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 1
  • Hinde, Robin Neale Finley
    Chartered Surveyor born in May 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    OF - Director → CIF 0
    Hinde, Robin Neale Finley
    Chartered Surveyor
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    OF - Secretary → CIF 0
    Mr Robin Neale Finley Hinde
    Born in May 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Hinde, Virginia Lesley
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2003-05-09 ~ 2023-02-03
    OF - Director → CIF 0
  • 2
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2003-05-09 ~ 2003-05-09
    PE - Nominee Director → CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-05-09 ~ 2003-05-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

R.N. HINDE LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Creditors
Current, Amounts falling due within one year
-1,209 GBP2021-05-31
-1,209 GBP2020-05-31
Net Current Assets/Liabilities
-1,209 GBP2021-05-31
-1,209 GBP2020-05-31
Equity
-1,209 GBP2021-05-31
-1,209 GBP2020-05-31
Average Number of Employees
02020-06-01 ~ 2021-05-31
02019-06-01 ~ 2020-05-31

Related profiles found in government register
  • R.N. HINDE LIMITED
    Info
    Registered number 04759387
    icon of addressAcorn House, 33 Churchfield Road, Acton, London W3 6AY
    PRIVATE LIMITED COMPANY incorporated on 2003-05-09 and dissolved on 2023-05-09 (20 years). The company status is Dissolved.
    CIF 0
  • R N HINDE LIMITED
    S
    Registered number missing
    icon of addressAcorn House/33, 33 Churchfield Road, London, United Kingdom, W3 6AY
    CIF 1
  • R N HINDE LIMITED
    S
    Registered number missing
    icon of addressHowick, Pursers Lane, Peaslake, Surrey, GU5 9RE
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressAcorn House 33 Churchfield Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    CIF 1 - Secretary → ME
Ceased 26
  • 1
    icon of addressJmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-08-19
    CIF 8 - Secretary → ME
  • 2
    icon of address10 Hollywood Road, Chelsea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-29
    Officer
    icon of calendar 2003-06-05 ~ 2015-02-02
    CIF 21 - Secretary → ME
  • 3
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 2003-07-01 ~ 2015-01-05
    CIF 18 - Secretary → ME
  • 4
    icon of addressHeadlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,645 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-01-01
    CIF 6 - Secretary → ME
  • 5
    icon of addressC/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-09-28
    Officer
    icon of calendar 2007-07-01 ~ 2015-01-07
    CIF 23 - Secretary → ME
  • 6
    icon of addressC/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-28
    Officer
    icon of calendar 2004-02-12 ~ 2015-01-07
    CIF 16 - Secretary → ME
  • 7
    icon of addressC/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-22
    Officer
    icon of calendar 2003-06-28 ~ 2014-12-14
    CIF 14 - Secretary → ME
  • 8
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,142 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2015-01-27
    CIF 26 - Secretary → ME
  • 9
    icon of addressSuite 31 Park South Austin Road, Battersea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2006-02-05
    CIF 5 - Secretary → ME
  • 10
    icon of address176 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2014-12-30
    CIF 27 - Secretary → ME
  • 11
    icon of address4 The Footpath, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2008-01-01
    CIF 7 - Secretary → ME
  • 12
    icon of addressC/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2015-02-02
    CIF 12 - Secretary → ME
  • 13
    icon of addressC/o Stiles Harold Williams Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,000 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2007-10-25
    CIF 2 - Secretary → ME
  • 14
    icon of address16 Luttrell Avenue, Putney, London
    Active Corporate (2 parents)
    Equity (Company account)
    18,063 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2005-02-01
    CIF 4 - Secretary → ME
  • 15
    icon of address322 Upper Richmond Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-09-02 ~ 2014-12-14
    CIF 10 - Secretary → ME
  • 16
    icon of address10 Hollywood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,415 GBP2024-03-25
    Officer
    icon of calendar 2003-07-01 ~ 2015-01-05
    CIF 17 - Secretary → ME
  • 17
    icon of addressC/o Lornham, 7 New Quebec Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,700 GBP2025-03-24
    Officer
    icon of calendar 2003-06-28 ~ 2014-12-17
    CIF 20 - Secretary → ME
  • 18
    icon of address322 Upper Richmond Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    41,496 GBP2024-12-31
    Officer
    icon of calendar 2004-04-20 ~ 2014-12-17
    CIF 9 - Secretary → ME
  • 19
    FCB 1261 LIMITED - 1998-01-02
    icon of address6 River House 23 The Terrace, Barnes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2003-07-01 ~ 2014-11-24
    CIF 19 - Secretary → ME
  • 20
    icon of address94 Park Lane, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2014-12-14
    CIF 24 - Secretary → ME
  • 21
    ST. EDWARDS COURT MANAGEMENT LIMITED - 1981-12-31
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    506,357 GBP2024-03-25
    Officer
    icon of calendar 2012-03-28 ~ 2014-12-14
    CIF 25 - Secretary → ME
  • 22
    FORSTERS SHELFCO 38 LIMITED - 2000-03-09
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    66,154 GBP2024-12-31
    Officer
    icon of calendar 2003-08-20 ~ 2015-02-02
    CIF 13 - Secretary → ME
  • 23
    icon of address84 Coombe Road, New Malden, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,101 GBP2025-06-24
    Officer
    icon of calendar 2004-03-25 ~ 2015-01-09
    CIF 15 - Secretary → ME
  • 24
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-06-23
    Officer
    icon of calendar 2003-07-01 ~ 2013-09-05
    CIF 11 - Secretary → ME
  • 25
    CHOQS 356 LIMITED - 2000-06-29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2015-03-21
    CIF 22 - Secretary → ME
  • 26
    icon of address34 Lower Richmond Road, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,129 GBP2024-05-31
    Officer
    icon of calendar 2003-09-02 ~ 2007-07-18
    CIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.