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

Pierre, Robert Ancil

    Related profiles found in government register
  • Pierre, Robert Ancil
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 13, The Chase, Reigate, Surrey, RH2 7DJ, United Kingdom

      IIF 5
    • icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, RH2 9LG, England

      IIF 6
  • Pierre, Robert Ancil
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pierre, Robert Ancil
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Chase, Reigate, Surrey, RH2 7DJ

      IIF 29
    • icon of address 13, The Chase, Reigate, Surrey, RH2 7DJ, England

      IIF 30
    • icon of address 31, London Road, Reigate, RH2 9SS, England

      IIF 31
    • icon of address 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 32
  • Pierre, Robert Ancil
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Partridge Lane, Newdigate, Dorking, RH5 5EE, England

      IIF 33
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 34
    • icon of address 23, Pilgrims Way, Reigate, RH2 9LG, England

      IIF 35
    • icon of address 23, Pilgrims Way, Reigate, Surrey, RH2 9LG, United Kingdom

      IIF 36
    • icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, RH2 9LG, United Kingdom

      IIF 37
  • Pierre, Robert Ancil
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Pierre, Robert Ancil
    British company secretary born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 41
  • Pierre, Robert Ancil
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dean Close, Brighton, East Sussex, BN41 2FS, United Kingdom

      IIF 42
    • icon of address Floor 22, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 43
    • icon of address Floor 22, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 31, London Road, Reigate, RH2 9SS, England

      IIF 47 IIF 48 IIF 49
  • Pierre, Robert Ancil
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 50
  • Mr Robert Ancil Pierre
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Partridge Lane, Newdigate, Dorking, RH5 5EE, England

      IIF 51
    • icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, RH2 9LG, England

      IIF 52
  • Mr Robert Ancil Pierre
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 53
  • Pierre, Robert Ancil
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefoot, 23 Pilgrims Way, Reigate, RH2 9LG, England

      IIF 54
  • Mr Robert Ancil Pierre
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Partridge Lane, Newdigate, Dorking, RH5 5EE, England

      IIF 55
    • icon of address 26, Dean Close, Brighton, East Sussex, BN41 2FS, United Kingdom

      IIF 56
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 57
    • icon of address 23, Pilgrims Way, Reigate, RH2 9LG, England

      IIF 58
    • icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, RH2 9LG, United Kingdom

      IIF 59
  • Mr Rob Pierre
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, London Road, Reigate, Surrey, RH2 9SS

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 26 Dean Close, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    60,000 GBP2024-06-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    579,639 GBP2024-06-30
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,256,011 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1d Olivers Wharf, 64 Wapping High Street, London, England
    Active Corporate (30 parents, 5 offsprings)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 54 - LLP Member → ME
  • 8
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Floor 22 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 37 - Director → ME
  • 14
    AVONDALE IT CONSULTANTS LIMITED - 2005-09-29
    icon of address Jellyfish House, 31 London Road, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address Set, 15 Throgmorton Avenue, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Jellyfish House, London Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 23 Pilgrims Way, Reigate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,007 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 23
    S66 CONTENT LIMITED - 2014-09-01
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,027 GBP2019-06-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 39 - Director → ME
  • 24
    SPLASH WORLDWIDE LIMITED - 2013-12-23
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 1 - Director → ME
  • 26
    THE INSIDE OUT CLOTHING PROJECT LTD - 2022-06-07
    INSIDE OUT CLOTHING LIMITED - 2022-03-16
    icon of address 23 Pilgrims Way, Reigate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,875 GBP2024-08-31
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 23 Pilgrims Way, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,384 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2012-06-18
    IIF 9 - Director → ME
  • 2
    icon of address 31 London Road, Reigate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,397,672 GBP2019-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-08-01
    IIF 49 - Director → ME
  • 3
    icon of address 4 Wiggie Lane, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ 2018-12-31
    IIF 19 - Director → ME
  • 4
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-16 ~ 2011-01-01
    IIF 11 - Director → ME
  • 5
    THE ASO CO (GLOBAL) LIMITED - 2018-11-07
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,057,987 GBP2018-02-28
    Officer
    icon of calendar 2018-09-27 ~ 2023-08-01
    IIF 25 - Director → ME
  • 6
    MARINE MEDIA LIMITED - 2011-05-12
    MAGAZINECLONER.COM LIMITED - 2015-08-11
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2023-08-01
    IIF 17 - Director → ME
  • 7
    icon of address Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2023-11-01
    IIF 44 - Director → ME
  • 8
    LATITUDE DIGITAL MARKETING LIMITED - 2019-04-09
    BROOMCO (4205) LIMITED - 2010-01-08
    icon of address 31 London Road, Reigate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2023-08-01
    IIF 31 - Director → ME
  • 9
    WEEDOO LIMITED - 2012-06-12
    JELLYFISH SEO LTD - 2016-05-01
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2023-08-01
    IIF 5 - Director → ME
  • 10
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2023-08-01
    IIF 26 - Director → ME
  • 11
    icon of address 31 London Road, Reigate, Surrey
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2023-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LIVEWIRE INTELLIGENT MEDIA LIMITED - 2013-10-29
    EVENCE LIMITED - 2004-02-26
    icon of address Oculis House Suite 13, Eddystone Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -221,722 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2019-04-01
    IIF 30 - Director → ME
  • 13
    icon of address Floor 22 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-08-01
    IIF 45 - Director → ME
  • 14
    SOCIAL LIFE MEDIA LIMITED - 2019-12-24
    icon of address Floor 22, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,146,180 GBP2019-01-31
    Officer
    icon of calendar 2019-12-13 ~ 2023-08-01
    IIF 43 - Director → ME
  • 15
    icon of address 31 London Road, Reigate, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2023-08-01
    IIF 21 - Director → ME
  • 16
    JELLYFISH AGENCY LIMITED - 2019-04-11
    icon of address 31 London Road, Reigate, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2023-08-01
    IIF 13 - Director → ME
  • 17
    icon of address 31 London Road, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2007-08-06 ~ 2023-08-01
    IIF 10 - Director → ME
  • 18
    FENG SHUI LOUNGE LIMITED - 2016-02-22
    FIRECRACKER LOUNGE LIMITED - 2015-09-18
    EMBER.LONDON LTD - 2017-06-12
    icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,423 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2018-01-01
    IIF 15 - Director → ME
  • 19
    SPLASH WORLDWIDE CONSULTING LIMITED - 2019-04-24
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,346 GBP2020-03-31
    Officer
    icon of calendar 2020-11-09 ~ 2023-08-01
    IIF 40 - Director → ME
  • 20
    LOUPE LIMITED - 2025-08-05
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,115 GBP2019-06-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-08-01
    IIF 38 - Director → ME
  • 21
    PARO MEDIA LIMITED - 2010-11-17
    ITRIGGA MEDIA LIMITED - 2013-08-06
    icon of address 31 London Road, Reigate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ 2023-08-01
    IIF 47 - Director → ME
  • 22
    SPLASH (LONDON) LIMITED - 2013-12-23
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-08-01
    IIF 46 - Director → ME
  • 23
    icon of address 31 London Road, Reigate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2023-08-01
    IIF 48 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.