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 Robin Wallace Fell

    Related profiles found in government register
  • Mr Robin Wallace Fell
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, England

      IIF 1
    • icon of address Suite 6, 9 North Audley Street, London, W1K 6ZD, England

      IIF 2
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, England

      IIF 3 IIF 4
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, United Kingdom

      IIF 5
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 6
  • Fell, Robin Wallace
    British chartered surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 9 North Audley Street, London, W1K 6ZD

      IIF 7
    • icon of address Suite 6, 9 North Audley Street, London, W1K 6ZD, England

      IIF 8
  • Fell, Robin Wallace
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, United Kingdom

      IIF 9
  • Mr Robin Wallace Fell
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32 Montagu House, Greenside Road, London, W12 9JG, United Kingdom

      IIF 10
  • Fell, Robin Wallace
    British chartered surveyor born in January 1957

    Registered addresses and corresponding companies
    • icon of address 44 Hammersmith Grove, London, W6 7HA

      IIF 11
  • Fell, Robin Wallace
    British chartered surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Goldhawk Road, London, W6 0XF

      IIF 12 IIF 13 IIF 14
    • icon of address Audley House, 9, North Audley Street, London, W1K 6ZD

      IIF 15
    • icon of address Suite 6, 9 North Audley Street, London, W1K 6ZD

      IIF 16
    • icon of address Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 17 IIF 18 IIF 19
    • icon of address Mctear Williams & Wood, Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT, England

      IIF 22
  • Fell, Robin Wallace
    British chartered survyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, 9 North Audley Street, London, W1K 6ZD

      IIF 23
  • Fell, Robin Wallace
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Goldhawk Road, London, W6 0XF

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 12, 2 Chepstow Road, London, W2 5BH, England

      IIF 29
    • icon of address Flat 32 Montagu House, Greenside Road, London, W12 9JG, United Kingdom

      IIF 30
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, United Kingdom

      IIF 31
  • Fell, Robin Wallace
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Old Bond Street, London, W1S 4PS, United Kingdom

      IIF 32
    • icon of address 348 Goldhawk Road, London, W6 0XF

      IIF 33
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, England

      IIF 34 IIF 35
    • icon of address Flat 32 Montagu House, Greenside Road, London, W12 9JG, United Kingdom

      IIF 36 IIF 37
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, England

      IIF 38
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, United Kingdom

      IIF 39 IIF 40
    • icon of address Suite 6, Audley House, North Audley Street, London, W1K 6ZD, England

      IIF 41
    • icon of address Suite 1, Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ, United Kingdom

      IIF 42
  • Fell, Robin Wallace
    British none born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cheval Property Advisors Limited, Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD, United Kingdom

      IIF 43
  • Fell, Robin Wallace
    British surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 44
  • Fell, Robin Wallace
    British

    Registered addresses and corresponding companies
    • icon of address 348 Goldhawk Road, London, W6 0XF

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 6, Audley House, 9 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,331 GBP2020-12-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Suite 6, Audley House, 9 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,527 GBP2020-12-31
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Suite 6, 9 North Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CENTROS (2000) LIMITED - 2000-03-23
    icon of address Suite 6 Audley House, 9 North Audley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Suite 6, Audley House, 9 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    605,035 GBP2020-12-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Armcon Business Park London Road South, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,651 GBP2019-12-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 6 Audley House, 9 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,131 GBP2019-10-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 6 Audley House, 9 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Mctear Williams & Wood Townshend House, Crown Road, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Suite 6, 9 North Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 22
  • 1
    icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ 2007-11-27
    IIF 25 - Director → ME
  • 2
    icon of address 19 Cole Avenue, Chadwell St. Mary, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,692 GBP2025-04-30
    Officer
    icon of calendar 2002-07-23 ~ 2004-09-13
    IIF 14 - Director → ME
  • 3
    GWECO 492 LIMITED - 2011-01-20
    icon of address 8th Floor 167 Fleet Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2022-03-22
    IIF 15 - Director → ME
  • 4
    SECURITY PROPERTIES LIMITED - 2004-11-24
    CENTROS SECURITIES LIMITED - 1991-08-14
    FIERCESKY LIMITED - 1988-08-05
    icon of address 26 Crown Reach 145 Grosvenor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2001-03-22 ~ 2013-01-16
    IIF 18 - Director → ME
  • 5
    icon of address 26 Crown Reach 145 Grosvenor Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,865 GBP2024-09-30
    Officer
    icon of calendar 2004-09-30 ~ 2013-01-16
    IIF 21 - Director → ME
  • 6
    CENTROS HOLDINGS LIMITED - 2001-03-14
    CENTROS PROPERTIES LIMITED - 1993-02-25
    icon of address 26 Crown Reach 145 Grosvenor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,788 GBP2024-09-30
    Officer
    icon of calendar 2000-12-24 ~ 2013-01-16
    IIF 17 - Director → ME
  • 7
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,028 GBP2024-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2010-12-16
    IIF 32 - Director → ME
  • 8
    icon of address 8th Floor 167 Fleet Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-12 ~ 2022-10-10
    IIF 43 - Director → ME
  • 9
    icon of address 8th Floor, 167 Fleet Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2022-10-10
    IIF 35 - Director → ME
  • 10
    ALASKA ESTATES LIMITED - 2008-06-04
    ALASKA ESTATES AND PROPERTY COMPANY LTD. - 1997-05-12
    icon of address Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-14 ~ 2008-05-23
    IIF 12 - Director → ME
  • 11
    CHEVAL PROPERTY ADVISORS LIMITED - 2012-03-13
    icon of address 6 Arne Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,977 GBP2022-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2022-02-16
    IIF 20 - Director → ME
  • 12
    NAS PROPERTY INVESTMENTS LTD - 2013-07-30
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,547,357 GBP2023-12-31
    Officer
    icon of calendar 2010-09-20 ~ 2022-10-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    icon of address 6 Arne Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,300,656 GBP2022-12-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-02-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2022-02-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    GROSVENOR COURT ESTATES MANAGEMENT LIMITED - 2008-06-05
    icon of address Suite 1 Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2008-01-13
    IIF 27 - Director → ME
  • 15
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2022-10-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2022-10-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    EDINGTON ESTATES (TROWBRIDGE) LIMITED - 2011-12-08
    EDINGTON ESTATES (HAMPSTEAD) LIMITED - 2006-05-23
    icon of address Suite 6 Audley House, 9 North Audley Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2015-10-31
    IIF 44 - Director → ME
  • 17
    EDINGTON ESTATES LIMITED - 2011-12-08
    CLONLYON INVESTMENTS LIMITED - 1999-06-02
    FREEFILE LIMITED - 1994-09-12
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-16 ~ 2015-10-31
    IIF 31 - Director → ME
    icon of calendar 1995-05-01 ~ 1998-12-15
    IIF 11 - Director → ME
    icon of calendar 1998-01-12 ~ 1998-12-18
    IIF 45 - Secretary → ME
  • 18
    icon of address 8th Floor, 167 Fleet Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,305,629 GBP2022-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2022-10-10
    IIF 34 - Director → ME
  • 19
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    801,863 GBP2021-12-31
    Officer
    icon of calendar 2006-03-21 ~ 2018-12-21
    IIF 29 - Director → ME
  • 20
    GROSVENOR COURT HOLDINGS LIMITED - 2008-06-04
    icon of address Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2008-03-07
    IIF 24 - Director → ME
  • 21
    icon of address Suite 6 Audley House, 9 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,131 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-04-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 42 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2011-03-25
    IIF 26 - 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.