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 David Roger Robinson

    Related profiles found in government register
  • Mr David Roger Robinson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ladywell, Wrington, Bristol, BS40 5LT, England

      IIF 1
    • icon of address 8 Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 2
    • icon of address Somerset Court, Brinsea, Congresbury, Bristol, BS49 5JL, England

      IIF 3
    • icon of address Channel Court, 8 Hill Road, Clevedon, BS21 7NE, England

      IIF 4
  • Mr David William Robinson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JH, England

      IIF 5
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 6 IIF 7
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 8
  • Mr David Robinson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holly Bank Close, York, YO24 4AD

      IIF 9
  • Mr David Robinson
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 10
  • Mr David William Robinson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 11
  • Robinson, David Roger
    British certified accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Ladywell, Wrington, Bristol, BS40 5LT

      IIF 12
  • Robinson, David Roger
    British chartered financial planner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Channel Court, 8 Hill Road, Clevedon, BS21 7NE, England

      IIF 13
    • icon of address Somerset Court, Brinsea Road, Congresbury, Bristol, BS49 5JL, England

      IIF 14
    • icon of address Tallford House, 40 Walliscote Road, Weston Super Mare, BS23 1UY, United Kingdom

      IIF 15
  • Robinson, David Roger
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ladywell, Wrington, Bristol, BS40 5LT, England

      IIF 16
    • icon of address 8 Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 17
  • Robinson, David Roger
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Square, Bristol, BS1 4JE

      IIF 18
    • icon of address Somerset Court, Brinsea Road, Congresbury, Bristol, United Kingdom

      IIF 19
    • icon of address Unit 2, Quarry Farm Business Park, Redhill, Bristol, BS40 5TU, England

      IIF 20
  • Robinson, David Roger
    British retired born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 21
    • icon of address Yatton Railway Station, Platfrom One, Station Approach, Yatton, North Somerset, BS49 4AJ, England

      IIF 22
  • Mr David William Robinson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 23
  • David William Robinson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 24
  • David Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 25
  • Robinson, David William
    British chartered surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 26
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 27
  • Robinson, David William
    British developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 28
  • Robinson, David William
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 29
    • icon of address Tithe House, Freshfields Lane, Chievely, Newbury, Berkshire, RG20 8TB, England

      IIF 30
    • icon of address Tithe House, Freshfields Lane, Newbury, RG20 8TB, United Kingdom

      IIF 31 IIF 32
  • Robinson, David William
    British property consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 33
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 34
  • Robinson, David William
    British property developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, RG20 8TB, England

      IIF 35
    • icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JH, England

      IIF 36
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, England

      IIF 37 IIF 38
  • Robinson, David William
    British property developer and investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Hungerford, Berkshire, RG17 0NB

      IIF 39
  • Robinson, David William
    British property development & investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, England

      IIF 40
  • Robinson, David William
    British surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB

      IIF 41
  • Robinson, David
    British underwriting manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holly Bank Close, York, YO24 4AD, England

      IIF 42
  • Robinson, David
    English consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 43
  • Robinson, David Roger
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

      IIF 44
  • Robinson, David Roger
    British accountant born in February 1961

    Registered addresses and corresponding companies
  • Robinson, David Roger
    British certified accountan t born in February 1961

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 48 IIF 49
  • Robinson, David Roger
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 50
  • Robinson, Mark David
    British chartered financial planner born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Royal Crescent, Glasgow, G3 7SL

      IIF 51
  • Robinson, David
    British chartered financial planner born in February 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tallford House 40, Walliscote Road, Weston Super Mare, Somerset, BS23 1UY

      IIF 52
  • Robinson, David William
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 1 Goodboys Lane, Grazeley, Reading, Berkshire, RG7 1ND

      IIF 53
  • Robinson, David William
    British development director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 1 Goodboys Lane, Grazeley, Reading, Berkshire, RG7 1ND

      IIF 54
  • Robinson, David William
    British surveyor born in February 1961

    Registered addresses and corresponding companies
  • Robinson, David
    British taxi operator born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Keswick School, Vicarage Hill, Keswick, Cumbria, CA12 5QB

      IIF 58
  • Robinson, David
    British underwriting manager born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, England

      IIF 59
  • Robinson, David Roger
    British certified accountan t

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 60
  • Robinson, David Roger
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Lodge 29 Coventry Road, Brinklow, Rugby, Warwickshire, CV23 0NE

      IIF 61
  • Robinson, David William
    British

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, United Kingdom

      IIF 62
  • Robinson, David William
    British director

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Street, Great Bedwyn, Marlborough, Wiltshire, SN8 3LZ

      IIF 63
  • Robinson, David William
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Street, Great Bedwyn, Marlborough, Wiltshire, SN8 3LZ

      IIF 64 IIF 65
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, Berkshire, RG20 8TB, United Kingdom

      IIF 66
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, United Kingdom

      IIF 67
  • Robinson, David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 68
  • Robinson, David William
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, RG20 8TB, United Kingdom

      IIF 69
  • Robinson, David Roger

    Registered addresses and corresponding companies
    • icon of address 2 Garstons Close, Wrington, Bristol, BS40 5QT

      IIF 70
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Royal Crescent, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    59,904 GBP2024-06-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Tithe House, Freshfields Lane, Chieveley, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 35 - Director → ME
  • 3
    WEALTHCARE SOUTH WEST LIMITED - 2016-08-03
    DAVE ROBINSON ENTERPRISES LIMITED - 2016-05-27
    icon of address Somerset Court Brinsea, Congresbury, Bristol, North Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139,695 GBP2016-12-31
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Ladywell, Wrington, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,751 GBP2024-06-30
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ dissolved
    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
  • 5
    icon of address Tithe House, Freshfields Lane, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Tithe House, Freshfields Lane, Chieveley, Newbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,614 GBP2016-09-30
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    HILLMARK PROPERTIES LIMITED - 2021-09-03
    SELDEN PROPERTIES LIMITED - 2013-12-10
    icon of address Tithe House Tithe House, Freshfields Lane Chieveley, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148.88 GBP2024-09-30
    Officer
    icon of calendar 1992-08-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 9
    HILLMARK LIMITED - 2021-09-03
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    WBW FINANCIAL SERVICES LIMITED - 2012-11-07
    icon of address Channel Court, 8 Hill Road, Clevedon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,200 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Unit 2 Quarry Farm Business Park, Redhill, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    87,592 GBP2024-12-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Unit 4 Coy Pond Business Park, Ingworth Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    HILLMARK PROPERTIES LIMITED - 2013-12-10
    icon of address The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 27 - Director → ME
  • 15
    MAYTIME FARMING LIMITED - 2011-04-04
    MAYTIME PROPERTIES LIMITED - 2000-06-02
    icon of address The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-20 ~ dissolved
    IIF 30 - Director → ME
  • 16
    THE STRAWBERRY LINE CAFE PROJECT COMMUNITY INTEREST COMPANY - 2023-03-16
    icon of address Yatton Railway Station, Station Approach, Yatton, North Somerset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 22 - Director → ME
  • 17
    WILLIAMS SYNDROME FOUNDATION LIMITED - 2016-02-26
    INFANTILE HYPERCALCAEMIA FOUNDATION LIMITED(THE) - 1995-08-14
    icon of address Winsley's House, High Street, Colchester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 32
  • 1
    ALBERT GOODMAN FINANCIAL SERVICES LIMITED - 2006-08-10
    ANDREW BROWN ASSOCIATES INDEPENDENT FINANCIAL ADVISERS LIMITED - 2004-04-14
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    130,100 GBP2020-04-30
    Officer
    icon of calendar 2005-09-28 ~ 2015-04-21
    IIF 12 - Director → ME
  • 2
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (23 parents, 11 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2010-05-03
    IIF 44 - LLP Member → ME
  • 3
    icon of address C/o Easy Tax - Argentum 510 Bristol Business Park, Coldharbour Lane, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2023-10-31
    Officer
    icon of calendar 2007-11-30 ~ 2009-05-07
    IIF 65 - Director → ME
    icon of calendar 2010-07-05 ~ 2014-09-08
    IIF 40 - Director → ME
  • 4
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    640,745 GBP2024-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2024-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2024-02-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Higher Totnell Farm Totnell, Leigh, Sherborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2022-03-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old School House, 42 High Street, High Street, Hungerford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,760 GBP2024-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2012-12-01
    IIF 39 - Director → ME
  • 7
    VAQUEIROS LIMITED - 1992-12-01
    icon of address Unit 3 Edge Business Centre, Humber Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,205 GBP2024-03-31
    Officer
    icon of calendar 1992-12-11 ~ 1994-12-12
    IIF 55 - Director → ME
  • 8
    icon of address 8 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    17,112 GBP2016-07-31
    Officer
    icon of calendar 2011-11-04 ~ 2015-04-21
    IIF 18 - Director → ME
  • 9
    CORPORATE INDEMNITY LIMITED - 2007-01-26
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1995-11-20 ~ 1996-02-28
    IIF 61 - Secretary → ME
  • 10
    icon of address Butterworth Jones, Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2001-12-31
    IIF 45 - Director → ME
  • 11
    HILLMARK PROPERTIES LIMITED - 2021-09-03
    SELDEN PROPERTIES LIMITED - 2013-12-10
    icon of address Tithe House Tithe House, Freshfields Lane Chieveley, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148.88 GBP2024-09-30
    Officer
    icon of calendar 2002-02-13 ~ 2015-11-12
    IIF 62 - Secretary → ME
  • 12
    HOLLY GROVE MANAGEMENT LIMITED - 2023-05-02
    icon of address 1 Holly Bank Close, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,412 GBP2024-02-28
    Officer
    icon of calendar 2015-01-30 ~ 2019-09-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 9 - Has significant influence or control OE
  • 13
    icon of address 4 Jestico's Close, Hunston, Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2009-06-01
    IIF 64 - Director → ME
  • 14
    SOLACE ASSOCIATES LIMITED - 2004-12-09
    IIMIA FINANCIAL PLANNING LIMITED - 2010-02-09
    CHARTER ASSOCIATES LIMITED - 2000-05-05
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITED - 2001-01-09
    SOLACE ASSOCIATES LTD. - 2002-09-02
    icon of address 1 Tower Place West, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2005-09-30
    IIF 50 - Director → ME
  • 15
    KESWICK SCHOOL - 2016-12-16
    icon of address Keswick School, Vicarage Hill, Keswick, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2017-12-31
    IIF 58 - Director → ME
  • 16
    ROCKHOLD COMMERCIAL LIMITED - 1992-02-04
    DEALERGATE LIMITED - 1986-07-18
    icon of address 1 Horseshoe Park, Pangbourne, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,756 GBP2023-10-31
    Officer
    icon of calendar ~ 1995-02-22
    IIF 53 - Director → ME
  • 17
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2024-02-01
    IIF 19 - Director → ME
  • 18
    DOVE FINANCIAL MANAGEMENT LIMITED - 2005-04-06
    icon of address Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,489 GBP2021-12-31
    Officer
    icon of calendar 1999-09-09 ~ 1999-10-07
    IIF 46 - Director → ME
    icon of calendar 1999-07-08 ~ 1999-10-07
    IIF 70 - Secretary → ME
  • 19
    icon of address Unit 6, Polygon Business Centre, Blackthorne Road, Colnbrook, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,438 GBP2024-03-24
    Officer
    icon of calendar ~ 1992-09-14
    IIF 56 - Director → ME
  • 20
    icon of address 2 The Close, Merriott, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-03-31
    IIF 33 - Director → ME
    icon of calendar 2019-03-22 ~ 2021-09-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2021-09-08
    IIF 11 - Has significant influence or control OE
  • 21
    WBW FINANCIAL SERVICES LIMITED - 2012-11-07
    icon of address Channel Court, 8 Hill Road, Clevedon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,200 GBP2024-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2015-02-16
    IIF 52 - Director → ME
  • 22
    DFR ASSET MANAGEMENT LIMITED - 2000-02-28
    icon of address 7 Burrington Close, Nailsea, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2002-07-19
    IIF 48 - Director → ME
    icon of calendar 1999-03-18 ~ 2005-09-30
    IIF 49 - Director → ME
    icon of calendar 1999-03-18 ~ 2005-09-22
    IIF 60 - Secretary → ME
  • 23
    WYCHWOODS ESTATE AGENTS LIMITED - 2017-10-04
    icon of address Tithe House Freshfields Lane, Chieveley, Newbury, England
    Dissolved Corporate
    Equity (Company account)
    -58,587 GBP2017-09-30
    Officer
    icon of calendar 2013-12-19 ~ 2018-10-03
    IIF 37 - Director → ME
  • 24
    SUPPORTIVE PARENTS FOR SPECIAL CHILDREN - 2021-09-17
    icon of address Third Floor Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2002-07-01
    IIF 47 - Director → ME
  • 25
    icon of address Higher Totnell Farm Totnell, Leigh, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-23
    Officer
    icon of calendar 2019-04-26 ~ 2021-09-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2022-03-31
    IIF 10 - Has significant influence or control OE
  • 26
    MAYTIME FARMING LIMITED - 2011-04-04
    MAYTIME PROPERTIES LIMITED - 2000-06-02
    icon of address The Chapel, Littleworth, Pewsey, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-20 ~ 2007-05-09
    IIF 63 - Secretary → ME
  • 27
    icon of address Tan Yr Allt, Berriew, Welshpool, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2016-02-26
    IIF 26 - Director → ME
  • 28
    icon of address Suite 9 West Wing, Jason House Kerry Hill, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ 2023-08-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2023-08-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LAKEDELL LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 57 - Director → ME
  • 30
    icon of address Greenham Business Park Ltd, Liberty House The Enterprise Centre, Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1991-07-02 ~ 1992-09-14
    IIF 54 - Director → ME
  • 31
    icon of address The Old School House, 42 High St, Hungerford, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    755,869 GBP2024-09-30
    Officer
    icon of calendar 2006-08-17 ~ 2011-08-20
    IIF 28 - Director → ME
  • 32
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2012-10-17
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.