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, Leslie

    Related profiles found in government register
  • Robinson, Leslie
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sibford School, Sibford Ferris, Banbury, Oxfordshire, OX15 5QL

      IIF 1
  • Robinson, Leslie
    British certified chartered accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 2
  • Robinson, Leslie
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 3
  • Robinson, Leslie
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Fold, Charlesworth, Glossop, SK13 5EU, England

      IIF 4
    • icon of address 14, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 5
  • Robinson, Leslie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 7 IIF 8
    • icon of address C/o, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 9
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 10
  • Robinson, Leslie
    British it professional born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 11
  • Robinson, Leslie
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 12
  • Robinson, Leslie
    British non executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taymar, C/o 4 Shires Ltd, Shepherd Place, Warwick, CV35 0NS, England

      IIF 13
  • Robinson, Leslie
    British non-exec director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Squirrels Street, Bishopton, Stratford-upon-avon, CV37 0UL, England

      IIF 14
    • icon of address C/o 4 Shires Ltd, Taymar, Shepherd Place, Kineton, Warwick, CV35 0NS, England

      IIF 15
  • Robinson, Leslie
    British non-executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 16
  • Robinson, Leslie
    British operations manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 17
  • Robinson, Leslie
    British strategic director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 19
  • Robinson, Leslie
    English director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 20
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 21
  • Robinson, Leslie
    English non executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
  • Robinson, Leslie
    English non-executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 23
    • icon of address C/o Cs Worldwide, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, United Kingdom

      IIF 24
  • Robinson, Leslie
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 25
  • Robinson, Leslie Ralph
    British strategic director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 26
  • Robinson, Lr
    English company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 27
  • Robinson, Leslie Ralph
    English accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, England

      IIF 28
  • Robinson, Leslie Ralph
    English company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/of Les Robinson Strategic Ltd, 14 Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 29
  • Robinson, Lr
    English consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 30
  • Robinson, Leslie
    English consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Green, Upper Green, Moreton Pinkney, Daventry, NN11 3SG, England

      IIF 31
  • Robinson, Leslie
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonecot, Upper Green, Moreton Pinkney, Daventry, NN11 3SG, United Kingdom

      IIF 32
    • icon of address Stonecot, Upper Green, Moreton Pinkney, Daventry, Northamptonshire, NN11 3SG, England

      IIF 33
  • Mr Leslie Robinson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
    • icon of address 6, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 35
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 36 IIF 37
    • icon of address C/o, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 38
    • icon of address 31, Squirrels Street, Bishopton, Stratford-upon-avon, CV37 0UL, England

      IIF 39
    • icon of address C/o 4 Shires Ltd, Taymar, Shepherd Place, Kineton, Warwick, CV35 0NS, England

      IIF 40
    • icon of address Taymar, C/o 4 Shires Ltd, Shepherd Place, Warwick, CV35 0NS, England

      IIF 41
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 42 IIF 43 IIF 44
  • Mr Lr Robinson
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 45
  • Leslie Robinson
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 46
  • Mr Leslie Robinson
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 47
    • icon of address 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 48 IIF 49
    • icon of address C/o Cs Worldwide, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, United Kingdom

      IIF 50
  • Leslie Robinson
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonecot, Upper Green, Moreton Pinkney, Daventry, NN11 3SG, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Stonecot Upper Green, Moreton Pinkney, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Ryton Organic Gardens, Ryton On Dunsmore, Coventry
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 2 - Director → ME
  • 8
    LRSG LTD - 2021-11-02
    icon of address 6 6 County Business Park, Darlington Road, Northallerton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    SEELOCAL-GLOBAL LTD - 2020-02-14
    icon of address C/of 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,399,211 GBP2020-07-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 29 - Director → ME
  • 10
    FROMWEBTOSALE LTD - 2024-06-25
    icon of address 31 Squirrels Street, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 14 - Director → ME
  • 11
    THE DIET PLATE LIMITED - 2010-11-26
    NORTH TOWER TRADING LIMITED - 2008-12-01
    icon of address C/o 4 Shires Ltd Taymar, Shepherd Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-03-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address C/o Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,273 GBP2020-05-31
    Officer
    icon of calendar 2020-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 5 - Director → ME
  • 17
    4 SHIRES LTD - 2024-04-07
    STOUR ACCOUNTANCY LTD - 2024-04-15
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,937 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address Taymar C/o 4 Shires Ltd, Shepherd Place, Warwick, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,399 GBP2023-07-31
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,713 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Upper Green Upper Green, Moreton Pinkney, Daventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,411 GBP2018-05-31
    Officer
    icon of calendar 2015-05-09 ~ 2015-10-01
    IIF 33 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-03-14
    IIF 31 - Director → ME
  • 2
    LES ROBINSON STRATEGIC LTD - 2021-01-04
    ASHBY DALE INTERNATIONAL LTD - 2019-11-08
    I-GIVER LTD - 2022-04-19
    icon of address 6 County Business Park, Darlington Road, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,222 GBP2021-12-31
    Officer
    icon of calendar 2017-06-15 ~ 2021-03-10
    IIF 25 - Director → ME
    icon of calendar 2021-03-10 ~ 2022-11-30
    IIF 12 - Director → ME
    icon of calendar 2023-02-09 ~ 2023-10-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-12-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-06-15 ~ 2022-05-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 County Business Park, Darlington Road, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2023-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2023-06-01
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address C/o Cs Worldwide, 6 County Business Park, Darlington Road, Northallerton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2024-02-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-04-06
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2025-03-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2025-03-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    FROMWEBTOSALE LTD - 2024-06-25
    icon of address 31 Squirrels Street, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ 2024-06-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    THE DIET PLATE LIMITED - 2010-11-26
    NORTH TOWER TRADING LIMITED - 2008-12-01
    icon of address C/o 4 Shires Ltd Taymar, Shepherd Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2022-12-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2025-01-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    496,317 GBP2020-05-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-30
    IIF 26 - Director → ME
    icon of calendar 2020-03-31 ~ 2021-04-01
    IIF 18 - Director → ME
  • 9
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,273 GBP2020-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-04-10
    IIF 45 - Has significant influence or control OE
  • 10
    icon of address Sibford School, Sibford Ferris, Banbury, Oxfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ 2024-04-07
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.