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
Active 3
  • 1
    Greener, Carlton
    Born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Thew, Stephen Mark
    Born in June 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-29 ~ now
    OF - Director → CIF 0
  • 3
    OVAL (2245) LIMITED - 2015-01-13
    icon of address10, St. James's Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    108,791,359 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 37
  • 1
    Speirs, Laura
    Individual
    Officer
    icon of calendar 2005-12-05 ~ 2006-06-16
    OF - Secretary → CIF 0
  • 2
    Fuller, Karen Denise
    Retail Director born in January 1962
    Individual
    Officer
    icon of calendar 2002-10-03 ~ 2017-03-01
    OF - Director → CIF 0
  • 3
    Torpey, Katherine Louise
    Accountant born in November 1971
    Individual
    Officer
    icon of calendar 2003-07-23 ~ 2003-08-08
    OF - Director → CIF 0
    icon of calendar 2004-10-04 ~ 2008-12-19
    OF - Director → CIF 0
  • 4
    Gilmore, Richard Martin
    Chief Operating Officer born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2018-01-11
    OF - Director → CIF 0
  • 5
    Swan, Des
    Chief Executive Office born in May 1962
    Individual
    Officer
    icon of calendar 2010-10-15 ~ 2011-09-16
    OF - Director → CIF 0
  • 6
    Walker, Richard Scott
    Director born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 7
    Bryant, Colin Roy
    Property Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-03 ~ 2013-10-09
    OF - Director → CIF 0
  • 8
    Foreman, Toby Stuart
    Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-04 ~ 2020-01-15
    OF - Director → CIF 0
  • 9
    Don-wauchope, Despina
    Director born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 10
    Gray, Ian Archie
    Company Director born in October 1953
    Individual (23 offsprings)
    Officer
    icon of calendar 1995-06-29 ~ 1996-04-30
    OF - Director → CIF 0
  • 11
    Elderfield, Rebecca
    Creative Director Designer born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-24 ~ 2006-12-31
    OF - Director → CIF 0
  • 12
    Brent, Nicholas John
    Solicitor born in March 1956
    Individual
    Officer
    icon of calendar 1994-05-06 ~ 2000-06-30
    OF - Director → CIF 0
    Brent, Nicholas John
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 1997-06-09
    OF - Secretary → CIF 0
  • 13
    Robinson, John Graham
    Director born in September 1947
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2018-03-29
    OF - Director → CIF 0
    Mr John Graham Robinson
    Born in September 1947
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Traynor, Kieron Bartholemew
    Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-05-31
    OF - Director → CIF 0
  • 15
    Gallagher, Lisa
    Individual
    Officer
    icon of calendar 2014-03-11 ~ 2014-06-25
    OF - Secretary → CIF 0
  • 16
    Trotter, Louise Elaine
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2006-11-13 ~ 2009-01-30
    OF - Director → CIF 0
  • 17
    Robinson, Belle
    Director born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-03 ~ 2019-05-31
    OF - Director → CIF 0
  • 18
    Walker, Glenn Robert
    Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2019-01-21
    OF - Director → CIF 0
  • 19
    Spearman, Isabel
    Director born in January 1979
    Individual
    Officer
    icon of calendar 2019-05-31 ~ 2020-04-28
    OF - Director → CIF 0
  • 20
    Bailey, Rosalind
    Designer
    Individual
    Officer
    icon of calendar 1997-09-15 ~ 1999-10-15
    OF - Director → CIF 0
  • 21
    Pink, Nicola Jane
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2003-08-04
    OF - Secretary → CIF 0
  • 22
    Matthews, Anna Kate
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-03 ~ 2013-05-09
    OF - Secretary → CIF 0
  • 23
    Stephenson, Christopher
    Director born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2019-01-18
    OF - Director → CIF 0
  • 24
    Murray Wells, James Nicholas
    Director born in March 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 25
    Paul, Rebecca Sheila
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2019-09-01
    OF - Secretary → CIF 0
  • 26
    Owers, Paul David
    It Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2013-11-22
    OF - Director → CIF 0
  • 27
    Rossi, Silvana Amelia
    Director born in June 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2020-04-08
    OF - Director → CIF 0
  • 28
    Ruis, Peter
    Chief Executive born in May 1970
    Individual
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-09
    OF - Director → CIF 0
    Ruis, Peter Timothy John
    Chief Executive Officer born in September 1967
    Individual
    Officer
    icon of calendar 2013-09-02 ~ 2018-03-05
    OF - Director → CIF 0
  • 29
    Hall, David
    Director born in September 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 30
    Kenny, Philip John
    Director born in September 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2018-12-31
    OF - Director → CIF 0
  • 31
    Bailey, Christopher John
    Company Director born in November 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-06-29 ~ 2001-07-12
    OF - Director → CIF 0
  • 32
    Atterton, Charles Spencer James
    Chairman born in November 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-06-09 ~ 2019-01-17
    OF - Director → CIF 0
    Atterton, Charles Spencer James
    Director born in November 1956
    Individual (6 offsprings)
    icon of calendar 2019-05-31 ~ 2021-04-29
    OF - Director → CIF 0
    Atterton, Charles Spencer James
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-06-09 ~ 1999-03-25
    OF - Secretary → CIF 0
    icon of calendar 1999-06-21 ~ 2002-10-03
    OF - Secretary → CIF 0
    icon of calendar 2013-05-09 ~ 2014-03-11
    OF - Secretary → CIF 0
  • 33
    Pollard, Geoffrey Alan
    Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-23 ~ 1996-09-30
    OF - Director → CIF 0
    Pollard, Geoffrey Alan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-09-30
    OF - Secretary → CIF 0
  • 34
    icon of address10, St. James's Place, London, England
    Corporate (4 offsprings)
    Person with significant control
    2018-03-29 ~ 2019-04-15
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 35
    icon of addressEuridge Manor Farm, Euridge, Colerne, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,376,082 GBP2024-09-30
    Person with significant control
    2018-03-29 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 36
    icon of address159, Mortlake Road, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    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
    DADLAW 56 LIMITED - 1989-12-14
    icon of address6th Floor, 81 Aldwych, London
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-03-25 ~ 1999-06-21
    PE - Secretary → CIF 0
    1999-08-10 ~ 2002-02-13
    PE - Secretary → CIF 0
parent relation
Company in focus

ROBINSON WEBSTER (HOLDINGS) LIMITED

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
02023-01-29 ~ 2024-01-27
Intangible Assets
0 GBP2024-01-27
0 GBP2023-01-28
Property, Plant & Equipment
5,000 GBP2024-01-27
5,000 GBP2023-01-28
Fixed Assets
6,000 GBP2024-01-27
5,000 GBP2023-01-28
Total Inventories
8,000 GBP2024-01-27
8,000 GBP2023-01-28
Debtors
4,000 GBP2024-01-27
5,000 GBP2023-01-28
Cash at bank and in hand
1,000 GBP2024-01-27
1,000 GBP2023-01-28
Current Assets
12,000 GBP2024-01-27
14,000 GBP2023-01-28
Creditors
Current
23,000 GBP2024-01-27
21,000 GBP2023-01-28
Net Current Assets/Liabilities
-11,000 GBP2024-01-27
-7,000 GBP2023-01-28
Total Assets Less Current Liabilities
-5,000 GBP2024-01-27
-2,000 GBP2023-01-28
Net Assets/Liabilities
-11,000 GBP2024-01-27
-7,000 GBP2023-01-28
Equity
Called up share capital
6,000 GBP2024-01-27
6,000 GBP2023-01-28
6,000 GBP2022-01-29
Share premium
7,000 GBP2024-01-27
7,000 GBP2023-01-28
7,000 GBP2022-01-29
Retained earnings (accumulated losses)
-23,000 GBP2024-01-27
-20,000 GBP2023-01-28
-20,000 GBP2022-01-29
Equity
-11,000 GBP2024-01-27
-7,000 GBP2023-01-28
-7,000 GBP2022-01-29
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-4,000 GBP2023-01-29 ~ 2024-01-27
0 GBP2022-01-30 ~ 2023-01-28
Comprehensive Income/Expense
-4,000 GBP2023-01-29 ~ 2024-01-27
0 GBP2022-01-30 ~ 2023-01-28
Average Number of Employees
6192023-01-29 ~ 2024-01-27
5542022-01-30 ~ 2023-01-28
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,000 GBP2024-01-27
1,000 GBP2023-01-28
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,000 GBP2024-01-27
1,000 GBP2023-01-28
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2023-01-29 ~ 2024-01-27
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-27
0 GBP2023-01-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,000 GBP2024-01-27
30,000 GBP2023-01-28
Motor vehicles
0 GBP2024-01-27
0 GBP2023-01-28
Property, Plant & Equipment - Gross Cost
34,000 GBP2024-01-27
33,000 GBP2023-01-28
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,000 GBP2023-01-29 ~ 2024-01-27
Motor vehicles
-0 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Disposals
-1,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
3,000 GBP2024-01-27
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
26,000 GBP2024-01-27
26,000 GBP2023-01-28
Motor vehicles
0 GBP2024-01-27
0 GBP2023-01-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
29,000 GBP2024-01-27
28,000 GBP2023-01-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,000 GBP2023-01-29 ~ 2024-01-27
Motor vehicles
0 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,000 GBP2023-01-29 ~ 2024-01-27
Motor vehicles
-0 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment
Land and buildings, Long leasehold
0 GBP2024-01-27
0 GBP2023-01-28
Furniture and fittings
5,000 GBP2024-01-27
4,000 GBP2023-01-28
Motor vehicles
0 GBP2024-01-27
0 GBP2023-01-28
Raw Materials
0 GBP2024-01-27
1,000 GBP2023-01-28
Finished Goods
6,000 GBP2024-01-27
6,000 GBP2023-01-28
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-01-27
2,000 GBP2023-01-28
Other Debtors
Current
0 GBP2024-01-27
0 GBP2023-01-28
Amount of corporation tax that is recoverable
Current
0 GBP2024-01-27
0 GBP2023-01-28
Prepayments/Accrued Income
Current
1,000 GBP2024-01-27
2,000 GBP2023-01-28
Debtors
Current, Amounts falling due within one year
4,000 GBP2024-01-27
Amounts falling due within one year, Current
5,000 GBP2023-01-28
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-01-27
Trade Creditors/Trade Payables
Current
4,000 GBP2024-01-27
3,000 GBP2023-01-28
Amounts owed to group undertakings
Current
2,000 GBP2024-01-27
2,000 GBP2023-01-28
Other Taxation & Social Security Payable
Current
2,000 GBP2024-01-27
3,000 GBP2023-01-28
Other Creditors
Current
10,000 GBP2024-01-27
7,000 GBP2023-01-28
Accrued Liabilities/Deferred Income
Current
4,000 GBP2024-01-27
5,000 GBP2023-01-28
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-01-27
hire purchase agreements
0 GBP2024-01-27
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,000 GBP2024-01-27
4,000 GBP2023-01-28
Between one and five year
6,000 GBP2024-01-27
9,000 GBP2023-01-28
More than five year
0 GBP2024-01-27
0 GBP2023-01-28
All periods
9,000 GBP2024-01-27
13,000 GBP2023-01-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90,416 shares2024-01-27

Related profiles found in government register
  • ROBINSON WEBSTER (HOLDINGS) LIMITED
    Info
    Registered number 01069599
    icon of address3 Water Lane, Richmond, Surrey TW9 1TJ
    PRIVATE LIMITED COMPANY incorporated on 1972-09-04 (53 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • ROBINSON WEBSTER (HOLDINGS) LIMITED
    S
    Registered number 01069599
    icon of address159, 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
    icon of address159, Mortlake Road, Richmond, Surrey, England, TW9 4AW
    Limited Liability Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    KEW TRADING LIMITED - 2003-06-02
    ROBINSON WEBSTER (NEW BRAND) LIMITED - 2003-04-30
    icon of addressC/o Mazars Llp The Pinnalce 160, Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,290 GBP2018-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    BEYOND THE EDGE OF REASON LIMITED - 2005-09-09
    icon of addressThe Pinnacle 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,400,352 GBP2018-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.