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

Paterson, Robin James Charles

    Related profiles found in government register
  • Paterson, Robin James Charles
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 71 Eaton Square, London, SW1W 9AS

      IIF 1
  • Paterson, Robin James Charles
    British estate agent born in August 1955

    Registered addresses and corresponding companies
    • icon of address 71 Eaton Square, London, SW1W 9AS

      IIF 2
  • Paterson, Robin James Charles
    British managing director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 71 Eaton Square, London, SW1W 9AS

      IIF 3
  • Paterson, Robin James Charles
    British managing director (estate agen born in August 1955

    Registered addresses and corresponding companies
    • icon of address 71 Eaton Square, London, SW1W 9AS

      IIF 4
  • Paterson, Robin James Charles
    born in August 1955

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 9 Paradise Drive, Black Rock St Michaels 12073, Barbados, West Indies

      IIF 5 IIF 6 IIF 7
  • Paterson, Robin James Charles
    British chairman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Paterson, Robin James Charles
    British co-chairman & ceo sotheby's realty born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 9
  • Paterson, Robin James Charles
    British born in August 1955

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 10
  • Paterson, Robin James Charles
    British business executive born in August 1955

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 9, Cheval Place, London, SW7 1EW, United Kingdom

      IIF 11
  • Paterson, Robin James Charles
    British company director born in August 1955

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 9 Paradise Drive, Black Rock St Michaels, Barbados, 12073, FOREIGN, West Indies

      IIF 12
  • Paterson, Robin James Charles
    British director born in August 1955

    Resident in Barbados

    Registered addresses and corresponding companies
  • Paterson, Robin James Charles
    British managing director born in August 1955

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 9 Paradise Drive, Black Rock St Michaels, Barbados, 12073, FOREIGN, West Indies

      IIF 15
    • icon of address Four Seasons Private Residences, Barbados Walmer Lodge, Paradise Drive, Black Rock, St. Michaels, Barbados

      IIF 16
  • Paterson, Robin James Charles
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 17
    • icon of address Independence House, C/o K2 Equity, Millfield Lane,nether Poppleton, York, YO26 6PH, England

      IIF 18
  • Paterson, Robin James Charles
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 19
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, United Kingdom

      IIF 20
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 21
    • icon of address 40, Mortimer Street, London, W1W 7RQ, England

      IIF 22
  • Paterson, Robin James Charles
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pishill Farm House, Pishill, Henley On Thames, Oxfordshire, RG9 6HH

      IIF 23
  • Paterson, Robin James Charles
    British estate agent born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pishill Farm House, Pishill, Henley On Thames, Oxfordshire, RG9 6HH

      IIF 24 IIF 25
  • Paterson, Robin James Charles
    British managing director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pishill Farm House, Pishill, Henley On Thames, Oxfordshire, RG9 6HH

      IIF 26
  • Paterson, Robin James Charles
    British property developer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cheval Place, London, SW7 1EW, England

      IIF 27
  • Mr Robin James Charles Paterson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 28
  • Mr Robin James Charles Paterson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 29
  • Robin James Charles Paterson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CARMELITE 5 LIMITED LIABILITY PARTNERSHIP - 2005-04-26
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 3
    icon of address 9 Cheval Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CLUB 88 LIMITED - 2005-05-05
    icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 77-79 Ebury Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,799 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -269,323 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 21 - Director → ME
  • 7
    CUNARD RESORTS LIMITED - 1992-10-02
    icon of address 5 Balfour Place, Mount Street London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 15 - Director → ME
  • 8
    DE FACTO 743 LIMITED - 1999-01-28
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 40 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 77-79 Ebury Street, Belgravia, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 13
    icon of address Independence House C/o K2 Equity, Millfield Lane,nether Poppleton, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    974 GBP2022-03-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 14
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,383 GBP2024-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ELMTIME LIMITED - 1998-12-09
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ now
    IIF 10 - Director → ME
  • 16
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 9 Cheval Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -885,570 GBP2020-06-30
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 27 - Director → ME
Ceased 10
  • 1
    GREAT WESTERN ESTATE AGENTS LIMITED - 1993-06-02
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ 2005-04-30
    IIF 26 - Director → ME
  • 2
    CASHCOIL LIMITED - 1996-06-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-16 ~ 2005-04-21
    IIF 25 - Director → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2005-05-23
    IIF 1 - Director → ME
  • 4
    DEVITT & MOORE NAUTICAL COLLEGE,LIMITED(THE) - 1995-04-20
    icon of address Pangbourne College, Pangbourne, Reading, Berkshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2012-03-21
    IIF 23 - Director → ME
  • 5
    PROJECT SEATTLE EMPLOYMENT SERVICES LIMITED - 2001-01-04
    ASSERTA HOLDINGS LIMITED - 2007-05-14
    ASSERTA NO. 2 LIMITED - 2000-03-01
    icon of address Zpg Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2004-08-05
    IIF 3 - Director → ME
  • 6
    icon of address Zpg Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2001-07-31
    IIF 2 - Director → ME
  • 7
    icon of address Wheatlands Lagness Road, Runcton, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2012-08-03
    IIF 5 - LLP Designated Member → ME
  • 8
    DE FACTO 248 LIMITED - 1992-06-22
    CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED - 1996-04-22
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-07-04
    IIF 4 - Director → ME
  • 9
    SOTHEBY PARKE BERNET (NORTH AMERICA) LIMITED - 1987-12-24
    SOTHEBY'S INTERNATIONAL REALTY LIMITED - 2024-04-08
    SOTHEBY PARKE BERNET INTERNATIONAL LIMITED - 1982-06-28
    icon of address 48 Conduit Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,848,582 GBP2023-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2023-01-16
    IIF 14 - Director → ME
  • 10
    COUNTRYWIDE REAL ESTATE FRANCHISE LIMITED - 2014-09-18
    icon of address 48 Conduit Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,998 GBP2023-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2023-01-16
    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.