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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 40
  • 1
    Rossi, Silvana Amelia
    Director born in June 1971
    Individual (8 offsprings)
    Officer
    2019-05-31 ~ 2020-04-08
    OF - Director → CIF 0
  • 2
    Greener, Carlton
    Born in March 1966
    Individual (16 offsprings)
    Officer
    2020-04-27 ~ now
    OF - Director → CIF 0
  • 3
    Elderfield, Rebecca
    Creative Director Designer born in April 1966
    Individual (2 offsprings)
    Officer
    2000-07-24 ~ 2006-12-31
    OF - Director → CIF 0
  • 4
    Gilmore, Richard Martin
    Chief Operating Officer born in May 1970
    Individual (8 offsprings)
    Officer
    2013-09-16 ~ 2018-01-11
    OF - Director → CIF 0
  • 5
    Don-wauchope, Despina
    Director born in May 1969
    Individual (86 offsprings)
    Officer
    2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 6
    Walker, Richard Scott
    Director born in February 1966
    Individual (133 offsprings)
    Officer
    2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 7
    Gallagher, Lisa
    Individual (4 offsprings)
    Officer
    2014-03-11 ~ 2014-06-25
    OF - Secretary → CIF 0
  • 8
    Ruis, Peter
    Chief Executive born in May 1970
    Individual (4 offsprings)
    Officer
    2013-10-09 ~ 2013-10-09
    OF - Director → CIF 0
    Ruis, Peter Timothy John
    Chief Executive Officer born in September 1967
    Individual (4 offsprings)
    Officer
    2013-09-02 ~ 2018-03-05
    OF - Director → CIF 0
  • 9
    Walker, Glenn Robert
    Director born in October 1958
    Individual (10 offsprings)
    Officer
    2018-03-29 ~ 2019-01-21
    OF - Director → CIF 0
  • 10
    Spearman, Isabel
    Director born in January 1979
    Individual (1 offspring)
    Officer
    2019-05-31 ~ 2020-04-28
    OF - Director → CIF 0
  • 11
    Gray, Ian Archie
    Company Director born in October 1953
    Individual (95 offsprings)
    Officer
    1995-06-29 ~ 1996-04-30
    OF - Director → CIF 0
  • 12
    Bryant, Colin Roy
    Property Director born in May 1960
    Individual (2 offsprings)
    Officer
    2002-10-03 ~ 2013-10-09
    OF - Director → CIF 0
  • 13
    Pollard, Geoffrey Alan
    Director born in June 1953
    Individual (4 offsprings)
    Officer
    1993-12-23 ~ 1996-09-30
    OF - Director → CIF 0
    Pollard, Geoffrey Alan
    Individual (4 offsprings)
    Officer
    ~ 1996-09-30
    OF - Secretary → CIF 0
  • 14
    Swan, Des
    Chief Executive Office born in May 1962
    Individual (4 offsprings)
    Officer
    2010-10-15 ~ 2011-09-16
    OF - Director → CIF 0
  • 15
    Torpey, Katherine Louise
    Accountant born in November 1971
    Individual (4 offsprings)
    Officer
    2003-07-23 ~ 2003-08-08
    OF - Director → CIF 0
    2004-10-04 ~ 2008-12-19
    OF - Director → CIF 0
  • 16
    Owers, Paul David
    It Director born in June 1968
    Individual (3 offsprings)
    Officer
    2004-10-04 ~ 2013-11-22
    OF - Director → CIF 0
  • 17
    Brent, Nicholas John
    Solicitor born in March 1956
    Individual (3 offsprings)
    Officer
    1994-05-06 ~ 2000-06-30
    OF - Director → CIF 0
    Brent, Nicholas John
    Individual (3 offsprings)
    Officer
    1996-10-01 ~ 1997-06-09
    OF - Secretary → CIF 0
  • 18
    Trotter, Louise Elaine
    Director born in March 1969
    Individual (1 offspring)
    Officer
    2006-11-13 ~ 2009-01-30
    OF - Director → CIF 0
  • 19
    Atterton, Charles Spencer James
    Chairman born in November 1956
    Individual (19 offsprings)
    Officer
    1997-06-09 ~ 2019-01-17
    OF - Director → CIF 0
    Atterton, Charles Spencer James
    Director born in November 1956
    Individual (19 offsprings)
    2019-05-31 ~ 2021-04-29
    OF - Director → CIF 0
    Atterton, Charles Spencer James
    Individual (19 offsprings)
    Officer
    1997-06-09 ~ 1999-03-25
    OF - Secretary → CIF 0
    1999-06-21 ~ 2002-10-03
    OF - Secretary → CIF 0
    2013-05-09 ~ 2014-03-11
    OF - Secretary → CIF 0
  • 20
    Robinson, John Graham
    Director born in September 1947
    Individual (19 offsprings)
    Officer
    ~ 2018-03-29
    OF - Director → CIF 0
    Mr John Graham Robinson
    Born in September 1947
    Individual (19 offsprings)
    Person with significant control
    2018-03-29 ~ 2020-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 21
    Bailey, Rosalind
    Designer
    Individual (1 offspring)
    Officer
    1997-09-15 ~ 1999-10-15
    OF - Director → CIF 0
  • 22
    Robinson, Belle
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    2002-10-03 ~ 2019-05-31
    OF - Director → CIF 0
  • 23
    Kenny, Philip John
    Director born in September 1978
    Individual (11 offsprings)
    Officer
    2018-03-29 ~ 2018-12-31
    OF - Director → CIF 0
  • 24
    Stephenson, Christopher
    Director born in April 1970
    Individual (18 offsprings)
    Officer
    2018-07-16 ~ 2019-01-18
    OF - Director → CIF 0
  • 25
    Traynor, Kieron Bartholemew
    Director born in October 1960
    Individual (23 offsprings)
    Officer
    2018-03-29 ~ 2019-05-31
    OF - Director → CIF 0
  • 26
    Bailey, Christopher John
    Company Director born in November 1958
    Individual (10 offsprings)
    Officer
    1995-06-29 ~ 2001-07-12
    OF - Director → CIF 0
  • 27
    Fuller, Karen Denise
    Retail Director born in January 1962
    Individual (2 offsprings)
    Officer
    2002-10-03 ~ 2017-03-01
    OF - Director → CIF 0
  • 28
    Foreman, Toby Stuart
    Director born in April 1973
    Individual (3 offsprings)
    Officer
    2019-04-04 ~ 2020-01-15
    OF - Director → CIF 0
  • 29
    Murray Wells, James Nicholas
    Director born in March 1983
    Individual (11 offsprings)
    Officer
    2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 30
    Speirs, Laura
    Individual (8 offsprings)
    Officer
    2005-12-05 ~ 2006-06-16
    OF - Secretary → CIF 0
  • 31
    Hall, David
    Director born in September 1963
    Individual (12 offsprings)
    Officer
    2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 32
    Pink, Nicola Jane
    Individual (28 offsprings)
    Officer
    2003-07-23 ~ 2003-08-04
    OF - Secretary → CIF 0
  • 33
    Paul, Rebecca Sheila
    Individual (5 offsprings)
    Officer
    2014-11-11 ~ 2019-09-01
    OF - Secretary → CIF 0
  • 34
    Matthews, Anna Kate
    Individual (22 offsprings)
    Officer
    2002-10-03 ~ 2013-05-09
    OF - Secretary → CIF 0
  • 35
    Thew, Stephen Mark
    Born in June 1984
    Individual (1 offspring)
    Officer
    2021-04-29 ~ now
    OF - Director → CIF 0
  • 36
    MOUNTAIN BERG LIMITED
    - now 07851252
    OVAL (2245) LIMITED - 2015-01-13
    10, St. James's Place, London, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2019-04-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 37
    KEWSAW LIMITED
    06912872
    159, Mortlake Road, Richmond, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 38
    BALLYCLARE GROUP LIMITED - now
    BEST DRESSED GROUP LIMITED
    - 2021-03-17 08820424
    UNIFORM BRANDS LIMITED - 2018-04-06 08820424
    10, St. James's Place, London, England
    Active Corporate (22 parents, 5 offsprings)
    Person with significant control
    2018-03-29 ~ 2019-04-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 39
    ALDWYCH SECRETARIES LIMITED
    - now 02446728
    DADLAW 56 LIMITED - 1989-12-14
    6th Floor, 81 Aldwych, London
    Active Corporate (18 parents, 215 offsprings)
    Officer
    1999-03-25 ~ 1999-06-21
    OF - Secretary → CIF 0
    1999-08-10 ~ 2002-02-13
    OF - Secretary → CIF 0
  • 40
    ROBINSON PROPERTY COMPANY LIMITED
    06912856
    Euridge Manor Farm, Euridge, Colerne, Chippenham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-03-29 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ROBINSON WEBSTER (HOLDINGS) LIMITED

Period: 1972-09-04 ~ now
Company number: 01069599
Registered name
ROBINSON WEBSTER (HOLDINGS) LIMITED - now
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
47710 - Retail Sale Of Clothing In Specialised Stores
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-28 ~ 2025-03-29
Intangible Assets
0 GBP2025-03-29
0 GBP2024-01-27
Property, Plant & Equipment
5,000 GBP2025-03-29
5,000 GBP2024-01-27
Fixed Assets
5,000 GBP2025-03-29
6,000 GBP2024-01-27
Total Inventories
5,000 GBP2025-03-29
8,000 GBP2024-01-27
Debtors
5,000 GBP2025-03-29
4,000 GBP2024-01-27
Cash at bank and in hand
1,000 GBP2025-03-29
1,000 GBP2024-01-27
Current Assets
10,000 GBP2025-03-29
12,000 GBP2024-01-27
Creditors
Current
25,000 GBP2025-03-29
23,000 GBP2024-01-27
Net Current Assets/Liabilities
-14,000 GBP2025-03-29
-11,000 GBP2024-01-27
Total Assets Less Current Liabilities
-10,000 GBP2025-03-29
-5,000 GBP2024-01-27
Net Assets/Liabilities
-11,000 GBP2025-03-29
-11,000 GBP2024-01-27
Equity
Called up share capital
13,000 GBP2025-03-29
6,000 GBP2024-01-27
6,000 GBP2023-01-28
Share premium
7,000 GBP2025-03-29
7,000 GBP2024-01-27
7,000 GBP2023-01-28
Retained earnings (accumulated losses)
-31,000 GBP2025-03-29
-23,000 GBP2024-01-27
-20,000 GBP2023-01-28
Equity
-11,000 GBP2025-03-29
-11,000 GBP2024-01-27
-7,000 GBP2023-01-28
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-7,000 GBP2024-01-28 ~ 2025-03-29
-4,000 GBP2023-01-29 ~ 2024-01-27
Comprehensive Income/Expense
-7,000 GBP2024-01-28 ~ 2025-03-29
-4,000 GBP2023-01-29 ~ 2024-01-27
Issue of Equity Instruments
Called up share capital
7,000 GBP2024-01-28 ~ 2025-03-29
Issue of Equity Instruments
7,000 GBP2024-01-28 ~ 2025-03-29
Average Number of Employees
5532024-01-28 ~ 2025-03-29
6192023-01-29 ~ 2024-01-27
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,000 GBP2025-03-29
1,000 GBP2024-01-27
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,000 GBP2025-03-29
1,000 GBP2024-01-27
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-28 ~ 2025-03-29
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2025-03-29
0 GBP2024-01-27
Property, Plant & Equipment - Gross Cost
Furniture and fittings
32,000 GBP2025-03-29
31,000 GBP2024-01-27
Motor vehicles
0 GBP2025-03-29
0 GBP2024-01-27
Property, Plant & Equipment - Gross Cost
35,000 GBP2025-03-29
34,000 GBP2024-01-27
Property, Plant & Equipment - Disposals
Furniture and fittings
-0 GBP2024-01-28 ~ 2025-03-29
Property, Plant & Equipment - Disposals
-0 GBP2024-01-28 ~ 2025-03-29
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
3,000 GBP2025-03-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
28,000 GBP2025-03-29
26,000 GBP2024-01-27
Motor vehicles
0 GBP2025-03-29
0 GBP2024-01-27
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,000 GBP2025-03-29
29,000 GBP2024-01-27
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,000 GBP2024-01-28 ~ 2025-03-29
Motor vehicles
0 GBP2024-01-28 ~ 2025-03-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,000 GBP2024-01-28 ~ 2025-03-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-0 GBP2024-01-28 ~ 2025-03-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-0 GBP2024-01-28 ~ 2025-03-29
Property, Plant & Equipment
Land and buildings, Long leasehold
0 GBP2025-03-29
0 GBP2024-01-27
Furniture and fittings
4,000 GBP2025-03-29
5,000 GBP2024-01-27
Motor vehicles
0 GBP2025-03-29
0 GBP2024-01-27
Raw Materials
0 GBP2025-03-29
0 GBP2024-01-27
Finished Goods
4,000 GBP2025-03-29
6,000 GBP2024-01-27
Trade Debtors/Trade Receivables
Current
2,000 GBP2025-03-29
2,000 GBP2024-01-27
Other Debtors
Current
0 GBP2025-03-29
0 GBP2024-01-27
Amount of corporation tax that is recoverable
Current
0 GBP2025-03-29
0 GBP2024-01-27
Prepayments/Accrued Income
Current
3,000 GBP2025-03-29
1,000 GBP2024-01-27
Debtors
Amounts falling due within one year, Current
5,000 GBP2025-03-29
4,000 GBP2024-01-27
Finance Lease Liabilities - Total Present Value
Current
0 GBP2025-03-29
0 GBP2024-01-27
Trade Creditors/Trade Payables
Current
8,000 GBP2025-03-29
4,000 GBP2024-01-27
Amounts owed to group undertakings
Current
3,000 GBP2025-03-29
2,000 GBP2024-01-27
Other Taxation & Social Security Payable
Current
1,000 GBP2025-03-29
2,000 GBP2024-01-27
Other Creditors
Current
10,000 GBP2025-03-29
10,000 GBP2024-01-27
Accrued Liabilities/Deferred Income
Current
3,000 GBP2025-03-29
4,000 GBP2024-01-27
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2025-03-29
0 GBP2024-01-27
Between one and five year, hire purchase agreements
0 GBP2025-03-29
0 GBP2024-01-27
hire purchase agreements
0 GBP2025-03-29
0 GBP2024-01-27
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,000 GBP2025-03-29
3,000 GBP2024-01-27
Between one and five year
6,000 GBP2025-03-29
6,000 GBP2024-01-27
More than five year
2,000 GBP2025-03-29
0 GBP2024-01-27
All periods
11,000 GBP2025-03-29
9,000 GBP2024-01-27
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90,416 shares2025-03-29

Related profiles found in government register
  • ROBINSON WEBSTER (HOLDINGS) LIMITED
    Info
    Registered number 01069599
    3 Water Lane, Richmond, Surrey TW9 1TJ
    PRIVATE LIMITED COMPANY incorporated on 1972-09-04 (53 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-02
    CIF 0
  • ROBINSON WEBSTER (HOLDINGS) LIMITED
    S
    Registered number 01069599
    159, Mortlake Road, Richmond, Surrey, England, TW9 4AW
    Company Limited By Shares in England And Wales
    CIF 1
    Limited Liability Company in Companies House, Uk
    CIF 2
  • ROBINSON WEBSTER (HOLDINGS )LIMITED
    S
    Registered number 01069599
    159, Mortlake Road, Richmond, Surrey, England, TW9 4AW
    Limited Liability Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    KEW 159 LIMITED
    - now 04607074
    KEW TRADING LIMITED - 2003-06-02
    ROBINSON WEBSTER (NEW BRAND) LIMITED - 2003-04-30
    C/o Mazars Llp The Pinnalce 160, Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ROBINSON WEBSTER PRODUCTION LIMITED
    04237143
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    RWH (BLUEBIRD) LIMITED
    - now 05527054
    BEYOND THE EDGE OF REASON LIMITED - 2005-09-09
    The Pinnacle 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.