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

Mr Crispin Odey

    Related profiles found in government register
  • Mr Crispin Odey
    English born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Upper Grosvenor Street, London, England

      IIF 1
    • 12, Upper Grosvenor Street, London, W1K 2ND, England

      IIF 2 IIF 3 IIF 4
    • 12, Upper Grosvenor Street, London, W1K 2ND, United Kingdom

      IIF 6
    • 6, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 7
  • Odey, Crispin
    British partner investment manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Portman Square, London, W1H 6LR, United Kingdom

      IIF 8
  • Mr Crispin Odey
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 9
  • Odey, Crispin
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, Victoria Street, London, SW1E 6QT, England

      IIF 10
    • 12, Upper Grosvenor Street, London, W1K 2ND, England

      IIF 11
    • 12, Upper Grosvenor Street, London, W1K 2ND, United Kingdom

      IIF 12 IIF 13
  • Mr Crispin Robin William Odey
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Vernham Dean, Andover, SP11 0LE, United Kingdom

      IIF 14
  • Mr Robin Crispin William Odey
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Upper Grosvenor Street, London, W1K 2ND

      IIF 15 IIF 16 IIF 17
    • 6, Swan Walk, London, SW3 4JJ, England

      IIF 18
    • 64, North Row, London, W1K 7DA, England

      IIF 19
  • Odey, Robin Crispin William
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Upper Grosvenor Street, London, W1K 2ND

      IIF 20
    • 4th Floor, 95, Gresham Street, London, EC2V 7AB, England

      IIF 21
    • 6, Swan Walk, London, SW3 4JJ, England

      IIF 22
  • Odey, Robin Crispin William
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Odey, Robin Crispin William
    British chief investment officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Swan Walk, London, SW3 4JJ

      IIF 29
  • Odey, Robin Crispin William
    British chief investments officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Swan Walk, London, SW3 4JJ

      IIF 30
  • Odey, Robin Crispin William
    British cio born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Odey, Robin Crispin William
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Odey, Robin Crispin William
    British fund manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 39 IIF 40
    • 6 Swan Walk, London, SW3 4JJ

      IIF 41
  • Odey, Robin Crispin William
    British investment management born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80 Victoria Street, London, SW1E 5JL

      IIF 42
  • Odey, Robin Crispin William
    British investment manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 43
    • 6 Swan Walk, London, SW3 4JJ

      IIF 44
    • 6, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 45
  • Odey, Robin Crispin William
    British partner born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Upper Grosvenor Street, London, W1K 2ND, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    COLEFORD PROPERTY INVESTMENTS LLP
    OC380679
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    340,566 GBP2018-03-31
    Officer
    2012-12-13 ~ dissolved
    IIF 13 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    CSS INVESTOR A LLP
    - now OC316969
    DSCSS INVESTOR A LLP - 2010-09-16
    DSCSS ENHANCED ANNUITIES ADVISORS LLP - 2006-06-06
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2019-03-20 ~ now
    IIF 21 - LLP Member → ME
  • 3
    ELAND PROPERTY INVESTMENTS LLP
    OC388963
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (10 parents)
    Current Assets (Company account)
    5,559,269 GBP2018-03-31
    Officer
    2013-12-04 ~ dissolved
    IIF 12 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    NYALA INVESTMENTS LLP
    OC395692
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,570,496 GBP2018-03-31
    Officer
    2014-11-06 ~ dissolved
    IIF 11 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NYALA MANAGEMENT LIMITED
    09250863
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,804 GBP2018-03-31
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ODEY ASSET MANAGEMENT GROUP LIMITED
    05656952 OC302585, 02651507
    6 Swan Walk, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-12-23 ~ now
    IIF 28 - Director → ME
  • 7
    ODEY ASSET MANAGEMENT LLP
    - now OC302585 05656952, 02651507
    ODEY PARTNERS LLP - 2002-10-30
    6 Swan Walk, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 22 - LLP Designated Member → ME
  • 8
    ODEY HOLDINGS LIMITED
    12725362
    6 Swan Walk, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    PARTNERS SPECIAL CAPITAL LIMITED
    07533356
    Intertrust Corporate Services (uk) Limited, 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    156,855 GBP2024-04-05
    Officer
    2011-02-17 ~ dissolved
    IIF 46 - Director → ME
  • 10
    ROWLESTONE INVESTMENTS LIMITED
    07223512
    C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,876 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ROWLESTONE MANAGEMENT LIMITED
    07456769
    C/o Crp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,375,687 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SERALA CAPITAL LLP
    - now OC402162
    SERALA INVESTMENTS LLP - 2015-10-07
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    10,771,873 GBP2018-03-31
    Officer
    2015-11-27 ~ dissolved
    IIF 10 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    STUPID BOY LTD
    09049480
    10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,637 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TRI-STAR RESOURCES LIMITED
    - now 04863813 07047117
    TRI-STAR RESOURCES PLC - 2020-12-18 07047117
    CANISP PLC - 2010-08-26 06266907, 06266907
    6 Swan Walk, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-03-17 ~ now
    IIF 26 - Director → ME
Ceased 23
  • 1
    BLAIR UNDERWRITING LIMITED
    03800934
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,298 GBP2022-12-31
    Officer
    2009-06-09 ~ 2015-05-01
    IIF 35 - Director → ME
  • 2
    BLAKENEY MORLAND MANAGEMENT LIMITED - now
    BLAKENEY MANAGEMENT LTD
    - 2007-05-04 02882078
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,220,685 GBP2015-03-31
    Officer
    1994-03-22 ~ 2005-03-31
    IIF 36 - Director → ME
  • 3
    BLIND VETERANS UK - now
    ST.DUNSTANS
    - 2012-01-27 00189648
    3 Queen Square, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    ~ 2003-11-02
    IIF 25 - Director → ME
  • 4
    BMS RETAIL LIMITED - now
    BUCKLE MY SHOE LIMITED
    - 2007-04-30 02238555
    NETMAN LIMITED - 1988-04-22
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    706,743 GBP2018-11-30
    Officer
    1997-10-01 ~ 2006-06-01
    IIF 37 - Director → ME
  • 5
    BYWELL HALL LIMITED
    09152484
    4th Floor Aspect House 84-87 Queens Road, Brighton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    21,563,964 GBP2024-04-05
    Officer
    2014-07-29 ~ 2023-08-04
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CASTELL UNDERWRITING LIMITED
    03632949
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,250 GBP2022-12-31
    Officer
    2009-06-09 ~ 2015-05-01
    IIF 33 - Director → ME
  • 7
    DAVID SCOTT UNDERWRITING LIMITED
    03637837
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937 GBP2022-12-31
    Officer
    2011-09-22 ~ 2017-03-21
    IIF 38 - Director → ME
  • 8
    EARL OF SANDWICH (BRANDCO) LTD.
    - now 04007053
    COMPCRASH LIMITED - 2000-06-16
    Uhy Hacker Young, 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-10-12 ~ 2010-07-08
    IIF 41 - Director → ME
  • 9
    EASTBACH LIMITED
    05656344
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    57,315,782 GBP2025-04-05
    Officer
    2005-12-28 ~ 2023-08-04
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 10
    FELLBARN LIMITED - now
    RUFFER MANAGEMENT LIMITED
    - 2023-03-30 02929040
    RUFFER INVESTMENT MANAGEMENT LIMITED
    - 2011-01-18 02929040
    FELLBARN LIMITED - 1994-07-18
    80 Victoria Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    1994-08-02 ~ 2023-02-16
    IIF 42 - Director → ME
  • 11
    HIP IMPACT PROTECTION LTD
    07062769
    The Old Stables, Vernham Dean, Andover, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,283 GBP2024-12-30
    Person with significant control
    2016-10-30 ~ 2025-12-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 12
    HOTHAM INVESTMENTS LIMITED
    - now 08164907
    STEVTON (NO.523) LIMITED - 2012-12-06 07703783, 04105828, 06787100... (more)
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    7,587,792 GBP2024-04-05
    Officer
    2012-12-13 ~ 2023-08-04
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    ICP CAPITAL LIMITED
    - now 05484332 16708970
    CBSICP CAPITAL LIMITED - 2007-02-01
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2009-06-09 ~ 2023-06-15
    IIF 29 - Director → ME
  • 14
    ICP GENERAL PARTNER LIMITED
    - now 02948671
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    GLOBEWALK LIMITED - 1994-08-26
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-06-09 ~ 2023-06-15
    IIF 32 - Director → ME
  • 15
    ICP HOLDINGS LIMITED
    - now 05894352 05706555
    MOSAH LIMITED
    - 2006-11-22 05894352
    DRAGONSTREAM LIMITED - 2006-09-11
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2006-11-17 ~ 2023-06-15
    IIF 23 - Director → ME
  • 16
    INDEPENDENT INVESTMENT MANAGEMENT INITIATIVE LTD - now
    NEW CITY INITIATIVE EUROPE
    - 2021-03-21 07250381
    NEW CITY INITIATIVE
    - 2012-06-21 07250381 07190183
    21-27 Lambs Conduit Street, London, England
    Active Corporate (5 parents)
    Officer
    2010-06-21 ~ 2012-12-10
    IIF 8 - Director → ME
  • 17
    NAMECO (NO. 921) LIMITED
    05832738 06668743, 07388486, 08924261... (more)
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    2009-06-09 ~ 2017-03-21
    IIF 34 - Director → ME
  • 18
    ODEY ASSET MANAGEMENT GROUP LIMITED
    05656952 OC302585, 02651507
    6 Swan Walk, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2005-12-28 ~ 2009-08-04
    IIF 44 - Director → ME
  • 19
    ODEY ASSET MANAGEMENT LLP
    - now OC302585 05656952, 02651507
    ODEY PARTNERS LLP - 2002-10-30
    6 Swan Walk, London, England
    Active Corporate (2 parents)
    Officer
    2002-11-04 ~ 2023-06-19
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-06-10
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to surplus assets - More than 50% but less than 75% OE
  • 20
    ODEY WEALTH MANAGEMENT (UK) LIMITED - now
    ODEY INVESTMENTS LIMITED
    - 2009-11-26 05771936
    Evelyn Partners Llp C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2006-04-06 ~ 2009-11-18
    IIF 30 - Director → ME
  • 21
    OPUS 102 LIMITED
    - now 03782947 11339634, 08620641, 08145815... (more)
    OPUS TRUST LIMITED - 2000-05-03 03808857
    SHELFCO (NO.1685) LIMITED - 1999-08-04 03958799, 03289107, 05503281... (more)
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-08-25 ~ 2001-07-24
    IIF 24 - Director → ME
  • 22
    RUDYCO LIMITED
    03639955
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -810 GBP2022-12-31
    Officer
    2009-06-09 ~ 2015-05-01
    IIF 31 - Director → ME
  • 23
    SIMCLA LIMITED
    03620344
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,209,366 GBP2022-12-31
    Officer
    2012-10-11 ~ 2017-03-21
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.