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 David Robinson

    Related profiles found in government register
  • Mr David Robinson
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molineux House, 6a Market Place, Shifnal, Shropshire, TF11 9AZ, England

      IIF 1
    • icon of address Se 022, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 2
  • Mr David Robinson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Leadhall Avenue, Harrogate, HG2 9NH, England

      IIF 3
  • Mr David Robinson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cornbank Close, Sunderland, SR3 2UL, England

      IIF 4
  • Mr David Robinson
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Weelsby Way, Hessle, North Humberside, HU13 0JW

      IIF 5
    • icon of address 405 Wigan Road, Bryn, Wigan, WN4 0AR

      IIF 6
  • Mr David Robinson
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden House, Warden, Hexham, NE46 4SQ, United Kingdom

      IIF 7
    • icon of address Garden House, Warden, Hexham, Northumberland, NE46 4SQ, England

      IIF 8
  • Mr David Robinson
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Alder Road, Shifnal, Shropshire, TF11 8FG, England

      IIF 9
    • icon of address Se 022, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 10
  • Mr David Robinson
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 138 Burdon Lane, Cheam, Surrey, SM2 7DA, England

      IIF 11
  • Mr David Robinson
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Chestnut Lane, Kingsnorth, Ashford, TN23 3LR, United Kingdom

      IIF 12
  • Mr David Robinson
    British born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, United Kingdom

      IIF 13
  • Robinson, David
    British commercial director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Botfield Road, Shifnal, TF11 8ER, United Kingdom

      IIF 14
  • Robinson, David
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Botfield Road, Shifnal, Shropshire, TF11 8ER, England

      IIF 15
    • icon of address Se 022, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 16
  • Robinson, David
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 South Drive, Harrogate, North Yorkshire, HG2 8AT

      IIF 17 IIF 18 IIF 19
    • icon of address 24/26, Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 20
  • Robinson, David
    British business adviser born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, 46 East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 21
  • Robinson, David
    British chartered accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 22
    • icon of address 6, Leadhall Avenue, Harrogate, HG2 9NH, England

      IIF 23
  • Robinson, David
    British financial consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy Ayris House, 42 Freemans Way, Harrogate, North Yorkshire, HG3 1DH

      IIF 24
  • Robinson, David
    British builder born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cornbank Close, Sunderland, SR3 2UL, England

      IIF 25
  • Mr James David Robinson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Sparrow Hill, Loughborough, LE11 1BU, England

      IIF 26
    • icon of address 62a, Sparrow Hill, Loughborough, Leics, LE11 1BU, United Kingdom

      IIF 27
  • Robinson, David
    British accountant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Weelsby Way, Hessle, North Humberside, HU13 0JW, United Kingdom

      IIF 28
  • Robinson, David
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, David
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR

      IIF 36
  • Robinson, David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down To Earth, Tyne Mills, Hexham, Northumberland, NE46 1XL, United Kingdom

      IIF 37
  • Robinson, David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden House, Warden, Hexham, NE46 4SQ, England

      IIF 38
    • icon of address Garden House, Warden, Hexham, Northumberland, NE46 4SQ

      IIF 39
  • Robinson, David
    British centre manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 40
  • Robinson, David
    British shopping centre manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, The Management Suite, Riverside, Hemel Hempstead, HP1 1BT

      IIF 41
  • Robinson, David
    English commercial director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Se 022, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 42
  • Robinson, David
    English director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Alder Road, Shifnal, Shropshire, TF11 8FG, England

      IIF 43
    • icon of address E Innovation Centre, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 44
  • Mr David James Robinson
    British born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, Co Antrim, BT41 2SJ

      IIF 45
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, Northern Ireland

      IIF 46
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, Antrim, BT41 2SJ, Northern Ireland

      IIF 47
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, Northern Ireland

      IIF 48 IIF 49 IIF 50
    • icon of address 1-9, Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 51
    • icon of address 68, Donegall Pass, Belfast, BT7 1BU, Northern Ireland

      IIF 52
  • Robinson, David
    English company secretary/director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor House Drive, Crawford, Upholland Wigan, Lancashire, WN8 9QZ

      IIF 53
  • Robinson, David
    English director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Manor House Drive, Crawford Upholland, Wigan, Lancashire, WN8 9QZ

      IIF 54
    • icon of address 405, Wigan Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 0AR, England

      IIF 55
    • icon of address 778, Ormskirk Road, Pemberton, Wigan, Lancashire, WN5 8BB, England

      IIF 56
  • Robinson, David
    British

    Registered addresses and corresponding companies
    • icon of address 19 South Drive, Harrogate, North Yorkshire, HG2 8AT

      IIF 57
    • icon of address 41 Green Hey, Much Hoole, Preston, Lancashire, PR4 4QH

      IIF 58
    • icon of address Flat 1 Belmont House, 138 Burdon Lane, Cheam, Sutton, Surrey, SM2 7DA, England

      IIF 59
  • Robinson, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 47 Upland Road, Sutton, Surrey, SM2 5HW

      IIF 60
  • Robinson, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 47 Upland Road, Sutton, Surrey, SM2 5HW

      IIF 61
  • Robinson, James David
    British

    Registered addresses and corresponding companies
    • icon of address 27 Cambridge St, Loughborough, LE11 1NL

      IIF 62
  • Robinson, David
    British mechanical engineer born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Ferney Road, Tedd, Irvinestown, Enniskillen, County Fermanagh, BT94 1ED, Northern Ireland

      IIF 63
  • Robinson, David
    English company secretary/director

    Registered addresses and corresponding companies
    • icon of address 3 Manor House Drive, Crawford, Upholland Wigan, Lancashire, WN8 9QZ

      IIF 64
  • Robinson, David
    English director

    Registered addresses and corresponding companies
    • icon of address 3, Manor House Drive, Crawford Upholland, Wigan, Lancashire, WN8 9QZ

      IIF 65
  • Robinson, David
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Flat 1, Belmont House, 138 Burdon Lane, Cheam, SM2 7DA, England

      IIF 66
    • icon of address Flat 1, 138 Burdon Lane, Cheam, Surrey, SM2 7DA, England

      IIF 67
    • icon of address 47 Upland Road, Sutton, Surrey, SM2 5HW

      IIF 68 IIF 69
  • Robinson, David
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-71 East Street, Epsom, Surrey, KT17 1BP, United Kingdom

      IIF 70
    • icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 71
    • icon of address 47 Upland Road, Sutton, Surrey, SM2 5HW

      IIF 72 IIF 73
    • icon of address 47, Upland Road, Sutton, Surrey, SM2 5HW, United Kingdom

      IIF 74
  • Robinson, David
    British financial director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Upland Road, Sutton, SM2 5HW, United Kingdom

      IIF 75
    • icon of address 47 Upland Road, Sutton, Surrey, SM2 5HW

      IIF 76 IIF 77
  • Robinson, David
    British company director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, Co. Antrim, BT41 2SJ, United Kingdom

      IIF 78
  • Robinson, David
    British skin therapist born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Chestnut Lane, Kingsnorth, Ashford, Kent, TN23 3LR, United Kingdom

      IIF 79
  • Robinson, David James
    British cleaning specialist born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James Robinson Building, Unit 5, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 80
  • Robinson, David
    British assistant fund manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 81
    • icon of address 4th Floor, 105 Piccadilly, London, W1J 7NJ

      IIF 82
  • Robinson, David
    British chartered surveyor born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 3 Narcissus Road, Narcissus Road, London, NW6 1TJ, England

      IIF 83
  • Robinson, David James
    British company director born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Bleach Green, Dunadry, BT41 2GZ

      IIF 84
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, Northern Ireland

      IIF 85
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, United Kingdom

      IIF 86
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, Northern Ireland

      IIF 87 IIF 88
    • icon of address 77, Osborne Park, Belfast, Co Antrim, BT9 6JQ, Northern Ireland

      IIF 89
    • icon of address Sarah Jane Robinson House, Rathenran Industrial Estate, Greystone Road, Antrim, BT41 2SJ

      IIF 90
  • Robinson, David James
    British director born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, Antrim, BT41 2SJ, Northern Ireland

      IIF 91
    • icon of address 1-9, Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 92
    • icon of address Falconer Stewart, 248-266 Upper Newtownards Road, Belfast, BT4 3EU

      IIF 93
  • Robinson, David

    Registered addresses and corresponding companies
    • icon of address 47, Upland Road, Sutton, SM2 5HW, United Kingdom

      IIF 94
    • icon of address 47 Upland Road, Sutton, Surrey, SM2 5HW

      IIF 95
    • icon of address Flat 1 Belmont House, 138 Burdon Lane, Cheam, Sutton, SM2 7DA, England

      IIF 96
  • Robinson, James David
    British graphic designer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cambridge St, Loughborough, LE11 1NL

      IIF 97
    • icon of address 62a, Sparrow Hill, Loughborough, LE11 1BU, England

      IIF 98
    • icon of address 63, Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 99
  • Robinson, David James

    Registered addresses and corresponding companies
    • icon of address 2 Bleach Green, Dunadry, BT41 2GZ

      IIF 100
    • icon of address 2 Bleach Green, Dunadry, County Antrim, BT41 2GZ

      IIF 101
  • Robinson, James

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, Co Antrim, BT41 2SJ

      IIF 102
    • icon of address Unit 4-5, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 103
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 37 Linford Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    121,555 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 66 - Director → ME
  • 2
    icon of address Exchange Accounatancy Services Ltd, 1-9 Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    ROBINSON HOLDINGS GROUP LTD - 2019-03-29
    icon of address Bt41 2sj, Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,512,873 GBP2022-06-20 ~ 2023-12-24
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 1 138 Burdon Lane, Cheam, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,810 GBP2024-10-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 67 - Director → ME
    icon of calendar 2022-07-22 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    QUALITY COMPONENTWARE LIMITED - 2008-10-13
    icon of address Se 022 E Innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,289 GBP2021-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address E Innovation Centre, Priorslee, Telford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address Se 022 E Innovation Centre, Priorslee, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2024-06-30
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 69-71 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,459 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 70 - Director → ME
  • 9
    icon of address Molineux House, 6a Market Place, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,027 GBP2018-09-30
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Falconer Stewart, 248-266 Upper Newtownards Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 93 - Director → ME
  • 11
    icon of address Unit 27, The Management Suite, Riverside, Hemel Hempstead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 778 Ormskirk Road, Pemberton, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address 39 Chestnut Lane, Kingsnorth, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    CLUNY HOUSE LIMITED - 2016-02-09
    icon of address 6 Leadhall Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,363 GBP2024-03-31
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    DRIVEYEAR LIMITED - 1985-02-26
    icon of address Garden House, Warden, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    572,795 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Jalna, Drumbane, Kesh, Co Fermanagh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-10-05 ~ now
    IIF 63 - Director → ME
  • 17
    icon of address 450a London Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,742 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 59 - Secretary → ME
  • 18
    icon of address Garden House, Warden, Hexham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,031 GBP2024-08-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address Sarah Jane Robinson House Rathenraw Industrial Estate, Greystone Road, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    234,595 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address Sarah Jane Robinson House Rathenraw Industrial Estate, Greystone Road, Antrim, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,962 GBP2015-09-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 2005-06-24 ~ now
    IIF 84 - Director → ME
  • 23
    icon of address 405 Wigan Road, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address C/o Lesscent House, 405 Wigan Road Bryn, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2001-06-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 25
    icon of address Dr, J.p.knight, 5 Merrin Court, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 27 - Has significant influence or controlOE
  • 26
    icon of address 7 Alder Road, Shifnal, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    icon of address Community House, 46 East Parade, Harrogate, North Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address Sarah Jane Robinson House Rathenraw Industrial Estate, Greystone Road, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    32,498 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    PEACOCK ROBINSON & HALL LTD - 2007-11-29
    icon of address 27 Cambridge St, Loughborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 97 - Director → ME
  • 30
    icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,057 GBP2023-12-24
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 31
    icon of address 51 Cornbank Close, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 32
    icon of address 62a Sparrow Hill, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2018-05-01
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    icon of address 77 Osborne Park, Belfast, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,023 GBP2024-08-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 89 - Director → ME
  • 34
    icon of address 30 Weelsby Way, Hessle, North Humberside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2018-03-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-01 ~ 2012-06-01
    IIF 36 - Director → ME
  • 2
    AFPP LTD.
    - now
    NATN LIMITED - 2005-06-06
    icon of address Daisy Ayris House, 42 Freemans Way, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    46,632 GBP2023-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2024-03-31
    IIF 24 - Director → ME
  • 3
    icon of address 37 Linford Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    121,555 GBP2020-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2008-08-08
    IIF 72 - Director → ME
  • 4
    COSALT OFFSHORE (UK) LIMITED - 2013-11-12
    GTC GROUP LIMITED - 2013-02-21
    GRAMPIAN TEST & CERTIFICATION LIMITED - 2005-11-30
    ISANDCO ONE HUNDRED AND SIXTY-ONE LIMITED - 1990-08-22
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2012-06-01
    IIF 33 - Director → ME
  • 5
    BRANDMINE 2 LIMITED - 2004-09-28
    icon of address 36 Bedford Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    578,869 GBP2023-11-30
    Officer
    icon of calendar 2004-10-01 ~ 2013-01-29
    IIF 69 - Director → ME
    icon of calendar 2004-10-01 ~ 2013-01-29
    IIF 60 - Secretary → ME
  • 6
    MONTPELIER PROFESSIONAL (HERTS) LIMITED - 2016-06-25
    icon of address 2 Weybourne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,935 GBP2018-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2009-07-17
    IIF 18 - Director → ME
  • 7
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,315,838 GBP2023-11-30
    Officer
    icon of calendar 2009-06-01 ~ 2012-12-31
    IIF 77 - Director → ME
  • 8
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-01-02 ~ 2009-06-03
    IIF 57 - Secretary → ME
  • 9
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    16,034 GBP2024-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2024-01-25
    IIF 14 - Director → ME
  • 10
    GTC HOLDINGS LIMITED - 2013-02-21
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED - 2001-10-09
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2012-06-01
    IIF 30 - Director → ME
  • 11
    icon of address 41 Green Hey, Much Hoole, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,929 GBP2020-03-31
    Officer
    icon of calendar 2003-08-28 ~ 2006-12-01
    IIF 58 - Secretary → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    icon of calendar 2012-02-02 ~ 2012-12-31
    IIF 75 - Director → ME
    icon of calendar 2012-02-02 ~ 2012-12-31
    IIF 94 - Secretary → ME
  • 13
    ASSEMBLY SOLUTIONS & TOOLS LIMITED - 2013-02-21
    BIDINVEST LIMITED - 2000-06-05
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2012-06-01
    IIF 31 - Director → ME
  • 14
    icon of address 66 Kiln Park, Templepatrick, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-02-17 ~ 2011-01-14
    IIF 101 - Secretary → ME
  • 15
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-28
    IIF 100 - Secretary → ME
  • 16
    CHOICEADD LIMITED - 1990-06-25
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-03-29 ~ 2009-06-01
    IIF 35 - Director → ME
  • 17
    icon of address 405 Wigan Road, Bryn, Wigan
    Active Corporate (1 parent)
    Equity (Company account)
    367,600 GBP2024-08-23
    Officer
    icon of calendar 1981-09-08 ~ 2019-03-28
    IIF 53 - Director → ME
    icon of calendar ~ 2019-03-28
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BRANDMINE 3 LIMITED - 2016-06-23
    icon of address 69-71 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,746 GBP2021-09-30
    Officer
    icon of calendar 2008-01-13 ~ 2012-12-31
    IIF 74 - Director → ME
    icon of calendar 2007-06-01 ~ 2008-01-13
    IIF 73 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-01-13
    IIF 61 - Secretary → ME
  • 19
    INTERSTATE RECORDS LIMITED - 2012-01-18
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,964 GBP2023-08-31
    Officer
    icon of calendar 2016-04-08 ~ 2017-02-24
    IIF 71 - Director → ME
  • 20
    TMJ AUDIT LIMITED - 2005-11-16
    icon of address 18 Northgate, Hartlepool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,210 GBP2014-12-31
    Officer
    icon of calendar 2008-02-04 ~ 2009-07-01
    IIF 19 - Director → ME
  • 21
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-04 ~ 2009-07-17
    IIF 17 - Director → ME
  • 22
    icon of address 24/26 Mansfield Road, Rotherham, South Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    27,520 GBP2025-03-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-03-22
    IIF 20 - Director → ME
  • 23
    icon of address 173 West End Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,789 GBP2023-09-30
    Officer
    icon of calendar 2014-03-15 ~ 2021-08-13
    IIF 83 - Director → ME
  • 24
    PGPP UK LIMITED - 2015-09-29
    THE FACILITIES GROUP LIMITED - 2012-07-11
    NOTLEY ADVERTISING LIMITED - 1989-01-27
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-21
    IIF 68 - Director → ME
    icon of calendar ~ 1994-10-21
    IIF 95 - Secretary → ME
  • 25
    ARTWEB LIMITED - 2010-05-10
    THE ANTIQUE WEB COMPANY LIMITED - 2006-12-05
    icon of address 69-71 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,244 GBP2023-11-30
    Officer
    icon of calendar 2005-02-23 ~ 2012-12-31
    IIF 76 - Director → ME
  • 26
    PEACOCK ROBINSON & HALL LTD - 2007-11-29
    icon of address 27 Cambridge St, Loughborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ 2007-07-17
    IIF 62 - Secretary → ME
  • 27
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -148,131 GBP2020-12-31
    Officer
    icon of calendar 2010-10-12 ~ 2012-02-02
    IIF 39 - Director → ME
  • 28
    WAVENEY LAUNDRY LIMITED - 2010-09-02
    icon of address Unit 7 Edgewater Road, Edgewater Business Park, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2023-07-21
    IIF 90 - Director → ME
    icon of calendar 2010-08-01 ~ 2015-05-31
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-21
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    ROBINSON CLEANING + SUPPORT SERVICES LIMITED - 2010-02-18
    FAIRWAYS ENTERPRISES LIMITED - 2001-01-05
    icon of address Unit 7 Edgewater Road, Edgewater Business Park, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2023-07-21
    IIF 80 - Director → ME
    icon of calendar 2010-01-09 ~ 2015-05-31
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-21
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    COSALT INTERNATIONAL LIMITED - 2011-08-30
    COSALT SALES & DISTRIBUTION LIMITED - 1989-09-04
    INDUSTRIAL & MARITIME RIGGERS LIMITED - 1987-05-07
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2011-08-26
    IIF 34 - Director → ME
  • 31
    icon of address Unit 7 Edgewater Road, Edgewater Business Park, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    685,788 GBP2018-05-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-07-21
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2023-07-21
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 3 Grove Park Court, Harrogate, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-25 ~ 2015-01-15
    IIF 22 - Director → ME
  • 33
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ 2022-11-29
    IIF 81 - Director → ME
  • 34
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-10-21 ~ 2022-11-29
    IIF 82 - Director → ME
  • 35
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-02 ~ 2012-06-01
    IIF 32 - Director → ME
  • 36
    WILLIAM WATSON (GLASGOW) LIMITED - 1998-05-29
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-02 ~ 2012-06-01
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.