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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Anthony Robinson

    Related profiles found in government register
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Rooney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 1
    • 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 2
    • 7, Admiral Street, Liverpool, L8 8BN, United Kingdom

      IIF 3
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 4
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 5
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 6
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 7
    • Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 8
    • Suite 4102, Charlotte House, Queens Dock Bsuiness Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 9
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 10
    • Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 11
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 12
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 13
    • 67-83 Norfolk Street, 67-83 Norfolk Street, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 14
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 15
    • Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 92, London Road, London, L3 5NW, England

      IIF 18
  • Robinson, Mark Anthony
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11748946 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • Dbs Corporate Limited, Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 20
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 21
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 22 IIF 23
    • Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 24
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 25
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 26
    • 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 27
    • 31 Rodney Street, Rodney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 28
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 29
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 30
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 31
    • The Store Room, 671 Eccles New Road, Eccles, Salford, M50 1AY, England

      IIF 32 IIF 33
  • Miss Mary Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Canterbury Close, Birmingham, B23 7QL, England

      IIF 34
    • The Saturn Centre, Spring Rd, Spring Road, Wolverhampton, West Midlands, WV4 6JX, England

      IIF 35
  • Robinson, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 109, 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 36
  • Robinson, Mark Anthony
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 37
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 38
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 39
    • Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 40
    • 92, London Rd, London, L3 5NW, England

      IIF 41
    • 92, London Road, London, L3 5NW, England

      IIF 42
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 43
    • The Church, Oakfield Road, Walton, Liverpool, L4 0UF, England

      IIF 44
  • Robinson, Mary
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Canterbury Close, Erdington, Birmingham, West Midlands, B23 7QL, England

      IIF 45
  • Robinson, Mary
    British business owner born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road, Spring Road, Wolverhampton, England

      IIF 46
  • Robinson, Mary
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 47
  • Robinson, Mark
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    BALTIC ENTERTAINMENT GROUP LTD
    12857310
    Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    BRIEF BUSTERS LTD
    09038927
    31 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 48 - Director → ME
  • 3
    BRLM ESTATES LTD
    09999840
    31 Rodney Street Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 4
    CALVELEY SOUTH VIEW BUILDERS LTD
    12676393
    92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CALVELEY STATION BUILDERS LTD
    12676352
    92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-07-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLEARWATER INFRASTRUCTURE LTD
    10804474
    Suite 109 1 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 36 - Director → ME
  • 7
    DAM GROUP UK HOLDINGS LIMITED
    - now 13655613 14343088
    DAM HEALTH HOLDINGS LIMITED
    - 2022-05-12 13655613
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-10-01 ~ 2021-10-01
    IIF 31 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-01-25
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DAM GROUP UK LIMITED
    - now 11896236
    VARDA GROUP UK LIMITED
    - 2019-04-05 11896236
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    2021-10-28 ~ 2021-10-28
    IIF 21 - Director → ME
    2019-03-21 ~ 2021-10-27
    IIF 23 - Director → ME
    Person with significant control
    2021-10-28 ~ 2024-01-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    2019-03-21 ~ 2021-10-27
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 9
    DAM GROUP UK PROPERTY (RODNEY ST) LTD - now
    RODNEY STREET LIVERPOOL LIMITED
    - 2022-02-24 13726852
    Norfolk St Queens Dock Business Centre, Liverpool L1 0bg, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-11-05 ~ 2021-11-05
    IIF 20 - Director → ME
  • 10
    DAM GROUP UK PROPERTY (SMITHDOWN COURT) LIMITED - now
    SMITHDOWN COURT LIMITED - 2022-02-24
    ELATUS PROPERTY GROUP LTD
    - 2021-11-01 12511829
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-11 ~ 2021-03-05
    IIF 38 - Director → ME
    Person with significant control
    2020-03-11 ~ 2021-10-27
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    DAM GROUP UK PROPERTY LIMITED
    12851089 13726852... (more)
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2020-09-01 ~ 2021-10-27
    IIF 22 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-10-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    ELATUS HOLDINGS GROUP LTD
    12511764
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    ELATUS LETTINGS & MANAGEMENT GROUP LTD
    12503957
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    ELATUS SALES LTD
    12484715
    Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    KNIGHTSBRIDGE PROPERTY (SPEKE ROAD) LIMITED
    - now 11241264
    M R HOLDINGS (U.K) LIMITED
    - 2019-09-15 11241264
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    MR CONSULTANCY (NW) LTD
    15335926
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    OFFICE FOR VISIONARY ARCHITECTURE LTD
    11051623
    191 - 199 Park Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    OLIVE MOUNT DEVELOPMENTS LTD
    10114348
    Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2016-04-09 ~ 2017-03-23
    IIF 27 - Director → ME
  • 19
    ONETREX LTD
    11748946
    115 Gazette Buildings, 168 Corporation Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-01-04 ~ now
    IIF 19 - Director → ME
  • 20
    PENNY LANE CAR HIRE LTD
    06516127
    125 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Liquidation Corporate (5 parents)
    Officer
    2011-03-29 ~ now
    IIF 26 - Director → ME
  • 21
    PENNY LANE CLAIMS LIMITED
    07436377
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    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
  • 22
    PLF PROPERTIES (NW) LTD - now
    GQLPROPERTIES LTD
    - 2024-09-03 09601629
    Fishers Brothers Recycling Lansdowne Road, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    2015-05-20 ~ 2024-08-25
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PLF PROPERTY (NW) LTD - now
    RSL PROPERTY MANAGEMENT LTD
    - 2024-09-03 08694490
    4385, 08694490 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2013-09-17 ~ 2024-08-25
    IIF 32 - Director → ME
    Person with significant control
    2016-09-17 ~ 2024-08-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    REHOBOTH SUPPORTED HOUSING AND COUNSELLING LTD
    - now 11623046
    REHOBOTH SUPPORTED HOUSING LTD
    - 2019-05-15 11623046
    16-18 Corporation Rd, Corporation Road, Dudley, England
    Active Corporate (3 parents)
    Officer
    2018-10-15 ~ 2023-07-31
    IIF 46 - Director → ME
    Person with significant control
    2018-10-15 ~ 2023-08-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    THE CHURCH ANFIELD LTD
    12240007
    The Church Oakfield Road, Walton, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 44 - Director → ME
  • 26
    TOPLINE HEALTHCARE C.I.C.
    - now 12369033
    TOPLINE HEALTHCARE LIMITED
    - 2021-07-07 12369033
    36 Canterbury Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-07-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 34 - Has significant influence or control OE
  • 27
    UNIQUE ADVANTAGE LIMITED
    11959569
    50 Causeway, Causeway, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    2019-04-23 ~ 2023-10-28
    IIF 47 - Director → ME
  • 28
    WRLM PROPERTIES LTD
    09803555
    Suite 4102 Charlotte House Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.