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

Sargent, Robert Andrew

    Related profiles found in government register
  • Sargent, Robert Andrew
    British adviser born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Arundel Gardens, London, W11 2LB, England

      IIF 1
  • Sargent, Robert Andrew
    British asset manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Arundel Gardens, London, W11 2LB, United Kingdom

      IIF 2
  • Sargent, Robert Andrew
    British banker born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sargent, Robert Andrew
    British banking born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Arundel Gardens, London, W11 2LB

      IIF 9
    • 28, Arundel Gardens, London, W11 2LB, United Kingdom

      IIF 10
  • Sargent, Robert Andrew
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 73, Holland Park, London, W11 3SL, England

      IIF 11
    • Unit 215, Tamar Science Park, Davy Road Derriford, Plymouth, Devon, PL6 8BX

      IIF 12
  • Sargent, Robert Andrew
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Arundel Gardens, London, W11 2LB, England

      IIF 13
  • Sargent, Robert Andrew
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Richmond House, Church Square, Chichester, PO19 7BG, England

      IIF 14
    • 41, Mid Liberton, Edinburgh, EH16 5QT, Scotland

      IIF 15
    • 28 Arundel Gardens, London, W11 2LB, England

      IIF 16
    • 4th Floor, 17-19 Maddox Street, Mayfair, London, W1S 2QH, United Kingdom

      IIF 17
    • 73, Holland Park, London, W11 3SL, England

      IIF 18
  • Sargent, Robert Andrew
    British finance born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, 209-217, Hampton Hill, Middlesex, TW12 1NP

      IIF 19
    • 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 20
  • Sargent, Robert Andrew
    British fund manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Arundel Gardens, London, W11 2LB

      IIF 21
  • Sargent, Robert Andrew
    British investment banker born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sargent, Robert Andrew
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Arundel Gardens, London, W11 2LB, United Kingdom

      IIF 25
  • Sargent, Robert Andrew
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 73, Holland Park, London, W11 3SL, United Kingdom

      IIF 26
  • Sargent, Robert Andrew
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Level 3 Cavendish House, Cavendish Square, London, W1G 0PJ, England

      IIF 27
  • Sargent, Robert Andrew
    British self employed born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-84, St. Mary Road, Suite 20, London, E17 9RE, England

      IIF 28
  • Sargent, Robert Andrew
    British fund manager

    Registered addresses and corresponding companies
    • 28 Arundel Gardens, London, W11 2LB

      IIF 29
  • Mr Robert Andrew Sargent
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Richmond House, Church Square, Chichester, PO19 7BG, England

      IIF 30
    • 12, Farm Place, London, W8 7SX, United Kingdom

      IIF 31
    • 28, Arundel Gardens, London, W11 2LB

      IIF 32
    • 28, Arundel Gardens, London, W11 2LB, England

      IIF 33
    • 73, Holland Park, London, W11 3SL, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    28 Arundel Gardens, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Third Floor, 207 Regent Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 8 - director → ME
  • 3
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents)
    Officer
    2010-03-22 ~ now
    IIF 6 - director → ME
  • 4
    15 Richmond House Church Square, Chichester, England
    Corporate (1 parent)
    Equity (Company account)
    1,029 GBP2023-05-31
    Officer
    2022-05-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-05-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    28 Arundel Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 2 - director → ME
  • 6
    73 Holland Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,129 GBP2020-11-30
    Officer
    2018-06-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-03-14 ~ now
    IIF 26 - llp-member → ME
  • 8
    KEMPIS CAPITAL LIMITED - 2015-09-14
    KEMPIS ASSET MANAGEMENT LIMITED - 2015-09-11
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 19 - director → ME
  • 9
    NEWSCAPE CAPITAL ADVISORS LIMITED - 2015-09-15
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 16 - director → ME
  • 10
    28 Arundel Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2019-09-30
    Officer
    2018-04-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    73 Holland Park, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    365 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4385, 13376913: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents)
    Officer
    2010-03-22 ~ now
    IIF 3 - director → ME
  • 14
    41 Mid Liberton, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-06-13 ~ now
    IIF 15 - director → ME
Ceased 13
  • 1
    Kingston House North, Prince's Gate, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1996-11-07 ~ 2000-03-10
    IIF 21 - director → ME
    1997-05-12 ~ 2000-03-10
    IIF 29 - secretary → ME
  • 2
    3 Wimpole Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,410 GBP2023-12-31
    Officer
    2018-05-30 ~ 2019-06-01
    IIF 28 - director → ME
  • 3
    17 Abingdon Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2000-01-01 ~ 2002-09-20
    IIF 5 - director → ME
  • 4
    CARDEA CAPITAL UK LTD - 2023-08-10
    BH ASSET MANAGEMENT LTD - 2019-03-04
    KEMPIS INVESTMENT MANAGEMENT LIMITED - 2016-02-23
    4 Fitzhardinge Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,991,031 GBP2022-12-31
    Officer
    2014-07-17 ~ 2016-06-24
    IIF 10 - director → ME
  • 5
    HJ SME PLC - 2016-05-25
    20 St. Andrew Street, London
    Corporate (2 parents)
    Officer
    2014-07-22 ~ 2016-03-08
    IIF 17 - director → ME
  • 6
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    25 Cabot Square, London
    Corporate (19 parents, 4 offsprings)
    Officer
    2002-02-07 ~ 2004-05-14
    IIF 23 - director → ME
  • 7
    CABOT 26 LIMITED - 2003-12-23
    25 Cabot Square, Canary Wharf, London
    Corporate (9 parents)
    Officer
    2003-12-19 ~ 2004-05-14
    IIF 22 - director → ME
  • 8
    MORGAN STANLEY DEAN WITTER INVESTMENT MANAGEMENT LIMITED - 2001-08-01
    MORGAN STANLEY ASSET MANAGEMENT LIMITED - 1998-12-01
    TRUSHELFCO (NO. 899) LIMITED - 1986-03-05
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Corporate (9 parents)
    Officer
    1994-07-14 ~ 2004-05-14
    IIF 24 - director → ME
  • 9
    LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED - 2009-05-08
    HACKREMCO (NO. 2279) LIMITED - 2005-09-08
    The Zig Zag Building, 70 Victoria Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2008-06-16 ~ 2008-09-08
    IIF 4 - director → ME
    2005-09-13 ~ 2008-01-18
    IIF 9 - director → ME
  • 10
    E-VESTMENT CAPITAL LTD - 2008-10-28
    1 Knightsbridge Green, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    686,470 GBP2020-12-31
    Officer
    2011-11-01 ~ 2015-11-09
    IIF 20 - director → ME
  • 11
    3 Wimpole Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-27 ~ 2019-06-01
    IIF 27 - director → ME
  • 12
    9 The Crescent, The Crescent, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ 2015-05-26
    IIF 12 - director → ME
  • 13
    Riversdale 50 Mill Way, Grantchester, Cambridge, England
    Corporate (6 parents)
    Equity (Company account)
    1,219,948 GBP2023-11-30
    Officer
    2006-01-25 ~ 2008-04-23
    IIF 7 - 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.