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

Sitwell, Vincent Lucien

    Related profiles found in government register
  • Sitwell, Vincent Lucien
    British advertising executive born in August 1971

    Registered addresses and corresponding companies
    • 14 Arkley Gate, Partridge Close, Arkley, Hertfordshire, EN5 2DT

      IIF 1 IIF 2
    • 1 Railey Mews, London, NW5 2PA

      IIF 3
    • 15 Frognal Lane, London, NW3 7DG

      IIF 4
    • 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 5 IIF 6
  • Sitwell, Vincent Lucien
    British company director born in August 1971

    Registered addresses and corresponding companies
    • 1 Railey Mews, London, NW5 2PA

      IIF 7 IIF 8
    • 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 9
  • Sitwell, Vincent Lucien
    British md ad agency born in August 1971

    Registered addresses and corresponding companies
    • 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 10
  • Sitwell, Vincent Lucien
    British advertising executive

    Registered addresses and corresponding companies
    • 14 Arkley Gate, Partridge Close, Arkley, Hertfordshire, EN5 2DT

      IIF 11 IIF 12
    • 402 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 13
  • Sitwell, Vincent Lucien
    British director born in August 1971

    Resident in England

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

      IIF 14
  • Sitwell, Vincent Lucien

    Registered addresses and corresponding companies
    • 14 Arkley Gate, Partridge Close, Arkley, Hertfordshire, EN5 2DT

      IIF 15
    • 15 Frognal Lane, London, NW3 7DG

      IIF 16
  • Sitwell, Vincent Lucien
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windmill Lodge, Windmill Lane, Barnet, Hertfordshire, EN5 3HX, United Kingdom

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

      IIF 18
  • Sitwell, Vincent Lucien
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 19
  • Sitwell, Vincent Lucien
    British marketing & soft drinks born in August 1971

    Resident in United Kingdom

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

      IIF 20
  • Sitwell, Vincent Lucien
    British marketing agency born in August 1971

    Resident in United Kingdom

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

      IIF 21
  • Mr Vincent Lucien Sitwell
    British born in August 1971

    Resident in England

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

      IIF 22
  • Mr Vincent Lucien Sitwell
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    KOLIBRI DRINKS LTD - 2017-12-20
    KOLIBRI INFUSIONS LTD - 2017-11-13
    KOLIBRI DRINKS LTD - 2017-11-10
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -70,657 GBP2021-03-31
    Officer
    2017-09-14 ~ dissolved
    IIF 20 - director → ME
  • 2
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,816,439 GBP2021-03-31
    Officer
    2018-01-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DEXOS DRINKS LTD. - 2017-12-20
    SITWELLS LONDON LTD. - 2017-03-22
    SITWELLS OF LONDON LTD. - 2017-03-09
    DEXOS DRINKS LTD. - 2017-03-08
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,280,827 GBP2021-03-31
    Officer
    2015-09-07 ~ dissolved
    IIF 21 - director → ME
  • 4
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ACCORD GROUP LIMITED - 2016-04-05
    ACCORD HOLDINGS LIMITED - 2007-12-21
    LINHAYES TRADING LIMITED - 1999-12-15
    2nd Floor Connaught House 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Corporate (6 parents, 25 offsprings)
    Equity (Company account)
    1,556,000 GBP2023-09-30
    Officer
    2004-10-01 ~ 2020-03-16
    IIF 17 - director → ME
  • 2
    ACCORD MARKETING LIMITED - 2016-04-05
    ACCORD SEARCH MARKETING LIMITED - 2015-12-07
    OVERSEAS PROPERTY AND ACCOMODATION CONSORTIUM LIMITED - 2006-03-22
    TRAVELADS.COM LIMITED - 2004-09-23
    PURPLESIX LIMITED - 2000-04-07
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,131 GBP2023-09-30
    Officer
    2006-03-23 ~ 2006-10-01
    IIF 7 - director → ME
  • 3
    CONRAD ADVERTISING (UK) LIMITED - 2002-10-03
    CONRAD ADVERTISING LIMITED - 2000-04-12
    CONRAD ADVERTISING (SOUTH) LIMITED - 1997-12-29
    CONRAD ADVERTISING LIMITED - 1996-12-30
    STEED ADVERTISING LIMITED - 1995-01-13
    STEEDADS LIMITED - 1988-08-20
    PLUSAGED LIMITED - 1988-05-18
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    90,049 GBP2023-09-30
    Officer
    2000-04-01 ~ 2002-09-30
    IIF 9 - director → ME
    1994-09-08 ~ 1998-01-30
    IIF 2 - director → ME
    1994-09-08 ~ 1998-01-30
    IIF 12 - secretary → ME
  • 4
    COLLECTABLES (SALES) LIMITED - 1999-06-09
    RAPHAEL RECRUITMENT ADVERTISING LIMITED - 1995-11-07
    AD INFINITUM ADVERTISING LIMITED - 1992-08-12
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    1991-10-30 ~ 2001-11-13
    IIF 5 - director → ME
    1991-10-30 ~ 1999-05-26
    IIF 11 - secretary → ME
  • 5
    SQUARE ADVERTISING LIMITED - 1996-08-07
    DRAYBRELL LIMITED - 1996-05-03
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    54,106 GBP2023-09-30
    Officer
    1996-05-03 ~ 2001-03-13
    IIF 6 - director → ME
    1996-05-03 ~ 2001-03-13
    IIF 13 - secretary → ME
  • 6
    CONRAD ADVERTISING (UK) LIMITED - 2000-04-12
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200,477 GBP2023-09-30
    Officer
    2000-04-01 ~ 2006-12-01
    IIF 8 - director → ME
  • 7
    KOLIBRI DRINKS LTD - 2017-12-20
    KOLIBRI INFUSIONS LTD - 2017-11-13
    KOLIBRI DRINKS LTD - 2017-11-10
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -70,657 GBP2021-03-31
    Person with significant control
    2017-09-14 ~ 2018-02-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    TOURISM PUBLISHING LIMITED - 2002-07-25
    HIGH QUALITY HOLIDAYS LIMITED - 1998-02-13
    MARBLESQUARE LIMITED - 1996-06-28
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    28,006 GBP2023-09-30
    Officer
    1996-04-26 ~ 1997-01-16
    IIF 1 - director → ME
    1996-04-26 ~ 1997-01-16
    IIF 15 - secretary → ME
  • 9
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    271,694 GBP2023-09-30
    Officer
    1995-01-10 ~ 2001-01-21
    IIF 4 - director → ME
    1995-01-10 ~ 2001-01-21
    IIF 16 - secretary → ME
  • 10
    DEXOS DRINKS LTD. - 2017-12-20
    SITWELLS LONDON LTD. - 2017-03-22
    SITWELLS OF LONDON LTD. - 2017-03-09
    DEXOS DRINKS LTD. - 2017-03-08
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,280,827 GBP2021-03-31
    Person with significant control
    2016-09-06 ~ 2018-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 11
    CONRAD ADVERTISING LIMITED - 1995-01-13
    172 LIMITED - 1990-06-14
    DIMECHOICE LIMITED - 1989-05-31
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,649 GBP2023-09-30
    Officer
    1994-09-23 ~ 2006-11-01
    IIF 3 - director → ME
  • 12
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -355,142 GBP2022-12-31
    Officer
    2013-10-01 ~ 2023-02-23
    IIF 19 - director → ME
  • 13
    Strangford Management, 46 New Broad Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    24,773 GBP2023-12-31
    Officer
    2001-05-29 ~ 2004-08-02
    IIF 10 - 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.