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 Ian

    Related profiles found in government register
  • Husband, Robert Ian
    British born in August 1966

    Resident in United Kingdom

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

      IIF 1
    • 13 Britton Street, London, EC1M 5SX, United Kingdom

      IIF 2
    • Ground Floor, 63 Gee Street, London, EC1V 3RS, England

      IIF 3
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 4
    • Oak Lodge, Upper Ham Road, Richmond, TW10 5LA, England

      IIF 5
    • Manor Farm House, Ship Lane, Marsworth, Tring, Bucks, HP23 4NA, England

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

    Resident in United Kingdom

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

      IIF 7
  • Husband, Robert Ian
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 8
    • St Marys Cottage, Chiltern Road, Amersham, Buckinghamshire, HP6 5PG, United Kingdom

      IIF 9
    • St Mary's Road, Chiltern Road, Amersham, Buckinghamshire, HP6 5PG, England

      IIF 10
    • St Marys Cottage, Chiltern Road, Chesham Bois, Buckinghamshire, HP6 5PG

      IIF 11 IIF 12
    • St Marys Cottage, Chiltern Road, Chesham Bois, Buckinghamshire, HP6 5PG, United Kingdom

      IIF 13
    • 2nd Floor, 22 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 14
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 15 IIF 16
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Husband, Robert
    British accountant born in August 1966

    Resident in United Kingdom

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

      IIF 22
  • Husband, Robert Ian
    English born in August 1966

    Resident in United Kingdom

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

      IIF 23
  • Husband, Robert
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 24
  • Husband, Robert Ian
    born in August 1966

    Resident in United Kingdom

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

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

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

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

      IIF 28
    • 5, Southampton Place, London, WC1A 2DA

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

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

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

      IIF 34
  • Mr Robert Ian Husband
    British born in August 1966

    Resident in United Kingdom

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

      IIF 35
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 36
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 37 IIF 38
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 39 IIF 40
    • Manor Farm House, Ship Lane, Marsworth, Bucks, HP23 4NA, England

      IIF 41
    • Manor Farm House, Ship Lane, Marsworth, Tring, Bucks, HP23 4NA, England

      IIF 42
    • Manor Farm House, Ship Lane, Marsworth, Tring, HP23 4NA, England

      IIF 43
  • Husband, Robert
    British finance consultant born in August 1966

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

      IIF 44
  • Mr Robert Ian Husband
    English born in August 1966

    Resident in United Kingdom

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

      IIF 45
  • Husband, Robert
    British

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

      IIF 46 IIF 47
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 48
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 49
  • Husband, Robert
    British director

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

      IIF 50
  • Husband, Robert

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

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    AIR BUSINESS ADVISORS LIMITED
    - now 03887180
    LEE ASSOCIATES BUSINESS ADVISORS LIMITED
    - 2018-11-14 03887180 OC332724
    LEE ASSOCIATES LIMITED
    - 2008-03-22 03887180 07223601, OC332724
    Oak Lodge, Upper Ham Road, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60,696 GBP2024-03-31
    Officer
    1999-12-07 ~ now
    IIF 5 - Director → ME
  • 2
    APPOLD MEMBERS LLP
    OC446573
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (114 parents)
    Profit/Loss (Company account)
    481,549 GBP2023-03-27 ~ 2024-04-30
    Officer
    2023-06-30 ~ now
    IIF 30 - LLP Member → ME
  • 3
    GLOBAL LOGISTICS MANAGEMENT LIMITED
    03147122
    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
    2020-01-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GRANGE HOUSE HOLDINGS LIMITED
    - now 01427551
    DRIPDALE LIMITED - 1989-03-21
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,173 GBP2022-02-28
    Officer
    2001-06-01 ~ dissolved
    IIF 7 - Director → ME
    1994-07-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    HAPPY AS LARRY LLP
    OC433286
    Manor Farm House Ship Lane, Marsworth, Tring, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,621 GBP2024-03-31
    Officer
    2020-09-09 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HWLA LIMITED
    - now 07076349
    HW LEE ASSOCIATES LIMITED
    - 2010-08-05 07076349 OC332724
    TITANIC ENTERPRISES LIMITED
    - 2009-12-08 07076349
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 7
    HWLA PROPERTY LLP
    OC357141
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    JULIAN JAMES LIMITED
    09060274
    55 Highland Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 8 - Director → ME
  • 9
    LEE ASSOCIATES (SECRETARIES) LIMITED
    - now 03979412
    CONSORT CHAUFFEUR COMPANY LIMITED - 2001-03-14
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2009-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LEE ASSOCIATES AUDIT LIMITED
    - now 04090167
    LACA LIMITED - 2005-08-11
    LEE ASSOCIATES PAYROLL SERVICES LIMITED - 2002-10-04
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,873 GBP2020-03-31
    Officer
    2013-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 11
    LEE ASSOCIATES MANAGEMENT SERVICES LIMITED
    06838913
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 12
    MANOR FARM (MARSWORTH) EQUESTRIAN LIMITED
    12868648
    Manor Farm House Ship Lane, Marsworth, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,506 GBP2024-03-31
    Officer
    2020-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MOORE KINGSTON SMITH GROUP HOLDINGS LLP
    - now OC445370
    MANNEKEN TOP LLP
    - 2024-08-01 OC445370
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (55 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 32 - LLP Member → ME
  • 14
    MOORE KINGSTON SMITH LLP
    - now OC317343
    KINGSTON SMITH LLP - 2019-09-09 02217488, 03905153
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (108 parents, 17 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 31 - LLP Member → ME
  • 15
    PETER MARLOW FOUNDATION
    - now 11735722
    PETER MARLOW FOUNDATION LTD
    - 2021-08-04 11735722
    THE PETER MARLOW FOUNDATION LIMITED
    - 2020-05-30 11735722
    13 Britton Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    138,169 GBP2022-12-31
    Officer
    2018-12-19 ~ now
    IIF 2 - Director → ME
  • 16
    PIVOTAL RESOURCING LLP
    OC320782
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PIVOTAL RESOURCING PARTNERS LIMITED
    05187901
    Manor Farm House, Ship Lane, Marsworth, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,700 GBP2025-06-30
    Officer
    2005-11-14 ~ now
    IIF 4 - Director → ME
    2004-08-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or controlOE
  • 18
    RDM&S CONSULTANTS LIMITED
    08230210
    Manor Farm House Ship Lane, Marsworth, Tring, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2025-03-31
    Officer
    2012-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    THE FUTURE IS BRIGHTER LTD
    13503608
    Manor Farm House Ship Lane, Marsworth, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,230 GBP2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    THE MAGNUM PHOTOS FOUNDATION
    - now 06184374
    THE MAGNUM FOUNDATION - 2007-08-22
    63 Gee Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    15,750 GBP2024-04-30
    Officer
    2008-06-02 ~ now
    IIF 3 - Director → ME
Ceased 21
  • 1
    BENEDETTI ARCHITECTS LIMITED - now
    BENEDETTI AND PARTNERS LIMITED
    - 2016-06-14 10126314
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    396,422 GBP2024-06-30
    Officer
    2016-04-15 ~ 2016-04-20
    IIF 20 - Director → ME
  • 2
    EBF VENTURES LTD
    - now 07257919
    EATBIGFISH VENTURES LIMITED
    - 2010-10-22 07257919 OC359129
    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
    2010-05-19 ~ 2013-05-20
    IIF 9 - Director → ME
  • 3
    FAIR OUTCOMES LIMITED
    07626777
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ 2012-02-01
    IIF 13 - Director → ME
  • 4
    FELT LONDON LIMITED - now
    GUMUCHDJIAN ARCHITECTURE LTD - 2024-06-06
    PEO DESIGN LIMITED
    - 2014-12-09 08687066
    53 Godfrey Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,606 GBP2024-03-31
    Officer
    2013-09-12 ~ 2013-11-14
    IIF 17 - Director → ME
  • 5
    GLOBAL LOGISTICS MANAGEMENT LIMITED
    03147122
    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
    2016-04-06 ~ 2020-01-02
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HAKUNA MATATA LIMITED
    - now 05952611
    MITCORP (UK) GROUP LIMITED - 2007-11-13
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    57,028 GBP2024-09-30
    Officer
    2009-08-25 ~ 2011-11-24
    IIF 12 - Director → ME
  • 7
    HEAVEN RECYCLING LIMITED - now
    COLLETA LIMITED
    - 2005-07-05 05316336
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2005-03-24
    IIF 50 - Secretary → ME
  • 8
    HOLBORN ABC LLP - now
    HAINES WATTS LONDON LLP
    - 2023-01-16 OC332724 05011315, OC364042, OC423699
    HW LEE ASSOCIATES LLP
    - 2016-06-22 OC332724 07076349
    LEE ASSOCIATES LLP
    - 2010-08-05 OC332724 03887180, 07223601
    LEE ASSOCIATES BUSINESS ADVISORS LLP
    - 2008-03-29 OC332724 03887180
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2007-11-09 ~ 2019-12-18
    IIF 33 - LLP Designated Member → ME
  • 9
    INSIDE EDGE SPORTS CONSULTING LTD
    10966902
    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
    2017-09-18 ~ 2018-01-08
    IIF 21 - Director → ME
    Person with significant control
    2017-09-18 ~ 2018-01-08
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INSIDE EDGE SPORTS MARKETING LLP
    OC419033
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2018-01-08
    IIF 34 - LLP Designated Member → ME
  • 11
    INTERNATIONAL GRAPHIC PRESS LIMITED - now 00237259
    WELLPRIOR LIMITED
    - 2017-07-14 03274133
    26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,571 GBP2017-03-31
    Officer
    2003-07-01 ~ 2012-10-20
    IIF 49 - Secretary → ME
  • 12
    LEE ASSOCIATES AUDIT LIMITED
    - now 04090167
    LACA LIMITED - 2005-08-11
    LEE ASSOCIATES PAYROLL SERVICES LIMITED - 2002-10-04
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,873 GBP2020-03-31
    Officer
    2010-06-19 ~ 2013-10-12
    IIF 24 - Director → ME
  • 13
    NEKTON SERVICES (UK) LIMITED
    09330222 09016595
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,755 GBP2024-12-31
    Officer
    2017-06-30 ~ 2017-06-30
    IIF 14 - Director → ME
  • 14
    NUTBROOK STUDIOS LLP
    OC356124
    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
    2010-07-02 ~ 2010-07-03
    IIF 29 - LLP Member → ME
  • 15
    PIVOTAL RESOURCING PARTNERS LIMITED
    05187901
    Manor Farm House, Ship Lane, Marsworth, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,700 GBP2025-06-30
    Officer
    2004-08-02 ~ 2004-12-31
    IIF 22 - Director → ME
  • 16
    PLM LIMITED
    06206828
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-10 ~ 2010-04-11
    IIF 11 - Director → ME
  • 17
    PROSPERO SOLUTIONS LLP
    OC348336
    10 Greatacre, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-01 ~ 2016-07-04
    IIF 27 - LLP Designated Member → ME
  • 18
    QUERCUS ADVISORY AND MANAGEMENT LIMITED
    07212091
    C/o Band, 111 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,119 GBP2024-04-30
    Officer
    2010-04-06 ~ 2019-12-16
    IIF 18 - Director → ME
  • 19
    TALBERT PRESS LIMITED - now
    INTERNATIONAL GRAPHIC PRESS LIMITED
    - 2017-07-14 00237259 03274133
    26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,741 GBP2017-03-31
    Officer
    2003-05-01 ~ 2005-07-11
    IIF 46 - Secretary → ME
  • 20
    TEN ST JOHN'S LIMITED
    02095346
    10 St. Johns Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,106 GBP2024-03-31
    Officer
    1997-01-01 ~ 2003-11-25
    IIF 44 - Director → ME
  • 21
    ZAHA HADID HOLDINGS LIMITED
    05628725
    28 Shad Thames, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,315,582 GBP2023-04-30
    Officer
    2005-11-18 ~ 2007-01-10
    IIF 47 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.