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

Myddelton, Robin Hugh Harwood

    Related profiles found in government register
  • Myddelton, Robin Hugh Harwood
    British

    Registered addresses and corresponding companies
  • Myddelton, Robin Hugh Harwood
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Garden Court, Wheathampstead, St Albans, Hertfordshire, AL4 8RE

      IIF 19 IIF 20
  • Myddelton, Robin Hugh Harwood
    British solicitor

    Registered addresses and corresponding companies
  • Myddelton, Robin Hugh Harwood
    British solicitor born in July 1945

    Registered addresses and corresponding companies
    • icon of address 34 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 32 IIF 33 IIF 34
    • icon of address Brosnan House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW

      IIF 35
  • Myddelton, Robin Hugh Harwood
    British solicitor born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Chase Side, Enfield, Middlesex, EN2 0PW, England

      IIF 36
  • Myddelton, Robin Hugh Harwood
    British solicitor born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robin Hugh Harwood Myddelton
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Chase Side, Enfield, Middlesex, EN2 0PW, England

      IIF 70 IIF 71 IIF 72
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 73
    • icon of address C/o Brian Paul Limited, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 74
    • icon of address 10 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 75
    • icon of address 4, Garden Court, Wheathampstead, St. Albans, Hertfordshire, AL4 8RE, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Brosnan House C/o Batchelor Myddelton, Brosnan House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address Brosnan House, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address C/o Perrin Myddelton Solicitors, 10 Waterside Station Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    HOLIMARINE UK HOLDINGS LIMITED - 1990-12-11
    JOSEPH WEBB P L C - 1990-11-15
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,535 GBP2024-03-31
    Officer
    icon of calendar 2004-02-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 72 - Has significant influence or controlOE
  • 7
    GYPSY PROCESSING LIMITED - 2001-06-14
    GYSPY PROCESSING LIMITED - 2001-03-13
    icon of address 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,781 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    491,279 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 70 - Has significant influence or controlOE
  • 9
    OPTICSIDE LIMITED - 1989-04-12
    icon of address Mowat House, 2 The Chase, John Tate Road, Hertford, Herts.
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    PEERGLOW HOMES (NORTHERN) LIMITED - 1988-03-15
    BONUSLODGE LIMITED - 1985-11-28
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    PRC FEWSTER ARCHITECTS LTD - 2004-02-12
    PRC ARCHITECTS LTD. - 1995-12-29
    PRC SURBITON LIMITED - 1993-03-25
    BLAKECHARM LIMITED - 1991-07-03
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1995-04-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    EASTPRIME LIMITED - 1991-07-05
    icon of address Mbi Coakley Ltd,2nd Floor Tunsgate Square, 98-110 High Street, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ dissolved
    IIF 11 - Secretary → ME
  • 13
    icon of address 4 Garden Court, Wheathampstead, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Perrin Myddelton 10 Waterside, Station Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,559 GBP2023-12-31
    Officer
    icon of calendar 1994-05-13 ~ now
    IIF 53 - Director → ME
Ceased 43
  • 1
    CLARKCHOICE LIMITED - 1983-03-23
    icon of address Units 4-6 Wootton Road, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-03-31
    Officer
    icon of calendar ~ 2010-04-07
    IIF 62 - Director → ME
  • 2
    LONGWEST LIMITED - 1984-11-02
    icon of address 4th Floor 399-401 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,056 GBP2024-09-30
    Officer
    icon of calendar ~ 2010-11-05
    IIF 59 - Director → ME
  • 3
    icon of address Jackson House Station Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-08-19
    IIF 35 - Director → ME
  • 4
    icon of address 2 Brookwood Park, 119 Balcombe Road, Horley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,857 GBP2025-04-30
    Officer
    icon of calendar 2002-04-16 ~ 2003-05-12
    IIF 42 - Director → ME
    icon of calendar 2002-04-16 ~ 2005-06-07
    IIF 24 - Secretary → ME
  • 5
    ARTARO DEVELOPMENT SERVICES LIMITED - 2017-02-16
    PROFESSIONAL AND DEVELOPMENT SERVICES LIMITED - 2016-04-05
    PRC PROFESSIONAL SERVICES LIMITED - 2009-07-20
    ANGLOHAVEN LIMITED - 1995-11-15
    icon of address 5-9 St. Marys Road, Surbiton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,060,916 GBP2018-08-31
    Officer
    icon of calendar 2010-05-05 ~ 2015-01-13
    IIF 5 - Secretary → ME
    icon of calendar 1995-11-03 ~ 2009-07-22
    IIF 8 - Secretary → ME
  • 6
    CHAMPION DEVELOPMENTS(WALTHAM ABBEY)LIMITED - 1996-12-27
    icon of address Samples Farm Ashfield Green, Wickhambrook, Newmarket, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -57,091 GBP2024-03-31
    Officer
    icon of calendar 1996-12-03 ~ 2000-08-08
    IIF 9 - Secretary → ME
  • 7
    PORTCORP LIMITED - 1987-11-05
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-04-07
    IIF 54 - Director → ME
  • 8
    icon of address C/o Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-12 ~ 2003-05-29
    IIF 55 - Director → ME
  • 9
    icon of address 35a High Street, Barnet, Hertfordshire, England
    Dissolved Corporate
    Fixed Assets (Company account)
    243,817 GBP2016-03-31
    Officer
    icon of calendar 2004-08-02 ~ 2004-09-22
    IIF 46 - Director → ME
  • 10
    RYDALHILL LIMITED - 2003-12-29
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    232 GBP2024-10-31
    Officer
    icon of calendar 2003-11-25 ~ 2005-04-05
    IIF 31 - Secretary → ME
  • 11
    icon of address 12 Market Street, Atherstone, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2006-12-29
    IIF 60 - Director → ME
    icon of calendar ~ 1999-01-15
    IIF 47 - Director → ME
  • 12
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13,920 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-06-22
    IIF 67 - Director → ME
  • 13
    icon of address Ruffett House, 4 Gables Way 48 Brighton Road, Banstead, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2002-07-17 ~ 2004-05-05
    IIF 12 - Secretary → ME
  • 14
    icon of address University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-21 ~ 2002-09-03
    IIF 65 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-09-06
    IIF 22 - Secretary → ME
  • 15
    icon of address C/o Perrin Myddelton Solicitors, 10 Waterside Station Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    icon of calendar 2004-07-16 ~ 2016-01-25
    IIF 44 - Director → ME
  • 16
    icon of address Stuarts House, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,117 GBP2023-12-31
    Officer
    icon of calendar 1999-12-22 ~ 2005-11-04
    IIF 66 - Director → ME
  • 17
    GYPSY PROCESSING LIMITED - 2001-06-14
    GYSPY PROCESSING LIMITED - 2001-03-13
    icon of address 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,781 GBP2024-03-31
    Officer
    icon of calendar 2003-07-23 ~ 2018-08-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2018-08-14
    IIF 73 - Has significant influence or control OE
  • 18
    icon of address 30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-23
    IIF 51 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-12-03
    IIF 27 - Secretary → ME
  • 19
    MEDALPRIDE LIMITED - 1984-10-22
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-04-07
    IIF 64 - Director → ME
  • 20
    icon of address Samples Farm Ashfield Green, Wickhambrook, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    986,054 GBP2024-04-30
    Officer
    icon of calendar 1999-04-21 ~ 2003-01-25
    IIF 19 - Secretary → ME
  • 21
    icon of address 30 Union Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -403,087 GBP2016-11-30
    Officer
    icon of calendar 1996-02-16 ~ 1998-09-24
    IIF 17 - Secretary → ME
  • 22
    MAJORCO PROPERTIES LIMITED - 1997-12-19
    SPEED 6172 LIMITED - 1997-03-20
    icon of address St Georges Court, St. Georges Square, New Malden, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,034,313 GBP2016-12-31
    Officer
    icon of calendar 1997-03-11 ~ 2012-11-14
    IIF 7 - Secretary → ME
  • 23
    MOUNT ANVIL (RADLETT) LIMITED - 2003-09-09
    MOUNT ANVIL GROUP LIMITED - 2002-10-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2002-09-05
    IIF 52 - Director → ME
    icon of calendar 2002-01-16 ~ 2002-09-04
    IIF 30 - Secretary → ME
  • 24
    MAB NEWCO ("H") LIMITED - 2004-04-14
    icon of address 140 Aldersgate Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-23
    IIF 58 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-05-23
    IIF 25 - Secretary → ME
  • 25
    MAH NEWCO ("B") LIMITED - 2002-10-07
    icon of address 140 Aldersgate Street, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-05 ~ 2002-05-23
    IIF 61 - Director → ME
    icon of calendar 2002-04-05 ~ 2002-05-13
    IIF 29 - Secretary → ME
  • 26
    MAK NEWCO ("F") LIMITED - 2004-04-14
    icon of address 140 Aldersgate Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-23
    IIF 56 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-05-23
    IIF 28 - Secretary → ME
  • 27
    JEWELRENT PROPERTY MANAGEMENT COMPANY LIMITED - 1991-07-11
    icon of address 7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,722 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-18
    IIF 33 - Director → ME
  • 28
    COMETFORCE LIMITED - 1987-01-22
    icon of address 13 Loudwater Close, Sunbury-on-thames, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 68 - Director → ME
  • 29
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,266 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-07
    IIF 32 - Director → ME
  • 30
    BERONSTATE LIMITED - 1999-12-24
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-18 ~ 2012-04-02
    IIF 16 - Secretary → ME
  • 31
    CATHEDRAL HEALTHCARE (HOLDINGS) LIMITED - 2006-12-22
    CATHEDRAL HEALTHCARE LIMITED - 2004-05-11
    MAHL NEWCO ("I") LIMITED - 2003-08-29
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-23
    IIF 57 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-12-03
    IIF 26 - Secretary → ME
  • 32
    PRC ENGINEERING LIMITED - 2010-01-22
    PRC FEWSTER ENGINEERING LIMITED - 2004-02-11
    PRC ENGINEERING LIMITED - 1999-11-25
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    309,069 GBP2024-08-31
    Officer
    icon of calendar 1998-02-18 ~ 2014-09-20
    IIF 6 - Secretary → ME
  • 33
    ROBINCORP LIMITED - 2006-09-20
    icon of address Cliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-04-29 ~ 1996-09-11
    IIF 10 - Secretary → ME
  • 34
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,660 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2006-02-24
    IIF 43 - Director → ME
  • 35
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-05
    IIF 63 - Director → ME
  • 36
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1995-05-05 ~ 1999-07-17
    IIF 14 - Secretary → ME
  • 37
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1998-04-16
    IIF 13 - Secretary → ME
  • 38
    SKY PARKS (C.I.) LIMITED - 1994-05-19
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-25 ~ 1998-04-16
    IIF 15 - Secretary → ME
  • 39
    RIVERSIDE NURSERY LIMITED - 2003-02-13
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,349 GBP2024-01-31
    Officer
    icon of calendar 2003-01-31 ~ 2003-02-25
    IIF 48 - Director → ME
  • 40
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-04-08
    IIF 50 - Director → ME
  • 41
    CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
    CG NEWCO ("C") LIMITED - 2004-11-22
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    32,176,000 GBP2023-03-31
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-23
    IIF 49 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-12-03
    IIF 23 - Secretary → ME
  • 42
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,559 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ 2023-06-01
    IIF 74 - Has significant influence or control OE
  • 43
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-04-07
    IIF 45 - 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.