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

Fernley, Robert George

    Related profiles found in government register
  • Fernley, Robert George
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Hall, Mill Green, Mill Green, Herts, AL9 5NT, United Kingdom

      IIF 1
  • Fernley, Robert George
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 2
  • Fernley, Robert George
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Hall, Mill Green, Mill Green, Herts, AL9 5NT, United Kingdom

      IIF 3 IIF 4
    • Dadford Road, Buckingham Road, Silverstone, Silverstone, NN12 8TJ, United Kingdom

      IIF 5
    • 8 Codicote Road, Welwyn, Herts, AL6 9NB, England

      IIF 6
  • Fernley, Robert George
    British distributor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 7
    • Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 8
  • Fernley, Robert George
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Hall, Chequers, Mill Green, Hatfield, Hertfordshire, AL9 5NT, England

      IIF 9
    • Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 10 IIF 11
    • 8, Codicote Road, Welwyn, AL6 9NB, England

      IIF 12
  • Fernley, Robert George
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 13
  • Fernley, Robert George
    British training provider born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 14
  • Fernley, Robert George
    British company director born in January 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD

      IIF 15
  • Fernley, Robert George
    British director born in January 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • 48a2 Watermark Chaopraya River, 1159/263, Charoennakorn, Road, Bang Lam Phu Lang, Khlong San, Bangkok, 10600, Thailand

      IIF 16
    • 1 Acton Hill Mews, 310-328 Uxbridge Road, London, W3 9QN

      IIF 17
  • Mr Robert George Fernley
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 18
    • Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, TW12 1NS, England

      IIF 19
    • Bush Hall, Mill Green, Hatfield, AL9 5NT, United Kingdom

      IIF 20
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 21
    • 8, Codicote Road, Welwyn, AL6 9NB, England

      IIF 22
    • 8 Codicote Road, Welwyn, Herts, AL6 9TU, United Kingdom

      IIF 23 IIF 24
  • Robert George Fernley
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 25
  • Fernley, Robert George
    British

    Registered addresses and corresponding companies
    • Bush Hall House, Mill Green, Hatfield, Hertfordshire, AL9 5NT

      IIF 26
  • Fernley, Robert George

    Registered addresses and corresponding companies
    • 8 Codicote Road, Welwyn, Herts, AL6 9NB, England

      IIF 27
  • Mr Robert George Fernley
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old Schoolhouse, Main Street, Sudborough, Northamptonshire, NN14 3BX

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    AQUACULTURE PRODUCTS & SERVICES LIMITED
    06307698
    The Old Schoolhouse, Main Street, Sudborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLANTYRE FINANCE LIMITED
    - now 02725381
    BLANTYRE HOLDINGS LIMITED
    - 2000-02-21 02725381
    118 Green Lane, Timperley, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    182,819 GBP2019-04-30
    Officer
    1992-06-24 ~ 2013-08-30
    IIF 11 - Director → ME
  • 3
    BLANTYRE MANAGEMENT LIMITED
    - now 01430245
    BLANTYRE MARKETING LIMITED
    - 1994-06-16 01430245
    R.K. RACING LIMITED
    - 1991-04-12 01430245
    GEO-RESEARCH BUILDING AND GROUTING LIMITED
    - 1983-05-16 01430245
    MARPLACE (NUMBER 19) LIMITED
    - 1981-12-31 01430245
    MARPLACE (NUMBER 19) LIMITED
    - 1980-12-31 01430245
    40 Kimbolton Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -62,536 GBP2024-04-30
    Officer
    ~ 2024-03-25
    IIF 7 - Director → ME
    ~ 1992-08-20
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    BLANTYRE PROPERTIES LIMITED
    02725715
    118 Green Lane, Timperley, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    17 GBP2019-04-30
    Officer
    ~ 2013-08-30
    IIF 8 - Director → ME
  • 5
    BUSH HALL HOTEL LIMITED
    03220503
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    1996-07-04 ~ dissolved
    IIF 10 - Director → ME
  • 6
    CONTROL FINANCE LIMITED
    05960776
    24 Conduit Place, London
    Dissolved Corporate (6 parents)
    Officer
    2011-11-07 ~ 2014-09-01
    IIF 17 - Director → ME
  • 7
    FAST TRACK MOTORSPORTS LTD
    13173750
    8 Codicote Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    FORCE FORMULA ONE TEAM LTD
    - now 11065542
    FORMULA ONE RACING & CREATIVE ENGINEERING LTD
    - 2017-11-22 11065542
    Dadford Road Buckingham Road, Silverstone, Silverstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    FORCE INDIA BRAND LIMITED
    - now 03468947
    SPYKER BRAND LIMITED - 2007-10-31
    MIDLAND BRAND LIMITED - 2006-10-09
    JORDAN WIND TUNNEL LIMITED - 2005-10-24
    JORDAN WIND TUNNEL LIMITED - 2005-10-05
    MUSKSHIELD LIMITED - 1997-12-10
    Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
    Dissolved Corporate (29 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2011-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 10
    FORCE INDIA FORMULA ONE LIMITED
    - now 03660294
    SPYKER F1 LIMITED - 2007-10-31
    SPYKER MF1 LIMITED - 2006-10-24
    MIDLAND F1 LIMITED - 2006-10-06
    JORDAN GRAND PRIX HOLDINGS LIMITED - 2005-11-14
    Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
    Dissolved Corporate (30 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2011-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 11
    FORCE INDIA FORMULA ONE TEAM LIMITED
    - now 02417588
    SPYKER F1 TEAM LIMITED - 2007-10-31
    SPYKER MF1 TEAM LIMITED - 2006-10-24
    MIDLAND F1 RACING LIMITED - 2006-10-09
    JORDAN GRAND PRIX LIMITED - 2005-11-09
    2nd Floor, 110 Cannon Street, London, Ec4n 6eu
    Liquidation Corporate (27 parents)
    Officer
    2011-10-27 ~ now
    IIF 1 - Director → ME
  • 12
    PALACE ENTERPRISES LIMITED
    10591888
    Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,562 GBP2024-12-31
    Officer
    2017-01-31 ~ 2023-06-30
    IIF 6 - Director → ME
    2017-01-31 ~ 2023-06-30
    IIF 27 - Secretary → ME
    Person with significant control
    2017-01-31 ~ 2020-02-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    RACING STAR ESPORTS (UK) LIMITED
    - now 13564806
    RACING STAR E-SPORTS LIMITED
    - 2022-08-03 13564806
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    174 GBP2024-08-31
    Officer
    2021-08-13 ~ 2023-06-30
    IIF 13 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    READYMIGHT LIMITED
    02283882
    Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    SNUG AS A BUG LTD
    07198744
    40 Kimbolton Road, Bedford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -234,313 GBP2017-10-31
    Officer
    2010-03-23 ~ dissolved
    IIF 9 - Director → ME
  • 16
    SOUTHDELL LIMITED
    06789456
    Unit 6 The Mead Buiness Centre, Mead Lane, Hertford, Herts
    Dissolved Corporate (4 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 17
    STEEL BROTHERS AND COMPANY LIMITED
    00032668
    Little Acre Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (12 parents)
    Equity (Company account)
    -340,379 GBP2023-12-31
    Officer
    2020-08-19 ~ 2023-06-30
    IIF 15 - Director → ME
  • 18
    THE FERNLEY FOUNDATION CIC
    13511025
    Richmond House, Walkern Road, Stevenage, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-14 ~ 2023-06-30
    IIF 14 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% 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.