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

Mr Robert Wilson

    Related profiles found in government register
  • Mr Robert Wilson
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

      IIF 1 IIF 2
  • Mr Robert Wilson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mardale, Washington, NE37 1TH, United Kingdom

      IIF 3
  • Wilson, Robert
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Sanellan Court, 1 Mapesbury Road, London, NW2 4HX, England

      IIF 4
  • Wilson, Robert
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2b Brooksville Avenue, London, NW6 6TG

      IIF 5
  • Wilson, Robert
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic House, Varey Road, Congleton, Cheshire, CW12 1UW, United Kingdom

      IIF 6
    • Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 7
    • 2b Brooksville Avenue, London, NW6 6TG

      IIF 8
    • Sc House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UW

      IIF 9
  • Wilson, Robert
    British investment manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, The Industrial Estate, Enterprise Way, Edenbridge, TN8 6HF, England

      IIF 10
    • Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 11 IIF 12 IIF 13
  • Wilson, Robert
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 14
    • 8, Bywater Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom

      IIF 15
  • Wilson, Robert
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Robert
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Robert
    British financier born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 30
    • 20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

      IIF 31
  • Wilson, Robert
    British fund manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 32
  • Wilson, Robert
    British investment director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penn Croft Farm, Crondall, Farnham, Hants, GU10 5PX

      IIF 33
  • Wilson, Robert
    British investment manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 34
    • Unit 7, Avery Way, Questor, Dartford, DA1 1JZ, England

      IIF 35
    • Suite 1, 46 Dorset Street, London, W1U 7NB

      IIF 36
    • Suite 1, 46 Dorset Street, London, W1U 7NB, United Kingdom

      IIF 37
  • Wilson, Robert
    British none born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bywater Road, South Woodham Ferrers, Essex, CM3 7AJ, United Kingdom

      IIF 38
  • Wilson, Robert
    British retired born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mardale, Washington, NE37 1TH, United Kingdom

      IIF 39
  • Wilson, Robert
    British venture capitalist born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    Aerialcell, Penn Croft Farm Crondall, Farnham, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 40 - Director → ME
  • 3
    3 Rivergate, Temple Qyau, Bristol, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 5 - Director → ME
  • 4
    EEMEEV LIMITED
    - now
    Other registered number: 09570786
    VEEMEE LIMITED - 2015-07-01
    Related registration: 09570786
    TISMA MANAGEMENT LIMITED - 2010-08-10
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 36 - Director → ME
  • 5
    NEWSLETTER PUBLISHING LIMITED - 2009-01-06
    GREATFLASH LIMITED - 1995-10-13
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,471 GBP2024-12-31
    Officer
    2014-05-28 ~ now
    IIF 15 - Director → ME
  • 6
    11 Mardale, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    Sanellan Court, 1 Mapesbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,380 GBP2024-07-31
    Officer
    2019-09-25 ~ now
    IIF 4 - Director → ME
Ceased 30
  • 1
    1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-17 ~ 2007-12-14
    IIF 24 - Director → ME
  • 2
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 12 - Director → ME
  • 3
    VITAMODE LIMITED - 1999-01-04
    4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,648 GBP2024-12-31
    Officer
    2005-06-01 ~ 2008-06-19
    IIF 26 - Director → ME
  • 4
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    1997-09-12 ~ 1998-03-13
    IIF 32 - Director → ME
  • 5
    BPL123 LIMITED
    - now
    Other registered number: 03522163
    BELLA PASTA LIMITED - 2020-11-10
    Related registration: 02952264
    MA POTTER'S LIMITED - 2015-12-21
    MA POTTER'S PLC - 2002-12-20
    MA POTTER'S LIMITED - 2002-05-29
    GATER CATERING LIMITED - 1996-07-04
    CASEINSURE LIMITED - 1995-10-26
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-05-01 ~ 2007-02-21
    IIF 34 - Director → ME
  • 6
    CHRYSALIS VCT LIMITED - 2004-09-24
    Related registration: 04095791
    St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Officer
    2005-01-01 ~ 2022-09-21
    IIF 20 - Director → ME
  • 7
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    2005-09-27 ~ 2021-04-07
    IIF 30 - Director → ME
  • 8
    CHRISREEL LIMITED - 1997-08-04
    DAVID HALL'S COARSE FISHING MAGAZINES LTD. - 1986-04-21
    CHRISREEL LIMITED - 1985-10-28
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -654,217 GBP2017-12-31
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 10 - Director → ME
  • 9
    ERP NEWCO LIMITED - 2015-01-22
    11 Laura Place, Bath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,753,912 GBP2015-09-30
    Officer
    2014-07-30 ~ 2016-11-20
    IIF 35 - Director → ME
  • 10
    20-21 Sandford Lane, Wareham, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ 2017-05-25
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ENSIGN COMMUNICATIONS LIMITED
    - now
    Other registered number: 03056598
    WHISTLEBRAY LTD - 2005-11-11
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    2006-03-01 ~ 2017-05-25
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MYTIME MEDIA GROUP LIMITED - 2018-08-30
    MYHOBBYSTORE GROUP LIMITED - 2012-12-14
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-02-22 ~ 2021-12-15
    IIF 7 - Director → ME
  • 13
    MYTIME MEDIA HOLDINGS LIMITED - 2018-08-30
    MYHOBBYSTORE HOLDING LIMITED - 2012-12-14
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-11-03 ~ 2021-12-15
    IIF 28 - Director → ME
  • 14
    HOOP HOLDINGS LIMITED - 2022-07-15
    MYHOBBYSTORE RETAIL HOLDINGS LIMITED - 2015-06-29
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,395 GBP2017-12-31
    Officer
    2015-06-30 ~ 2021-12-15
    IIF 38 - Director → ME
  • 15
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-19 ~ 2013-10-02
    IIF 25 - Director → ME
  • 16
    F&C EQUITY PARTNERS PLC - 2024-06-04
    ISIS EQUITY PARTNERS PLC - 2014-09-30
    ISIS CAPITAL PLC - 2002-10-09
    FRIENDS IVORY & SIME PRIVATE EQUITY PLC - 2001-12-04
    IVORY & SIME BARONSMEAD PLC - 1998-07-06
    BARONSMEAD PLC - 1995-12-22
    BARONSMEAD ASSOCIATES LIMITED - 1988-07-14
    DACRE LIMITED - 1982-10-07
    Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-03-13
    IIF 18 - Director → ME
  • 17
    GEA PROCESS ENGINEERING (NPS) LIMITED - 2008-06-19
    GEA PROCESS ENGINEERING LIMITED - 2005-09-29
    AEROMATIC-FIELDER LIMITED - 2003-12-31
    NIRO FIELDER LIMITED - 1995-01-01
    T.K. FIELDER LIMITED - 1991-05-13
    School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    ~ 1991-05-03
    IIF 14 - Director → ME
  • 18
    Kinetic House, Varey Road, Congleton, Cheshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500,098 GBP2019-12-31
    Officer
    2014-12-08 ~ 2015-12-23
    IIF 6 - Director → ME
  • 19
    HIRD-SMITH LIMITED - 1990-11-30
    HIRD-SMITH TIMING LIMITED - 1988-05-26
    Kinetic House, Varey Road, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    433,264 GBP2024-12-31
    Officer
    ~ 2015-12-23
    IIF 8 - Director → ME
  • 20
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    2012-05-04 ~ 2017-03-31
    IIF 37 - Director → ME
  • 21
    STRAINSTALL GROUP LIMITED - 2023-04-03
    SONICA ENGINEERING LIMITED - 2000-09-06
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2002-06-28 ~ 2003-04-30
    IIF 27 - Director → ME
  • 22
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1992-05-27 ~ 1997-10-28
    IIF 16 - Director → ME
  • 23
    51 Mill Street, Gamlingay, Sandy, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -416,852 GBP2024-06-30
    Officer
    ~ 1994-03-31
    IIF 22 - Director → ME
  • 24
    MOBILE PROPERTIES LIMITED - 1987-10-22
    Labs Hawley Wharf, Water Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,259,906 GBP2024-12-31
    Officer
    1994-02-14 ~ 1998-02-24
    IIF 19 - Director → ME
  • 25
    MYHOBBYSTORE LTD. - 2012-12-14
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    ENCANTA MEDIA LIMITED - 2006-10-30
    BRUSH COLOUR LIMITED - 2006-01-20
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 11 - Director → ME
  • 26
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    BUSINESS ALERT LIMITED - 2000-02-16
    Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    2002-01-23 ~ 2010-04-19
    IIF 21 - Director → ME
  • 27
    MYHOBBYSTORE RETAIL LIMITED - 2017-09-11
    Safeship House Unit A, Cullet Drive, Queenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,746 GBP2024-12-31
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 13 - Director → ME
  • 28
    HATTORI (U.K.) LIMITED - 1990-03-31
    SEIKO CORPORATION OF EUROPE LIMITED - 1985-01-01
    SEIKO TIME (U.K.) LIMITED - 1981-12-31
    1st Floor, Building 1 Concorde Park, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2016-03-31
    IIF 9 - Director → ME
  • 29
    CLASSIC FUND MANAGEMENT LIMITED - 2004-07-12
    19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2023-03-31
    Officer
    2002-01-09 ~ 2004-12-01
    IIF 23 - Director → ME
  • 30
    AJAX ELECTRONICS LIMITED - 1984-03-13
    QUELLSPRINT LIMITED - 1983-08-04
    Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    ~ 1992-01-30
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.