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

Endacott, Romilly Yvonne

    Related profiles found in government register
  • Endacott, Romilly Yvonne
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myosotis, Isle Of Thorns, Chelwood Gate, Haywards Heath, West Sussex, RH17 7LA, United Kingdom

      IIF 1
  • Endacott, Romilly Yvonne
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myosotis Isle Of Thorns, Chelwood Gate, Haywards Heath, RH17 7LA, England

      IIF 2
    • icon of address Ground Floor Flat, 2 Balliol Road, London, W10 6LX

      IIF 3
  • Endacott, Romilly Yvonne
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myosotis, Isle Of Thorns, Chelwood Gate, Haywards Heath, RH17 7LA, England

      IIF 4
  • Endacott, Romilly Yvonne
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myosotis, Isle Of Thorns, Chelwood Gate, Haywards Heath, RH17 7LA, England

      IIF 5
  • Endacott, Romilly Yvonne
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, 12 Park Square, Esher, Surrey, KT10 8NR, England

      IIF 6
  • Endacott, Romilly Yvonne
    British tv producer born in February 1969

    Registered addresses and corresponding companies
    • icon of address 36 Golden Square, London, W1R 4EE

      IIF 7
  • Miss Romilly Yvonne Endacott
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myosotis Isle Of Thorns, Chelwood Gate, Haywards Heath, RH17 7LA

      IIF 8
    • icon of address Myosotis, Isle Of Thorns, Chelwood Gate, Haywards Heath, West Sussex, RH17 7LA, United Kingdom

      IIF 9
  • Miss Romilly Yvonne Endacott
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, 12 Park Square, Esher, Surrey, KT10 8NR, England

      IIF 10
    • icon of address Myosotis, Isle Of Thorns, Chelwood Gate, Haywards Heath, RH17 7LA, England

      IIF 11 IIF 12
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 13
  • Endacott, Romilly

    Registered addresses and corresponding companies
    • icon of address Myosotis Isle Of Thorns, Chelwood Gate, Haywards Heath, RH17 7LA, England

      IIF 14
  • Romilly Yvonne Endacott
    New Zealander born in February 1969

    Registered addresses and corresponding companies
    • icon of address 27, Park Road, Esher, KT10 8NP, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Myosotis Isle Of Thorns, Chelwood Gate, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Myosotis Isle Of Thorns, Chelwood Gate, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,480 GBP2021-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Myosotis Isle Of Thorns, Chelwood Gate, Haywards Heath
    Active Corporate (1 parent)
    Equity (Company account)
    -7,229 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2013-08-27 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Myosotis Isle Of Thorns, Chelwood Gate, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hsbc House, Esplanade, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-06-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
  • 7
    icon of address The Old House, 12 Park Square, Esher, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,892 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GLASSWORKS LONDON LIMITED - 2005-07-14
    CADBOLL ENTERPRISES LIMITED - 2005-08-25
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    86,543 GBP2023-12-31
    Officer
    icon of calendar 2007-03-09 ~ 2009-07-31
    IIF 3 - Director → ME
  • 2
    icon of address 89 Bridge Road, East Molesey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,500 GBP2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2002-01-08
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.