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 Adrian Braimer-jones

    Related profiles found in government register
  • Mr Adrian Braimer-jones
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 1
  • Mr Adrian Braimer Jones
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adrian Braimer Jones
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 15
    • icon of address Office 405, 118 Piccadilly, London, W1J 7NW, England

      IIF 16
  • Braimer Jones, Adrian
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 17
    • icon of address 241-245, Kings Road, London, SW3 5EL, England

      IIF 18
    • icon of address 28, Crediton Road, London, NW10 3DU

      IIF 19 IIF 20 IIF 21
    • icon of address 28, Crediton Road, London, NW10 3DU, England

      IIF 22
    • icon of address 28, Crediton Road, London, NW10 3DU, United Kingdom

      IIF 23
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 27
    • icon of address Office 303, 118 Piccadilly, London, W1J 7NW, England

      IIF 28 IIF 29 IIF 30
    • icon of address Office 405, 118 Piccadilly, London, W1J 7NW, United Kingdom

      IIF 31 IIF 32
  • Braimer Jones, Adrian
    British banker born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Crediton Road, London, NW10 3DU

      IIF 33
  • Braimer Jones, Adrian
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 34
  • Braimer Jones, Adrian
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 35
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 36
    • icon of address 28, Crediton Road, London, NW10 3DU, United Kingdom

      IIF 37
    • icon of address 49, Grosvenor Street, London, W1K 3HP, United Kingdom

      IIF 38
  • Braimer Jones, Adrian
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 39 IIF 40
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 41
  • Braimer Jones, Adrian
    British executive consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Crediton Road, London, NW10 3DU

      IIF 42 IIF 43
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 44
  • Braimer-jones, Adrian
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 45
  • Braimer Jones, Adrian

    Registered addresses and corresponding companies
    • icon of address 28, Crediton Road, London, NW10 3DU, United Kingdom

      IIF 46
  • Braimer-jones, Adrian

    Registered addresses and corresponding companies
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 47
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Office 405, 118 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,006,296 GBP2020-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 42 - Director → ME
  • 4
    AFRICAN GREEN LIMITED - 2017-10-09
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,957 GBP2018-10-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 6
    ARMORIAL HERITAGE PRINT LIMITED - 2023-02-06
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,397,062 GBP2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-01-27 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    980,343 GBP2023-12-31
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,293,777 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 21 - Director → ME
  • 9
    JOËL ROBUCHON INTERNATIONAL (UK) LIMITED - 2022-06-28
    JR ROBUCHON INTERNATIONAL (UK) LIMITED - 2024-02-04
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,751,476 GBP2023-12-31
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Office 405, 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,179,971 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    KR HOLDINGS (UK) LIMITED - 2025-09-05
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,532,101 GBP2023-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 29 - Director → ME
  • 14
    L'ATELIER DE JOUËL RUBUCHON (MAYFAIR) LIMITED - 2017-06-01
    LE COMPTOIR ROBUCHON LIMITED - 2023-12-27
    L'ATELIER DE JOËL ROBUCHON (MAYFAIR) LIMITED - 2019-03-07
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,699,566 GBP2020-12-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Begbies Traynor 31st Floor, 40 Bank Street, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,189,011 GBP2023-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 118 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    FRESHLY YOURS LIMITED - 2022-01-27
    FRESH & FRENCH LIMITED - 2016-03-16
    MANDAR (FRANCE) LIMITED - 2016-03-15
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,982 GBP2022-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 118 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    LA BOUTIQUE DE JOUËL ROBUCHON LIMITED - 2017-06-01
    LA BOUTIQUE DE JOËL ROBUCHON LIMITED - 2019-03-07
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,311,034 GBP2023-12-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,452 GBP2018-12-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-07-19 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 22
    ELEVATE CLOTHING LTD - 2016-05-18
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -491,437 GBP2018-12-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,651,935 GBP2020-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address 241-245 Kings Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,218,826 GBP2023-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Office 405, 118 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    155,271 GBP2023-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address Office 303 118 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,455 GBP2023-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 35 - Director → ME
Ceased 8
  • 1
    JOËL ROBUCHON INTERNATIONAL (UK) LIMITED - 2022-06-28
    JR ROBUCHON INTERNATIONAL (UK) LIMITED - 2024-02-04
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 2023-05-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-04-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    L'ATELIER DE JOUËL RUBUCHON (MAYFAIR) LIMITED - 2017-06-01
    LE COMPTOIR ROBUCHON LIMITED - 2023-12-27
    L'ATELIER DE JOËL ROBUCHON (MAYFAIR) LIMITED - 2019-03-07
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,699,566 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2023-05-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Begbies Traynor 31st Floor, 40 Bank Street, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2024-12-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,189,011 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-18 ~ 2024-07-30
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    FRESHLY YOURS LIMITED - 2022-01-27
    FRESH & FRENCH LIMITED - 2016-03-16
    MANDAR (FRANCE) LIMITED - 2016-03-15
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,982 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    LA BOUTIQUE DE JOUËL ROBUCHON LIMITED - 2017-06-01
    LA BOUTIQUE DE JOËL ROBUCHON LIMITED - 2019-03-07
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,311,034 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-04-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    ROYAL BANK OF CANADA (LONDON) LIMITED (THE) - 1992-09-17
    ROYAL BANK OF CANADA (LONDON) LIMITED - 1993-08-05
    ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (THE) - 1979-12-31
    icon of address 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-30 ~ 2004-03-29
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.