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

Robinson, Christopher

    Related profiles found in government register
  • Robinson, Christopher

    Registered addresses and corresponding companies
  • Robinson, Christopher John

    Registered addresses and corresponding companies
  • Robinson, Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 59
  • Robinson, Colin Christopher
    British born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor Mount Stuart House, Mount Stuart Squate, Cardiff, CF10 5FQ, Wales

      IIF 60
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 61
  • Robinson, Colin Christopher
    British company director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 62
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, United Kingdom

      IIF 63
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 64
    • icon of address 8, Crichton House, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, United Kingdom

      IIF 65 IIF 66
  • Robinson, Colin Christopher
    British managing director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 67
  • Robinson, Christopher John
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British chief financial officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British chief financial officer/executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Lower High Street, Watford, WD17 2FF

      IIF 123
  • Robinson, Christopher John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 124
    • icon of address 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 125 IIF 126
  • Robinson, Christopher John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 164
  • Robinson, Christopher John
    British planning & finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 165 IIF 166
  • Robinson, Colin Christopher
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 167
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 168 IIF 169 IIF 170
  • Robinson, Colin Christopher
    British engineering director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 171 IIF 172
  • Robinson, Colin Christopher
    British none born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Seamoor Road, Westbourne, Bournemouth, Dorset, BH4 9AA, England

      IIF 173
  • Robinson, Christopher John
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, W1K 3JB, England

      IIF 174
  • Robinson, Christopher Colin
    British engineer born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, Uk

      IIF 175
  • Robinson, Colin Christopher
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, United Kingdom

      IIF 176
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co Insolvency Practitioners, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 177
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 178
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 179
    • icon of address Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 180
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 181
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, United Kingdom

      IIF 182
  • Mr Christopher John Robinson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, 87 Ewen, Cirencester, GL7 6BT, United Kingdom

      IIF 183
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 105 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 47 - Secretary → ME
  • 2
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 110 - Director → ME
  • 3
    icon of address 3 Bunhill Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 109 - Director → ME
  • 4
    icon of address 3 Bunhill Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 86 - Director → ME
  • 5
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-29
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 106 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 34 - Secretary → ME
  • 7
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 112 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 53 - Secretary → ME
  • 8
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 64 - Director → ME
  • 9
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 104 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 52 - Secretary → ME
  • 10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 83 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 39 - Secretary → ME
  • 11
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 98 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 36 - Secretary → ME
  • 12
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 84 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 43 - Secretary → ME
  • 13
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 81 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 37 - Secretary → ME
  • 14
    NEWINCCO 1143 LIMITED - 2012-01-10
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 92 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 31 - Secretary → ME
  • 15
    SPEED 2232 LIMITED - 1992-01-23
    icon of address Mulberry House Parkland Square, 750 Capability Green, Luton, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 119 - Director → ME
  • 16
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 114 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 57 - Secretary → ME
  • 17
    icon of address Alan Wong, 26-28 Conway Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-29
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 18
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 19
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 79 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 28 - Secretary → ME
  • 20
    CARACROFT LIMITED - 1995-03-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 96 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 40 - Secretary → ME
  • 21
    ASHFLAG LIMITED - 1982-10-25
    LE CAPRICE LIMITED - 1990-03-27
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 102 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 50 - Secretary → ME
  • 22
    3ARCLEC LIMITED - 2014-05-08
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 80 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 30 - Secretary → ME
  • 23
    NEWINCCO 454 LIMITED - 2005-07-15
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 87 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 42 - Secretary → ME
  • 24
    NEWINCCO 439 LIMITED - 2005-05-20
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 99 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 5 - Secretary → ME
  • 25
    icon of address Field House, 87 Ewen, Cirencester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,150 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 26
    COTERIE LENDING COMPANY LIMITED - 2023-02-17
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,773 GBP2024-03-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 115 - Director → ME
  • 27
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    43,543,766 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 117 - Director → ME
  • 28
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 118 - Director → ME
  • 29
    VINOTHEQUE PROPERTY HOLDINGS LIMITED - 2023-06-05
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,908,466 GBP2023-04-04 ~ 2024-04-01
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 77 - Director → ME
  • 30
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 75 - Director → ME
  • 31
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 93 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 32 - Secretary → ME
  • 32
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 33
    BIRLEY KHANLARI LIMITED - 2001-03-26
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 101 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 44 - Secretary → ME
  • 34
    VINEYARD PRODUCTIONS LTD - 2017-02-23
    LIAM STEEVENSON MW LTD - 2017-06-12
    icon of address 20 The Mall, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,193 GBP2023-10-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 69 - Director → ME
  • 35
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 116 - Director → ME
  • 36
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    icon of address 26-28 Conway Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 97 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 33 - Secretary → ME
  • 37
    VINOTECA (KX) PROP CO LIMITED - 2024-07-09
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 91 - Director → ME
    icon of calendar 2024-07-05 ~ now
    IIF 27 - Secretary → ME
  • 38
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 113 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 56 - Secretary → ME
  • 39
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,664,412 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 72 - Director → ME
  • 40
    LOUIS CARING (SALES) LIMITED - 1979-12-31
    JUMP KNITWEAR LIMITED - 1995-06-12
    icon of address 26-28 Conway Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,660,740 GBP2024-04-30
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 68 - Director → ME
  • 41
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 42
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 149 - Director → ME
  • 43
    NOTSALLOW 245 LIMITED - 2006-04-28
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-04-01
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 76 - Director → ME
  • 44
    X WINE TRADING LIMITED - 2025-06-02
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 174 - Director → ME
  • 45
    LIMEVALE LIMITED - 1995-03-02
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 95 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 41 - Secretary → ME
  • 46
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 94 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 51 - Secretary → ME
  • 47
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 107 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 48 - Secretary → ME
  • 48
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 89 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 49 - Secretary → ME
  • 49
    NEWINCCO 700 LIMITED - 2007-05-18
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 90 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 20 - Secretary → ME
  • 50
    NEWINCCO 701 LIMITED - 2007-05-18
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 100 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 38 - Secretary → ME
  • 51
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -783,731 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 171 - Director → ME
  • 53
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -61,147 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    6,154 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 168 - Director → ME
  • 55
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    54,395 GBP2024-04-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 169 - Director → ME
  • 58
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    51,732 GBP2025-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 170 - Director → ME
  • 59
    icon of address C/o Bailams & Co Insolvency Practitioners Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153,492 GBP2019-07-31
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 63 - Director → ME
  • 61
    icon of address The Mitre Hotel, Hampton Court Road, East Molesey, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -67,419 GBP2020-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 120 - Director → ME
  • 62
    MANDACO 706 LIMITED - 2012-02-16
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 85 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 45 - Secretary → ME
  • 64
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 108 - Director → ME
  • 65
    ALDERSOUND LIMITED - 1987-08-05
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 88 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 35 - Secretary → ME
  • 66
    CHILD HUNGER LTD - 2019-11-08
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-10-02
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-12-18
    icon of address 1st Floor, Suite 6 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    314,894 GBP2015-03-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 74 - Director → ME
  • 67
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 111 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 58 - Secretary → ME
  • 68
    icon of address 26-28 Conway Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 78 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 29 - Secretary → ME
  • 69
    icon of address 26-28 Conway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 145 - Director → ME
  • 70
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 103 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 46 - Secretary → ME
  • 71
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,988 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 73 - Director → ME
  • 72
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,077 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 70 - Director → ME
Ceased 48
  • 1
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2022-08-16
    IIF 124 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 2 - Secretary → ME
  • 2
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 137 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 17 - Secretary → ME
  • 3
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 158 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 25 - Secretary → ME
  • 4
    BR WINE LIMITED - 2006-03-31
    icon of address 3 St James's Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2019-08-12
    IIF 127 - Director → ME
  • 5
    icon of address 3 St James's Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2019-08-12
    IIF 161 - Director → ME
  • 6
    RUDDBERRY LIMITED - 2006-03-31
    icon of address 3 St James's Street, London
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ 2019-08-12
    IIF 121 - Director → ME
  • 7
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2022-08-16
    IIF 139 - Director → ME
  • 8
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2022-08-16
    IIF 82 - Director → ME
  • 9
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 133 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 9 - Secretary → ME
  • 10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 135 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 13 - Secretary → ME
  • 11
    NEWINCCO 1143 LIMITED - 2012-01-10
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 4 - Secretary → ME
  • 12
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 159 - Director → ME
  • 13
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 129 - Director → ME
  • 14
    CARACROFT LIMITED - 1995-03-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 148 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 10 - Secretary → ME
  • 15
    ASHFLAG LIMITED - 1982-10-25
    LE CAPRICE LIMITED - 1990-03-27
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 147 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 18 - Secretary → ME
  • 16
    3ARCLEC LIMITED - 2014-05-08
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 128 - Director → ME
  • 17
    NEWINCCO 454 LIMITED - 2005-07-15
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 144 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 8 - Secretary → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-12-16
    IIF 166 - Director → ME
  • 19
    FAIRSHOT COURT MANAGEMENT COMPANY LIMITED - 1999-10-27
    icon of address 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ 2021-09-14
    IIF 123 - Director → ME
  • 20
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 131 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 1 - Secretary → ME
  • 21
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 155 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 26 - Secretary → ME
  • 22
    BIRLEY KHANLARI LIMITED - 2001-03-26
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 140 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 6 - Secretary → ME
  • 23
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    icon of address 26-28 Conway Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 134 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 15 - Secretary → ME
  • 24
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 150 - Director → ME
  • 25
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 154 - Director → ME
  • 26
    icon of address House & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-05 ~ 2019-10-14
    IIF 173 - Director → ME
  • 27
    LIMEVALE LIMITED - 1995-03-02
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 142 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 12 - Secretary → ME
  • 28
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 141 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 16 - Secretary → ME
  • 29
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 138 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 22 - Secretary → ME
  • 30
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 143 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 14 - Secretary → ME
  • 31
    NEWINCCO 701 LIMITED - 2007-05-18
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 59 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 21 - Secretary → ME
  • 32
    icon of address 3 St James's Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2019-08-12
    IIF 122 - Director → ME
  • 33
    PULLMAN PROJECTS LIMITED - 2012-05-10
    icon of address C/o Bailams & Co, Ty Antur Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -376,472 GBP2016-12-31
    Officer
    icon of calendar 2011-09-02 ~ 2012-05-18
    IIF 175 - Director → ME
  • 34
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -61,147 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2017-06-20
    IIF 60 - Director → ME
  • 35
    STANDARD RAIL WAGON (NO. 2) LIMITED - 2004-05-12
    POWELL DUFFRYN WAGON COMPANY LIMITED - 1990-08-28
    POWELL DUFFRYN STANDARD LIMITED - 1999-04-27
    POWELL DUFFRYN RAIL LIMITED - 2002-04-02
    icon of address Powell Duffryn House, London Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-23
    IIF 61 - Director → ME
  • 36
    QUICKMOST LIMITED - 1999-07-19
    PULLMAN DESIGN AND FABRICATION LIMITED - 2010-12-13
    icon of address 3 Llys Cadwyn, Pontypridd, Rhondda Cynon Taf, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-11 ~ 2012-05-18
    IIF 67 - Director → ME
  • 37
    icon of address 3 St James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-08-12
    IIF 160 - Director → ME
  • 38
    NEWINCCO 768 LIMITED - 2007-10-30
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-02
    IIF 126 - Director → ME
  • 39
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    SOHO HOUSE PLC - 2005-06-23
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-02
    IIF 125 - Director → ME
  • 40
    icon of address Powell Duffryn House, London Road, Bracknell, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-06-23
    IIF 62 - Director → ME
  • 41
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 130 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 3 - Secretary → ME
  • 42
    RASHWAY LIMITED - 1993-09-23
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-12-16
    IIF 165 - Director → ME
  • 43
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2015-11-10
    IIF 164 - Director → ME
  • 44
    ALDERSOUND LIMITED - 1987-08-05
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 132 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 19 - Secretary → ME
  • 45
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2022-08-16
    IIF 156 - Director → ME
  • 46
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 136 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 11 - Secretary → ME
  • 47
    PIMCO 2281 LIMITED - 2014-02-20
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -415,822 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-12-20
    IIF 163 - Director → ME
  • 48
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -864,028 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-12-20
    IIF 162 - 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.