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

Kingston, Robert Mark

    Related profiles found in government register
  • Kingston, Robert Mark
    British

    Registered addresses and corresponding companies
    • icon of address 14 Forsyth Place, Bush Hill Park, Enfield, Middlesex, EN1 2EP

      IIF 1 IIF 2 IIF 3
    • icon of address 438 Ley Street, Ilford, Essex, IG2 7BS

      IIF 4
  • Kingston, Robert Mark
    British executive

    Registered addresses and corresponding companies
    • icon of address 14 Forsyth Place, Bush Hill Park, Enfield, Middlesex, EN1 2EP

      IIF 5 IIF 6
    • icon of address 438 Ley Street, Ilford, Essex, IG2 7BS

      IIF 7 IIF 8
    • icon of address 438, Ley Street, Ilford, Essex, IG2 7BS, England

      IIF 9 IIF 10
  • Kingston, Robert Mark

    Registered addresses and corresponding companies
  • Kingston, Robert Mark
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Forsyth Place, Enfield, Middlesex, EN1 2EP

      IIF 19 IIF 20
  • Kingston, Robert Mark
    British business executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 21 IIF 22
    • icon of address 438, Ley Street, Ilford, Essex, IG2 7BS

      IIF 23
  • Kingston, Robert Mark
    British chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kingston, Robert Mark
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Forsyth Place, Enfield, EN1 2EP, England

      IIF 27
  • Kingston, Robert Mark
    British exective born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 28
  • Kingston, Robert Mark
    British executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kingston, Robert Mark
    British executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 40
  • Mr Robert Mark Kingston
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Howard Schneider Spiro &, Steele Constable House, 5 Bulwer Road New Barnet, Hertfordshire, EN5 5JD

      IIF 41
    • icon of address 5, Bulwer Road, Barnet, EN5 5JD, England

      IIF 42
    • icon of address 1 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 43 IIF 44
    • icon of address C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Howard Schneider Spiro &, Steele, Constable House, 5 Bulwer Road, New Barnet, Hertfordshire, EN5 5JD, United Kingdom

      IIF 50
  • Mr Robert Mark Kingston
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 438, Ley Street, Essex, IG2 7BS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Howard Schneider Spiro &, Steele Constable House, 5 Bulwer Road New Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,958 GBP2024-09-30
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131,310 GBP2024-09-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CK NOMINEES LIMITED - 2002-03-21
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,138 GBP2024-09-30
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    BOBLES LIMITED - 2020-05-06
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38 GBP2025-05-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    569,717 GBP2025-05-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    158 GBP2025-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 8
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Rd, Harold Wood, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    437,444 GBP2025-05-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 28 - Director → ME
  • 10
    VISTANET LLP - 2006-04-20
    icon of address C/o Howard Schneider Spiro, & Steele, Constable House 5 Bulwer Road, New Barnet
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address 438 Ley Street, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    MEDICARE FRANCAIS - 2016-05-19
    icon of address 438 Ley Street, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 438 Ley Street, Illford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 14
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,530 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-12-18 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address C/o Arc Insolvency Limited Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,543 GBP2017-12-31
    Officer
    icon of calendar 1991-10-02 ~ 1992-10-02
    IIF 2 - Secretary → ME
  • 2
    icon of address C/o Howard Schneider Spiro &, Steele Constable House, 5 Bulwer Road New Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-10-11
    IIF 6 - Secretary → ME
  • 3
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131,310 GBP2024-09-30
    Officer
    icon of calendar 2009-03-01 ~ 2013-10-01
    IIF 34 - Director → ME
    icon of calendar 2008-06-18 ~ 2021-05-01
    IIF 7 - Secretary → ME
    icon of calendar 2002-06-21 ~ 2002-10-11
    IIF 12 - Secretary → ME
  • 4
    CK NOMINEES LIMITED - 2002-03-21
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,138 GBP2024-09-30
    Officer
    icon of calendar 1992-05-21 ~ 1994-01-03
    IIF 24 - Director → ME
    icon of calendar 2007-04-25 ~ 2018-04-06
    IIF 4 - Secretary → ME
    icon of calendar 2002-03-18 ~ 2002-10-11
    IIF 15 - Secretary → ME
    icon of calendar 1992-05-21 ~ 1994-01-03
    IIF 13 - Secretary → ME
  • 5
    BOBLES LIMITED - 2020-05-06
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38 GBP2025-05-31
    Officer
    icon of calendar 2013-03-27 ~ 2021-05-24
    IIF 18 - Secretary → ME
  • 6
    DOBERN PROPERTIES (2018) LIMITED - 2021-08-05
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,774 GBP2025-05-31
    Officer
    icon of calendar 2018-10-15 ~ 2022-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-10-05
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    569,717 GBP2025-05-31
    Officer
    icon of calendar 2000-04-13 ~ 2002-10-11
    IIF 30 - Director → ME
    icon of calendar 1993-09-08 ~ 1999-06-30
    IIF 25 - Director → ME
    icon of calendar 1993-09-08 ~ 2002-10-11
    IIF 16 - Secretary → ME
    icon of calendar 2009-07-01 ~ 2022-05-01
    IIF 10 - Secretary → ME
  • 8
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    158 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 42 - Has significant influence or control OE
    icon of calendar 2020-05-07 ~ 2020-06-01
    IIF 51 - Has significant influence or control OE
  • 9
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Rd, Harold Wood, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94 GBP2024-03-31
    Officer
    icon of calendar 2000-07-31 ~ 2002-10-11
    IIF 33 - Director → ME
    icon of calendar 2008-05-07 ~ 2009-01-14
    IIF 31 - Director → ME
    icon of calendar ~ 1997-06-15
    IIF 11 - Secretary → ME
  • 10
    icon of address 208 Green Lanes, Palmers Green, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    5,161 GBP2024-04-30
    Officer
    icon of calendar 1991-10-09 ~ 1992-10-20
    IIF 14 - Secretary → ME
  • 11
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    437,444 GBP2025-05-31
    Officer
    icon of calendar 2009-07-01 ~ 2022-05-01
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-10-05
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 438 Ley Street, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-18 ~ 1994-08-19
    IIF 3 - Secretary → ME
  • 13
    MEDICARE FRANCAIS - 2016-05-19
    icon of address 438 Ley Street, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-18 ~ 1994-08-19
    IIF 1 - Secretary → ME
  • 14
    icon of address 45 Chase Court Gardens, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 1991-04-22 ~ 1991-06-04
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.