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 Vincent Lucien Sitwell

    Related profiles found in government register
  • Mr Vincent Lucien Sitwell
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Vincent Lucien Sitwell
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Sitwell, Vincent Lucien
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Lodge, Windmill Lane, Barnet, Hertfordshire, EN5 3HX, United Kingdom

      IIF 5
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 6
  • Sitwell, Vincent Lucien
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 7
  • Sitwell, Vincent Lucien
    British marketing & soft drinks born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 8
  • Sitwell, Vincent Lucien
    British marketing agency born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 9
  • Sitwell, Vincent Lucien
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Sitwell, Vincent Lucien
    British advertising executive born in August 1971

    Registered addresses and corresponding companies
    • icon of address 14 Arkley Gate, Partridge Close, Arkley, Hertfordshire, EN5 2DT

      IIF 11 IIF 12
    • icon of address 1 Railey Mews, London, NW5 2PA

      IIF 13
    • icon of address 15 Frognal Lane, London, NW3 7DG

      IIF 14
    • icon of address 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 15 IIF 16
  • Sitwell, Vincent Lucien
    British company director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 1 Railey Mews, London, NW5 2PA

      IIF 17 IIF 18
    • icon of address 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 19
  • Sitwell, Vincent Lucien
    British md ad agency born in August 1971

    Registered addresses and corresponding companies
    • icon of address 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 20
  • Sitwell, Vincent Lucien
    British advertising executive

    Registered addresses and corresponding companies
    • icon of address 14 Arkley Gate, Partridge Close, Arkley, Hertfordshire, EN5 2DT

      IIF 21 IIF 22
    • icon of address 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 23
  • Sitwell, Vincent Lucien

    Registered addresses and corresponding companies
    • icon of address 14 Arkley Gate, Partridge Close, Arkley, Hertfordshire, EN5 2DT

      IIF 24
    • icon of address 15 Frognal Lane, London, NW3 7DG

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    KOLIBRI DRINKS LTD - 2017-12-20
    KOLIBRI INFUSIONS LTD - 2017-11-13
    KOLIBRI DRINKS LTD - 2017-11-10
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,657 GBP2021-03-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,816,439 GBP2021-03-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DEXOS DRINKS LTD. - 2017-12-20
    SITWELLS LONDON LTD. - 2017-03-22
    SITWELLS OF LONDON LTD. - 2017-03-09
    DEXOS DRINKS LTD. - 2017-03-08
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,280,827 GBP2021-03-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    LINHAYES TRADING LIMITED - 1999-12-15
    ACCORD GROUP LIMITED - 2016-04-05
    ACCORD HOLDINGS LIMITED - 2007-12-21
    icon of address 2nd Floor Connaught House 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (6 parents, 25 offsprings)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2020-03-16
    IIF 5 - Director → ME
  • 2
    ACCORD MARKETING LIMITED - 2016-04-05
    OVERSEAS PROPERTY AND ACCOMODATION CONSORTIUM LIMITED - 2006-03-22
    TRAVELADS.COM LIMITED - 2004-09-23
    PURPLESIX LIMITED - 2000-04-07
    ACCORD SEARCH MARKETING LIMITED - 2015-12-07
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,131 GBP2024-09-30
    Officer
    icon of calendar 2006-03-23 ~ 2006-10-01
    IIF 17 - Director → ME
  • 3
    STEED ADVERTISING LIMITED - 1995-01-13
    PLUSAGED LIMITED - 1988-05-18
    CONRAD ADVERTISING LIMITED - 1996-12-30
    CONRAD ADVERTISING (SOUTH) LIMITED - 1997-12-29
    CONRAD ADVERTISING LIMITED - 2000-04-12
    CONRAD ADVERTISING (UK) LIMITED - 2002-10-03
    STEEDADS LIMITED - 1988-08-20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,049 GBP2024-09-30
    Officer
    icon of calendar 2000-04-01 ~ 2002-09-30
    IIF 19 - Director → ME
    icon of calendar 1994-09-08 ~ 1998-01-30
    IIF 12 - Director → ME
    icon of calendar 1994-09-08 ~ 1998-01-30
    IIF 22 - Secretary → ME
  • 4
    COLLECTABLES (SALES) LIMITED - 1999-06-09
    RAPHAEL RECRUITMENT ADVERTISING LIMITED - 1995-11-07
    AD INFINITUM ADVERTISING LIMITED - 1992-08-12
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-30 ~ 2001-11-13
    IIF 15 - Director → ME
    icon of calendar 1991-10-30 ~ 1999-05-26
    IIF 21 - Secretary → ME
  • 5
    SQUARE ADVERTISING LIMITED - 1996-08-07
    DRAYBRELL LIMITED - 1996-05-03
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,106 GBP2024-09-30
    Officer
    icon of calendar 1996-05-03 ~ 2001-03-13
    IIF 16 - Director → ME
    icon of calendar 1996-05-03 ~ 2001-03-13
    IIF 23 - Secretary → ME
  • 6
    CONRAD ADVERTISING (UK) LIMITED - 2000-04-12
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,477 GBP2024-09-30
    Officer
    icon of calendar 2000-04-01 ~ 2006-12-01
    IIF 18 - Director → ME
  • 7
    KOLIBRI DRINKS LTD - 2017-12-20
    KOLIBRI INFUSIONS LTD - 2017-11-13
    KOLIBRI DRINKS LTD - 2017-11-10
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,657 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-02-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HIGH QUALITY HOLIDAYS LIMITED - 1998-02-13
    MARBLESQUARE LIMITED - 1996-06-28
    TOURISM PUBLISHING LIMITED - 2002-07-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,006 GBP2024-09-30
    Officer
    icon of calendar 1996-04-26 ~ 1997-01-16
    IIF 11 - Director → ME
    icon of calendar 1996-04-26 ~ 1997-01-16
    IIF 24 - Secretary → ME
  • 9
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    271,694 GBP2024-09-30
    Officer
    icon of calendar 1995-01-10 ~ 2001-01-21
    IIF 14 - Director → ME
    icon of calendar 1995-01-10 ~ 2001-01-21
    IIF 25 - Secretary → ME
  • 10
    DEXOS DRINKS LTD. - 2017-12-20
    SITWELLS LONDON LTD. - 2017-03-22
    SITWELLS OF LONDON LTD. - 2017-03-09
    DEXOS DRINKS LTD. - 2017-03-08
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,280,827 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-02-01
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DIMECHOICE LIMITED - 1989-05-31
    172 LIMITED - 1990-06-14
    CONRAD ADVERTISING LIMITED - 1995-01-13
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,649 GBP2024-09-30
    Officer
    icon of calendar 1994-09-23 ~ 2006-11-01
    IIF 13 - Director → ME
  • 12
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -355,142 GBP2022-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2023-02-23
    IIF 7 - Director → ME
  • 13
    icon of address Strangford Management, 46 New Broad Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,467 GBP2024-12-31
    Officer
    icon of calendar 2001-05-29 ~ 2004-08-02
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.