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

Duffield, Robert William

    Related profiles found in government register
  • Duffield, Robert William
    British business analyst born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 1
  • Duffield, Robert William
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 2
    • icon of address Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA, United Kingdom

      IIF 3
  • Duffield, Robert William
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 4
  • Duffield, Robert William
    British consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03604380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Lampits, Winson, Cirencester, GL7 5ER, England

      IIF 6
    • icon of address 60, Lombard Street, London, EC3V 9EA, England

      IIF 7
    • icon of address Flat 21, 3 Ludgate Hill, London, EC4M 7AS

      IIF 8
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 9
  • Duffield, Robert William
    British corporate investigator born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 10
  • Duffield, Robert William
    British entrepreneur born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 11
  • Duffield, Robert William
    British investigator born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Suffolk Road, Cheltenham, GL50 2AF, England

      IIF 12
    • icon of address Cambrian, House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 13
  • Duffield, Robert William
    British journalist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 14
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 15
  • Duffield, Robert William
    British management consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 16
  • Duffield, Robert
    British investigator born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 17
  • Duffield, Robert William

    Registered addresses and corresponding companies
    • icon of address 43 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 18
    • icon of address 43 Vineyard Hill Road, Wimbledon Park, London, SW19 7JL

      IIF 19
  • Mr Robert William Duffield
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03604380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 05640696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 22
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 23 IIF 24
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 25 IIF 26
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 27
    • icon of address Suite S3, 57 Chippinghouse Road, Sheffield, S8 0ZF, England

      IIF 28
  • Robert William Duffield
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Suffolk Road, Cheltenham, GL50 2AF, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    CYBERTRACE LIMITED - 2025-04-28
    icon of address 4385, 05640696 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19 Suffolk Road, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Suite 21 3, Ludgate Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Y LTD
    - now
    INVESTIGATION LIMITED - 1999-01-28
    icon of address 4385, 03604380 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    108,114 GBP2024-12-31
    Officer
    icon of calendar 1998-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CYBERTRACE LIMITED - 2025-04-28
    icon of address 4385, 05640696 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    icon of calendar 2005-11-30 ~ 2013-07-01
    IIF 8 - Director → ME
  • 2
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2019-03-13
    IIF 4 - Director → ME
  • 3
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2024-08-01
    IIF 11 - Director → ME
  • 4
    SHADOW BOX LIMITED - 2017-09-15
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    49,796 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2025-01-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2023-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-09-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-05-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2025-01-31
    Officer
    icon of calendar 2011-05-01 ~ 2024-08-01
    IIF 2 - Director → ME
  • 8
    IRIS WATER LIMITED - 2021-11-15
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -559 GBP2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-08-01
    IIF 17 - Director → ME
  • 9
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    THE LONDON HAVEN LIMITED - 1999-03-10
    icon of address 18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -298,905 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2014-09-10
    IIF 7 - Director → ME
  • 10
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,583 GBP2024-12-31
    Officer
    icon of calendar 1997-09-26 ~ 2014-09-30
    IIF 1 - Director → ME
    icon of calendar 1997-09-26 ~ 1998-10-19
    IIF 18 - Secretary → ME
  • 11
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2024-08-01
    IIF 15 - Director → ME
  • 12
    PSY-I LIMITED - 2002-01-17
    icon of address Harold Smith, Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,049 GBP2024-02-29
    Officer
    icon of calendar 2000-02-28 ~ 2011-02-01
    IIF 3 - Director → ME
  • 13
    icon of address 43 Vineyard Hill Road, Wimbledon Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,166 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-01-01
    IIF 19 - Secretary → ME
  • 14
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-08-01
    IIF 27 - Ownership of shares – 75% or more OE

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.