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

Duffield, Robert William

    Related profiles found in government register
  • Duffield, Robert William
    British business analyst born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 1
  • Duffield, Robert William
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 2
    • Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA, United Kingdom

      IIF 3
  • Duffield, Robert William
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 4
  • Duffield, Robert William
    British consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 03604380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • Lampits, Winson, Cirencester, GL7 5ER, England

      IIF 6
    • 60, Lombard Street, London, EC3V 9EA, England

      IIF 7
    • Flat 21, 3 Ludgate Hill, London, EC4M 7AS

      IIF 8
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 9
  • Duffield, Robert William
    British corporate investigator born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 10
  • Duffield, Robert William
    British entrepreneur born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 11
  • Duffield, Robert William
    British investigator born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian, House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 12
  • Duffield, Robert William
    British journalist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 13
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 14
  • Duffield, Robert William
    British management consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 15
  • Duffield, Robert
    British investigator born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 16
  • Duffield, Robert William

    Registered addresses and corresponding companies
    • 43 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 17
    • 43 Vineyard Hill Road, Wimbledon Park, London, SW19 7JL

      IIF 18
  • Mr Robert William Duffield
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 03604380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 05640696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 21
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 22 IIF 23
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 24 IIF 25
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 26
    • Suite S3, 57 Chippinghouse Road, Sheffield, S8 0ZF, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    4385, 05640696 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    2014-08-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Person with significant control
    2019-09-26 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    18 Whitcome Mews, Richmond, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Officer
    2014-10-08 ~ now
    IIF 9 - director → ME
  • 4
    Suite 21 3, Ludgate Square, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 13 - director → ME
  • 5
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-01-31
    Person with significant control
    2016-09-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 6 - director → ME
  • 8
    Y LTD
    - now
    INVESTIGATION LIMITED - 1999-01-28
    4385, 03604380 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    141,789 GBP2023-12-31
    Officer
    1998-07-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-09-25 ~ 2019-03-13
    IIF 4 - director → ME
  • 2
    4385, 05640696 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    2005-11-30 ~ 2013-07-01
    IIF 8 - director → ME
  • 3
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    2019-09-26 ~ 2024-08-01
    IIF 11 - director → ME
  • 4
    SHADOW BOX LIMITED - 2017-09-15
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    49,796 GBP2024-08-31
    Officer
    2010-08-09 ~ 2025-01-20
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    230,964 GBP2023-10-31
    Officer
    2017-10-11 ~ 2023-06-30
    IIF 10 - director → ME
    Person with significant control
    2017-10-11 ~ 2019-09-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    18 Whitcome Mews, Richmond, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Person with significant control
    2016-09-01 ~ 2017-05-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-01-31
    Officer
    2011-05-01 ~ 2024-08-01
    IIF 2 - director → ME
  • 8
    IRIS WATER LIMITED - 2021-11-15
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -559 GBP2023-05-31
    Officer
    2021-12-01 ~ 2024-08-01
    IIF 16 - director → ME
  • 9
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    THE LONDON HAVEN LIMITED - 1999-03-10
    18 Cambrian House, Whitcome Mews, Richmond
    Corporate (1 parent)
    Equity (Company account)
    -297,693 GBP2023-12-31
    Officer
    2012-11-13 ~ 2014-09-10
    IIF 7 - director → ME
  • 10
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    -244,448 GBP2023-12-31
    Officer
    1997-09-26 ~ 2014-09-30
    IIF 1 - director → ME
    1997-09-26 ~ 1998-10-19
    IIF 17 - secretary → ME
  • 11
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Officer
    2019-06-11 ~ 2024-08-01
    IIF 14 - director → ME
  • 12
    PSY-I LIMITED - 2002-01-17
    Harold Smith, Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (2 parents)
    Equity (Company account)
    16,049 GBP2024-02-29
    Officer
    2000-02-28 ~ 2011-02-01
    IIF 3 - director → ME
  • 13
    43 Vineyard Hill Road, Wimbledon Park, London
    Corporate (4 parents)
    Equity (Company account)
    2,952 GBP2023-12-31
    Officer
    ~ 2015-01-01
    IIF 18 - secretary → ME
  • 14
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Person with significant control
    2016-10-01 ~ 2024-08-01
    IIF 26 - Ownership of shares – 75% or more OE
© 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.