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

Hersov, Robert Basil

    Related profiles found in government register
  • Hersov, Robert Basil
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1
    • 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 2
  • Hersov, Robert Basil
    British ceo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Serpentine Gallery, Kensington Gardens, London, W2 3XA

      IIF 3
  • Hersov, Robert Basil
    British chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Charles Street, London, W1J 5EU, United Kingdom

      IIF 4
  • Hersov, Robert Basil
    British chief executive officer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Charles Street, Charles Street, London, W1J 5EU, England

      IIF 5
  • Hersov, Robert Basil
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Clutha House, 10 Storeys Gate, London, SW1P 3AY, England

      IIF 6
  • Hersov, Robert Basil
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Shepherds Bush Road, Hammersmith, London, W6 7AS, England

      IIF 7
    • 7, Henrietta Street, London, WC2E 8PS, United Kingdom

      IIF 8
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 9
    • Broughton House, 6-8 Sackville Street, London, W1S 3DG, United Kingdom

      IIF 10
    • Fourth Floor Flat, 34-35 Cadogan Place, London, SW1X 9RX

      IIF 11 IIF 12
    • Fourth Floor Flat, 34-35 Cadogan Place, London, SW1X 9RX, United Kingdom

      IIF 13
    • 47, Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom

      IIF 14 IIF 15
  • Hersov, Robert Basil
    British executive born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Thurloe Square, London, SW7 2TE

      IIF 16
    • Fourth Floor Flat, 34-35 Cadogan Place, London, SW1X 9RX

      IIF 17 IIF 18
  • Hersov, Robert Basil
    British private investor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor Flat, 34-35 Cadogan Place, London, SW1X 9RX

      IIF 19
    • Unit 8, Harrier Court The Airfield, Elvington, York, North Yorkshire, YO41 4EA, England

      IIF 20
  • Hersov, Robert Basil
    British vice chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Thurloe Square, London, SW7 2TE

      IIF 21
  • Hersov, Robert Basil
    British/south African executive born in October 1960

    Registered addresses and corresponding companies
    • Via Marina 3, Milano 20121, Italy

      IIF 22
  • Hersov, Robert Basil
    British executive born in October 1960

    Registered addresses and corresponding companies
    • Flat 1 30 Pond Place, London, SW3 6QP

      IIF 23
  • Mr Robert Basil Hersov
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Tedworth Square, London, SW3 4DP, United Kingdom

      IIF 24
  • Hersov, Robert
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hill Road, Pinner, HA5 1LB, England

      IIF 25
  • Hersov, Robert
    British born in October 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Hersov, Robert
    British chairman born in October 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 49, Grosvenor Street, London, W1K 3HP, England

      IIF 27
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • Hersov, Robert Basil
    born in October 1960

    Registered addresses and corresponding companies
    • 2nd Floor, Friese Green House, 7 Chelsea Manor Street, London, SW3 3TW

      IIF 29 IIF 30
  • Mr Robert Hersov
    British born in October 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 49, Grosvenor Street, London, W1K 3HP, England

      IIF 31
    • 52, Charles Street, London, W1J 5EU, United Kingdom

      IIF 32
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33 IIF 34
    • 47, Hill Road, Pinner, HA5 1LB, England

      IIF 35
  • Mr Robert Basil Hersov
    British born in October 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 27, Hill Street, London, W1J 5LP, England

      IIF 36
  • Baldwin, Peter Robert, Sir
    British retired born in November 1922

    Resident in England

    Registered addresses and corresponding companies
    • 2 Stokes Cottages, Burwash Common, Etchingham, East Sussex, TN19 7LR

      IIF 37
  • Baldwin, Peter Robert, Sir
    British born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 38
  • Baldwin, Peter Robert, Sir
    British chairman born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 39
  • Baldwin, Peter Robert, Sir
    British chairman of south east thames regional health born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 40
  • Baldwin, Peter Robert, Sir
    British charities aid foundation born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 41
  • Baldwin, Peter Robert, Sir
    British company director born in November 1922

    Registered addresses and corresponding companies
  • Baldwin, Peter Robert, Sir
    British retired born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 46
  • Baldwin, Peter Robert, Sir
    British vice chairman born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 47
  • Baldwin, Peter Robert, Sir
    British vice chairman automobile association born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 48
  • Baldwin, Peter Robert, Sir
    British vice chairman of the automobile association born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 49
  • Baldwin, Peter Robert, Sir
    British vice-chairman born in November 1922

    Registered addresses and corresponding companies
    • Flat 3, 123 Alderney Street, London, SW1V 4HE

      IIF 50
  • Hersov, Rob

    Registered addresses and corresponding companies
    • 4/34, Cadogan Place, London, SW1X 9RX, England

      IIF 51
  • Mr Robert Basil Hersov
    British,south African born in October 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 4th Floor Clutha House, 10 Storeys Gate, London, SW1P 3AY, England

      IIF 52 IIF 53
  • Mr Robert Basil Hersov
    South African born in October 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 11
  • 1
    52 Charles Street Charles Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,862 GBP2016-12-31
    Officer
    2014-08-15 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CARMELITE 5 LIMITED LIABILITY PARTNERSHIP - 2005-04-26
    Related registrations: OC308144, OC309911
    Hill House 1, Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2005-04-26 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 3
    Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    102,973 GBP2016-03-31
    Officer
    2014-03-18 ~ dissolved
    IIF 10 - Director → ME
  • 4
    47 Hill Road, Pinner, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 13 - Director → ME
  • 5
    52 Charles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    47 Hill Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    47 Hill Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    IGNITE INVEST AFRICA LIMITED - 2017-08-03
    49 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,986 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255 GBP2021-05-31
    Officer
    2020-07-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    227 Shepherds Bush Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 7 - Director → ME
Ceased 33
  • 1
    FANUM LIMITED - 2007-08-17
    Related registrations: 06346446, 02388485
    Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-11-10
    IIF 40 - Director → ME
  • 2
    C/o Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    2008-05-21 ~ 2019-01-01
    IIF 25 - Director → ME
  • 3
    C/o Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    221,849 GBP2024-03-31
    Officer
    2009-02-20 ~ 2018-08-28
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    KENT, SURREY & SUSSEX AIR AMBULANCE TRUST - 2022-01-19
    KENT AIR AMBULANCE TRUST - 2011-03-11
    Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham, England
    Active Corporate (11 parents)
    Officer
    1993-03-24 ~ 1994-01-07
    IIF 48 - Director → ME
  • 5
    THE AUTOMOBILE ASSOCIATION LIMITED - 1999-02-25
    Related registrations: BR004875, FC021700, NF003471, OE028139
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    ~ 1993-11-10
    IIF 49 - Director → ME
  • 6
    CAFCASH LIMITED - 2003-11-04
    CHARITIES AID FOUNDATION MONEY MANAGEMENT COMPANY LIMITED(THE) - 1995-10-09
    GLOBEHOUSE LIMITED - 1984-08-28
    25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (15 parents)
    Officer
    1993-09-01 ~ 2003-11-13
    IIF 46 - Director → ME
  • 7
    CAF MARKETING SERVICES LIMITED - 2010-11-29
    CAFINVEST LIMITED - 1998-10-09
    25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (6 parents)
    Officer
    1994-07-19 ~ 1997-07-10
    IIF 44 - Director → ME
  • 8
    25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    ~ 1998-10-30
    IIF 42 - Director → ME
  • 9
    RADAR PROMOTIONS LIMITED - 2014-12-03
    Plexal, East Bay Lane, London, England
    Active Corporate (3 parents)
    Officer
    1995-03-03 ~ 1997-10-29
    IIF 47 - Director → ME
  • 10
    ENIC PLC - 2003-06-30
    Related registration: 04558176
    ENGLISH NATIONAL INVESTMENT COMPANY P.L.C. - 1997-09-22
    SMITH ACOUSTICS LIMITED - 1982-03-26
    Lilywhite House, 782 High Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,008,300 GBP2024-12-31
    Officer
    1997-08-14 ~ 1999-06-25
    IIF 22 - Director → ME
  • 11
    Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    284,666 GBP2024-12-31
    Officer
    2008-05-29 ~ 2013-12-03
    IIF 12 - Director → ME
  • 12
    AFRICAN CAPITAL INVESTMENTS LIMITED - 2022-07-27
    AFRICA CAPITAL INVESTMENTS LIMITED - 2013-11-14
    52 Grosvenor Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    256,421 GBP2015-12-31
    Officer
    2013-11-14 ~ 2022-02-11
    IIF 6 - Director → ME
    Person with significant control
    2019-12-18 ~ 2022-02-18
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-07-01 ~ 2019-12-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ALTERNATIVE CAPITAL INVESTMENTS LIMITED - 2022-07-27
    52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-09 ~ 2022-07-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PICCADILLY 539 LIMITED - 2002-10-03
    35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    516,048 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-01-01 ~ 2004-11-24
    IIF 21 - Director → ME
  • 15
    GLOBAL STAFFING NETWORK LIMITED - 2012-11-01
    Holborn Gate, 330 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    645,569 GBP2024-03-31
    Officer
    2012-01-01 ~ 2013-01-01
    IIF 2 - Director → ME
  • 16
    Holborn Gate, 330 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,374 GBP2024-03-31
    Officer
    2012-03-07 ~ 2014-11-27
    IIF 8 - Director → ME
  • 17
    HEARING DOGS FOR DEAF PEOPLE
    - now
    Other registered number: 02786252
    HEARING DOGS FOR THE DEAF - 1996-12-31
    Related registration: 02786252
    The Grange, Wycombe Road Saunderton, Princes Risborough, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    ~ 2001-02-16
    IIF 45 - Director → ME
  • 18
    ADOREUM BUSINESS DEVELOPMENT LIMITED - 2013-04-26
    Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    206,431 GBP2024-12-31
    Officer
    2013-07-08 ~ 2024-07-15
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-11
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    MEDIKIDZ LIMITED - 2020-07-27
    125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,919,766 GBP2023-12-31
    Officer
    2008-12-19 ~ 2014-04-11
    IIF 19 - Director → ME
    2008-06-02 ~ 2014-04-11
    IIF 51 - Secretary → ME
  • 20
    4385, 13316351 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    138,720 GBP2024-02-28
    Officer
    2021-05-14 ~ 2024-04-26
    IIF 1 - Director → ME
    Person with significant control
    2021-04-07 ~ 2022-08-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    15 Whitehall, London
    Active Corporate (5 parents)
    Equity (Company account)
    5,832 GBP2024-03-31
    Officer
    2006-11-02 ~ 2015-01-23
    IIF 18 - Director → ME
  • 22
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    Society Building, 8 All Saints Street, London
    Active Corporate (11 parents)
    Officer
    1994-04-01 ~ 1998-10-29
    IIF 41 - Director → ME
  • 23
    SPORTALRIGHTS LIMITED - 2002-01-08
    PANGORIGHTS LIMITED - 2000-06-28
    KELLGARD LIMITED - 1998-06-16
    Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    1998-06-10 ~ 2002-03-13
    IIF 16 - Director → ME
  • 24
    5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-05-27 ~ 2005-08-24
    IIF 30 - LLP Member → ME
  • 25
    Po Box 309 Ugland House, Grand Cayman, Ky1 1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2012-07-12 ~ 2015-01-21
    IIF 20 - Director → ME
  • 26
    Hampden House Warpsgrove Lane, Chalgrove, Oxford, England
    Active Corporate (7 parents)
    Officer
    2005-06-30 ~ 2006-09-14
    IIF 38 - Director → ME
  • 27
    SAPINDA INTERNATIONAL LIMITED - 2010-02-02
    ARCOMIT SERVICES LIMITED - 2004-03-02
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    2004-07-20 ~ 2010-03-22
    IIF 17 - Director → ME
  • 28
    TRUSHELFCO (NO. 1278) LIMITED - 1988-12-14
    15 Hill Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    1994-05-16 ~ 1995-08-18
    IIF 23 - Director → ME
  • 29
    RIGHT FROM THE START LIMITED - 2019-08-06
    Welcome Cottage, Wiveton, Holt, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    2007-12-13 ~ 2010-05-08
    IIF 37 - Director → ME
  • 30
    FOUNDATION FOR ROAD SAFETY RESEARCH - 2007-01-30
    AUTOMOBILE ASSOCIATION FOUNDATION FOR ROAD SAFETY RESEARCH - 2005-04-08
    60 Trafalgar Square, London
    Active Corporate (6 parents)
    Officer
    ~ 1994-12-31
    IIF 50 - Director → ME
  • 31
    1-10 Keeley Street, London
    Active Corporate (16 parents)
    Officer
    ~ 1995-10-10
    IIF 39 - Director → ME
  • 32
    ROYAL ASSOCIATION FOR DISABILITY AND REHABILITATION(THE) - 2009-08-24
    BRITISH ASSOCIATION FOR DISABILITY AND REHABILITATION (THE) - 1977-12-31
    32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    ~ 1997-10-02
    IIF 43 - Director → ME
  • 33
    Serpentine Gallery, Kensington Gardens, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2002-04-24 ~ 2015-12-08
    IIF 3 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.