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

Finch, Robert Paul

    Related profiles found in government register
  • Finch, Robert Paul
    British company executive born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 1
  • Finch, Robert Paul
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 38, Gloucester Road, London, SW7 4QT, England

      IIF 2
  • Finch, Robert Paul
    British executive born in July 1953

    Resident in England

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

      IIF 3
  • Finch, Robert Paul
    British executive family office born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36, Marryat Road, London, SW19 5BD, England

      IIF 4
  • Finch, Robert Paul
    British investor born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ellerton Road, London, SW18 3NN, United Kingdom

      IIF 5
  • Finch, Robert Paul
    British oil broker born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 6
  • Finch, Robert Paul
    British oil executive born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36, Marryat Road, London, SW19 5BD, England

      IIF 7
    • 36 Marryat Road, Wimbledon, London, SW19 5BD

      IIF 8
    • Unit 4, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE

      IIF 9
  • Finch, Robert Paul
    British oil executive director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48, High Street, Wimbledon, London, SW19 5AX

      IIF 10
    • 75-77, Ridgway, Wimbledon, London, SW19 4ST

      IIF 11
  • Finch, Robert Paul
    British oil trader born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 12
    • 36 Marryat Road, Wimbledon, London, SW19 5BD

      IIF 13
  • Finch, Robert Paul
    British senior partner born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, United Kingdom

      IIF 14
  • Finch, Robert Paul
    British trader born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE, England

      IIF 15
  • Finch, Robert Paul
    British businessman born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowan Court, 56 High Street, London, SW19 5EE, United Kingdom

      IIF 16
  • Mr Robert Paul Finch
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 17
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 18
    • Unit 4, Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE, England

      IIF 19
  • Finch, Paul Robert
    British consultant born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Granary Orchard, East Street, West Chiltington, West Sussex, RH20 2JY

      IIF 20
  • Finch, Paul Robert
    British marketing consultant born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Granary Orchard, East Street, West Chiltington, Pulborough, West Sussex, RH20 2JY, United Kingdom

      IIF 21
  • Finch, Paul Robert
    British retired born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Storrington Lawn Tennis Club, Greyfriars Lane, Church Street, Storrington, West Sussex, RH20 4HE

      IIF 22
  • Mr Robert Paul Finch
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o George Arthur, Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Herts, AL8 7SR, England

      IIF 23
  • Mrs Paul Robert Finch
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Storrington Lawn Tennis Club, Greyfriars Lane, Church Street, Storrington, West Sussex, RH20 4HE, England

      IIF 24
  • Finch, Paul Robert
    British regulatory affairs electricity born in February 1969

    Registered addresses and corresponding companies
    • 20 Arran Place, St Peters, Worcester, WR5 3UL

      IIF 25
  • Mr Robert Paul Finch
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowan Court, 56 High Street, London, SW19 5EE, United Kingdom

      IIF 26 IIF 27
  • Finch, Paul Robert
    British economic regulation advisor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Falcon Close, Droitwich Spa, Worcestershire, WR9 7HF

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o George Arthur Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -226,098 GBP2024-03-31
    Officer
    2014-08-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    38 Gloucester Road, London, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2023-08-15 ~ now
    IIF 2 - director → ME
  • 3
    Unit 4 Rowan Court, 56 High Street Wimbledon, London
    Corporate (2 parents)
    Equity (Company account)
    -16,642 GBP2023-03-31
    Officer
    2009-04-30 ~ now
    IIF 9 - director → ME
  • 4
    14 Ellerton Road, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,002,502 GBP2023-12-31
    Officer
    2021-02-09 ~ now
    IIF 5 - director → ME
  • 5
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-06-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Shooters Lodge North Street, Winkfield, Sl4 4tf, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-18 ~ now
    IIF 21 - director → ME
  • 7
    8th Floor, Becket House, 36 Old Jewry, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -4,476,023 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-06-25 ~ now
    IIF 4 - director → ME
  • 8
    Unit 4, Rowan Court, 56 High Street, Wimbledon, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -152,224 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    48 High Street, Wimbledon, London
    Corporate (3 parents)
    Equity (Company account)
    -580,340 GBP2024-03-31
    Officer
    2010-02-24 ~ now
    IIF 10 - director → ME
  • 10
    Unit 4 Rowan Court, 56 High Street Wimbledon, London, England
    Corporate (3 parents)
    Officer
    2008-10-09 ~ now
    IIF 6 - director → ME
  • 11
    75-77 Ridgway, Wimbledon, London
    Corporate (3 parents)
    Equity (Company account)
    588,290 GBP2024-03-31
    Officer
    1999-03-15 ~ now
    IIF 11 - director → ME
Ceased 11
  • 1
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-01-01 ~ 2013-12-13
    IIF 28 - director → ME
  • 2
    37a Curzon Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    284,661 GBP2024-03-31
    Officer
    2016-12-08 ~ 2022-11-03
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    22 Woodstock Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -254,850 GBP2019-04-01 ~ 2020-06-30
    Officer
    2012-03-06 ~ 2013-11-04
    IIF 12 - director → ME
  • 4
    84 Coombe Road, New Malden, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    2001-10-03 ~ 2008-01-01
    IIF 20 - director → ME
  • 5
    37a Curzon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    249,004 GBP2024-03-31
    Person with significant control
    2016-09-09 ~ 2022-11-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DRIVECATCH LIMITED - 1992-05-27
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    1995-03-02 ~ 1998-04-01
    IIF 13 - director → ME
  • 7
    THE PATHWAYS GROUP LIMITED - 2017-06-16
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -8,976,639 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-12-18 ~ 2020-07-07
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PRECIS (980) LIMITED - 1990-04-27
    4-6 Church Walk, Daventry, Northamptonshire
    Corporate (7 parents)
    Officer
    1999-12-01 ~ 2001-10-01
    IIF 25 - director → ME
  • 9
    Storrington Lawn Tennis Club Greyfriars Lane, Church Street, Storrington, West Sussex
    Corporate (4 parents)
    Officer
    2018-06-19 ~ 2023-04-28
    IIF 22 - director → ME
    Person with significant control
    2018-06-19 ~ 2019-05-27
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 4 Rowan Court, 56 High Street, Wimbledon, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    62,088 GBP2022-04-01 ~ 2023-03-31
    Officer
    2011-08-02 ~ 2014-01-24
    IIF 14 - director → ME
  • 11
    Belgrave House, 76 Buckingham Palace Road, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2015-06-30
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.