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

Shillcock, Robert Leslie

    Related profiles found in government register
  • Shillcock, Robert Leslie

    Registered addresses and corresponding companies
    • 27, St Stephens Road, London, W13 8HB

      IIF 1 IIF 2 IIF 3
    • Exchange House, 12-14 The Crescent, Taunton, TA1 4EB, United Kingdom

      IIF 4
  • Shillcock, Robert

    Registered addresses and corresponding companies
    • 2b, Pond Place, London, SW3 6TF, England

      IIF 5 IIF 6
    • Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB, United Kingdom

      IIF 7
  • Shillcock, Robert
    British

    Registered addresses and corresponding companies
    • 27, St. Stephens Road, London, W13 8HB

      IIF 8
  • Shillcock, Robert Leslie
    British

    Registered addresses and corresponding companies
    • 27, St Stephens Road, London, W13 8HB

      IIF 9
    • 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 10
  • Shillcock, Robert Leslie
    British commercial director

    Registered addresses and corresponding companies
    • 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 11
  • Shillcock, Robert Leslie
    British director

    Registered addresses and corresponding companies
    • 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 12
  • Shilcock, Robert
    British

    Registered addresses and corresponding companies
    • 27, St. Stephens Road, London, W13 8HB

      IIF 13
  • Shillcock, James

    Registered addresses and corresponding companies
    • 27, St Stephens Road, London, W13 8HB, England

      IIF 14
  • Shillcock, James Robert

    Registered addresses and corresponding companies
    • Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB

      IIF 15
  • Shillcock, Robert Leslie
    British accountant born in January 1956

    Registered addresses and corresponding companies
  • Shillcock, Robert Leslie
    British commercial director born in January 1956

    Registered addresses and corresponding companies
    • 81 Cleveland Road, Ealing, London, W13 0HF

      IIF 18
  • Shilcock, James Robert
    British

    Registered addresses and corresponding companies
    • 27, St Stephens Road, London, W13 8HB, England

      IIF 19
  • Shillcock, James Robert
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dryden Court, Renfrew Road, London, SE11 4NH, United Kingdom

      IIF 20
    • Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB

      IIF 21
  • Shillcock, Robert Leslie
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St Stephens Road, London, W13 8HB

      IIF 22 IIF 23 IIF 24
    • Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB, United Kingdom

      IIF 25
    • Exchange House, 12-14 The Crescent, Taunton, TA1 4EB, United Kingdom

      IIF 26
  • Shillcock, Robert Leslie
    British co director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shillcock, Robert Leslie
    British secretary born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 29 IIF 30
  • Shillcock, James
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D, 201 Coldharbour Lane, London, SW9 8RZ

      IIF 31 IIF 32
    • 12 - 14 The Crescent, The Crescent, Taunton, TA1 4EB, England

      IIF 33
  • Shillcock, James Robert
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr James Robert Shillcock
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, 12 - 14 The Crescent, Taunton, Somerset, TA1 4EB

      IIF 35
  • Mr James Shillcock
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, D, 201 Coldharbour Lane, London, SW9 8RZ

      IIF 36 IIF 37
    • 12 - 14 The Crescent, The Crescent, Taunton, TA1 4EB, England

      IIF 38
  • Mr James Robert Shillcock
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    Flat D, 201 Coldharbour Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    Flat D, 201 Coldharbour Lane, London
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    12 - 14 The Crescent The Crescent, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    VIVID DRINKS LTD - 2013-05-10
    COBDEN & CO LIMITED - 2013-01-30
    Exchange House, 12 - 14 The Crescent, Taunton, Somerset
    Corporate (1 parent)
    Equity (Company account)
    227,231 GBP2023-12-31
    Officer
    2011-01-26 ~ now
    IIF 21 - director → ME
    2024-03-31 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    BROWNING TRAVEL SERVICES LIMITED - 1986-07-16
    4th Floor, The White Building, 11 Evesham Street, London
    Corporate (2 parents)
    Officer
    2009-07-03 ~ 2010-04-30
    IIF 8 - secretary → ME
  • 2
    Level 14 The Strand, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-03 ~ 2010-04-30
    IIF 13 - secretary → ME
  • 3
    4th Floor, The White Building, Evesham Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-27
    Officer
    2008-09-19 ~ 2010-04-30
    IIF 2 - secretary → ME
  • 4
    WARWICK LIMITED - 2009-09-14
    PINEBELL LIMITED - 1987-06-23
    The White Building 4th Floor, 11 Evesham Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    9,249,130 GBP2024-01-27
    Officer
    2007-11-21 ~ 2010-04-30
    IIF 22 - director → ME
    2008-09-19 ~ 2010-04-30
    IIF 9 - secretary → ME
  • 5
    BROWNING HOLDINGS LIMITED - 2003-02-05
    The White Building 4th Floor, 11 Evesham Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-11-21 ~ 2010-04-30
    IIF 24 - director → ME
    2008-09-19 ~ 2010-04-30
    IIF 3 - secretary → ME
  • 6
    HATTON SPORTS LIMITED - 2000-09-04
    The White Building 4th Floor, 11 Evesham Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    15,694,631 GBP2024-01-27
    Officer
    2007-11-21 ~ 2010-04-30
    IIF 23 - director → ME
    2008-09-19 ~ 2010-04-30
    IIF 1 - secretary → ME
  • 7
    22 York Buildings, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,223,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2023-10-30 ~ 2023-10-30
    IIF 29 - director → ME
  • 8
    VEG VITALITY LIMITED - 2016-03-24
    20 King Street, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,842 GBP2019-09-30
    Officer
    2014-09-12 ~ 2016-04-15
    IIF 20 - director → ME
  • 9
    INTERCEDE 1857 LIMITED - 2003-08-22
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2003-07-10 ~ 2006-01-20
    IIF 12 - secretary → ME
  • 10
    METWELL LIMITED - 2000-12-07
    6 Agar Street, London, England
    Corporate (5 parents)
    Officer
    1996-09-02 ~ 2005-12-01
    IIF 16 - director → ME
  • 11
    PURETIME LIMITED - 2002-06-07
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-12-19 ~ 2005-12-01
    IIF 17 - director → ME
    2002-06-06 ~ 2006-01-20
    IIF 10 - secretary → ME
  • 12
    NOBLE ISLE LIMITED - 2015-11-05
    Guilden Sutton Lane, Guilden Sutton, Chester, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    -2,665,514 GBP2023-03-31
    Officer
    2011-03-31 ~ 2014-11-06
    IIF 26 - director → ME
    2011-03-31 ~ 2014-11-06
    IIF 4 - secretary → ME
  • 13
    22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    -2,608,000 GBP2022-12-31
    Officer
    2023-10-30 ~ 2023-10-30
    IIF 30 - director → ME
  • 14
    ENDLESS NEWCO 7 LIMITED - 2017-06-29
    Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,436,897 GBP2024-01-31
    Officer
    2018-01-30 ~ 2019-07-31
    IIF 27 - director → ME
    2017-11-03 ~ 2019-07-31
    IIF 5 - secretary → ME
  • 15
    Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    669 GBP2024-01-31
    Officer
    2018-01-30 ~ 2019-07-31
    IIF 28 - director → ME
    2017-11-03 ~ 2019-08-31
    IIF 6 - secretary → ME
  • 16
    VIVID DRINKS LTD - 2013-05-10
    COBDEN & CO LIMITED - 2013-01-30
    Exchange House, 12 - 14 The Crescent, Taunton, Somerset
    Corporate (1 parent)
    Equity (Company account)
    227,231 GBP2023-12-31
    Officer
    2013-01-31 ~ 2024-03-31
    IIF 25 - director → ME
    2011-01-26 ~ 2013-01-31
    IIF 19 - secretary → ME
    IIF 14 - secretary → ME
    2013-01-31 ~ 2024-03-31
    IIF 7 - secretary → ME
  • 17
    Unit 11 Block C, Parkfields Industrial Estate, Culvert Place, London
    Corporate (2 parents)
    Equity (Company account)
    92,693 GBP2024-03-31
    Officer
    2001-08-03 ~ 2005-07-12
    IIF 18 - director → ME
    2001-08-03 ~ 2005-07-12
    IIF 11 - secretary → 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.