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

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
    • icon of address 11 Belsize Terrace, London, NW3 4AX

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

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

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

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

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

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

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

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

      IIF 18 IIF 19 IIF 20
    • icon of address 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
    • icon of address 11, Belsize Terrace, Hampstead, London, NW3 4AX

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address 7 Asmara Road, London, NW2 3SS

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Robinson, Brendan Jeremy
    Irish director born in October 1959

    Resident in United Kingdom

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

      IIF 26
    • icon of address 11, Belsize Terrace, Hampstead, London, NW3 4AX, United Kingdom

      IIF 27
    • icon of address 11, Belsize Terrace, London, NW3 4AX, United Kingdom

      IIF 28
    • icon of address 7 Asmara Road, London, NW2 3SS

      IIF 29
    • icon of address 7, Asmara Road, London, NW2 3SS, England

      IIF 30
    • icon of address 7, Asmara Road, London, NW2 3SS, United Kingdom

      IIF 31 IIF 32
    • icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 34
  • Robinson, Brendan Jeremy
    Irish veterinary surgeon born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Brendan Jeremy
    born in October 1959

    Resident in United Kingdom

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

      IIF 48
  • Robinson, Brendan Jeremy
    Irish director born in October 1959

    Resident in England

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

      IIF 49 IIF 50
  • Robinson, Brendan Jeremy
    born in October 1959

    Resident in England

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

      IIF 51
  • Robinson, Brendan Jeremy
    Irish veterinary surgeon

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

      IIF 52
  • Robinson, Brendan Jeremy

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

      IIF 53
    • icon of address 7, Asmara Road, London, NW2 3SS, England

      IIF 54
  • Robinson, Brendan

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

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    MISLEX (556) LIMITED - 2008-03-07
    icon of address 7 Asmara Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,439,243 GBP2024-09-30
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 11 Belsize Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11 Belsize Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-04-18 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    VILLAGE VET GARDEN LIMITED - 2017-05-12
    icon of address 11 Belsize Terrace, Hampstead, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,509 GBP2015-09-30
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-07-24 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    VILLAGE PET HAMPSTEAD LIMITED - 2017-05-12
    icon of address 11 Belsize Terrace, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    710,238 GBP2015-09-30
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    VILLAGE PET ST ALBANS LIMITED - 2017-05-11
    icon of address 11 Belsize Terrace Belsize Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 48 - LLP Member → ME
  • 8
    icon of address 7 Asmara Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address 11 Belsize Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Belsize Terrace, Hampstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    MISLEX (499) LIMITED - 2006-09-20
    icon of address 11 Belsize Terrace, Belsize Park, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,701 GBP2015-09-30
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,985 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-04-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 11 Belsize Terrace, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,520 GBP2015-09-30
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    MISLEX (566) LIMITED - 2008-11-28
    icon of address 11 Belsize Terrace, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    195,913 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 1st Floor, Helios Court, 1 Bishop Square, Hatfield, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,317,551 GBP2023-12-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 23 - Director → ME
  • 16
    VILLAGE IP LIMITED - 2011-03-01
    icon of address 7 Asmara Road, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 11 Belsize Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 31 - Director → ME
  • 18
    MISLEX (550) LIMITED - 2008-02-21
    icon of address 11 Belsize Terrace, Belsize Park, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    621,356 GBP2015-09-30
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 11 Belsize Terrace, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    404,920 GBP2015-09-30
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    WICK BIDCO LIMITED - 2024-06-13
    icon of address Sidney House, Western Way, Bury St. Edmunds, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-07-10
    Officer
    icon of calendar 2023-07-12 ~ 2024-07-08
    IIF 49 - Director → ME
  • 2
    WILLOWS TOPCO LIMITED - 2015-12-01
    CARE SCP TOPCO LIMITED - 2014-09-23
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ 2018-12-12
    IIF 33 - Director → ME
  • 3
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,025 GBP2018-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2017-06-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-06-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    VILLAGE VET PET CARE LIMITED - 2017-05-22
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ 2017-06-02
    IIF 27 - Director → ME
  • 5
    BELBRIDGE LIMITED - 2015-08-15
    MISLEX (484) LIMITED - 2006-04-20
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,968,665 GBP2018-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2017-06-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-17 ~ 2017-06-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,031,442 GBP2018-12-31
    Officer
    icon of calendar 2009-01-20 ~ 2017-06-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    WINCHMORE HILL PET PRACTICE LIMITED - 2004-03-04
    VILLAGE VET (WINCHMORE HILL) LIMITED - 2004-12-07
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2005-06-29
    IIF 42 - Director → ME
    icon of calendar 2011-01-01 ~ 2017-06-02
    IIF 26 - Director → ME
    icon of calendar 2004-02-02 ~ 2017-06-02
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Sidney House, Western Way, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-10
    Officer
    icon of calendar 2023-07-12 ~ 2024-07-08
    IIF 50 - 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.