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

Minter-kemp, Robin John Edgcumbe

    Related profiles found in government register
  • Minter-kemp, Robin John Edgcumbe
    British non-executive director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepoint Street, Bath, Somerset, BA1 1LB, United Kingdom

      IIF 1
  • Minter-kemp, Robin John Edgcumbe
    British chairman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ryefield Business Park, Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

      IIF 2
    • icon of address Exchange House, Primrose Street, London, Greater London, EC2A 2NY

      IIF 3
  • Minter-kemp, Robin John Edgcumbe
    British non exec director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ryefield Business Park, Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

      IIF 4
  • Minter-kemp, Robin John Edgcumbe
    British non-executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ryefield Business Park, Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE, England

      IIF 5
  • Minter-kemp, Robin John Edgcumbe
    British non-executive director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ryefield Business Park, Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

      IIF 6
    • icon of address Creacombe Farm, Yealmpton, Plymouth, Devon, PL8 2JA, England

      IIF 7
  • Minter-kemp, Robin John Edgcumbe
    British sales director born in December 1963

    Registered addresses and corresponding companies
    • icon of address Glebe End, Boxford, Newbury, Berkshire, RG16 8DP

      IIF 8
  • Minter Kemp, Robin John
    British company director born in December 1963

    Resident in United Kingdom Berkshire

    Registered addresses and corresponding companies
    • icon of address 12, Moorgate, London, EC2R 6DA, United Kingdom

      IIF 9
  • Minter Kemp, Robin John
    British manager born in December 1963

    Resident in United Kingdom Berkshire

    Registered addresses and corresponding companies
    • icon of address Creacombe Farm, Yealmpton, Plymouth, PL8 2JA, England

      IIF 10
  • Minter Kemp, Robin John
    born in December 1963

    Resident in United Kingdom Berkshire

    Registered addresses and corresponding companies
    • icon of address 24, Donnington Square, Newbury, Berkshire, RE14 1PJ

      IIF 11
    • icon of address 24, Donnington Square, Newbury, RE14 1PJ

      IIF 12
    • icon of address Creacombe Farm, Yealmpton, Plymouth, PL8 2JA, England

      IIF 13 IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 2 Uffcott Farm, Uffcott, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    151,386 GBP2024-12-31
    Officer
    icon of calendar 2001-01-26 ~ now
    IIF 10 - Director → ME
  • 2
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    icon of address 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,792 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Exchange House, Primrose Street, London, Greater London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 3 - Director → ME
  • 4
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LIMITED - 2017-03-16
    RAYNER SPENCER MILLS RESEARCH LIMITED - 2016-02-18
    icon of address 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    402,716 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    CAZENOVE UNIT TRUST MANAGEMENT LIMITED - 1999-07-02
    FRONTWEALTH LIMITED - 1987-11-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2013-07-02
    IIF 9 - Director → ME
  • 2
    FUTURE 2003-1 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2021-04-06
    IIF 11 - LLP Member → ME
  • 3
    FUTURE FILMS PARTNERSHIP NO 2 LLP - 2004-06-11
    MICRO FUSION 2004-5 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2021-04-06
    IIF 13 - LLP Member → ME
  • 4
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    MICRO FUSION 2004-6 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2021-04-06
    IIF 12 - LLP Member → ME
  • 5
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2022-04-06
    IIF 14 - LLP Member → ME
  • 6
    HENDERSON UNIT TRUST MANAGEMENT LIMITED - 1994-06-01
    HENDERSON INVESTMENT FUNDS LIMITED - 2022-03-22
    HENDERSON TOUCHE REMNANT UNIT TRUST MANAGEMENT LIMITED - 1997-04-07
    SAFESTOCK LIMITED - 1992-03-20
    icon of address 201 Bishopsgate, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-02-17 ~ 1995-04-13
    IIF 8 - Director → ME
  • 7
    MARLBOROUGH INVESTMENT CONSULTANTS LIMITED - 2014-06-04
    MICL LIMITED - 2025-03-11
    MALBOROUGH INVESTMENT CONSULTANTS LIMITED - 1998-07-14
    icon of address 106 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    184,208 GBP2020-06-30
    Officer
    icon of calendar 2015-03-24 ~ 2019-08-30
    IIF 1 - Director → ME
  • 8
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    PSOLVE LIMITED - 2007-03-26
    P-SOLVE LIMITED - 2014-03-28
    icon of address 30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2019-06-30
    IIF 7 - Director → ME
  • 9
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LIMITED - 2017-03-16
    RAYNER SPENCER MILLS RESEARCH LIMITED - 2016-02-18
    icon of address 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    402,716 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-05-29
    IIF 6 - Director → ME
    icon of calendar 2014-06-09 ~ 2017-03-15
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.