-09-27 ~ now
    IIF 7 - Secretary → ME
  • 9
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,901,480 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,286,700 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address 25 Ashley Road, Tottenham Hale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    511,250 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 214 Stamford Hill, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-06-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    icon of address 11c Grosvenor Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 2a Berol House, 25 Ashley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,885 GBP2024-02-29
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -57,662 GBP2024-02-29
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -179,829 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-12-14 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104,287 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 11c Grosvenor Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1994-04-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 20
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    320,142 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 21
    THE IMAGE 59-61 LTD - 2011-06-02
    icon of address 214 Stamford Hill, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-06-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    27,233,857 GBP2024-01-31
    Officer
    icon of calendar 1995-07-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 1995-07-17 ~ now
    IIF 11 - Secretary → ME
  • 23
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,950 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,449 GBP2024-05-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address 11c Grosvenor Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,972 GBP2020-12-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-12-05 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    558,490 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    CANNON (GIFT) TRUST - 2000-05-30
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 214 Stamford Hill, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-06-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 30
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,901 GBP2024-07-31
    Officer
    icon of calendar 2007-07-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    593,883 GBP2024-09-30
    Officer
    icon of calendar 1996-04-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 1996-04-30 ~ now
    IIF 10 - Secretary → ME
Ceased 11
  • 1
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    851,655 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-19
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CANNON STREET JERSEY FABRICS LIMITED - 2021-02-25
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,685,519 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    568,576 GBP2024-08-31
    Officer
    icon of calendar 1999-09-01 ~ 2016-02-01
    IIF 30 - Director → ME
  • 4
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,780,079 GBP2023-12-31
    Officer
    icon of calendar ~ 2015-10-30
    IIF 18 - Director → ME
  • 5
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,010 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CANNON STREET JERSEY LIMITED - 2015-12-11
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,760,246 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-09-14
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,286,700 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2020-04-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,166 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-02-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-02-18
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    320,142 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-28 ~ 2022-09-27
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    27,233,857 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2a Berol House, 25 Ashley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,449 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE

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.