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

Robinson, Brett Leigh

    Related profiles found in government register
  • Robinson, Brett Leigh

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 1 IIF 2
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 3 IIF 4
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 5 IIF 6 IIF 7
    • icon of address New Derwent House, 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 9 IIF 10 IIF 11
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 12 IIF 13
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN1 8BS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Robinson, Brett Leigh
    British consultancy

    Registered addresses and corresponding companies
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 21
  • Robinson, Brett Leigh
    British consultant

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 22
  • Robinson, Brett Leigh
    British investment manager

    Registered addresses and corresponding companies
    • icon of address 41 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DX

      IIF 23
  • Robinson, Brett Leigh
    British investment manager born in October 1959

    Registered addresses and corresponding companies
    • icon of address 41 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DX

      IIF 24
  • Robinson, Brett Leigh
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 25
  • Robinson, Brett Leigh
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 26
  • Robinson, Brett Leigh
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llandygai Industrial Estate, Bangor, LL57 4YH, United Kingdom

      IIF 27
    • icon of address 107, Kenton Road, Kenton, Harrow, Middlesex, HA3 0AN, England

      IIF 28
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 29
  • Robinson, Brett Leigh
    British consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 30
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 31
  • Robinson, Brett Leigh
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 32 IIF 33
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 34
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 35
  • Robinson, Brett Leigh
    British director and company secretary born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 36
  • Robinson, Brett Leigh
    British fund management born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Brett Leigh
    British fund manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Molyneux Court, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DP

      IIF 53
  • Robinson, Brett Leigh
    British investment manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 54
  • Brett Leigh Robinson
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 55
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 56
  • Mr Brett Leigh Robinson
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 57
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 58
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 59
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 60 IIF 61
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,035 GBP2023-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 40 - Director → ME
    icon of calendar 2018-08-09 ~ now
    IIF 7 - Secretary → ME
  • 4
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,035 GBP2023-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-08-09 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-08-09 ~ now
    IIF 5 - Secretary → ME
  • 6
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-08-09 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    244,751 GBP2023-12-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    807 GBP2023-08-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 49 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 16 - Secretary → ME
  • 9
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    807 GBP2023-08-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 47 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 14 - Secretary → ME
  • 10
    icon of address Curlew Capital Limited, 107 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,267 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-10-03 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SEVEN DIALS CONSULTING LIMITED - 2008-02-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    283,420 GBP2024-09-30
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-09-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,502 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 54 - Director → ME
    icon of calendar 2021-01-21 ~ now
    IIF 10 - Secretary → ME
  • 15
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-10-09 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    616,591 GBP2024-12-31
    Officer
    icon of calendar 2011-03-09 ~ 2024-09-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2024-09-04
    IIF 44 - Director → ME
    icon of calendar 2018-08-09 ~ 2024-09-04
    IIF 9 - Secretary → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2024-09-04
    IIF 43 - Director → ME
    icon of calendar 2018-08-09 ~ 2024-09-04
    IIF 11 - Secretary → ME
  • 4
    icon of address C/o Haines Watts Q Court, 3 Quality Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2024-09-04
    IIF 33 - Director → ME
    icon of calendar 2017-09-01 ~ 2024-09-04
    IIF 1 - Secretary → ME
  • 5
    icon of address C/o Haines Watts Q Court, 3 Quality Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ 2024-09-04
    IIF 32 - Director → ME
    icon of calendar 2013-11-26 ~ 2024-09-04
    IIF 2 - Secretary → ME
  • 6
    PBSH CHESTER (GENERAL PARTNER) LIMITED - 2010-08-13
    icon of address Llandygai Industrial Estate, Bangor
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-03-01 ~ 2024-09-04
    IIF 27 - Director → ME
  • 7
    SPHEREPOWER LIMITED - 1989-11-23
    icon of address North House, 198 High Street, Tonbridge, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-04-03 ~ 2003-11-13
    IIF 24 - Director → ME
    icon of calendar 1999-03-23 ~ 2003-11-13
    IIF 23 - Secretary → ME
  • 8
    56 YORK ROAD MANAGEMENT COMPANY LIMITED - 2000-10-18
    RONABELL PROPERTY MANAGEMENT LIMITED - 1999-10-12
    icon of address C/o Oakfield Pm Ltd, 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-03-28 ~ 2013-08-12
    IIF 53 - Director → ME
  • 9
    CURLEW FIFTH LETTING GP1 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2018-02-01
    IIF 52 - Director → ME
    icon of calendar 2017-02-21 ~ 2018-02-01
    IIF 20 - Secretary → ME
  • 10
    CURLEW FIFTH LETTING GP2 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2018-02-01
    IIF 51 - Director → ME
    icon of calendar 2017-02-21 ~ 2018-02-01
    IIF 18 - Secretary → ME
  • 11
    CURLEW LETTING GP1 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-01
    IIF 45 - Director → ME
    icon of calendar 2014-04-25 ~ 2018-02-01
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 60 - Has significant influence or control OE
  • 12
    CURLEW LETTING GP2 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-01
    IIF 46 - Director → ME
    icon of calendar 2014-04-25 ~ 2018-02-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 61 - Has significant influence or control OE
  • 13
    CURLEW SEVENTH LETTING GP1 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2018-02-01
    IIF 38 - Director → ME
    icon of calendar 2017-06-28 ~ 2018-02-01
    IIF 4 - Secretary → ME
  • 14
    CURLEW SEVENTH LETTING GP2 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2018-02-01
    IIF 37 - Director → ME
    icon of calendar 2017-06-28 ~ 2018-02-01
    IIF 3 - Secretary → ME
  • 15
    CURLEW THIRD LETTING GP1 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2018-02-01
    IIF 50 - Director → ME
    icon of calendar 2016-07-19 ~ 2018-02-01
    IIF 15 - Secretary → ME
  • 16
    CURLEW THIRD LETTING GP2 LIMITED - 2018-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2018-02-01
    IIF 48 - Director → ME
    icon of calendar 2016-07-19 ~ 2018-02-01
    IIF 17 - 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.