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 John

    Related profiles found in government register
  • Robinson, Christopher John
    British cfo born in March 1969

    Resident in England

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

      IIF 1
    • 26-28, Conway Street, London, W1T 6BQ, England

      IIF 2
    • 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 3
  • Robinson, Christopher John
    British chief financial officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 St James's Street, London, SW1A 1EG

      IIF 4 IIF 5
  • Robinson, Christopher John
    British chief financial officer/executive director born in March 1969

    Resident in England

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

      IIF 6
  • Robinson, Christopher John
    British company director born in March 1969

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • 26-28, Conway Street, London, W1T 6BQ, England

      IIF 10
    • 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 11 IIF 12
  • Robinson, Christopher John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British executive chairperson born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Edgerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 90
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 91
  • Robinson, Christopher John
    British none born in March 1969

    Resident in England

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

      IIF 92
  • Robinson, Christopher John
    British planning & finance director born in March 1969

    Resident in England

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

      IIF 93 IIF 94
  • Robinson, Christopher John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, Wolverhampton, West Midlands, WV5 0AL, England

      IIF 95
  • Robinson, Christopher John
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35 Sandy Fields Road, Dudley, West Midlands, DY3 3LB, United Kingdom

      IIF 96
  • Robinson, Christopher
    British director born in October 1969

    Resident in England

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

      IIF 97
  • Robinson, Christopher John
    British company director born in November 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • 62 Trevose Crescent, 01-06 Trevose Park, Singapore, 298063, Singapore

      IIF 98
  • Robinson, Christopher John
    British human resources born in November 1957

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British human resources director born in November 1957

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

    Resident in United Kingdom

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

      IIF 103
  • Robinson, Christopher John
    British company director

    Registered addresses and corresponding companies
    • 62 Trevose Crescent, 01-06 Trevose Park, Singapore, 298063, Singapore

      IIF 104
  • Robinson, Christopher John
    British manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 105
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in England

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

      IIF 106
    • 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 107 IIF 108
  • Robinson, Colin Christopher
    British engineering director born in February 1947

    Resident in England

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

      IIF 109 IIF 110
    • 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 111
  • Robinson, Colin Christopher
    British none born in February 1947

    Resident in England

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

      IIF 112
  • Robinson, Christopher Colin
    British engineer born in February 1947

    Resident in United Kingdom

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

      IIF 113
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in England

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

      IIF 114
    • Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 115
    • 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 116
  • Robinson, Christopher John

    Registered addresses and corresponding companies
  • Mr Chris Robinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Southfield Drive, Westhoughton, Bolton, BL5 2PP, England

      IIF 149
  • Mr Christopher John Robinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 150
  • Robinson, Colin Christopher
    British born in February 1947

    Resident in Wales

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

      IIF 151
  • Robinson, Colin Christopher
    British company director born in February 1947

    Resident in Wales

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

      IIF 152
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in Wales

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

      IIF 153
    • 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, United Kingdom

      IIF 154
    • 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 155
    • 8, Crichton House, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, United Kingdom

      IIF 156 IIF 157
  • Robinson, Colin Christopher
    British managing director born in February 1947

    Resident in Wales

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

      IIF 158
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in Wales

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

      IIF 159
    • C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 160
  • Robinson, Chris
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 161
  • Robinson, Christopher

    Registered addresses and corresponding companies
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in United Kingdom

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

      IIF 188
  • Mr Christopher John Robinson
    British born in March 1969

    Resident in United Kingdom

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

      IIF 189
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in United Kingdom

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

      IIF 190
  • Robinson, Chris

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

      IIF 191
  • Mr Chris Robinson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, Wolverhampton, West Midlands, WV5 0AL, England

      IIF 192
child relation
Offspring entities and appointments
Active 69
  • 1
    26-28 Conway Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 61 - director → ME
    2022-12-15 ~ now
    IIF 137 - secretary → ME
  • 2
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-24 ~ now
    IIF 74 - director → ME
  • 3
    3 Bunhill Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 3 - director → ME
  • 4
    3 Bunhill Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 2 - director → ME
  • 5
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-29
    Officer
    2019-10-04 ~ dissolved
    IIF 71 - director → ME
    2019-10-04 ~ dissolved
    IIF 185 - secretary → ME
  • 6
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 62 - director → ME
    2022-12-15 ~ now
    IIF 124 - secretary → ME
  • 7
    26-28 Conway Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 78 - director → ME
    2022-12-15 ~ now
    IIF 143 - secretary → ME
  • 8
    Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (2 parents)
    Officer
    2004-04-16 ~ dissolved
    IIF 155 - director → ME
  • 9
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2022-12-15 ~ now
    IIF 60 - director → ME
    2022-12-15 ~ now
    IIF 142 - secretary → ME
  • 10
    26-28 Conway Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2019-10-18 ~ now
    IIF 23 - director → ME
    2022-12-15 ~ now
    IIF 129 - secretary → ME
  • 11
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 52 - director → ME
    2022-12-15 ~ now
    IIF 126 - secretary → ME
  • 12
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 26 - director → ME
    2022-12-15 ~ now
    IIF 133 - secretary → ME
  • 13
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 21 - director → ME
    2022-12-15 ~ now
    IIF 127 - secretary → ME
  • 14
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    NEWINCCO 1143 LIMITED - 2012-01-10
    26-28 Conway Street, London, England
    Corporate (6 parents)
    Officer
    2022-12-15 ~ now
    IIF 44 - director → ME
    2022-12-15 ~ now
    IIF 121 - secretary → ME
  • 15
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 81 - director → ME
    2022-12-15 ~ now
    IIF 147 - secretary → ME
  • 16
    Alan Wong, 26-28 Conway Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-29
    Officer
    2019-10-04 ~ dissolved
    IIF 57 - director → ME
    2019-10-04 ~ dissolved
    IIF 168 - secretary → ME
  • 17
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 69 - director → ME
    2019-10-04 ~ dissolved
    IIF 184 - secretary → ME
  • 18
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 19 - director → ME
    2022-12-15 ~ now
    IIF 118 - secretary → ME
  • 19
    CARACROFT LIMITED - 1995-03-10
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 49 - director → ME
    2022-12-15 ~ now
    IIF 130 - secretary → ME
  • 20
    LE CAPRICE LIMITED - 1990-03-27
    ASHFLAG LIMITED - 1982-10-25
    26-28 Conway Street, London, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 58 - director → ME
    2022-12-15 ~ now
    IIF 140 - secretary → ME
  • 21
    3ARCLEC LIMITED - 2014-05-08
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 20 - director → ME
    2022-12-15 ~ now
    IIF 120 - secretary → ME
  • 22
    NEWINCCO 454 LIMITED - 2005-07-15
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 33 - director → ME
    2022-12-15 ~ now
    IIF 132 - secretary → ME
  • 23
    NEWINCCO 439 LIMITED - 2005-05-20
    26-28 Conway Street, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-10-04 ~ now
    IIF 53 - director → ME
    2019-10-04 ~ now
    IIF 166 - secretary → ME
  • 24
    Field House, 87 Ewen, Cirencester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,150 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 25
    COTERIE LENDING COMPANY LIMITED - 2023-02-17
    58 Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -156,773 GBP2024-03-31
    Officer
    2022-09-02 ~ now
    IIF 85 - director → ME
  • 26
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 91 - director → ME
  • 27
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 46 - director → ME
    2022-12-15 ~ now
    IIF 122 - secretary → ME
  • 28
    26-28 Conway Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 70 - director → ME
    2022-12-15 ~ now
    IIF 144 - secretary → ME
  • 29
    BIRLEY KHANLARI LIMITED - 2001-03-26
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 56 - director → ME
    2022-12-15 ~ now
    IIF 134 - secretary → ME
  • 30
    LIAM STEEVENSON MW LTD - 2017-06-12
    VINEYARD PRODUCTIONS LTD - 2017-02-23
    20 The Mall, Clifton, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    448,193 GBP2023-10-31
    Officer
    2024-12-06 ~ now
    IIF 89 - director → ME
  • 31
    Ground Floor Edgerton House, 68 Baker Street, Weybridge, Surrey, England
    Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 90 - director → ME
  • 32
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2022-12-15 ~ now
    IIF 51 - director → ME
    2022-12-15 ~ now
    IIF 123 - secretary → ME
  • 33
    VINOTECA (KX) PROP CO LIMITED - 2024-07-09
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-05 ~ now
    IIF 40 - director → ME
    2024-07-05 ~ now
    IIF 117 - secretary → ME
  • 34
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 80 - director → ME
    2022-12-15 ~ now
    IIF 146 - secretary → ME
  • 35
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,664,412 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-02-14 ~ now
    IIF 8 - director → ME
  • 36
    JUMP KNITWEAR LIMITED - 1995-06-12
    LOUIS CARING (SALES) LIMITED - 1979-12-31
    26-28 Conway Street, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,660,740 GBP2024-04-30
    Officer
    2020-08-26 ~ now
    IIF 1 - director → ME
  • 37
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 76 - director → ME
    2022-12-15 ~ dissolved
    IIF 145 - secretary → ME
  • 38
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 67 - director → ME
  • 39
    LIMEVALE LIMITED - 1995-03-02
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 48 - director → ME
    2022-12-15 ~ now
    IIF 131 - secretary → ME
  • 40
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 47 - director → ME
    2022-12-15 ~ now
    IIF 141 - secretary → ME
  • 41
    26-28 Conway Street, London, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 64 - director → ME
    2022-12-15 ~ now
    IIF 138 - secretary → ME
  • 42
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 36 - director → ME
    2022-12-15 ~ now
    IIF 139 - secretary → ME
  • 43
    NEWINCCO 700 LIMITED - 2007-05-18
    26-28 Conway Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-10-04 ~ now
    IIF 37 - director → ME
    2019-10-04 ~ now
    IIF 181 - secretary → ME
  • 44
    NEWINCCO 701 LIMITED - 2007-05-18
    26-28 Conway Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-12-15 ~ now
    IIF 54 - director → ME
    2022-12-15 ~ now
    IIF 128 - secretary → ME
  • 45
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -624,214 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 106 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 109 - director → ME
  • 47
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    -60,973 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    6,154 GBP2024-03-31
    Officer
    2019-02-28 ~ now
    IIF 107 - director → ME
  • 49
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 188 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    54,395 GBP2024-04-30
    Officer
    2017-09-26 ~ now
    IIF 111 - director → ME
  • 52
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    69,984 GBP2024-03-31
    Officer
    2019-02-28 ~ now
    IIF 108 - director → ME
  • 53
    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
    2014-07-07 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 154 - director → ME
  • 55
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,138 GBP2016-08-31
    Officer
    2013-08-22 ~ dissolved
    IIF 161 - director → ME
    2013-08-31 ~ dissolved
    IIF 191 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 56
    SEISDON BUILDING SOLUTIONS LIMITED - 2019-07-17
    SEISDON BUILDING & INTERIOR SOLUTIONS LIMITED - 2012-07-19
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,013 GBP2020-05-31
    Officer
    2012-06-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 57
    The Mitre Hotel, Hampton Court Road, East Molesey, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -67,419 GBP2020-03-31
    Officer
    2022-09-01 ~ now
    IIF 86 - director → ME
  • 58
    MANDACO 706 LIMITED - 2012-02-16
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 29 - director → ME
    2022-12-15 ~ now
    IIF 135 - secretary → ME
  • 60
    26-28 Conway Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 66 - director → ME
  • 61
    ALDERSOUND LIMITED - 1987-08-05
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 34 - director → ME
    2022-12-15 ~ now
    IIF 125 - secretary → ME
  • 62
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-12-18
    CHILD HUNGER LTD - 2019-11-08
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-10-02
    1st Floor, Suite 6 Berkeley Square House, Berkeley Square, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-26 ~ now
    IIF 15 - director → ME
  • 63
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 77 - director → ME
    2022-12-15 ~ now
    IIF 148 - secretary → ME
  • 64
    26-28 Conway Street, London
    Corporate (3 parents, 5 offsprings)
    Officer
    2019-09-30 ~ now
    IIF 17 - director → ME
    2022-12-15 ~ now
    IIF 119 - secretary → ME
  • 65
    26-28 Conway Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 55 - director → ME
  • 66
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 59 - director → ME
    2022-12-15 ~ now
    IIF 136 - secretary → ME
  • 67
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,988 GBP2023-12-31
    Officer
    2024-04-03 ~ now
    IIF 9 - director → ME
  • 68
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 103 - director → ME
  • 69
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,077 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 14 - director → ME
Ceased 55
  • 1
    26-28 Conway Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-01-20 ~ 2022-08-16
    IIF 10 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 163 - secretary → ME
  • 2
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 35 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 178 - secretary → ME
  • 3
    26-28 Conway Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 79 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 186 - secretary → ME
  • 4
    BR WINE LIMITED - 2006-03-31
    3 St James's Street, London
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-05-31 ~ 2019-08-12
    IIF 13 - director → ME
  • 5
    3 St James's Street, London
    Corporate (5 parents)
    Officer
    2016-05-31 ~ 2019-08-12
    IIF 84 - director → ME
  • 6
    RUDDBERRY LIMITED - 2006-03-31
    3 St James's Street, London
    Corporate (10 parents, 7 offsprings)
    Officer
    2016-03-17 ~ 2019-08-12
    IIF 4 - director → ME
  • 7
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2019-10-18 ~ 2022-08-16
    IIF 39 - director → ME
  • 8
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ 2022-08-16
    IIF 22 - director → ME
  • 9
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 28 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 170 - secretary → ME
  • 10
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 31 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 174 - secretary → ME
  • 11
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    NEWINCCO 1143 LIMITED - 2012-01-10
    26-28 Conway Street, London, England
    Corporate (6 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 165 - secretary → ME
  • 12
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 82 - director → ME
  • 13
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 18 - director → ME
  • 14
    CARACROFT LIMITED - 1995-03-10
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 65 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 171 - secretary → ME
  • 15
    LE CAPRICE LIMITED - 1990-03-27
    ASHFLAG LIMITED - 1982-10-25
    26-28 Conway Street, London, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 63 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 179 - secretary → ME
  • 16
    3ARCLEC LIMITED - 2014-05-08
    26-28 Conway Street, London
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 16 - director → ME
  • 17
    NEWINCCO 454 LIMITED - 2005-07-15
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 50 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 169 - secretary → ME
  • 18
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-05-06 ~ 2015-12-16
    IIF 94 - director → ME
  • 19
    BROWNKSDP LIMITED - 2002-09-26
    BROWN ID LIMITED - 2001-01-12
    BROWN INC LIMITED - 2000-03-07
    SEEKCONE LIMITED - 1992-02-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (5 parents)
    Officer
    1999-01-01 ~ 2003-07-11
    IIF 102 - director → ME
  • 20
    FAIRSHOT COURT MANAGEMENT COMPANY LIMITED - 1999-10-27
    198 Lower High Street, Watford
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2018-06-04 ~ 2021-09-14
    IIF 6 - director → ME
  • 21
    35 Sandy Fields Road, Dudley, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,482 GBP2023-05-31
    Officer
    2021-07-26 ~ 2022-04-17
    IIF 96 - director → ME
  • 22
    26-28 Conway Street, London, England
    Corporate (3 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 25 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 162 - secretary → ME
  • 23
    26-28 Conway Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 73 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 187 - secretary → ME
  • 24
    Mrs Bushra Morshed, 64 Orme Road, Kingston Upon Thames, Surrey
    Corporate (29 parents)
    Equity (Company account)
    131,312 GBP2023-06-30
    Officer
    2003-11-30 ~ 2006-09-06
    IIF 100 - director → ME
  • 25
    BIRLEY KHANLARI LIMITED - 2001-03-26
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 41 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 167 - secretary → ME
  • 26
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    26-28 Conway Street, London, England
    Corporate (5 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 30 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 176 - secretary → ME
  • 27
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 68 - director → ME
  • 28
    159 Church Road, Teddington, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2023-05-31
    Officer
    2002-05-27 ~ 2016-05-31
    IIF 98 - director → ME
    2002-05-27 ~ 2016-05-31
    IIF 104 - secretary → ME
  • 29
    26-28 Conway Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-30 ~ 2022-08-16
    IIF 72 - director → ME
  • 30
    ADDED VALUE LIMITED - 2018-09-21
    THE ADDED VALUE COMPANY LIMITED - 2000-03-07
    ADDED VALUE (DART SHERRINGTON) LIMITED - 1989-07-12
    MORETURN LIMITED - 1988-10-13
    South Bank Central, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2004-01-15
    IIF 101 - director → ME
  • 31
    House & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-05 ~ 2019-10-14
    IIF 112 - director → ME
  • 32
    LIMEVALE LIMITED - 1995-03-02
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 43 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 173 - secretary → ME
  • 33
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 42 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 177 - secretary → ME
  • 34
    26-28 Conway Street, London, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 38 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 183 - secretary → ME
  • 35
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 45 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 175 - secretary → ME
  • 36
    NEWINCCO 701 LIMITED - 2007-05-18
    26-28 Conway Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 97 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 182 - secretary → ME
  • 37
    3 St James's Street, London
    Corporate (6 parents)
    Officer
    2016-05-17 ~ 2019-08-12
    IIF 5 - director → ME
  • 38
    PULLMAN PROJECTS LIMITED - 2012-05-10
    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
    2011-09-02 ~ 2012-05-18
    IIF 113 - director → ME
  • 39
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    -60,973 GBP2023-09-30
    Officer
    2014-09-17 ~ 2017-06-20
    IIF 153 - director → ME
  • 40
    STANDARD RAIL WAGON (NO. 2) LIMITED - 2004-05-12
    POWELL DUFFRYN RAIL LIMITED - 2002-04-02
    POWELL DUFFRYN STANDARD LIMITED - 1999-04-27
    POWELL DUFFRYN WAGON COMPANY LIMITED - 1990-08-28
    Powell Duffryn House, London Road, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-23
    IIF 151 - director → ME
  • 41
    PULLMAN DESIGN AND FABRICATION LIMITED - 2010-12-13
    QUICKMOST LIMITED - 1999-07-19
    3 Llys Cadwyn, Pontypridd, Rhondda Cynon Taf, Wales
    Corporate (7 parents)
    Officer
    1993-06-11 ~ 2012-05-18
    IIF 158 - director → ME
  • 42
    3 St James's Street, London
    Corporate (6 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    2016-05-23 ~ 2019-08-12
    IIF 83 - director → ME
  • 43
    129 Wolverhampton Road Codsall, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    31,664 GBP2019-05-31
    Officer
    2006-02-23 ~ 2018-05-31
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 44
    NEWINCCO 768 LIMITED - 2007-10-30
    180 The Strand, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-07-08 ~ 2021-12-02
    IIF 12 - director → ME
  • 45
    SOHO HOUSE PLC - 2005-06-23
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    180 The Strand, London, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Officer
    2021-07-08 ~ 2021-12-02
    IIF 11 - director → ME
  • 46
    Powell Duffryn House, London Road, Bracknell, Berkshire
    Corporate (2 parents)
    Officer
    1993-02-01 ~ 1993-06-23
    IIF 152 - director → ME
  • 47
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 24 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 164 - secretary → ME
  • 48
    RASHWAY LIMITED - 1993-09-23
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-05-06 ~ 2015-12-16
    IIF 93 - director → ME
  • 49
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Corporate (5 parents)
    Officer
    2013-11-08 ~ 2015-11-10
    IIF 92 - director → ME
  • 50
    ALDERSOUND LIMITED - 1987-08-05
    26-28 Conway Street, London, England
    Corporate (4 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 27 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 180 - secretary → ME
  • 51
    26-28 Conway Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-10-31 ~ 2022-08-16
    IIF 75 - director → ME
  • 52
    26-28 Conway Street, London, England
    Corporate (2 parents)
    Officer
    2019-10-04 ~ 2022-08-16
    IIF 32 - director → ME
    2019-10-04 ~ 2022-08-16
    IIF 172 - secretary → ME
  • 53
    PIMCO 2281 LIMITED - 2014-02-20
    Work.life, 33 Kings Road, Reading, England
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -415,822 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-08-18 ~ 2019-12-20
    IIF 88 - director → ME
  • 54
    Work.life, 33 Kings Road, Reading, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -864,028 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-08-18 ~ 2019-12-20
    IIF 87 - director → ME
  • 55
    ADDED VALUE GROUP HOLDINGS LIMITED - 2020-01-22
    DART SHERRINGTON LIMITED - 1999-09-22
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1999-11-18 ~ 2004-01-15
    IIF 99 - 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.