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 Andrew Robinson

    Related profiles found in government register
  • Mr Andrew Robinson
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 1
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 2
    • icon of address C/o Forty-two Consulting Ltd, Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 3 IIF 4
    • icon of address Lovells Barn, Lovells Barn, Fairfield Farm, Upper Weald, Milton Keynes, MK19 6EL, England

      IIF 5
    • icon of address Regus House, C/o Forty-two Consulting Ltd, Atterbury Lakes, Milton Keynes, MK10 9RG, United Kingdom

      IIF 6
    • icon of address Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA

      IIF 7
  • Robinson, Andrew
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 8
    • icon of address C/o Forty-two Consulting Ltd, Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 9
    • icon of address Regus House, C/o Forty-two Consulting Ltd, Atterbury Lakes, Milton Keynes, MK10 9RG, England

      IIF 10
    • icon of address Block E, Brunswick Square, Union Street, Oldham, OL1 1DE, England

      IIF 11
  • Robinson, Andrew
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Village Road, Bromham, Bedford, MK43 8HU, England

      IIF 12 IIF 13
    • icon of address Crossmead, Village Road, Bromham, Bedford, MK43 8HU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Forty-two Consulting Ltd, Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 18
    • icon of address Broadgate, Broadway Business Park, Chadderton, Oldham, Lancs, OL9 9XA

      IIF 19
  • Robinson, Andrew
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA, England

      IIF 20
  • Robinson, Andrew
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forty-two Consulting Ltd, Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 21
  • Robinson, Andrew
    British company director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 151 Frederick Street, Oldham, Lancashire, OL8 4DA

      IIF 22
  • Robinson, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address C/o Forty-two Consulting Ltd, Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 23
  • Robinson, Andrew
    British secretary

    Registered addresses and corresponding companies
    • icon of address 151 Frederick Street, Oldham, Lancashire, OL8 4DA

      IIF 24
  • Robinson, Andrew
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Oaks, Silsoe, Bedford, Bedfordshire, MK45 4EL

      IIF 25
    • icon of address 6, The Oaks, Silsoe, Bedford, Bedfordshire, MK45 4EL, United Kingdom

      IIF 26
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    THE HOSPITALITY BUSINESS LTD - 2024-04-15
    icon of address C/o Forty-two Consulting Ltd Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -802,807 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-09-25 ~ now
    IIF 23 - Secretary → ME
  • 2
    TALENTWORX LIMITED - 2016-03-18
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Forty-two Consulting Ltd, Lovells Barn Lovells Barn, Fairfield Farm, Upper Weald, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,269 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    LEWIS HYGIENE LIMITED - 2007-12-20
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    675,943 GBP2017-12-31
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Broadgate Oldham Broadway Business Park, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Forty-two Consulting Ltd Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,008,580 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,451 GBP2024-10-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Forty-two Consulting Ltd Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,898,670 GBP2024-03-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Regus House C/o Forty-two Consulting Ltd, Atterbury Lakes, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    AUTOMATED TECHNOLOGY GROUP LIMITED - 2014-04-08
    icon of address Booths Park, Chelford Road, Knutsford, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2020-03-31
    IIF 16 - Director → ME
  • 2
    icon of address Compass Point, Kingston Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2015-09-21
    IIF 14 - Director → ME
  • 3
    HILLSTOVE LIMITED - 1987-01-30
    icon of address Compass Point, Kingston Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2015-09-21
    IIF 25 - Director → ME
  • 4
    LEWIS HYGIENE LIMITED - 2007-12-20
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    675,943 GBP2017-12-31
    Officer
    icon of calendar 1997-01-15 ~ 2002-10-07
    IIF 22 - Director → ME
    icon of calendar 1997-01-15 ~ 2002-10-07
    IIF 24 - Secretary → ME
  • 5
    P.S.J. CONTROLS AND PANELS LIMITED - 1993-02-16
    icon of address Booths Park, Chelford Road, Knutsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2020-03-31
    IIF 13 - Director → ME
  • 6
    icon of address C/o Edwards Veeder (uk) Limited, Block E, Brunswick Square, Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-05
    IIF 11 - Director → ME
  • 7
    icon of address Regus House C/o Forty-two Consulting Ltd, Atterbury Lakes, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-04-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    AUTOTECH CONTROLS LIMITED - 2014-04-08
    icon of address Booths Park, Chelford Road, Knutsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-04 ~ 2020-03-31
    IIF 12 - Director → ME
  • 9
    THE IGRANIC GROUP P.L.C. - 2012-03-06
    IGRANIC (1995) LIMITED - 1997-11-24
    LINENOBLE LIMITED - 1995-08-03
    icon of address Compass Point, Kingston Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2015-09-21
    IIF 26 - 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.