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

Breese-davies, Robin James

    Related profiles found in government register
  • Breese-davies, Robin James
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 1
  • Breese-davies, Robin James
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, MK12 5EU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit D Mill Court, Wolverton, Milton Keynes, Buckinghamshire, MK12 5EU, England

      IIF 9
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 10 IIF 11
  • Breese-davies, Robin James
    British entertainment agent born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 54 Keyes House, Dolphin Square, London, SW1V 3NA

      IIF 12
  • Breese Davies, Robin
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, MK12 5EU, England

      IIF 13
  • Breese-davies, Robin James
    British director born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit D, Mill Court, Wolverton, Milton Keynes, Buckinghamshire, MK12 5EU, England

      IIF 14
  • Breese-davies, Robin James
    British company director born in April 1977

    Registered addresses and corresponding companies
    • icon of address 6 Cassio House, Manhattan Avenue, Watford, Hertfordshire, WD18 7AQ

      IIF 15
  • Breese-davies, Robin James
    British

    Registered addresses and corresponding companies
    • icon of address Rhyd Y Carw, Trefeglwys, Caersws, Powys, SY17 5PU

      IIF 16
  • Mr Robin James Breese-davies
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, MK12 5EU, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit D Mill Court, Wolverton, Milton Keynes, Buckinghamshire, MK12 5EU, England

      IIF 21
    • icon of address Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Robin James Breese-davies
    British born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    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
  • 3
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    871,103 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THE EXPERIENCE DEPARTMENT LIMITED - 2022-04-06
    icon of address Unit D Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    COGAN HOMES LIMITED - 1979-12-31
    icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,552 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-12-15
    IIF 7 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-02-28
    IIF 15 - Director → ME
    icon of calendar 1999-10-18 ~ 2003-03-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 26 - Has significant influence or control OE
  • 2
    icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-12-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    115,823 GBP2024-12-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-11-25
    IIF 12 - Director → ME
  • 4
    icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-12-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 19 - Has significant influence or control OE
  • 5
    LAYTON ENTERTAINMENTS LIMITED - 2017-01-09
    icon of address Unit D Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,753 GBP2020-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-12-15
    IIF 14 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,725 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2024-12-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-09-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TEDHOLDINGS LIMITED - 2024-02-12
    TED HOLDINGS (RBD) LIMITED - 2014-07-04
    icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,041 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2023-12-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    THE EXPERIENCE DEPARTMENT LIMITED - 2024-02-12
    THE ENTERTAINMENT DEPARTMENT (UK) LIMITED - 2022-04-06
    icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    4,116,287 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2023-12-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 20 - Has significant influence or control OE
  • 9
    icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-12-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 28 - Has significant influence or control OE
  • 10
    icon of address Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,818 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-12-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 27 - Has significant influence or control OE

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.