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

Bourne, Robert Anthony

    Related profiles found in government register
  • Bourne, Robert Anthony
    British c.d born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Via Serlas 27, Residenz Suot Mulin, St Moritz, 7500, Switzerland

      IIF 1
  • Bourne, Robert Anthony
    British chartered accountant born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 2
  • Bourne, Robert Anthony
    British company director born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 3
    • icon of address Via Serlas 27, Residenz Suot Mulin, St Moritz, 7500, Switzerland

      IIF 4 IIF 5 IIF 6
  • Bourne, Robert Anthony
    British director born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Bourne, Robert Anthony
    British property developer born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Via Serlas 27, Residenz Suot Mulin, St Moritz, 7500, Switzerland

      IIF 22
  • Bourne, Robert Anthony
    British company director born in May 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Rocca Bella, 24 Avenue Princess Grace, 98000 Monaco, Monaco

      IIF 23
  • Bourne, Robert Anthony
    British director born in May 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Rocca Bella, 24 Avenue Princess Grace, 98000 Monaco, Monaco

      IIF 24
    • icon of address Park House, 26 North End Road, London, NW11 7PT, United Kingdom

      IIF 25
    • icon of address Rocca Bella, 24 Avenue Princess Grace, 98000, Monaco, Monaco

      IIF 26 IIF 27
    • icon of address Rocca Bella, 24 Avenue Princess Grace, Monaco, Monaco

      IIF 28
  • Bourne, Robert Anthony
    British property developer born in May 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 29
  • Bourne, Robert Anthony
    British chairman born in May 1950

    Registered addresses and corresponding companies
    • icon of address 100 Cheyne Walk, London, SW10 0DQ

      IIF 30
  • Bourne, Robert Anthony
    British chief executive born in May 1950

    Registered addresses and corresponding companies
    • icon of address 100 Cheyne Walk, London, SW10 0DQ

      IIF 31
  • Bourne, Robert Anthony
    British company director born in May 1950

    Registered addresses and corresponding companies
  • Bourne, Robert Anthony
    British director born in May 1950

    Registered addresses and corresponding companies
  • Bourne, Robert Anthony
    British none born in May 1950

    Registered addresses and corresponding companies
    • icon of address 100 Cheyne Walk, London, SW10 0DQ

      IIF 41
  • Bourne, Robert Anthony
    British property developer born in May 1950

    Registered addresses and corresponding companies
  • Bourne, Robert Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 100 Cheyne Walk, London, SW10 0DQ

      IIF 44
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 45
  • Bourne, Robert Anthony
    British property developer

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 46
  • Bourne, Robert Anthony

    Registered addresses and corresponding companies
    • icon of address 100 Cheyne Walk, London, SW10 0DQ

      IIF 47
    • icon of address Park House, 26 North End Road, London, NW11 7PT, United Kingdom

      IIF 48
  • Mr Robert Anthony Bourne
    British born in May 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 49
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 50
    • icon of address Le Roccabella, 24 Avenue Princesse Grace, Monaco, 98000, Monaco

      IIF 51
  • Mr Robert Anthony Bourne
    British born in May 1950

    Registered addresses and corresponding companies
    • icon of address C/o Zedra Trust Company (suisse) Sa, Boulevard Georges-favon 8, Po Box 5054, Geneva, 1211, Switzerland

      IIF 52
  • Robert Anthony Bourne
    British born in May 1950

    Resident in Monaco

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -218,971 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-08-15 ~ now
    IIF 52 - Has significant influence or controlOE
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,057 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    DIGEST LONDON LIMITED - 2013-10-21
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    GREENE LIGHT STAGE PLC - 2016-02-10
    OVP STAGE PLC - 2015-06-26
    icon of address Park House, 26 North End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-05-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    icon of address No.1 London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    WESTFORT LIMITED - 2004-09-03
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    910,808 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -817,979 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -39,899 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 40
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -63,650 GBP2023-12-31
    Officer
    icon of calendar 1999-06-17 ~ 2021-09-22
    IIF 23 - Director → ME
  • 2
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2007-09-14
    IIF 10 - Director → ME
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-11-10 ~ 2014-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2021-11-03
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2000-11-10 ~ 2014-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2021-11-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2007-09-18
    IIF 18 - Director → ME
  • 6
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,054,910 GBP2023-12-31
    Officer
    icon of calendar 2000-05-11 ~ 2015-06-01
    IIF 26 - Director → ME
  • 7
    FIFTY CHEYNE LTD - 2019-01-11
    CHEYNE WALK BRASSERIE LIMITED - 2019-01-10
    MALINIA LIMITED - 2003-07-07
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,359,403 GBP2022-12-31
    Officer
    icon of calendar 2002-02-26 ~ 2007-09-14
    IIF 16 - Director → ME
  • 8
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2007-09-18
    IIF 19 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,145,783 GBP2022-12-31
    Officer
    icon of calendar 2005-08-12 ~ 2007-09-01
    IIF 7 - Director → ME
  • 10
    THE RICHMOND STAGE COMPANY LIMITED - 1992-07-20
    PINEREST LIMITED - 1991-06-03
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,464 GBP2024-05-31
    Officer
    icon of calendar 1991-05-20 ~ 2023-02-10
    IIF 24 - Director → ME
    icon of calendar 1991-05-20 ~ 2023-02-10
    IIF 45 - Secretary → ME
  • 11
    LONDON REIT LIMITED - 2013-10-21
    LINESIDE LIMITED - 1999-07-16
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-26 ~ 2007-09-14
    IIF 8 - Director → ME
  • 12
    FRASER PROPERTIES LIMITED - 2005-09-22
    PRESSDALE LIMITED - 2005-05-05
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2001-03-30
    IIF 37 - Director → ME
  • 13
    LEISURE BOX PLC - 2000-01-21
    QUEEN'S ICE PLC - 1998-09-14
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2003-03-01
    IIF 34 - Director → ME
  • 14
    FRASERS FB (UK) PLC - 2010-12-21
    FAIRBRIAR PLC - 2010-12-21
    FAIRBRIAR GROUP PLC - 1996-08-02
    icon of address 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2004-07-09
    IIF 32 - Director → ME
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,440,958 GBP2022-12-31
    Officer
    icon of calendar 2000-07-27 ~ 2007-09-11
    IIF 6 - Director → ME
  • 16
    OLD VIC PRODUCTIONS PLC - 2016-02-10
    CRITERION PRODUCTIONS PLC - 2000-07-14
    JOHNSON FRY S61 PLC - 1993-11-02
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    -36,564 GBP2024-12-31
    Officer
    icon of calendar 1993-11-15 ~ 2021-09-22
    IIF 3 - Director → ME
  • 17
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,156,476 GBP2024-03-31
    Officer
    icon of calendar 2000-07-06 ~ 2007-09-14
    IIF 1 - Director → ME
  • 18
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2006-10-16
    IIF 4 - Director → ME
  • 19
    WATERBOURNE RESIDENTIAL LIMITED - 2008-01-21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,852,905 GBP2022-12-31
    Officer
    icon of calendar 2005-01-11 ~ 2008-03-27
    IIF 17 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    243,111 GBP2022-12-31
    Officer
    icon of calendar 1993-06-07 ~ 2021-09-22
    IIF 27 - Director → ME
  • 21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,556,738 GBP2022-12-31
    Officer
    icon of calendar 2005-08-12 ~ 2007-09-11
    IIF 35 - Director → ME
  • 22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,283 GBP2024-07-31
    Officer
    icon of calendar 1999-01-13 ~ 2021-09-22
    IIF 29 - Director → ME
    icon of calendar 2001-09-21 ~ 2021-09-22
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2022-01-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 23
    QUEENS ICE SKATING LIMITED - 2000-02-04
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,898,383 GBP2022-12-31
    Officer
    icon of calendar 1993-07-28 ~ 2003-03-01
    IIF 33 - Director → ME
  • 24
    EX-LANDS P L C(THE) - 1999-05-05
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 31 - Director → ME
  • 25
    MWB PROPERTY LIMITED - 2019-06-20
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1997-06-30
    IIF 38 - Director → ME
  • 26
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,060 GBP2022-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2007-09-14
    IIF 15 - Director → ME
  • 27
    RADA ENTERPRISES LIMITED - 2017-02-03
    CHARCO 834 LIMITED - 2000-06-12
    icon of address 18-22 Chenies Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2005-12-16
    IIF 39 - Director → ME
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,402,714 GBP2024-03-31
    Officer
    icon of calendar 2005-07-26 ~ 2007-09-14
    IIF 9 - Director → ME
  • 29
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2007-09-24
    IIF 5 - Director → ME
  • 30
    icon of address 16 Ingestre Place, First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -125,855 GBP2023-12-31
    Officer
    icon of calendar 2002-06-15 ~ 2006-10-04
    IIF 41 - Director → ME
  • 31
    ADVISER (210) LIMITED - 1992-04-02
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,998 GBP2023-10-31
    Officer
    icon of calendar 1991-10-29 ~ 2002-10-31
    IIF 43 - Director → ME
    icon of calendar 1991-10-29 ~ 2002-10-31
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2023-03-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37,368,594 GBP2022-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2007-09-14
    IIF 13 - Director → ME
  • 33
    icon of address Park House 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-11
    IIF 36 - Director → ME
    icon of calendar 2002-10-11 ~ 2007-09-14
    IIF 11 - Director → ME
  • 34
    APPLYHOLD LIMITED - 1994-11-28
    icon of address 10 York Road, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2005-03-02
    IIF 40 - Director → ME
  • 35
    CLUBHAUS LIMITED - 2004-09-02
    CLUBHAUS PLC - 2004-07-22
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-08 ~ 2002-07-30
    IIF 30 - Director → ME
  • 36
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-21 ~ 2021-12-31
    IIF 2 - Director → ME
  • 37
    CHARTAID LIMITED - 1998-07-01
    icon of address The Old Vic, The Cut, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,898 GBP2021-08-31
    Officer
    icon of calendar 1998-06-23 ~ 2021-05-20
    IIF 14 - Director → ME
  • 38
    icon of address Richmond Theatre, The Green, Richmond, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    122,762 GBP2024-04-30
    Officer
    icon of calendar ~ 2000-11-18
    IIF 42 - Director → ME
  • 39
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2007-09-20
    IIF 21 - Director → ME
  • 40
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -39,899 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-09-22
    IIF 28 - Director → ME
    icon of calendar ~ 2003-03-14
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.