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

Stillwell, Robert

    Related profiles found in government register
  • Stillwell, Robert
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 1
  • Stillwell, Robert
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2
    • icon of address 3 St Marys Close, Shoeburyness, Essex, SS3 8XN

      IIF 3
  • Stillwell, Robert
    British financial advisor born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 St Marys Close, Shoeburyness, Essex, SS3 8XN

      IIF 4
  • Stillwell, Luke
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 5
  • Stillwell, Luke
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL, United Kingdom

      IIF 6
    • icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3 St Marys Close, Shoeburyness, Essex, SS3 8XN

      IIF 10
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 11 IIF 12
  • Stillwell, Robert
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbeland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 13
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 14
  • Stillwell, Robert
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 15 IIF 16
  • Luke Stillwell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 666-686, Unit 2, London Road, Westcliff-on-sea, SS0 9HQ, United Kingdom

      IIF 17 IIF 18
  • Mr Luke Stillwell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Stillwell
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 27
  • Stillwell, Robert
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 28
  • Stillwell, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 3 St Marys Close, Shoeburyness, Essex, SS3 8XN

      IIF 29
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 30
  • Stillwell, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 31
  • Stillwell, Luke Robert
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 32 IIF 33
    • icon of address Unit 2 666-686, London Road, Westcliff-on-sea, SS0 9HQ, England

      IIF 34
  • Stillwell, Luke Robert
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Thorpe Bay Gardens, Southend-on-sea, Essex, SS1 3NR, England

      IIF 35
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 666-686, Unit 2, London Road, Westcliff-on-sea, Essex, SS0 9HQ, United Kingdom

      IIF 40
  • Stillwell, Luke
    British

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 41
  • Mr Luke Stillwell
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 42 IIF 43
  • Mr Robert Stillwell
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbeland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 44
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 45 IIF 46
  • Stillwell, Luke

    Registered addresses and corresponding companies
    • icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 47 IIF 48
    • icon of address 666-686, Unit 2, London Road, Westcliff-on-sea, Essex, SS0 9HQ, United Kingdom

      IIF 49
  • Mr Luke Robert Stillwell
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 666-686, London Road, Westcliff-on-sea, SS0 9HQ, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,015 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 39 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 105 105 Leigh Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 6 - Director → ME
  • 10
    PREM SKINS LIMITED - 2020-09-16
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 666-686 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Eailing Close, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,534 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    823,555 GBP2015-04-30
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-09-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,855 GBP2022-12-31
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address Cumbeland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 48 - Secretary → ME
  • 17
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,932 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    WEDDING GUIDE EVENTS LIMITED - 2020-07-04
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,659 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 20
    CANEBELL LIMITED - 1989-09-21
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,763 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-12-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,015 GBP2023-12-31
    Officer
    icon of calendar 2007-06-05 ~ 2021-08-02
    IIF 38 - Director → ME
    icon of calendar 2007-06-05 ~ 2021-08-02
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    icon of address 43 Thorpe Bay Gardens, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,066 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-11-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-07-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,878 GBP2017-07-31
    Officer
    icon of calendar 1994-05-20 ~ 1995-08-31
    IIF 4 - Director → ME
  • 4
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,530 GBP2024-03-31
    Officer
    icon of calendar 2006-04-27 ~ 2007-05-01
    IIF 3 - Director → ME
    icon of calendar 2006-04-27 ~ 2007-05-01
    IIF 29 - Secretary → ME
  • 5
    icon of address 7 Eailing Close, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,534 GBP2022-11-30
    Officer
    icon of calendar 2022-04-13 ~ 2024-11-01
    IIF 40 - Director → ME
    icon of calendar 2022-04-13 ~ 2024-11-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2022-04-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    823,555 GBP2015-04-30
    Officer
    icon of calendar 2003-03-31 ~ 2007-05-10
    IIF 10 - 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.