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

Robson, James

    Related profiles found in government register
  • Robson, James
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, Mayfair, London, W1K 4QW, United Kingdom

      IIF 10
  • Robson, James
    British community worker born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Luskentyre, Lynegar, Watten, Caithness, KW1 5UP, United Kingdom

      IIF 11
  • Robson, James
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • C/o Sherrards Solicitors (ref: Lbh), 4 Beaconsfield Road, St Albans, AL1 3RD, United Kingdom

      IIF 15
  • Robson, James
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 16 IIF 17
  • Robson, James
    British restaurateur born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Arthur G Mead Limited, 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 18
  • Robson, James
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stonecross, Trumpington High Street, Cambridge, CB2 9SU, England

      IIF 19
    • 2, Sheraton Street, London, W1F 8BH, England

      IIF 20
    • 26, Grosvenor Street, London, W1K 4QW, England

      IIF 21
    • 26, Grosvenor Street, Mayfair, London, W1K 4QW, England

      IIF 22
    • 2nd Floor Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 23
  • Robson, James
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, C/o Wilton Uk (group) Limited, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 24 IIF 25
    • 26, Grosvenor Street, London, W1K 4QW, England

      IIF 26 IIF 27 IIF 28
    • 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 30
    • 26, Grosvenor Street, Mayfair, London, W1K 4QW, United Kingdom

      IIF 31 IIF 32
    • C/o Wilton Uk (group) Limited, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 33
  • Robson, James
    British head of wealth management born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Robson, James
    British loan manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dryburgh Court, 1 Dryburgh Road, London, SW15 1BN, England

      IIF 48
  • Robson, James
    British wealth management director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 49
  • James Robson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Robson, James Desmond John
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lancashire Court, Mayfair, London, W1S 1EY, United Kingdom

      IIF 53
    • 553, Manhattan Building, Bow Quarter 60 Fairfield Road, London, E3 2UL, United Kingdom

      IIF 54
  • Robson, James Desmond John
    British general manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lancashire Court, London, W1S 1EY, England

      IIF 55
    • 553 Manhattan Building, Fairfield Road Bow, London, E3 2UL

      IIF 56
  • Mr James Robson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Arthur G Mead Limited, 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 57
    • C/o Sherrards Solicitors (ref: Lbh), 4 Beaconsfield Road, St Albans, AL1 3RD, United Kingdom

      IIF 58
  • Robson, James
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lyveden Road, Blackheath, London, SE3 8TP

      IIF 59
    • 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 60
  • Mr James Rob
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 61
  • Mr James Robson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stonecross, Trumpington High Street, Cambridge, CB2 9SU, England

      IIF 62
    • 2nd Floor Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 63
  • Robson, James

    Registered addresses and corresponding companies
    • 3, Dryburgh Court, 1 Dryburgh Road, London, SW15 1BN, England

      IIF 64
  • Robson, James Desmond John
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor,fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 65
  • Mr James Desmond Robson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 66
  • Mr James Desmond John Robson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor,fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 16
  • 1
    Credus Consulting, Club Quarters, Northumberland Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 59 - llp-designated-member → ME
  • 2
    39 Acacia Road, London, Greater London, England
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 20 - director → ME
  • 3
    2nd Floor Medius House, 2 Sheraton Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,618 GBP2023-12-31
    Officer
    2023-02-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Sherrards Solicitors (ref: Lbh), 4 Beaconsfield Road, St Albans, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-02-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FALLOW HOLDINGS LIMITED - 2022-11-04
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    808 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 50 - Has significant influence or controlOE
  • 6
    C/o Arthur G Mead Limited 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,908,133 GBP2023-12-31
    Officer
    2019-08-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 61 - Has significant influence or controlOE
  • 8
    HAPPY BONES COFFEE BAR LTD - 2021-01-06
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    MAHI COFFEE LIMITED - 2021-01-06
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -56,047 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    Arthur G Mead Ltd 4th Floor,fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,767 GBP2023-10-31
    Officer
    2018-10-04 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    10 Lancashire Court, Mayfair, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2012-11-15 ~ dissolved
    IIF 53 - director → ME
  • 12
    Mr J Robson, 10 Lancashire Court, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2011-11-18 ~ dissolved
    IIF 55 - director → ME
  • 13
    26 Grosvenor Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 36 - director → ME
  • 14
    Stonecross, Trumpington High Street, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    91,475 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -733,036 GBP2023-12-31
    Officer
    2022-08-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 66 - Has significant influence or controlOE
  • 16
    WILTON WEALTH MANAGEMENT LLP - 2015-03-19
    26 Grosvenor Street, Mayfair, London
    Dissolved corporate (3 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 60 - llp-designated-member → ME
Ceased 31
  • 1
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-24 ~ 2022-12-30
    IIF 24 - director → ME
  • 2
    CATALYS HOLDINGS (UK) LIMITED - 2022-03-07
    TZE LTD - 2021-11-09
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-10-05 ~ 2022-09-15
    IIF 32 - director → ME
  • 3
    Pulteney Centre, Huddart Street, Wick, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    295,819 GBP2021-03-31
    Officer
    2021-01-06 ~ 2024-10-23
    IIF 11 - director → ME
  • 4
    27 Hatton Avenue, Slough, Berkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2017-09-21 ~ 2022-10-03
    IIF 38 - director → ME
  • 5
    ELY HAMILTON HOLDINGS LIMITED - 2003-09-23
    26 Grosvenor Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2017-09-21 ~ 2022-10-03
    IIF 35 - director → ME
  • 6
    ELY HAMILTON HOLDINGS LIMITED - 2001-01-25
    75 Market Street, Lancaster, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,507 GBP2020-05-01 ~ 2021-04-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 6 - director → ME
    2020-01-23 ~ 2022-10-03
    IIF 30 - director → ME
  • 7
    ELBERON LIMITED - 2020-02-03
    C/o Dashwood International Ltd, 167 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 9 - director → ME
    2020-02-04 ~ 2022-10-03
    IIF 31 - director → ME
  • 8
    75 Market Street, Lancaster, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-03 ~ 2022-03-29
    IIF 28 - director → ME
  • 9
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-12-03 ~ 2022-10-03
    IIF 26 - director → ME
  • 10
    GUINNESS MAHON FINANCIAL SERVICES LIMITED - 2021-02-19
    GUINNES MAHON FINANCIAL SERVICES LIMITED - 2021-02-12
    WSL-TREGUNTER LTD - 2021-02-10
    KAFIRA LIMITED - 2020-10-13
    C/o Dashwood International Ltd, 167 City Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 8 - director → ME
    2021-04-20 ~ 2022-10-03
    IIF 47 - director → ME
  • 11
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2005-10-25 ~ 2018-12-31
    IIF 56 - director → ME
  • 12
    BOW QUARTER RESIDENTS' MANAGEMENT LIMITED - 2009-01-19
    HAWKSHAWS LIMITED - 1995-01-27
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Corporate (8 parents)
    Profit/Loss (Company account)
    3,357,328 GBP2018-07-01 ~ 2019-06-30
    Officer
    2012-05-19 ~ 2014-05-10
    IIF 54 - director → ME
  • 13
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-24 ~ 2022-01-12
    IIF 29 - director → ME
  • 14
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,377 GBP2020-12-31
    Officer
    2021-04-23 ~ 2022-10-03
    IIF 48 - director → ME
    2021-04-23 ~ 2022-09-15
    IIF 64 - secretary → ME
  • 15
    Suite C 153 St. Neots Road, Hardwick, Cambridge, Cambridgeshire, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -258,666 GBP2024-03-31
    Officer
    2020-01-08 ~ 2022-10-25
    IIF 22 - director → ME
  • 16
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-09-21 ~ 2022-10-03
    IIF 43 - director → ME
  • 17
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-25 ~ 2022-12-30
    IIF 25 - director → ME
  • 18
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-24 ~ 2022-12-30
    IIF 33 - director → ME
  • 19
    George Gardens Queenborough Lane, Rayne, Braintree, England
    Corporate (3 parents)
    Equity (Company account)
    712,471 GBP2020-09-30
    Officer
    2021-07-01 ~ 2022-09-15
    IIF 37 - director → ME
  • 20
    PHOEBIDAS LIMITED - 2013-11-15
    26 Grosvenor Street, Mayfair, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-09-21 ~ 2022-10-03
    IIF 40 - director → ME
  • 21
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    261,405 GBP2022-04-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 3 - director → ME
    2020-02-07 ~ 2022-10-03
    IIF 39 - director → ME
  • 22
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (2 parents, 126 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 7 - director → ME
    2017-09-21 ~ 2022-10-03
    IIF 44 - director → ME
  • 23
    WILTON NOMINEES LIMITED - 2001-02-20
    C/o Wilton Uk (group) Ltd, 17 Hanover Square, London, England
    Corporate (3 parents, 89 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-09-21 ~ 2022-10-03
    IIF 41 - director → ME
  • 24
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-07-03 ~ 2022-10-03
    IIF 49 - director → ME
  • 25
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 2 - director → ME
    2017-09-21 ~ 2022-10-03
    IIF 42 - director → ME
  • 26
    26 Grosvenor Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-07-28 ~ 2022-10-03
    IIF 21 - director → ME
  • 27
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 4 - director → ME
    2017-09-21 ~ 2022-10-03
    IIF 45 - director → ME
  • 28
    WILTON GROUP LIMITED - 2009-12-11
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Corporate (4 parents, 30 offsprings)
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 1 - director → ME
    2017-09-21 ~ 2022-10-03
    IIF 34 - director → ME
  • 29
    GUARDSTONE FINANCIAL PLANNING LIMITED - 2015-03-19
    GUARDSTONE WEALTH LIMITED - 2010-01-05
    GERRARD 8 LIMITED - 2009-12-15
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    243,476 GBP2021-04-30
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 5 - director → ME
    2017-09-18 ~ 2022-10-03
    IIF 46 - director → ME
  • 30
    21 Harebell Hill, Cobham, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,000,000 GBP2023-03-31
    Officer
    2022-03-24 ~ 2022-03-24
    IIF 10 - director → ME
  • 31
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-24 ~ 2022-12-30
    IIF 27 - 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.