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 Robert Wildman

    Related profiles found in government register
  • Mr Robert Wildman
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Russetts, Cock Lane, Penn, HP10 8DP, England

      IIF 1
  • Wildman, Robert Philip
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 2
  • Wildman, Robert Philip
    British property developer & investor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a, Cleveland Road, Ealing, London, W13 0EJ, United Kingdom

      IIF 3 IIF 4
  • Mr Rob Wildman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, The Spinney, Beaconsfield, HP9 1SA, England

      IIF 5
  • Robert Wildman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, Cleveland Road, London, W13 0EJ, United Kingdom

      IIF 6 IIF 7
  • Wildman, Robert
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Egham, TW20 9LDF, England

      IIF 8
  • Wildman, Rob
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chester Road West, Queensferry, Deeside, Flintshire, CH5 1SA, Wales

      IIF 9
  • Mr Robert Philip Wildman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Crossways, Beaconsfield, HP9 2HX, United Kingdom

      IIF 10
    • icon of address Henry R Davis, 33 Chester Rd West, Deeside, CH5 1SA, England

      IIF 11
    • icon of address Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 12
    • icon of address The Russetts, Cock Lane, Penn, High Wycombe, Buckinghamshire, HP10 8DP, United Kingdom

      IIF 13
    • icon of address The Russetts, Cock Lane, Penn, High Wycombe, HP10 8DP, United Kingdom

      IIF 14
  • Wildman, Robert Philip
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, Cleveland Road, Ealing, London, W13 0EJ, England

      IIF 15
  • Wildman, Robert Philip
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Crossways, Beaconsfield, HP9 2HX, United Kingdom

      IIF 16
    • icon of address Henry R Davis, 33 Chester Rd West, Deeside, CH5 1SA, England

      IIF 17
    • icon of address The Russetts, Cock Lane, Penn, High Wycombe, Buckinghamshire, HP10 8DP, United Kingdom

      IIF 18
  • Wildman, Robert Philip
    British property developer & investor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, Cleveland Road, Ealing, W13 0EJ, United Kingdom

      IIF 19 IIF 20
  • Wildman, Robert Philip
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Crossways, Beaconsfield, HP9 2HX, United Kingdom

      IIF 21
  • Wildman, Robert Philip
    English director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 22
  • Wildman, Robert

    Registered addresses and corresponding companies
    • icon of address 90a, Cleveland Road, Ealing, W13 0EJ, United Kingdom

      IIF 23
    • icon of address 90a, Cleveland Road, Ealing, London, W13 0EJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,837 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CAPITAL CLEANERS GROUP LTD - 2020-11-25
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,569 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 90a Cleveland Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-01-23 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 27 Crossways, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address 90a Cleveland Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    227,932 GBP2024-03-31
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    112,338 GBP2024-09-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Russetts, Cock Lane, Penn, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,678 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 90a Cleveland Road, Ealing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 20 - Director → ME
Ceased 3
  • 1
    icon of address 110-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,301 GBP2024-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2018-07-20
    IIF 2 - Director → ME
  • 2
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2016-02-05
    IIF 15 - Director → ME
  • 3
    icon of address 27 Crossways, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 21 - 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.