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 Brendan Jeremy Robinson

    Related profiles found in government register
  • Mr Brendan Jeremy Robinson
    Irish born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Belsize Terrace, London, NW3 4AX

      IIF 1 IIF 2
    • 102, Belsize Lane, London, NW3 5BB, United Kingdom

      IIF 3
    • 11 Belsize Terrace, Belsize Park, London, NW3 4AX

      IIF 4 IIF 5 IIF 6
    • 11, Belsize Terrace, Hampstead, London, NW3 4AX

      IIF 7 IIF 8
    • 11, Belsize Terrace, London, NW3 4AX

      IIF 9 IIF 10 IIF 11
    • 11, Belsize Terrace, London, NW3 4AX, England

      IIF 15
    • 11, Belsize Terrace, London, NW3 4AX, United Kingdom

      IIF 16
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 17
    • 7, Asmara Road, London, NW2 3SS, England

      IIF 18 IIF 19 IIF 20
    • 7, Asmara Road, London, NW2 3SS, United Kingdom

      IIF 21
  • Mr Brendan Jeremy Robinson
    Irish born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Belsize Terrace, Hampstead, London, NW3 4AX

      IIF 22
  • Robinson, Brendan Jeremy
    Irish director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Belsize Terrace, Hampstead, London, NW3 4AX

      IIF 23
    • 11, Belsize Terrace, Hampstead, London, NW3 4AX, United Kingdom

      IIF 24
    • 11, Belsize Terrace, London, NW3 4AX, United Kingdom

      IIF 25
    • 7 Asmara Road, London, NW2 3SS

      IIF 26
    • 7, Asmara Road, London, NW2 3SS, England

      IIF 27
    • 7, Asmara Road, London, NW2 3SS, United Kingdom

      IIF 28 IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN, United Kingdom

      IIF 31
  • Robinson, Brendan Jeremy
    Irish irsh born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Belsize Terrace, London, NW3 4AX, United Kingdom

      IIF 32
  • Robinson, Brendan Jeremy
    Irish vet born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Helios Court, 1 Bishop Square, Hatfield, Hertfordshire, AL10 9NE, England

      IIF 33
  • Robinson, Brendan Jeremy
    Irish veterinary surgeon born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brendan Robinson
    English born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Topstreet Way, Harpenden, AL5 5TU, England

      IIF 48
  • Robinson, Brendan Jeremy
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 49
  • Robinson, Brendan Jeremy
    Irish director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sidney House, Western Way, Bury St. Edmunds, IP33 3SP, England

      IIF 50 IIF 51
  • Robinson, Brendan Jeremy
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 52
  • Robinson, Brendan
    English director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 126, Southdown Road, Harpenden, AL5 1QQ, England

      IIF 53
  • Robinson, Brendan Jeremy
    Irish veterinary surgeon

    Registered addresses and corresponding companies
    • 7 Asmara Road, London, NW2 3SS

      IIF 54
  • Robinson, Brendan Jeremy

    Registered addresses and corresponding companies
    • 102, Belsize Lane, London, NW3 5BB, United Kingdom

      IIF 55
    • 7, Asmara Road, London, NW2 3SS, England

      IIF 56
  • Robinson, Brendan

    Registered addresses and corresponding companies
    • 7, Asmara Road, London, NW2 3SS, England

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    MISLEX (556) LIMITED - 2008-03-07
    7 Asmara Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,241,447 GBP2023-09-30
    Officer
    2008-03-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    VILLAGE VET CAMBRIDGE LIMITED - 2015-08-15
    HUGHES-PARRY VETERINARY CLINIC LIMITED - 2006-07-26
    11 Belsize Terrace, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-31 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    11 Belsize Terrace, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 45 - director → ME
    2013-04-18 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    VILLAGE VET GARDEN LIMITED - 2017-05-12
    11 Belsize Terrace, Hampstead, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,509 GBP2015-09-30
    Officer
    2014-07-24 ~ dissolved
    IIF 44 - director → ME
    2014-07-24 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    VILLAGE PET HAMPSTEAD LIMITED - 2017-05-12
    11 Belsize Terrace, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    710,238 GBP2015-09-30
    Officer
    2013-05-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    VILLAGE PET ST ALBANS LIMITED - 2017-05-11
    11 Belsize Terrace Belsize Park, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (384 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 49 - llp-member → ME
  • 8
    7 Asmara Road, London, England
    Corporate (2 parents)
    Officer
    2017-10-13 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    11 Belsize Terrace, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    11 Belsize Terrace, Hampstead, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    MISLEX (499) LIMITED - 2006-09-20
    11 Belsize Terrace, Belsize Park, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,701 GBP2015-09-30
    Officer
    2006-09-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -80,985 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 30 - director → ME
    2020-04-22 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    11 Belsize Terrace, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,520 GBP2015-09-30
    Officer
    2011-07-18 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    MISLEX (566) LIMITED - 2008-11-28
    11 Belsize Terrace, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    195,913 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    1st Floor, Helios Court, 1 Bishop Square, Hatfield, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,317,551 GBP2023-12-31
    Officer
    2009-03-11 ~ now
    IIF 33 - director → ME
  • 16
    VILLAGE IP LIMITED - 2011-03-01
    7 Asmara Road, London, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    2010-11-22 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    11 Belsize Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 28 - director → ME
  • 18
    MISLEX (550) LIMITED - 2008-02-21
    11 Belsize Terrace, Belsize Park, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    621,356 GBP2015-09-30
    Officer
    2008-02-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    11 Belsize Terrace, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    404,920 GBP2015-09-30
    Officer
    2011-01-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    126 Southdown Road, Harpenden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-02-28
    Officer
    2013-04-29 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    102 Belsize Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    WICK BIDCO LIMITED - 2024-06-13
    Sidney House, Western Way, Bury St. Edmunds, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-07-10
    Officer
    2023-07-12 ~ 2024-07-08
    IIF 50 - director → ME
  • 2
    WILLOWS TOPCO LIMITED - 2015-12-01
    CARE SCP TOPCO LIMITED - 2014-09-23
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2017-06-02 ~ 2018-12-12
    IIF 31 - director → ME
  • 3
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,025 GBP2018-12-31
    Officer
    2016-12-14 ~ 2017-06-02
    IIF 35 - director → ME
    Person with significant control
    2016-12-14 ~ 2017-06-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    VILLAGE VET PET CARE LIMITED - 2017-05-22
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-03-14 ~ 2017-06-02
    IIF 24 - director → ME
  • 5
    BELBRIDGE LIMITED - 2015-08-15
    MISLEX (484) LIMITED - 2006-04-20
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,968,665 GBP2018-12-31
    Officer
    2006-03-31 ~ 2017-06-02
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2015-07-17 ~ 2017-06-02
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,031,442 GBP2018-12-31
    Officer
    2009-01-20 ~ 2017-06-02
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    WINCHMORE HILL VET PRACTICE LIMITED - 2015-08-15
    VILLAGE VET (WINCHMORE HILL) LIMITED - 2004-12-07
    WINCHMORE HILL PET PRACTICE LIMITED - 2004-03-04
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-01-01 ~ 2017-06-02
    IIF 23 - director → ME
    2004-02-02 ~ 2005-06-29
    IIF 41 - director → ME
    2004-02-02 ~ 2017-06-02
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    Sidney House, Western Way, Bury St. Edmunds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-10
    Officer
    2023-07-12 ~ 2024-07-08
    IIF 51 - 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.