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, Barrie Gerard

    Related profiles found in government register
  • Robinson, Barrie Gerard
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 1
  • Robinson, Barrie Gerard
    British film maker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Stephens Avenue, Ashstead, Surrey, KT21 1PJ, United Kingdom

      IIF 2
    • 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 3
  • Robinson, Barrie Gerard
    British sports coach born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Stephens Avenue, Ashtead, Surrey, KT21 1PJ, England

      IIF 4 IIF 5
  • Robinson, Barrie Gerard
    British director born in April 1970

    Registered addresses and corresponding companies
    • 19 Keswick Heights, 26-28 Keswick Road Putney, London, SW15 2JR

      IIF 6
  • Robinson, Sean
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 7
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 8 IIF 9
  • Robinson, Sean
    British film director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 10
  • Robinson, Sean Gerard Barrie
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 11
  • Mr Barrie Gerard Robinson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Stephens Avenue, Ashtead, Surrey, KT21 1PJ, England

      IIF 12 IIF 13
  • Robinson, Barrie Gerard
    British

    Registered addresses and corresponding companies
    • 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 14 IIF 15
  • Mr Sean Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 16
  • Sean Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 17
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 18 IIF 19
  • Robinson, Sean Gerard Barrie
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 20
    • 10, Old Burlington Street, London, W1S 3AG, England

      IIF 21
    • Operations Building (no. 21), Red Barn, Wroughton, Swindon, Wiltshire, SN4 9LT, England

      IIF 22
  • Robinson, Sean Gerard Barrie
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, NE8 1NS, England

      IIF 23
    • Moathouse Cottage, Whites Hill, Sulhamstead, Reading, Berkshire, RG7 4EN, Uk

      IIF 24
    • Overdene House, 49 Church Street, Theale, Reading, RG7 5BX, United Kingdom

      IIF 25
  • Robinson, Sean Gerard Barrie
    British film director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Moathouse, Cottage, Whites Hill Sulhamstead, Reading, RG7 4EN, Great Britain

      IIF 26
  • Robinson, Sean Gerard Barrie
    British film maker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Moathouse Cottage, Whites Hill, Sulhampstead, West Berkshire, RG7 4EN, United Kingdom

      IIF 27
    • Moathouse Cottage, Whites Hill, Sulhamstead, Berkshire, RG7 4EN

      IIF 28
  • Robinson, Sean Gerard Barrie
    British film production born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Moathouse Cottage, Whites Hill, Sulhamstead, Berkshire, RG7 4EN

      IIF 29
  • Mr Sean Gerard Barrie Robinson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 30
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 31
    • 10, Old Burlington Street, London, W1S 3AG, England

      IIF 32
    • Operations Building (no. 21), Red Barn, Wroughton, Swindon, Wiltshire, SN4 9LT, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Kikpatrick & Hopes Ltd, Overdene House 49 Church Street, Theale, Reading
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 25 - director → ME
  • 2
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF 24 - director → ME
  • 3
    23 St Stephens Avenue, Ashtead, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,722 GBP2022-05-31
    Officer
    2018-04-03 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,960 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    23 St. Stephens Avenue, Ashtead, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,719 GBP2023-03-31
    Officer
    2005-09-22 ~ dissolved
    IIF 14 - secretary → ME
  • 6
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -524 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-11 ~ dissolved
    IIF 6 - director → ME
  • 8
    109b High Street, Hemel Hempstead, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    SEQUOL LIMITED - 2015-07-25
    Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 23 - director → ME
  • 10
    109b High Street, Hemel Hempstead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    10 Old Burlington Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    23 St Stephens Avenue, Ashtead, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    48,848 GBP2024-02-28
    Officer
    2016-01-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    Kingfishers, Wargrave Road, Henley-on-thames, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Operations Building (no. 21) Red Barn, Wroughton, Swindon, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,083,844 GBP2023-08-31
    Person with significant control
    2022-07-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    CENTURY 21 FILMS LTD - 2012-02-17
    Black Hangar Studios, Lasham Airfield, Alton, England
    Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    2009-09-04 ~ 2011-05-26
    IIF 3 - director → ME
    2009-09-04 ~ 2011-07-18
    IIF 28 - director → ME
  • 2
    23 St Stephens Avenue, Ashtead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-02-17 ~ 2011-03-18
    IIF 1 - director → ME
    2007-05-25 ~ 2011-03-18
    IIF 29 - director → ME
    2007-05-25 ~ 2011-03-18
    IIF 15 - secretary → ME
  • 3
    Moathouse Cottage, Whites Hill Sulhamstead, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-24 ~ 2014-06-22
    IIF 26 - director → ME
  • 4
    Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2011-05-26
    IIF 2 - director → ME
    2010-05-10 ~ 2011-11-03
    IIF 27 - director → ME
  • 5
    Operations Building (no. 21) Red Barn, Wroughton, Swindon, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,083,844 GBP2023-08-31
    Officer
    2021-08-13 ~ 2024-10-10
    IIF 22 - 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.