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

Wilson, Robert

    Related profiles found in government register
  • Wilson, Robert
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Sanellan Court, 1 Mapesbury Road, London, NW2 4HX, England

      IIF 1
  • Wilson, Robert
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Brooksville Avenue, London, NW6 6TG

      IIF 2
  • Wilson, Robert
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic House, Varey Road, Congleton, Cheshire, CW12 1UW, United Kingdom

      IIF 3
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 4
    • icon of address 2b Brooksville Avenue, London, NW6 6TG

      IIF 5
    • icon of address Sc House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UW

      IIF 6
  • Wilson, Robert
    British investment manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, The Industrial Estate, Enterprise Way, Edenbridge, TN8 6HF, England

      IIF 7
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 8 IIF 9 IIF 10
  • Wilson, Robert
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bywater Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom

      IIF 11
  • Wilson, Robert
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Robert
    British development capital executive born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 16
  • Wilson, Robert
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Robert
    British financier born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 27
    • icon of address 20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

      IIF 28
  • Wilson, Robert
    British fund manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 29
  • Wilson, Robert
    British investment director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penn Croft Farm, Crondall, Farnham, Hants, GU10 5PX

      IIF 30
  • Wilson, Robert
    British investment manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 31
    • icon of address Unit 7, Avery Way, Questor, Dartford, DA1 1JZ, England

      IIF 32
    • icon of address Suite 1, 46 Dorset Street, London, W1U 7NB

      IIF 33
    • icon of address Suite 1, 46 Dorset Street, London, W1U 7NB, United Kingdom

      IIF 34
  • Wilson, Robert
    British none born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bywater Road, South Woodham Ferrers, Essex, CM3 7AJ, United Kingdom

      IIF 35
  • Wilson, Robert
    British retired born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mardale, Washington, NE37 1TH, United Kingdom

      IIF 36
  • Wilson, Robert
    British venture capitalist born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 37
  • Mr Robert Wilson
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

      IIF 38 IIF 39
  • Mr Robert Wilson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mardale, Washington, NE37 1TH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Aerialcell, Penn Croft Farm Crondall, Farnham, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 3 Rivergate, Temple Qyau, Bristol, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 4
    TISMA MANAGEMENT LIMITED - 2010-08-10
    VEEMEE LIMITED - 2015-07-01
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 5
    GREATFLASH LIMITED - 1995-10-13
    NEWSLETTER PUBLISHING LIMITED - 2009-01-06
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,471 GBP2024-12-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 11 Mardale, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Sanellan Court, 1 Mapesbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,380 GBP2024-07-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 1 - Director → ME
Ceased 30
  • 1
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2007-12-14
    IIF 21 - Director → ME
  • 2
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-12-15
    IIF 9 - Director → ME
  • 3
    VITAMODE LIMITED - 1999-01-04
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,648 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2008-06-19
    IIF 23 - Director → ME
  • 4
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    LEVADA LIMITED - 1988-03-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1998-03-13
    IIF 29 - Director → ME
  • 5
    MA POTTER'S LIMITED - 2015-12-21
    CASEINSURE LIMITED - 1995-10-26
    GATER CATERING LIMITED - 1996-07-04
    MA POTTER'S LIMITED - 2002-05-29
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S PLC - 2002-12-20
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ 2007-02-21
    IIF 31 - Director → ME
  • 6
    CHRYSALIS VCT LIMITED - 2004-09-24
    icon of address St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Officer
    icon of calendar 2005-01-01 ~ 2022-09-21
    IIF 17 - Director → ME
  • 7
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    icon of calendar 2005-09-27 ~ 2021-04-07
    IIF 27 - Director → ME
  • 8
    CHRISREEL LIMITED - 1985-10-28
    DAVID HALL'S COARSE FISHING MAGAZINES LTD. - 1986-04-21
    CHRISREEL LIMITED - 1997-08-04
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -654,217 GBP2017-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2021-12-15
    IIF 7 - Director → ME
  • 9
    ERP NEWCO LIMITED - 2015-01-22
    icon of address 11 Laura Place, Bath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,753,912 GBP2015-09-30
    Officer
    icon of calendar 2014-07-30 ~ 2016-11-20
    IIF 32 - Director → ME
  • 10
    icon of address 20-21 Sandford Lane, Wareham, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2017-05-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    WHISTLEBRAY LTD - 2005-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2017-05-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MYHOBBYSTORE GROUP LIMITED - 2012-12-14
    MYTIME MEDIA GROUP LIMITED - 2018-08-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2021-12-15
    IIF 4 - Director → ME
  • 13
    MYTIME MEDIA HOLDINGS LIMITED - 2018-08-30
    MYHOBBYSTORE HOLDING LIMITED - 2012-12-14
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2021-12-15
    IIF 25 - Director → ME
  • 14
    MYHOBBYSTORE RETAIL HOLDINGS LIMITED - 2015-06-29
    HOOP HOLDINGS LIMITED - 2022-07-15
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,395 GBP2017-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2021-12-15
    IIF 35 - Director → ME
  • 15
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2013-10-02
    IIF 22 - Director → ME
  • 16
    F&C EQUITY PARTNERS PLC - 2024-06-04
    FRIENDS IVORY & SIME PRIVATE EQUITY PLC - 2001-12-04
    ISIS CAPITAL PLC - 2002-10-09
    BARONSMEAD ASSOCIATES LIMITED - 1988-07-14
    ISIS EQUITY PARTNERS PLC - 2014-09-30
    BARONSMEAD PLC - 1995-12-22
    IVORY & SIME BARONSMEAD PLC - 1998-07-06
    DACRE LIMITED - 1982-10-07
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-03-13
    IIF 14 - Director → ME
  • 17
    GEA PROCESS ENGINEERING LIMITED - 2005-09-29
    GEA PROCESS ENGINEERING (NPS) LIMITED - 2008-06-19
    AEROMATIC-FIELDER LIMITED - 2003-12-31
    NIRO FIELDER LIMITED - 1995-01-01
    T.K. FIELDER LIMITED - 1991-05-13
    icon of address School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-05-03
    IIF 16 - Director → ME
  • 18
    icon of address Kinetic House, Varey Road, Congleton, Cheshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500,098 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-12-23
    IIF 3 - Director → ME
  • 19
    HIRD-SMITH LIMITED - 1990-11-30
    HIRD-SMITH TIMING LIMITED - 1988-05-26
    icon of address Kinetic House, Varey Road, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    433,264 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-12-23
    IIF 5 - Director → ME
  • 20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    icon of calendar 2012-05-04 ~ 2017-03-31
    IIF 34 - Director → ME
  • 21
    SONICA ENGINEERING LIMITED - 2000-09-06
    STRAINSTALL GROUP LIMITED - 2023-04-03
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-04-30
    IIF 24 - Director → ME
  • 22
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-27 ~ 1997-10-28
    IIF 12 - Director → ME
  • 23
    icon of address 51 Mill Street, Gamlingay, Sandy, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -416,852 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-03-31
    IIF 19 - Director → ME
  • 24
    MOBILE PROPERTIES LIMITED - 1987-10-22
    icon of address Labs Hawley Wharf, Water Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,259,906 GBP2024-12-31
    Officer
    icon of calendar 1994-02-14 ~ 1998-02-24
    IIF 15 - Director → ME
  • 25
    BRUSH COLOUR LIMITED - 2006-01-20
    MYHOBBYSTORE LTD. - 2012-12-14
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    ENCANTA MEDIA LIMITED - 2006-10-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2021-12-15
    IIF 8 - Director → ME
  • 26
    BUSINESS ALERT LIMITED - 2000-02-16
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    icon of calendar 2002-01-23 ~ 2010-04-19
    IIF 18 - Director → ME
  • 27
    MYHOBBYSTORE RETAIL LIMITED - 2017-09-11
    icon of address Safeship House Unit A, Cullet Drive, Queenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,746 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2021-12-15
    IIF 10 - Director → ME
  • 28
    HATTORI (U.K.) LIMITED - 1990-03-31
    SEIKO TIME (U.K.) LIMITED - 1981-12-31
    SEIKO CORPORATION OF EUROPE LIMITED - 1985-01-01
    icon of address 1st Floor, Building 1 Concorde Park, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2016-03-31
    IIF 6 - Director → ME
  • 29
    CLASSIC FUND MANAGEMENT LIMITED - 2004-07-12
    icon of address 19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2023-03-31
    Officer
    icon of calendar 2002-01-09 ~ 2004-12-01
    IIF 20 - Director → ME
  • 30
    QUELLSPRINT LIMITED - 1983-08-04
    AJAX ELECTRONICS LIMITED - 1984-03-13
    icon of address Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-30
    IIF 13 - 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.