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

Robinson, Angela Bridie

    Related profiles found in government register
  • Robinson, Angela Bridie
    British british born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JQ

      IIF 1
  • Robinson, Angela Bridie
    British c e o born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 2
  • Robinson, Angela Bridie
    British ceo born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 3 IIF 4
  • Robinson, Angela Bridie
    British ceo of manchester chambers born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 5
  • Robinson, Angela Bridie
    British chief exec born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 6
  • Robinson, Angela Bridie
    British chief executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Oxford Street, Manchester, M60 7HJ

      IIF 7 IIF 8
    • icon of address 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 9 IIF 10 IIF 11
    • icon of address Churchgate House, 56 Oxford Street, Manchester, M60 7HJ

      IIF 13
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW

      IIF 14
  • Robinson, Angela Bridie
    British chief executive officer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW

      IIF 15
  • Robinson, Angela Bridie
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RZ

      IIF 16 IIF 17
    • icon of address Manchester Central Convention Complex Limited, Windmill Street, Petersfield, Manchester, Greater Manchester, M2 3GX, United Kingdom

      IIF 18
  • Robinson, Angela Bridie
    British non-executive company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovell House, Archway 6, Hulme, Manchester, M15 5RN, England

      IIF 19 IIF 20
  • Robinson, Angela Bridie
    British non-executive director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovell House, Archway 6, Hulme, Manchester, M15 5RN

      IIF 21
  • Robinson, Angela Bridie
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7TN, England

      IIF 22
  • Robinson, Angela Bridie
    British semi retired born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, CW7 1AH, England

      IIF 23
  • Robinson, Angela Bridie
    British semi retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Zoological Gardens, Caughall Road, Upton-by-chester, Chester, CH2 1LH

      IIF 24
  • Robinson, Anfela Bridie
    British ceo born in May 1957

    Registered addresses and corresponding companies
    • icon of address 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 25
  • Robinson, Angela
    British ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester Central, Windmill Street, Manchester, M2 3GX

      IIF 26
  • Robinson, Angela Bridie
    British ceo

    Registered addresses and corresponding companies
    • icon of address 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 27
  • Robinson, Angela
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 28
  • Robinson, Angela
    British housewife born in May 1957

    Registered addresses and corresponding companies
    • icon of address 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 29
  • Robinson, Angela
    British personak assistant born in May 1957

    Registered addresses and corresponding companies
    • icon of address 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 30
  • Robinson, Angela
    British volunteer born in May 1957

    Registered addresses and corresponding companies
    • icon of address 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    CSMHT LIMITED - 2007-11-05
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Lovell House Archway 6, Hulme, Manchester, England
    Converted / Closed Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Cedar House, Zoological Gardens, Caughall Road, Upton-by-chester, Chester
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 24 - Director → ME
Ceased 26
  • 1
    icon of address Floor 1 Wyvern House, The Drumber, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-04 ~ 2020-11-01
    IIF 22 - Director → ME
  • 2
    CARTWHEEL COMMUNITY ARTS LIMITED - 2002-11-07
    icon of address 110 Manchester Street, Heywood, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1998-02-23
    IIF 28 - Director → ME
  • 3
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-14
    IIF 25 - Director → ME
  • 4
    HALLCO 520 LIMITED - 2001-02-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-31
    IIF 6 - Director → ME
  • 5
    CHAMBER BUSINESS ENTERPRISES LIMITED - 2004-10-27
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2010-08-31
    IIF 14 - Director → ME
  • 6
    NORTH WEST CHAMBERS LIMITED - 2005-05-05
    icon of address 9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,569 GBP2024-12-31
    Officer
    icon of calendar 2000-10-05 ~ 2010-09-01
    IIF 11 - Director → ME
  • 7
    PEOPLEPRINT COMMUNITY MEDIA WORKSHOP - 2014-07-01
    icon of address Unit 2 Redbrook Mill, Bury Road, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    10,470 GBP2015-03-31
    Officer
    icon of calendar 1999-10-29 ~ 2003-09-30
    IIF 30 - Director → ME
  • 8
    CWTB
    - now
    CHESHIRE AND WARRINGTON TOURISM PARTNERSHIP - 2004-09-23
    CHESHIRE & WARRINGTON TOURISM BOARD - 2011-04-11
    icon of address Riverside Innovation Centre, 1 Castle Drive, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,830 GBP2024-03-31
    Officer
    icon of calendar 2011-09-29 ~ 2020-12-14
    IIF 26 - Director → ME
  • 9
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-08 ~ 2021-05-21
    IIF 23 - Director → ME
  • 10
    icon of address Elliot House, 151 Deansgate, Manchester
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    -2,652,404 GBP2023-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2010-08-31
    IIF 7 - Director → ME
  • 11
    GRANTWILL LIMITED - 2001-02-26
    CENTRE FOR ASSESSMENT AND RECOGNITION (NW) LIMITED - 2010-09-16
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-31
    IIF 2 - Director → ME
  • 12
    CENTRAL STATION PROPERTIES LIMITED - 1993-04-06
    G-MEX LIMITED - 2007-01-15
    GEORGE ROBINSON(MANCHESTER)LIMITED - 1979-12-31
    icon of address Manchester Central Convention Complex Limited Windmill Street, Petersfield, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2017-06-02
    IIF 18 - Director → ME
  • 13
    icon of address Elliot House, 151 Deansgate, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2010-08-31
    IIF 12 - Director → ME
  • 14
    MANCHESTER CITYBEAT LIMITED - 2006-03-03
    MANCHESTER CITYLIFE LIMITED - 2005-01-14
    CROSSCO (791) LIMITED - 2004-06-14
    icon of address Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2008-05-21
    IIF 4 - Director → ME
  • 15
    MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICES LIMITED - 2003-11-06
    icon of address Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House, Oxford Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-08-31
    IIF 15 - Director → ME
  • 16
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2010-06-08
    IIF 9 - Director → ME
  • 17
    icon of address Lovell House Archway 6, Hulme, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-12 ~ 2022-04-20
    IIF 21 - Director → ME
  • 18
    ROCHDALE PETRUS COMMUNITY (CYRENIANS) LIMITED - 2011-07-07
    icon of address The Foundry, 42 Henry Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2001-11-27
    IIF 31 - Director → ME
  • 19
    icon of address 19 Drake Street Rochdale, Drake Street, Rochdale, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1995-11-21
    IIF 29 - Director → ME
  • 20
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 1997-12-22 ~ 2000-06-30
    IIF 10 - Director → ME
  • 21
    SKILLS SOLUTION LIMITED - 2013-07-23
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-11-28 ~ 2007-10-16
    IIF 5 - Director → ME
    icon of calendar 2009-07-31 ~ 2010-08-31
    IIF 1 - Director → ME
    icon of calendar 2009-07-31 ~ 2009-07-31
    IIF 27 - Secretary → ME
  • 22
    icon of address Elliot House, 151 Deansgate, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-01-30 ~ 2010-08-31
    IIF 13 - Director → ME
  • 23
    MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2010-08-03
    icon of address Elliot House, 151 Deansgate, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    215,001 GBP2024-03-31
    Officer
    icon of calendar 2000-07-03 ~ 2010-08-31
    IIF 8 - Director → ME
  • 24
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-04-01
    IIF 3 - Director → ME
  • 25
    YORKSHIRE ASSESSMENT LIMITED - 2001-03-22
    icon of address Rsm Uk Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-08-31
    IIF 17 - Director → ME
  • 26
    YORKSHIRE ASSESSMENT HOLDINGS LIMITED - 2001-03-15
    icon of address Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ 2010-08-31
    IIF 16 - 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.