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

Robson, Sarah English

    Related profiles found in government register
  • Robson, Sarah English
    British corporate director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redcar And Cleveland Borough Council, Redcar And Cleveland House, Kirkleatham Street, Redcar, TS10 1RT, England

      IIF 1
  • Robson, Sarah English
    British executive director development & asset management born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 2
  • Robson, Sarah English
    British executive director of development & asset manageme born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 5 Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG

      IIF 3
    • icon of address Number 5, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 4
    • icon of address Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG

      IIF 5
    • icon of address Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 6
  • Robson, Sarah English
    British head of economic development born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nortshore, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, England

      IIF 7
  • Robson, Sarah English
    British head of service local government born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Digital Factory, Durham Way South, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6XP

      IIF 8
  • Robson, Sarah English
    British housing association director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Karbon Homes, Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 9
  • Robson, Sarah English
    British local government officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Hall, Durham, County Durham, DH1 5UL

      IIF 10
    • icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, England

      IIF 11
  • Robson, Sarah English
    British project director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Saltburn By The Sea, Cleveland, TS12 1JD

      IIF 12 IIF 13
  • Robson, Sarah
    British project director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 20 Laurel Road, Saltburn By The Sea, Cleveland, TS12 1HU

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    151,818 GBP2016-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 2 - Director → ME
  • 2
    ISOS DEVELOPMENTS LIMITED - 2018-03-14
    NEET PARTNERSHIPS LIMITED - 2008-01-31
    TYNEDALE HOUSING LIMITED - 2006-10-31
    MILECASTLE HOUSING LIMITED - 2004-10-05
    CROSSCO (744) LIMITED - 2003-10-30
    icon of address Number 5 Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Number 5 Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 4 - Director → ME
  • 4
    NOMAD DEVELOPMENTS LIMITED - 2008-01-31
    POINTFORCE LIMITED - 1988-07-11
    icon of address Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 5 - Director → ME
  • 5
    PIMCO 2832 LIMITED - 2008-10-01
    icon of address Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address County Hall, Durham, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    7,170,052 GBP2024-03-31
    Officer
    icon of calendar 2015-08-10 ~ 2019-01-25
    IIF 10 - Director → ME
  • 2
    icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2015-09-03
    IIF 12 - Director → ME
  • 3
    AYCLIFFE (ITEC) LIMITED - 1994-11-24
    icon of address Itec House Hilton Road, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2011-10-28
    IIF 8 - Director → ME
  • 4
    icon of address Hope Street Xchange, 1-3 Hind Street, Sunderland, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2020-11-19
    IIF 1 - Director → ME
  • 5
    CLEVELAND ARTS - 2003-09-05
    CLEVELAND ARTS LIMITED - 1984-07-11
    icon of address The Palace Hub, 28-29 Esplanade, Redcar, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2007-08-21
    IIF 14 - Director → ME
  • 6
    PORTICO HOMES LIMITED - 2017-07-13
    TVH LIMITED - 2009-02-19
    PUNCHROB 102 LIMITED - 1997-07-30
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,588,141 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2019-03-12
    IIF 11 - Director → ME
  • 7
    OPTIMUS HOMES LIMITED - 2017-07-13
    OPTIMUS HOUSING LIMITED - 2005-12-05
    PIMCO 2364 LIMITED - 2005-10-26
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    347 GBP2024-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2011-06-09
    IIF 13 - Director → ME
    icon of calendar 2013-11-21 ~ 2015-09-03
    IIF 7 - 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.