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, Michael

    Related profiles found in government register
  • Robinson, Michael
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ, England

      IIF 1
  • Robinson, Michael
    British commercial director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, England

      IIF 2
    • icon of address Unit 6, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 6, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 48 East Park Avenue, Darwen, Lancashire, BB3 2SQ

      IIF 11 IIF 12 IIF 13
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ, England

      IIF 14
  • Robinson, Michael
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Askrigg Close, Accrington, BB5 6SD, England

      IIF 15
    • icon of address Unit 6, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, England

      IIF 16
    • icon of address 99, Malmesbury Road, Chippenham, SN15 1PY, England

      IIF 17
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ, England

      IIF 18 IIF 19
  • Robinson, Michael
    British transport manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 East Park Avenue, Darwen, Lancashire, BB3 2SQ

      IIF 20
  • Robinson, Craig Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 21
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 22
  • Robinson, Craig Michael
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornes Lane Wharfe, Wakefield, WF1 5RF

      IIF 23
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 24
    • icon of address Aggpack, Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RF, United Kingdom

      IIF 25
  • Robinson, Craig Michael
    British accountant born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Cunningham Court, Lions Drive, Blackburn, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 26
  • Robinson, Michael
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Cunningham Court, Lions Drive, Blackburn, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 27
  • Robinson, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ, England

      IIF 28
  • Robinson, Michael
    British commercial director

    Registered addresses and corresponding companies
  • Robinson, Craig Michael
    English director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ

      IIF 33
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ, England

      IIF 34
    • icon of address 146, Bolton Road, Atherton, Manchester, M46 9LF, England

      IIF 35
  • Robinson, Craig Michael
    English transport manager born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, East Park Avenue, Darwen, BB3 2SQ, United Kingdom

      IIF 36
  • Mr Michael Robinson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Askrigg Close, Accrington, BB5 6SD, England

      IIF 37
    • icon of address Unit 1, West End Business Park, Oswaldtwistle, Accrington, BB5 4WE, England

      IIF 38
    • icon of address Unit 5, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, England

      IIF 39
    • icon of address Unit 6, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 6, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, United Kingdom

      IIF 44 IIF 45
    • icon of address 99, Malmesbury Road, Chippenham, SN15 1PY, England

      IIF 46
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ

      IIF 47
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ, England

      IIF 48
  • Robinson, Michael

    Registered addresses and corresponding companies
    • icon of address 20, Askrigg Close, Accrington, BB5 6SD, England

      IIF 49
    • icon of address 48, East Park Avenue, Darwen, Lancashire, BB3 2SQ, England

      IIF 50
  • Mr Craig Michael Robinson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornes Lane Wharfe, Wakefield, WF1 5RF

      IIF 51
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 52
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 53
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 54
    • icon of address Aggpack, Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RF, United Kingdom

      IIF 55
  • Mr Craig Michael Robinson
    English born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, East Park Avenue, Darwen, BB3 2SQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Thornes Lane Wharfe, Wakefield
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    656,624 GBP2024-03-30
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,432 GBP2023-05-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,608 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DMS RENTALS LIMITED - 2020-12-29
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,077 GBP2022-05-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,277 GBP2022-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Aggpack, Thornes Lane Wharf, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 99 Malmesbury Road, Chippenham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,138 GBP2016-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 48 East Park Avenue, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,189 GBP2022-07-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 48 East Park Avenue, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    CONNECT TRAVEL LIMITED - 2003-04-08
    icon of address Prospect House, Broughton Way, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    45,361 GBP2024-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2007-08-06
    IIF 20 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-08-06
    IIF 32 - Secretary → ME
  • 2
    NORTH WEST BUS & COACH SALES LIMITED - 2017-09-26
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,479 GBP2023-01-31
    Officer
    icon of calendar 2017-09-25 ~ 2017-11-01
    IIF 14 - Director → ME
    icon of calendar 2017-11-01 ~ 2018-06-11
    IIF 35 - Director → ME
  • 3
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,432 GBP2023-05-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-11-30
    IIF 8 - Director → ME
  • 4
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,608 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ 2025-07-04
    IIF 10 - Director → ME
  • 5
    icon of address Unit 5, Duttons Way, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2023-02-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2023-02-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    M G RECOVERY SERVICES LTD - 2019-03-27
    icon of address Unit 1 West End Business Park, Oswaldtwistle, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472 GBP2024-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-03-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-03-12
    IIF 38 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 5b Duttons Way, Shadsworth Business Park, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,678 GBP2021-10-28
    Officer
    icon of calendar 2014-03-01 ~ 2014-06-30
    IIF 50 - Secretary → ME
  • 8
    icon of address Unit 1 Windsor Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,543 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 15 Cunningham Court, Lions Drive, Blackburn Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-30
    Officer
    icon of calendar 2018-08-10 ~ 2019-09-04
    IIF 27 - Director → ME
    IIF 26 - Director → ME
  • 10
    icon of address Prospect Park, Broughton Way, Harrogate, Norht Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    124,002 GBP2024-12-31
    Officer
    icon of calendar 2001-10-05 ~ 2007-08-06
    IIF 11 - Director → ME
    icon of calendar 2001-10-05 ~ 2007-08-06
    IIF 31 - Secretary → ME
  • 11
    icon of address Unit 6 Duttons Way, Shadsworth Business Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    632,663 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2024-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2024-03-31
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    A2B NEW TRAVEL (BLACKBURN) LTD - 2018-09-18
    ROSSENDALE TRAVEL LIMITED - 2017-11-06
    icon of address 10 Wolseley Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -183,871 GBP2016-10-31
    Officer
    icon of calendar 2014-03-06 ~ 2014-04-30
    IIF 28 - Secretary → ME
  • 13
    TRAVELSPEED LIMITED - 2008-07-10
    icon of address Prospect Park, Broughton Way, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -84,508 GBP2024-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2007-08-06
    IIF 13 - Director → ME
    icon of calendar 2000-08-21 ~ 2007-08-06
    IIF 29 - Secretary → ME
  • 14
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-10-31
    IIF 18 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-11-23
    IIF 15 - Director → ME
    icon of calendar 2014-03-17 ~ 2017-11-23
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 48 East Park Avenue, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2014-12-31
    IIF 34 - Director → ME
    icon of calendar 2017-04-06 ~ 2019-02-28
    IIF 33 - Director → ME
  • 16
    icon of address The Coach Centre Moorfield, Industrial Estate Moorfield, Drive Altham Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,602 GBP2020-03-31
    Officer
    icon of calendar 2000-08-21 ~ 2005-09-23
    IIF 12 - Director → ME
    icon of calendar 2000-08-21 ~ 2005-09-23
    IIF 30 - Secretary → 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.