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

Robinson, Sean

    Related profiles found in government register
  • Robinson, Sean
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 1
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 2 IIF 3
  • Robinson, Sean
    British film director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 4
  • Sean Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 5
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 6 IIF 7
  • Robinson, Barrie Gerard
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 8
  • Robinson, Barrie Gerard
    British film maker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Avenue, Ashstead, Surrey, KT21 1PJ, United Kingdom

      IIF 9
    • icon of address 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 10
  • Robinson, Barrie Gerard
    British sports coach born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Avenue, Ashtead, Surrey, KT21 1PJ, England

      IIF 11 IIF 12
  • Robinson, Sean Gerard Barrie
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 13
  • Mr Sean Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 14
  • Mr Barrie Gerard Robinson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Avenue, Ashtead, Surrey, KT21 1PJ, England

      IIF 15 IIF 16
  • Robinson, Barrie Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 17 IIF 18
  • Robinson, Sean Gerard Barrie
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 19
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 20
    • icon of address Operations Building (no. 21), Red Barn, Wroughton, Swindon, Wiltshire, SN4 9LT, England

      IIF 21
  • Robinson, Sean Gerard Barrie
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, NE8 1NS, England

      IIF 22
    • icon of address Moathouse Cottage, Whites Hill, Sulhamstead, Reading, Berkshire, RG7 4EN, Uk

      IIF 23
    • icon of address Overdene House, 49 Church Street, Theale, Reading, RG7 5BX, United Kingdom

      IIF 24
  • Robinson, Sean Gerard Barrie
    British film director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moathouse, Cottage, Whites Hill Sulhamstead, Reading, RG7 4EN, Great Britain

      IIF 25
  • Robinson, Sean Gerard Barrie
    British film maker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moathouse Cottage, Whites Hill, Sulhampstead, West Berkshire, RG7 4EN, United Kingdom

      IIF 26
    • icon of address Moathouse Cottage, Whites Hill, Sulhamstead, Berkshire, RG7 4EN

      IIF 27
  • Robinson, Sean Gerard Barrie
    British film production born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moathouse Cottage, Whites Hill, Sulhamstead, Berkshire, RG7 4EN

      IIF 28
  • Robinson, Barrie Gerard
    British director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 19 Keswick Heights, 26-28 Keswick Road Putney, London, SW15 2JR

      IIF 29
  • Mr Sean Gerard Barrie Robinson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 30
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 31
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 32
    • icon of address Operations Building (no. 21), Red Barn, Wroughton, Swindon, Wiltshire, SN4 9LT, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kikpatrick & Hopes Ltd, Overdene House 49 Church Street, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 23 St Stephens Avenue, Ashtead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,722 GBP2022-05-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,960 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 St. Stephens Avenue, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,719 GBP2023-03-31
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -524 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    SEQUOL LIMITED - 2015-07-25
    icon of address Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 23 St Stephens Avenue, Ashtead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,848 GBP2024-02-28
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kingfishers, Wargrave Road, Henley-on-thames, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address Operations Building (no. 21) Red Barn, Wroughton, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,870,402 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-07-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    CENTURY 21 FILMS LTD - 2012-02-17
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2011-05-26
    IIF 10 - Director → ME
    icon of calendar 2009-09-04 ~ 2011-07-18
    IIF 27 - Director → ME
  • 2
    icon of address 23 St Stephens Avenue, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2011-03-18
    IIF 8 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-03-18
    IIF 28 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-03-18
    IIF 18 - Secretary → ME
  • 3
    icon of address Moathouse Cottage, Whites Hill Sulhamstead, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2014-06-22
    IIF 25 - Director → ME
  • 4
    icon of address Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2011-05-26
    IIF 9 - Director → ME
    icon of calendar 2010-05-10 ~ 2011-11-03
    IIF 26 - Director → ME
  • 5
    icon of address Operations Building (no. 21) Red Barn, Wroughton, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,870,402 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2024-10-10
    IIF 21 - 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.