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

Braimer Jones, Adrian

    Related profiles found in government register
  • Braimer Jones, Adrian
    British banker born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Crediton Road, London, NW10 3DU

      IIF 1
  • Braimer Jones, Adrian
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 2
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 3 IIF 4
    • icon of address Office 303, 118 Piccadilly, London, W1J 7NW, England

      IIF 5
  • Braimer Jones, Adrian
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 6
    • icon of address 118, Piccadilly, Office 303, London, W1J 7NW, United Kingdom

      IIF 7
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 8
    • icon of address 28, Crediton Road, London, NW10 3DU, United Kingdom

      IIF 9 IIF 10
    • icon of address 49, Grosvenor Street, London, W1K 3HP, United Kingdom

      IIF 11
  • Braimer Jones, Adrian
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 12 IIF 13
    • icon of address 118, Piccadilly, (office 303), London, W1J 7NW, United Kingdom

      IIF 14
    • icon of address 28, Crediton Road, London, NW10 3DU

      IIF 15
    • icon of address 28, Crediton Road, London, NW10 3DU, England

      IIF 16
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 17
    • icon of address Office 303, 118 Piccadilly, London, W1J 7NW, England

      IIF 18 IIF 19
  • Braimer Jones, Adrian
    British executive consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241-245, Kings Road, London, SW3 5EL, England

      IIF 20
    • icon of address 28, Crediton Road, London, NW10 3DU

      IIF 21 IIF 22 IIF 23
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 25
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 26
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 27
    • icon of address Office 303, 118 Piccadilly, London, W1J 7NW, England

      IIF 28
  • Braimer-jones, Adrian
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 29
  • Braimer Jones, Adrian

    Registered addresses and corresponding companies
    • icon of address 28, Crediton Road, London, NW10 3DU, United Kingdom

      IIF 30
  • Braimer-jones, Adrian

    Registered addresses and corresponding companies
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 31
  • Mr Adrian Braimer Jones
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adrian Braimer-jones
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 45
  • Mr Adrian Braimer Jones
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 46
    • icon of address Office 303, 118 Piccadilly, London, W1J 7NW, England

      IIF 47
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 118 Piccadilly, (office 303), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,006,296 GBP2020-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 23 - Director → ME
  • 4
    AFRICAN GREEN LIMITED - 2017-10-09
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,957 GBP2018-10-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ARMORIAL HERITAGE PRINT LIMITED - 2023-02-06
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,397,062 GBP2023-12-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-01-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    980,343 GBP2023-12-31
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,293,777 GBP2023-12-31
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 15 - Director → ME
  • 9
    JR ROBUCHON INTERNATIONAL (UK) LIMITED - 2024-02-04
    JOËL ROBUCHON INTERNATIONAL (UK) LIMITED - 2022-06-28
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,751,476 GBP2023-12-31
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,179,971 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,532,101 GBP2023-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 28 - Director → ME
  • 14
    LE COMPTOIR ROBUCHON LIMITED - 2023-12-27
    L'ATELIER DE JOËL ROBUCHON (MAYFAIR) LIMITED - 2019-03-07
    L'ATELIER DE JOUËL RUBUCHON (MAYFAIR) LIMITED - 2017-06-01
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,699,566 GBP2020-12-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 118 Piccadilly, Office 303, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,189,011 GBP2023-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 118 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    FRESHLY YOURS LIMITED - 2022-01-27
    FRESH & FRENCH LIMITED - 2016-03-16
    MANDAR (FRANCE) LIMITED - 2016-03-15
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,982 GBP2022-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 118 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    LA BOUTIQUE DE JOËL ROBUCHON LIMITED - 2019-03-07
    LA BOUTIQUE DE JOUËL ROBUCHON LIMITED - 2017-06-01
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,311,034 GBP2023-12-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,452 GBP2018-12-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-07-19 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 22
    ELEVATE CLOTHING LTD - 2016-05-18
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -491,437 GBP2018-12-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,651,935 GBP2020-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 241-245 Kings Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,218,826 GBP2023-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,271 GBP2023-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Office 303 118 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,455 GBP2023-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 28
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    JR ROBUCHON INTERNATIONAL (UK) LIMITED - 2024-02-04
    JOËL ROBUCHON INTERNATIONAL (UK) LIMITED - 2022-06-28
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 2023-05-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-04-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 3
    LE COMPTOIR ROBUCHON LIMITED - 2023-12-27
    L'ATELIER DE JOËL ROBUCHON (MAYFAIR) LIMITED - 2019-03-07
    L'ATELIER DE JOUËL RUBUCHON (MAYFAIR) LIMITED - 2017-06-01
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,699,566 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2023-05-20
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,189,011 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-18 ~ 2024-07-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    FRESHLY YOURS LIMITED - 2022-01-27
    FRESH & FRENCH LIMITED - 2016-03-16
    MANDAR (FRANCE) LIMITED - 2016-03-15
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,982 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    LA BOUTIQUE DE JOËL ROBUCHON LIMITED - 2019-03-07
    LA BOUTIQUE DE JOUËL ROBUCHON LIMITED - 2017-06-01
    icon of address Office 303 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,311,034 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-04-16
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    ROYAL BANK OF CANADA (LONDON) LIMITED - 1993-08-05
    ROYAL BANK OF CANADA (LONDON) LIMITED (THE) - 1992-09-17
    ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (THE) - 1979-12-31
    icon of address 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-30 ~ 2004-03-29
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.