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

Robinson, Christopher

    Related profiles found in government register
  • Robinson, Christopher

    Registered addresses and corresponding companies
  • Robinson, Christopher John

    Registered addresses and corresponding companies
  • Robinson, Chris

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Robinson, Christopher John
    British company director

    Registered addresses and corresponding companies
    • 62 Trevose Crescent, 01-06 Trevose Park, Singapore, 298063, Singapore

      IIF 60
  • Robinson, Christopher John
    British human resources born in November 1957

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British human resources director born in November 1957

    Registered addresses and corresponding companies
  • Robinson, Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Conway Street, London, W1T 6BQ, England

      IIF 65
  • Robinson, Chris
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Robinson, Colin Christopher
    British born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 67
  • Robinson, Colin Christopher
    British company director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 68
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor Mount Stuart House, Mount Stuart Squate, Cardiff, CF10 5FQ, Wales

      IIF 69
    • 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, United Kingdom

      IIF 70
    • 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 71
    • 8, Crichton House, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, United Kingdom

      IIF 72 IIF 73
  • Robinson, Colin Christopher
    British managing director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 74
  • Robinson, Christopher John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, Wolverhampton, West Midlands, WV5 0AL, England

      IIF 75
  • Robinson, Christopher John
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35 Sandy Fields Road, Dudley, West Midlands, DY3 3LB, United Kingdom

      IIF 76
  • Robinson, Christopher John
    British cfo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26-28 Conway Street, London, W1T 6BQ

      IIF 77
    • 26-28, Conway Street, London, W1T 6BQ, England

      IIF 78
    • 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 79
  • Robinson, Christopher John
    British chief financial officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British chief financial officer/executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 198, Lower High Street, Watford, WD17 2FF

      IIF 82
  • Robinson, Christopher John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Field House, 87 Ewen, Cirencester, GL7 6BT, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 26-28, Conway Street, London, W1T 6BQ, England

      IIF 86
    • 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 87 IIF 88
  • Robinson, Christopher John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British executive chairperson born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Edgerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 166
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 167
  • Robinson, Christopher John
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 168
  • Robinson, Christopher John
    British planning & finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 169 IIF 170
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 171
    • 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 172 IIF 173
  • Robinson, Colin Christopher
    British engineering director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 174 IIF 175
    • 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 176
  • Robinson, Colin Christopher
    British none born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Seamoor Road, Westbourne, Bournemouth, Dorset, BH4 9AA, England

      IIF 177
  • Robinson, Christopher John
    British company director born in November 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • 62 Trevose Crescent, 01-06 Trevose Park, Singapore, 298063, Singapore

      IIF 178
  • Robinson, Christopher John
    British manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 179
  • Robinson, Christopher John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field House, 87, Ewen, Cirencester, GL7 6BT, United Kingdom

      IIF 180
  • Mr Chris Robinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Southfield Drive, Westhoughton, Bolton, BL5 2PP, England

      IIF 181
  • Robinson, Christopher Colin
    British engineer born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, Uk

      IIF 182
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, United Kingdom

      IIF 183
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Bailams & Co Insolvency Practitioners, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 184
    • C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 185
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 186
    • Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 187
    • 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 188
  • Mr Chris Robinson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, Wolverhampton, West Midlands, WV5 0AL, England

      IIF 189
  • Mr Christopher John Robinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 190
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, United Kingdom

      IIF 191
  • Mr Christopher John Robinson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field House, 87 Ewen, Cirencester, GL7 6BT, United Kingdom

      IIF 192
child relation
Offspring entities and appointments
Active 69
  • 1
    26-28 Conway Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 137 - director → ME
    2022-12-15 ~ now
    IIF 47 - secretary → ME
  • 2
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-24 ~ now
    IIF 150 - director → ME
  • 3
    3 Bunhill Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 79 - director → ME
  • 4
    3 Bunhill Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 78 - director → ME
  • 5
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-29
    Officer
    2019-10-04 ~ dissolved
    IIF 147 - director → ME
    2019-10-04 ~ dissolved
    IIF 24 - secretary → ME
  • 6
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 138 - director → ME
    2022-12-15 ~ now
    IIF 34 - secretary → ME
  • 7
    26-28 Conway Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 154 - director → ME
    2022-12-15 ~ now
    IIF 53 - secretary → ME
  • 8
    Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (2 parents)
    Officer
    2004-04-16 ~ dissolved
    IIF 71 - director → ME
  • 9
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2022-12-15 ~ now
    IIF 136 - director → ME
    2022-12-15 ~ now
    IIF 52 - secretary → ME
  • 10
    26-28 Conway Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2019-10-18 ~ now
    IIF 99 - director → ME
    2022-12-15 ~ now
    IIF 39 - secretary → ME
  • 11
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 128 - director → ME
    2022-12-15 ~ now
    IIF 36 - secretary → ME
  • 12
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 102 - director → ME
    2022-12-15 ~ now
    IIF 43 - secretary → ME
  • 13
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 97 - director → ME
    2022-12-15 ~ now
    IIF 37 - secretary → ME
  • 14
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    NEWINCCO 1143 LIMITED - 2012-01-10
    26-28 Conway Street, London, England
    Corporate (6 parents)
    Officer
    2022-12-15 ~ now
    IIF 120 - director → ME
    2022-12-15 ~ now
    IIF 31 - secretary → ME
  • 15
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 157 - director → ME
    2022-12-15 ~ now
    IIF 57 - secretary → ME
  • 16
    Alan Wong, 26-28 Conway Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-29
    Officer
    2019-10-04 ~ dissolved
    IIF 133 - director → ME
    2019-10-04 ~ dissolved
    IIF 7 - secretary → ME
  • 17
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 145 - director → ME
    2019-10-04 ~ dissolved
    IIF 23 - secretary → ME
  • 18
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 95 - director → ME
    2022-12-15 ~ now
    IIF 28 - secretary → ME
  • 19
    CARACROFT LIMITED - 1995-03-10
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 125 - director → ME
    2022-12-15 ~ now
    IIF 40 - secretary → ME
  • 20
    LE CAPRICE LIMITED - 1990-03-27
    ASHFLAG LIMITED - 1982-10-25
    26-28 Conway Street, London, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 134 - director → ME
    2022-12-15 ~ now
    IIF 50 - secretary → ME
  • 21
    3ARCLEC LIMITED - 2014-05-08
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 96 - director → ME
    2022-12-15 ~ now
    IIF 30 - secretary → ME
  • 22
    NEWINCCO 454 LIMITED - 2005-07-15
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 109 - director → ME
    2022-12-15 ~ now
    IIF 42 - secretary → ME
  • 23
    NEWINCCO 439 LIMITED - 2005-05-20
    26-28 Conway Street, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-10-04 ~ now
    IIF 129 - director → ME
    2019-10-04 ~ now
    IIF 5 - secretary → ME
  • 24
    Field House, 87 Ewen, Cirencester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,150 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 25
    COTERIE LENDING COMPANY LIMITED - 2023-02-17
    58 Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -156,773 GBP2024-03-31
    Officer
    2022-09-02 ~ now
    IIF 161 - director → ME
  • 26
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 167 - director → ME
  • 27
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 122 - director → ME
    2022-12-15 ~ now
    IIF 32 - secretary → ME
  • 28
    26-28 Conway Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 146 - director → ME
    2022-12-15 ~ now
    IIF 54 - secretary → ME
  • 29
    BIRLEY KHANLARI LIMITED - 2001-03-26
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 132 - director → ME
    2022-12-15 ~ now
    IIF 44 - secretary → ME
  • 30
    LIAM STEEVENSON MW LTD - 2017-06-12
    VINEYARD PRODUCTIONS LTD - 2017-02-23
    20 The Mall, Clifton, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    448,193 GBP2023-10-31
    Officer
    2024-12-06 ~ now
    IIF 165 - director → ME
  • 31
    Ground Floor Edgerton House, 68 Baker Street, Weybridge, Surrey, England
    Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 166 - director → ME
  • 32
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2022-12-15 ~ now
    IIF 127 - director → ME
    2022-12-15 ~ now
    IIF 33 - secretary → ME
  • 33
    VINOTECA (KX) PROP CO LIMITED - 2024-07-09
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-05 ~ now
    IIF 116 - director → ME
    2024-07-05 ~ now
    IIF 27 - secretary → ME
  • 34
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 156 - director → ME
    2022-12-15 ~ now
    IIF 56 - secretary → ME
  • 35
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,664,412 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-02-14 ~ now
    IIF 84 - director → ME
  • 36
    JUMP KNITWEAR LIMITED - 1995-06-12
    LOUIS CARING (SALES) LIMITED - 1979-12-31
    26-28 Conway Street, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,660,740 GBP2024-04-30
    Officer
    2020-08-26 ~ now
    IIF 77 - director → ME
  • 37
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 152 - director → ME
    2022-12-15 ~ dissolved
    IIF 55 - secretary → ME
  • 38
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 143 - director → ME
  • 39
    LIMEVALE LIMITED - 1995-03-02
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 124 - director → ME
    2022-12-15 ~ now
    IIF 41 - secretary → ME
  • 40
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 123 - director → ME
    2022-12-15 ~ now
    IIF 51 - secretary → ME
  • 41
    26-28 Conway Street, London, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 140 - director → ME
    2022-12-15 ~ now
    IIF 48 - secretary → ME
  • 42
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 112 - director → ME
    2022-12-15 ~ now
    IIF 49 - secretary → ME
  • 43
    NEWINCCO 700 LIMITED - 2007-05-18
    26-28 Conway Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-10-04 ~ now
    IIF 113 - director → ME
    2019-10-04 ~ now
    IIF 20 - secretary → ME
  • 44
    NEWINCCO 701 LIMITED - 2007-05-18
    26-28 Conway Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-12-15 ~ now
    IIF 130 - director → ME
    2022-12-15 ~ now
    IIF 38 - secretary → ME
  • 45
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -624,214 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 171 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 174 - director → ME
  • 47
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    -60,973 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    6,154 GBP2024-03-31
    Officer
    2019-02-28 ~ now
    IIF 172 - director → ME
  • 49
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 183 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    54,395 GBP2024-04-30
    Officer
    2017-09-26 ~ now
    IIF 176 - director → ME
  • 52
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    69,984 GBP2024-03-31
    Officer
    2019-02-28 ~ now
    IIF 173 - director → ME
  • 53
    C/o Bailams & Co Insolvency Practitioners Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (2 parents)
    Equity (Company account)
    153,492 GBP2019-07-31
    Officer
    2014-07-07 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 70 - director → ME
  • 55
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,138 GBP2016-08-31
    Officer
    2013-08-22 ~ dissolved
    IIF 66 - director → ME
    2013-08-31 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 56
    SEISDON BUILDING SOLUTIONS LIMITED - 2019-07-17
    SEISDON BUILDING & INTERIOR SOLUTIONS LIMITED - 2012-07-19
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,013 GBP2020-05-31
    Officer
    2012-06-15 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 57
    The Mitre Hotel, Hampton Court Road, East Molesey, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -67,419 GBP2020-03-31
    Officer
    2022-09-01 ~ now
    IIF 162 - director → ME
  • 58
    MANDACO 706 LIMITED - 2012-02-16
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 105 - director → ME
    2022-12-15 ~ now
    IIF 45 - secretary → ME
  • 60
    26-28 Conway Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 142 - director → ME
  • 61
    ALDERSOUND LIMITED - 1987-08-05
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 110 - director → ME
    2022-12-15 ~ now
    IIF 35 - secretary → ME
  • 62
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-12-18
    CHILD HUNGER LTD - 2019-11-08
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-10-02
    1st Floor, Suite 6 Berkeley Square House, Berkeley Square, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-26 ~ now
    IIF 91 - director → ME
  • 63
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 153 - director → ME
    2022-12-15 ~ now
    IIF 58 - secretary → ME
  • 64
    26-28 Conway Street, London
    Corporate (3 parents, 5 offsprings)
    Officer
    2019-09-30 ~ now
    IIF 93 - director → ME
    2022-12-15 ~ now
    IIF 29 - secretary → ME
  • 65
    26-28 Conway Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 131 - director → ME
  • 66
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 135 - director → ME
    2022-12-15 ~ now
    IIF 46 - secretary → ME
  • 67
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,988 GBP2023-12-31
    Officer
    2024-04-03 ~ now
    IIF 85 - director → ME
  • 68
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 180 - director → ME
  • 69
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,077 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 90 - director → ME
Ceased 55
  • 1
    26-28 Conway Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-01-20 ~ 2022-08-16
    IIF 86 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 2 - secretary → ME
  • 2
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 111 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 17 - secretary → ME
  • 3
    26-28 Conway Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 155 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 25 - secretary → ME
  • 4
    BR WINE LIMITED - 2006-03-31
    3 St James's Street, London
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-05-31 ~ 2019-08-12
    IIF 89 - director → ME
  • 5
    3 St James's Street, London
    Corporate (5 parents)
    Officer
    2016-05-31 ~ 2019-08-12
    IIF 160 - director → ME
  • 6
    RUDDBERRY LIMITED - 2006-03-31
    3 St James's Street, London
    Corporate (10 parents, 7 offsprings)
    Officer
    2016-03-17 ~ 2019-08-12
    IIF 80 - director → ME
  • 7
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2019-10-18 ~ 2022-08-16
    IIF 115 - director → ME
  • 8
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ 2022-08-16
    IIF 98 - director → ME
  • 9
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 104 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 9 - secretary → ME
  • 10
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 107 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 13 - secretary → ME
  • 11
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    NEWINCCO 1143 LIMITED - 2012-01-10
    26-28 Conway Street, London, England
    Corporate (6 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 4 - secretary → ME
  • 12
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 158 - director → ME
  • 13
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 94 - director → ME
  • 14
    CARACROFT LIMITED - 1995-03-10
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 141 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 10 - secretary → ME
  • 15
    LE CAPRICE LIMITED - 1990-03-27
    ASHFLAG LIMITED - 1982-10-25
    26-28 Conway Street, London, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 139 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 18 - secretary → ME
  • 16
    3ARCLEC LIMITED - 2014-05-08
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 92 - director → ME
  • 17
    NEWINCCO 454 LIMITED - 2005-07-15
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 126 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 8 - secretary → ME
  • 18
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-05-06 ~ 2015-12-16
    IIF 170 - director → ME
  • 19
    BROWNKSDP LIMITED - 2002-09-26
    BROWN ID LIMITED - 2001-01-12
    BROWN INC LIMITED - 2000-03-07
    SEEKCONE LIMITED - 1992-02-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (5 parents)
    Officer
    1999-01-01 ~ 2003-07-11
    IIF 64 - director → ME
  • 20
    FAIRSHOT COURT MANAGEMENT COMPANY LIMITED - 1999-10-27
    198 Lower High Street, Watford
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2018-06-04 ~ 2021-09-14
    IIF 82 - director → ME
  • 21
    35 Sandy Fields Road, Dudley, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,482 GBP2023-05-31
    Officer
    2021-07-26 ~ 2022-04-17
    IIF 76 - director → ME
  • 22
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 101 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 1 - secretary → ME
  • 23
    26-28 Conway Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 149 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 26 - secretary → ME
  • 24
    Mrs Bushra Morshed, 64 Orme Road, Kingston Upon Thames, Surrey
    Corporate (29 parents)
    Equity (Company account)
    131,312 GBP2023-06-30
    Officer
    2003-11-30 ~ 2006-09-06
    IIF 62 - director → ME
  • 25
    BIRLEY KHANLARI LIMITED - 2001-03-26
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 117 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 6 - secretary → ME
  • 26
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 106 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 15 - secretary → ME
  • 27
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 144 - director → ME
  • 28
    159 Church Road, Teddington, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2023-05-31
    Officer
    2002-05-27 ~ 2016-05-31
    IIF 178 - director → ME
    2002-05-27 ~ 2016-05-31
    IIF 60 - secretary → ME
  • 29
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 148 - director → ME
  • 30
    ADDED VALUE LIMITED - 2018-09-21
    THE ADDED VALUE COMPANY LIMITED - 2000-03-07
    ADDED VALUE (DART SHERRINGTON) LIMITED - 1989-07-12
    MORETURN LIMITED - 1988-10-13
    South Bank Central, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2004-01-15
    IIF 63 - director → ME
  • 31
    House & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-05 ~ 2019-10-14
    IIF 177 - director → ME
  • 32
    LIMEVALE LIMITED - 1995-03-02
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 119 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 12 - secretary → ME
  • 33
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 118 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 16 - secretary → ME
  • 34
    26-28 Conway Street, London, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 114 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 22 - secretary → ME
  • 35
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 121 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 14 - secretary → ME
  • 36
    NEWINCCO 701 LIMITED - 2007-05-18
    26-28 Conway Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 65 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 21 - secretary → ME
  • 37
    3 St James's Street, London
    Corporate (6 parents)
    Officer
    2016-05-17 ~ 2019-08-12
    IIF 81 - director → ME
  • 38
    PULLMAN PROJECTS LIMITED - 2012-05-10
    C/o Bailams & Co, Ty Antur Navigation Park, Abercynon, Rct
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -376,472 GBP2016-12-31
    Officer
    2011-09-02 ~ 2012-05-18
    IIF 182 - director → ME
  • 39
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    -60,973 GBP2023-09-30
    Officer
    2014-09-17 ~ 2017-06-20
    IIF 69 - director → ME
  • 40
    STANDARD RAIL WAGON (NO. 2) LIMITED - 2004-05-12
    POWELL DUFFRYN RAIL LIMITED - 2002-04-02
    POWELL DUFFRYN STANDARD LIMITED - 1999-04-27
    POWELL DUFFRYN WAGON COMPANY LIMITED - 1990-08-28
    Powell Duffryn House, London Road, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-23
    IIF 67 - director → ME
  • 41
    PULLMAN DESIGN AND FABRICATION LIMITED - 2010-12-13
    QUICKMOST LIMITED - 1999-07-19
    3 Llys Cadwyn, Pontypridd, Rhondda Cynon Taf, Wales
    Corporate (7 parents)
    Officer
    1993-06-11 ~ 2012-05-18
    IIF 74 - director → ME
  • 42
    3 St James's Street, London
    Corporate (6 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    2016-05-23 ~ 2019-08-12
    IIF 159 - director → ME
  • 43
    129 Wolverhampton Road Codsall, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    31,664 GBP2019-05-31
    Officer
    2006-02-23 ~ 2018-05-31
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 44
    NEWINCCO 768 LIMITED - 2007-10-30
    180 The Strand, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-07-08 ~ 2021-12-02
    IIF 88 - director → ME
  • 45
    SOHO HOUSE PLC - 2005-06-23
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    180 The Strand, London, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Officer
    2021-07-08 ~ 2021-12-02
    IIF 87 - director → ME
  • 46
    Powell Duffryn House, London Road, Bracknell, Berkshire
    Corporate (2 parents)
    Officer
    1993-02-01 ~ 1993-06-23
    IIF 68 - director → ME
  • 47
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 100 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 3 - secretary → ME
  • 48
    RASHWAY LIMITED - 1993-09-23
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-05-06 ~ 2015-12-16
    IIF 169 - director → ME
  • 49
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Corporate (5 parents)
    Officer
    2013-11-08 ~ 2015-11-10
    IIF 168 - director → ME
  • 50
    ALDERSOUND LIMITED - 1987-08-05
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 103 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 19 - secretary → ME
  • 51
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-10-31 ~ 2022-08-16
    IIF 151 - director → ME
  • 52
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 108 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 11 - secretary → ME
  • 53
    PIMCO 2281 LIMITED - 2014-02-20
    Work.life, 33 Kings Road, Reading, England
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -415,822 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-08-18 ~ 2019-12-20
    IIF 164 - director → ME
  • 54
    Work.life, 33 Kings Road, Reading, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -864,028 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-08-18 ~ 2019-12-20
    IIF 163 - director → ME
  • 55
    ADDED VALUE GROUP HOLDINGS LIMITED - 2020-01-22
    DART SHERRINGTON LIMITED - 1999-09-22
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1999-11-18 ~ 2004-01-15
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.