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

Redmile Gordon, Robin Hilary

    Related profiles found in government register
  • Redmile Gordon, Robin Hilary
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Charlwood, Horley, Surrey, RH6 0EL

      IIF 1
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, Surrey, RH6 0EL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Redmile Gordon, Robin Hilary
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooks Farm, Nuthurst Street, Nuthurst, Horsham, West Sussex, RH13 6LH, United Kingdom

      IIF 5
  • Redmile-gordon, Robin Hilary
    British businessman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27, Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 6
  • Redmile-gordon, Robin Hilary
    British chairman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, Surrey, RH6 0EL, England

      IIF 7
  • Redmile-gordon, Robin Hilary
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 8
  • Redmile-gordon, Robin Hilary
    British england born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Architectural Plants, Stane Street, North Heath, Pulborough, West Sussex, RH20 1DJ, England

      IIF 9
  • Redmile-gordon, Robin Hilary
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooks Farm, Nuthurst Street, Nuthurst, Horsham, West Sussex, RH13 6LH, United Kingdom

      IIF 10 IIF 11
    • icon of address Cooks Farm, Nuthurst Street, Nuthurst, Horsham, West Sussex, RH13 6LR, United Kingdom

      IIF 12
  • Redmile-gordon, Robin
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, RH6 0EL, United Kingdom

      IIF 13
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, RH6 0JL, England

      IIF 14
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, West Sussex, RH6 0EL, United Kingdom

      IIF 15
  • Redmile-gordon, Robin Hilary
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 16
    • icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 17
  • Redmile Gordon, Robin Hilary
    British consultant

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Charlwood, Horley, Surrey, RH6 0EL

      IIF 18
  • Redmile Gordon, Robin Hilary
    British limited company

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Charlwood, Horley, Surrey, RH6 0EL

      IIF 19
  • Mr Robin Redmile-gordon
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, RH6 0EL, United Kingdom

      IIF 20 IIF 21
  • Mr Robin Hilary Redmile-gordon
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russ Hill Farm, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 22
  • Mr Robin Hilary Redmile-gordon
    British born in September 1953

    Resident in England

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

      IIF 23
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 24
    • icon of address Architectural Plants, Stane Street, North Heath, Pulborough, West Sussex, RH20 1DJ, England

      IIF 25
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 26
    • icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    THERMEON EMEA LIMITED - 2015-09-02
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    349,735 GBP2015-06-30
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-06-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Cooks Farm Nuthurst Street, Nuthurst, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 3
    THERMEON EUROPE LTD. - 2015-09-02
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -6 GBP2020-01-01 ~ 2020-02-21
    Officer
    icon of calendar 1996-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Russ Hill Farm Russ Hill, Charlwood, Horley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,550 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Russ Hill Farm Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,498 GBP2024-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 14 - Director → ME
  • 6
    THERMEON WORLDWIDE LIMITED - 2018-11-08
    THERMEON WORLDWIDE PLC - 2015-01-12
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,233,802 GBP2019-06-30
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Russ Hill Farm Russ Hill, Charlwood, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,021 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Russ Hill Farm Russ Hill, Charlwood, Horley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RACKARD INVESTMENTS LIMITED - 2020-07-15
    BOLD BUSINESS LIMITED - 2019-09-20
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -958,221 GBP2024-10-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Architectural Plants Stane Street, North Heath, Pulborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2018-10-05
    IIF 5 - Director → ME
  • 2
    icon of address Architectural Plants Stane Street, North Heath, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,891 GBP2023-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2018-10-05
    IIF 11 - Director → ME
  • 3
    icon of address Architectural Plants Stane Street, North Heath, Pulborough, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2018-10-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 15 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,062,347 GBP2023-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2018-10-05
    IIF 9 - Director → ME
  • 5
    THERMEON EUROPE LTD. - 2015-09-02
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -6 GBP2020-01-01 ~ 2020-02-21
    Officer
    icon of calendar 1996-03-21 ~ 1999-10-16
    IIF 18 - Secretary → ME
  • 6
    icon of address The Grapevine, Conduit Hill, Rye, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,258 GBP2020-12-30
    Officer
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 16 - Director → ME
    icon of calendar 2014-12-29 ~ 2016-10-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

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.