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

Shilcock, James Robert

    Related profiles found in government register
  • Shilcock, James Robert
    British

    Registered addresses and corresponding companies
    • icon of address 27, St Stephens Road, London, W13 8HB, England

      IIF 1
  • Shilcock, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 27, St. Stephens Road, London, W13 8HB

      IIF 2
  • Shillcock, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 27, St. Stephens Road, London, W13 8HB

      IIF 3
  • Shillcock, James Robert

    Registered addresses and corresponding companies
    • icon of address Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB

      IIF 4
  • Shillcock, Robert Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 27, St Stephens Road, London, W13 8HB

      IIF 5
    • icon of address 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 6
  • Shillcock, Robert Leslie
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 7
  • Shillcock, Robert Leslie
    British director

    Registered addresses and corresponding companies
    • icon of address 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 8
  • Shillcock, James Robert
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dryden Court, Renfrew Road, London, SE11 4NH, United Kingdom

      IIF 9
    • icon of address Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB

      IIF 10
  • Shillcock, Robert

    Registered addresses and corresponding companies
    • icon of address 2b, Pond Place, London, SW3 6TF, England

      IIF 11 IIF 12
    • icon of address Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB, United Kingdom

      IIF 13
  • Shillcock, Robert Leslie

    Registered addresses and corresponding companies
    • icon of address 27, St Stephens Road, London, W13 8HB

      IIF 14 IIF 15 IIF 16
    • icon of address Exchange House, 12-14 The Crescent, Taunton, TA1 4EB, United Kingdom

      IIF 17
  • Shillcock, James

    Registered addresses and corresponding companies
    • icon of address 27, St Stephens Road, London, W13 8HB, England

      IIF 18
  • Shillcock, Robert Leslie
    British accountant born in January 1956

    Registered addresses and corresponding companies
  • Shillcock, Robert Leslie
    British commercial director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 21
  • Shillcock, James Robert
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Shillcock, James
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 201 Coldharbour Lane, London, SW9 8RZ

      IIF 23 IIF 24
    • icon of address 12 - 14 The Crescent, The Crescent, Taunton, TA1 4EB, England

      IIF 25
  • Shillcock, Robert Leslie
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Stephens Road, London, W13 8HB

      IIF 26 IIF 27 IIF 28
    • icon of address Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB, United Kingdom

      IIF 29
    • icon of address Exchange House, 12-14 The Crescent, Taunton, TA1 4EB, United Kingdom

      IIF 30
  • Shillcock, Robert Leslie
    British co director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shillcock, Robert Leslie
    British secretary born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 33 IIF 34
  • Mr James Robert Shillcock
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB

      IIF 35
  • Mr James Shillcock
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, D, 201 Coldharbour Lane, London, SW9 8RZ

      IIF 36 IIF 37
    • icon of address 12 - 14 The Crescent, The Crescent, Taunton, TA1 4EB, England

      IIF 38
  • Mr James Robert Shillcock
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Flat D, 201 Coldharbour Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat D, 201 Coldharbour Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 - 14 The Crescent The Crescent, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    VIVID DRINKS LTD - 2013-05-10
    COBDEN & CO LIMITED - 2013-01-30
    icon of address Exchange House, 12 - 14 The Crescent, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    191,437 GBP2024-12-31
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-03-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    BROWNING TRAVEL SERVICES LIMITED - 1986-07-16
    icon of address 4th Floor, The White Building, 11 Evesham Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2010-04-30
    IIF 3 - Secretary → ME
  • 2
    icon of address Level 14 The Strand, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2010-04-30
    IIF 2 - Secretary → ME
  • 3
    icon of address 4th Floor, The White Building, Evesham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-27
    Officer
    icon of calendar 2008-09-19 ~ 2010-04-30
    IIF 15 - Secretary → ME
  • 4
    WARWICK LIMITED - 2009-09-14
    PINEBELL LIMITED - 1987-06-23
    icon of address The White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,249,130 GBP2024-01-27
    Officer
    icon of calendar 2007-11-21 ~ 2010-04-30
    IIF 26 - Director → ME
    icon of calendar 2008-09-19 ~ 2010-04-30
    IIF 5 - Secretary → ME
  • 5
    BROWNING HOLDINGS LIMITED - 2003-02-05
    icon of address The White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-21 ~ 2010-04-30
    IIF 28 - Director → ME
    icon of calendar 2008-09-19 ~ 2010-04-30
    IIF 16 - Secretary → ME
  • 6
    HATTON SPORTS LIMITED - 2000-09-04
    icon of address The White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,694,631 GBP2024-01-27
    Officer
    icon of calendar 2007-11-21 ~ 2010-04-30
    IIF 27 - Director → ME
    icon of calendar 2008-09-19 ~ 2010-04-30
    IIF 14 - Secretary → ME
  • 7
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-10-30 ~ 2023-10-30
    IIF 33 - Director → ME
  • 8
    VEG VITALITY LIMITED - 2016-03-24
    icon of address 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,842 GBP2019-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2016-04-15
    IIF 9 - Director → ME
  • 9
    INTERCEDE 1857 LIMITED - 2003-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2006-01-20
    IIF 8 - Secretary → ME
  • 10
    METWELL LIMITED - 2000-12-07
    icon of address 6 Agar Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-02 ~ 2005-12-01
    IIF 19 - Director → ME
  • 11
    PURETIME LIMITED - 2002-06-07
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2005-12-01
    IIF 20 - Director → ME
    icon of calendar 2002-06-06 ~ 2006-01-20
    IIF 6 - Secretary → ME
  • 12
    NOBLE ISLE LIMITED - 2015-11-05
    icon of address Guilden Sutton Lane, Guilden Sutton, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,174,492 GBP2024-07-31
    Officer
    icon of calendar 2011-03-31 ~ 2014-11-06
    IIF 30 - Director → ME
    icon of calendar 2011-03-31 ~ 2014-11-06
    IIF 17 - Secretary → ME
  • 13
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,000 GBP2022-12-31
    Officer
    icon of calendar 2023-10-30 ~ 2023-10-30
    IIF 34 - Director → ME
  • 14
    ENDLESS NEWCO 7 LIMITED - 2017-06-29
    icon of address Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,436,897 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-07-31
    IIF 31 - Director → ME
    icon of calendar 2017-11-03 ~ 2019-07-31
    IIF 11 - Secretary → ME
  • 15
    icon of address Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    669 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-07-31
    IIF 32 - Director → ME
    icon of calendar 2017-11-03 ~ 2019-08-31
    IIF 12 - Secretary → ME
  • 16
    VIVID DRINKS LTD - 2013-05-10
    COBDEN & CO LIMITED - 2013-01-30
    icon of address Exchange House, 12 - 14 The Crescent, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    191,437 GBP2024-12-31
    Officer
    icon of calendar 2013-01-31 ~ 2024-03-31
    IIF 29 - Director → ME
    icon of calendar 2013-01-31 ~ 2024-03-31
    IIF 13 - Secretary → ME
    icon of calendar 2011-01-26 ~ 2013-01-31
    IIF 1 - Secretary → ME
    IIF 18 - Secretary → ME
  • 17
    icon of address Unit 11 Block C, Parkfields Industrial Estate, Culvert Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    92,693 GBP2024-03-31
    Officer
    icon of calendar 2001-08-03 ~ 2005-07-12
    IIF 21 - Director → ME
    icon of calendar 2001-08-03 ~ 2005-07-12
    IIF 7 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.