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

Husband, Robert

    Related profiles found in government register
  • Husband, Robert
    English accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hamilton Close, Basingstoke, Hampshire, RG21 6YT, United Kingdom

      IIF 1
  • Husband, Robert
    British accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Southampton Place, London, WC1A 2DA

      IIF 2
  • Husband, Robert
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys Road, Chiltern Road, Amersham, Buckinghamshire, HP6 5PG, United Kingdom

      IIF 3
  • Husband, Robert Ian
    British accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 63 Gee Street, London, EC1V 3RS, England

      IIF 4
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 5
    • icon of address Oak Lodge, Upper Ham Road, Richmond, TW10 5LA, England

      IIF 6
  • Husband, Robert Ian
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Highland Road, Amersham, Buckinghamshire, HP7 9AY, England

      IIF 7
    • icon of address St Marys Cottage, Chiltern Road, Amersham, Buckinghamshire, HP6 5PG, United Kingdom

      IIF 8
    • icon of address St Mary's Road, Chiltern Road, Amersham, Buckinghamshire, HP6 5PG, England

      IIF 9
    • icon of address St Marys Cottage, Chiltern Road, Chesham Bois, Buckinghamshire, HP6 5PG

      IIF 10 IIF 11
    • icon of address St Marys Cottage, Chiltern Road, Chesham Bois, Buckinghamshire, HP6 5PG, United Kingdom

      IIF 12
    • icon of address 1, Cobham Mews, Camden, London, NW1 9SB, United Kingdom

      IIF 13
    • icon of address 13 Britton Street, London, EC1M 5SX, United Kingdom

      IIF 14
    • icon of address 2nd Floor, 22 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 15
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 16 IIF 17 IIF 18
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Manor Farm House, Ship Lane, Marsworth, Tring, Bucks, HP23 4NA, England

      IIF 24
  • Husband, Robert Ian
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 25
    • icon of address St. Marys Cottage, Chiltern Road, Chesham Bois, HP6 5PG

      IIF 26
    • icon of address St Marys Cottage, Chiltern Road, Cheshsam Bois, HP6 5PG

      IIF 27
    • icon of address 1, Cobham Mews, Camden, London, NW1 9SB, United Kingdom

      IIF 28
    • icon of address 5, Southampton Place, London, WC1A 2DA

      IIF 29
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 33
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 34
  • Mr Robert Husband
    English born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hamilton Close, Basingstoke, RG21 6YT, United Kingdom

      IIF 35
  • Husband, Robert
    British finance consultant born in August 1966

    Registered addresses and corresponding companies
    • icon of address 125 Chessfield Park, Amersham, Buckinghamshire, HP6 6RX

      IIF 36
  • Husband, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 5 Southampton Place, London, WC1A 2DA

      IIF 37 IIF 38
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 39
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 40
  • Husband, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Southampton Place, London, WC1A 2DA

      IIF 41
  • Mr Robert Ian Husband
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cobham Mews, Camden, London, NW1 9SB, United Kingdom

      IIF 42
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 43
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 44 IIF 45
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 46 IIF 47
    • icon of address Manor Farm House, Ship Lane, Marsworth, Bucks, HP23 4NA, England

      IIF 48
    • icon of address Manor Farm House, Ship Lane, Marsworth, Tring, Bucks, HP23 4NA, England

      IIF 49
    • icon of address Manor Farm House, Ship Lane, Marsworth, Tring, HP23 4NA, England

      IIF 50
  • Husband, Robert

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    LEE ASSOCIATES BUSINESS ADVISORS LIMITED - 2018-11-14
    LEE ASSOCIATES LIMITED - 2008-03-22
    icon of address Oak Lodge, Upper Ham Road, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60,696 GBP2024-03-31
    Officer
    icon of calendar 1999-12-07 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (112 parents)
    Profit/Loss (Company account)
    481,549 GBP2023-03-27 ~ 2024-04-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 30 - LLP Member → ME
  • 3
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,223,034 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DRIPDALE LIMITED - 1989-03-21
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,173 GBP2022-02-28
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1994-07-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address Manor Farm House Ship Lane, Marsworth, Tring, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,621 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HW LEE ASSOCIATES LIMITED - 2010-08-05
    TITANIC ENTERPRISES LIMITED - 2009-12-08
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    icon of address 55 Highland Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 9
    CONSORT CHAUFFEUR COMPANY LIMITED - 2001-03-14
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LACA LIMITED - 2005-08-11
    LEE ASSOCIATES PAYROLL SERVICES LIMITED - 2002-10-04
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,873 GBP2020-03-31
    Officer
    icon of calendar 2013-10-12 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Manor Farm House Ship Lane, Marsworth, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,506 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MANNEKEN TOP LLP - 2024-08-01
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (55 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 32 - LLP Member → ME
  • 14
    KINGSTON SMITH LLP - 2019-09-09
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (109 parents, 17 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 31 - LLP Member → ME
  • 15
    PETER MARLOW FOUNDATION LTD - 2021-08-04
    THE PETER MARLOW FOUNDATION LIMITED - 2020-05-30
    icon of address 13 Britton Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    138,169 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Manor Farm House, Ship Lane, Marsworth, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,700 GBP2025-06-30
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-08-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Manor Farm House Ship Lane, Marsworth, Tring, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2025-03-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Manor Farm House Ship Lane, Marsworth, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,230 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    THE MAGNUM FOUNDATION - 2007-08-22
    icon of address 63 Gee Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    15,750 GBP2024-04-30
    Officer
    icon of calendar 2008-06-02 ~ now
    IIF 4 - Director → ME
Ceased 21
  • 1
    BENEDETTI AND PARTNERS LIMITED - 2016-06-14
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    396,422 GBP2024-06-30
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-20
    IIF 22 - Director → ME
  • 2
    EATBIGFISH VENTURES LIMITED - 2010-10-22
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    368,675 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2013-05-20
    IIF 8 - Director → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-02-01
    IIF 12 - Director → ME
  • 4
    GUMUCHDJIAN ARCHITECTURE LTD - 2024-06-06
    PEO DESIGN LIMITED - 2014-12-09
    icon of address 53 Godfrey Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,606 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2013-11-14
    IIF 19 - Director → ME
  • 5
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,223,034 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-02
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MITCORP (UK) GROUP LIMITED - 2007-11-13
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    57,028 GBP2024-09-30
    Officer
    icon of calendar 2009-08-25 ~ 2011-11-24
    IIF 11 - Director → ME
  • 7
    COLLETA LIMITED - 2005-07-05
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2005-03-24
    IIF 41 - Secretary → ME
  • 8
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    HW LEE ASSOCIATES LLP - 2016-06-22
    HAINES WATTS LONDON LLP - 2023-01-16
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2019-12-18
    IIF 33 - LLP Designated Member → ME
  • 9
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,275 GBP2025-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-01-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-01-08
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2018-01-08
    IIF 34 - LLP Designated Member → ME
  • 11
    WELLPRIOR LIMITED - 2017-07-14
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,571 GBP2017-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-10-20
    IIF 40 - Secretary → ME
  • 12
    LACA LIMITED - 2005-08-11
    LEE ASSOCIATES PAYROLL SERVICES LIMITED - 2002-10-04
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,873 GBP2020-03-31
    Officer
    icon of calendar 2010-06-19 ~ 2013-10-12
    IIF 3 - Director → ME
  • 13
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,755 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 15 - Director → ME
  • 14
    icon of address The Firs Platt House Lane, Wrotham, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,262,081 GBP2024-03-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-03
    IIF 29 - LLP Member → ME
  • 15
    icon of address Manor Farm House, Ship Lane, Marsworth, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,700 GBP2025-06-30
    Officer
    icon of calendar 2004-08-02 ~ 2004-12-31
    IIF 2 - Director → ME
  • 16
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-04-11
    IIF 10 - Director → ME
  • 17
    icon of address 10 Greatacre, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2016-07-04
    IIF 27 - LLP Designated Member → ME
  • 18
    icon of address C/o Band, 111 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,119 GBP2024-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2019-12-16
    IIF 20 - Director → ME
  • 19
    INTERNATIONAL GRAPHIC PRESS LIMITED - 2017-07-14
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,741 GBP2017-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2005-07-11
    IIF 37 - Secretary → ME
  • 20
    icon of address 10 St. Johns Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,106 GBP2024-03-31
    Officer
    icon of calendar 1997-01-01 ~ 2003-11-25
    IIF 36 - Director → ME
  • 21
    icon of address 28 Shad Thames, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,315,582 GBP2023-04-30
    Officer
    icon of calendar 2005-11-18 ~ 2007-01-10
    IIF 38 - 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.