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

Mr Sebastain Conran

    Related profiles found in government register
  • Mr Sebastain Conran
    United Kingdom born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westbourne Park Road, London, W2 5PH, England

      IIF 1
  • Mr Sebastian Conran
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, 2nd Floor, Atlas House, Victoria Street, London, SW1E 5NH

      IIF 2
  • Mr Sebastian Orby Conran
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westbourne Park Road, London, W2 5PH, England

      IIF 3 IIF 4
  • Conran, Sebastian Orby
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Westbourne Park Road, London, W2 5PH, England

      IIF 5
  • Mr Sebastian Orby Conran
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Munden Street, Munden Street, London, W14 0RH

      IIF 6
    • icon of address 30 Westboune Park Road, Westbourne Park Road, London, W2 5PH, England

      IIF 7
    • icon of address Ground Floor, 30a Great Sutton Street, London, EC1V 0DU, United Kingdom

      IIF 8
  • Conran, Sebastian
    British designer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, 2nd Floor, Atlas House, Victoria Street, London, SW1E 5NH, United Kingdom

      IIF 9
  • Conran, Sebastian Orby
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 10
    • icon of address 30 Westbourne Park Road, London, W2 5PH

      IIF 11 IIF 12 IIF 13
    • icon of address 30, Westbourne Park Road, London, W2 5PH, England

      IIF 14 IIF 15
    • icon of address 30a, Great Sutton Street, London, EC1V 0DU, England

      IIF 16
    • icon of address Ground Floor, 30a Great Sutton Street, London, EC1V 0DU, United Kingdom

      IIF 17
  • Conran, Sebastian Orby
    British designer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryanston House, Blandford, Dorset, DT11 0PX

      IIF 18
    • icon of address 30 Westbourne Park Road, London, W2 5PH

      IIF 19
    • icon of address 30, Westbourne Park Road, London, W2 5PH, England

      IIF 20
    • icon of address 42 Bassett Road, London, W10 6JL

      IIF 21
  • Conran, Sebastian Orby
    British designer director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Westbourne Park Road, London, W2 5PH

      IIF 22
  • Conran, Sebastian Orby
    British industrial designer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 23
    • icon of address 30 Westbourne Park Road, London, W2 5PH

      IIF 24
  • Conran, Sebastian Orby

    Registered addresses and corresponding companies
    • icon of address 30, Westbourne Park Road, London, W2 5PH, England

      IIF 25
    • icon of address 42 Bassett Road, London, W10 6JL

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    CONRAN HOLDINGS LIMITED - 2024-01-23
    icon of address C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -0 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 10 - Director → ME
  • 2
    GRAMGEM LIMITED - 2023-02-07
    icon of address Ground Floor, 30a Great Sutton Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -22,675 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 17 - Director → ME
  • 3
    CONRAN ROCHE ARCHITECTS LTD. - 1993-09-07
    GRAMGEN LIMITED - 1989-09-25
    CD PARTNERSHIP LIMITED - 1999-08-23
    icon of address 30a Great Sutton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,768,301 GBP2024-03-30
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 16 - Director → ME
  • 4
    CAROLINE CONRAN INK LIMITED - 1976-12-31
    icon of address 30 Westbourne Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,463 GBP2022-03-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,765 GBP2024-04-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 25 - Secretary → ME
  • 6
    PRODUCT IDENTITY DESIGN LIMITED - 1998-04-07
    INNERCROWN LIMITED - 1986-02-24
    icon of address 30 Westboune Park Road, Westbourne Park Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,266,375 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    SEBASTIAN CONRAN ASSSOCIATES LIMITED - 2014-06-13
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2023-04-30
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Marker Block Ltd, 2 Munden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 9
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    GO DIGITAL LIMITED - 2005-11-02
    POPXPRESS NEW STREET LIMITED - 2009-06-01
    POPXPRESS LIMITED - 2010-01-28
    PODXPRESS NEW STREET LIMITED - 2005-11-11
    icon of address No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,186,200 GBP2022-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2020-06-12
    IIF 23 - Director → ME
  • 2
    BRYANSTON SCHOOL INCORPORATED - 2023-12-16
    "BRYANSTON SCHOOL",INCORPORATED - 2020-01-06
    BRYANSTON SCHOOL LIMITED - 2023-12-21
    icon of address Bryanston House, Blandford, Dorset
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-19 ~ 2024-03-16
    IIF 18 - Director → ME
  • 3
    GRAMGEM LIMITED - 2023-02-07
    icon of address Ground Floor, 30a Great Sutton Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -22,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-11-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CONRAN ROCHE ARCHITECTS LTD. - 1993-09-07
    GRAMGEN LIMITED - 1989-09-25
    CD PARTNERSHIP LIMITED - 1999-08-23
    icon of address 30a Great Sutton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,768,301 GBP2024-03-30
    Officer
    icon of calendar 1999-11-16 ~ 2009-10-01
    IIF 21 - Director → ME
  • 5
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,765 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-29
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D&AD
    - now
    BRITISH DESIGN & ART DIRECTION - 2004-11-02
    DESIGNERS AND ART DIRECTORS ASSOCIATION OF LONDON LIMITED - 1993-03-22
    THE DESIGNERS AND ART DIRECTORS ASSOCIATION OF THE UNITED KINGDOM LIMITED - 1998-01-02
    icon of address 64 Cheshire Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-14 ~ 2009-09-15
    IIF 22 - Director → ME
  • 7
    INTERCEDE 653 LIMITED - 1989-04-12
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-12-31
    IIF 19 - Director → ME
  • 8
    PRODUCT IDENTITY DESIGN LIMITED - 1998-04-07
    INNERCROWN LIMITED - 1986-02-24
    icon of address 30 Westboune Park Road, Westbourne Park Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,266,375 GBP2024-04-30
    Officer
    icon of calendar 2000-08-31 ~ 2001-02-13
    IIF 26 - Secretary → ME
  • 9
    Q2C LIMITED - 2016-01-15
    INCLUSIVITI LIMITED - 2021-10-12
    icon of address 173 2nd Floor, Atlas House, Victoria Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -224,252 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-09-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2021-09-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    SEBASTIAN CONRAN ASSSOCIATES LIMITED - 2014-06-13
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 1992-12-05 ~ 2005-12-31
    IIF 24 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.