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 Timothy Joicey Robinson

    Related profiles found in government register
  • Mr Timothy Joicey Robinson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Robinson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 13
  • Robinson, Timothy Joicey
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marshall Street, London, W1F 7BE, England

      IIF 14
  • Robinson, Timothy Joicey
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 15
    • icon of address 45-47 Mount Street, London, W1K 2SA

      IIF 16 IIF 17
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 18
  • Robinson, Timothy
    British scientist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 298 Wandsworth Bridge Road, London, SW6 2UA

      IIF 19
  • Robinson, Timothy Joicey
    British co director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 98 Jermyn Street, London, SW1Y 6EE

      IIF 20
  • Robinson, Timothy Joicey
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 21
  • Robinson, Timothy Joicey
    British

    Registered addresses and corresponding companies
    • icon of address 45-47 Mount Street, London, W1K 2SA

      IIF 22
  • Robinson, Timothy Joicey
    British director

    Registered addresses and corresponding companies
    • icon of address 18, Marshall Street, London, W1F 7BE, England

      IIF 23
    • icon of address 45-47 Mount Street, London, W1K 2SA

      IIF 24
  • Robinson, Tim Joicey
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 25
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 26
    • icon of address 16 - 18, Marshall Street, London, W1F 7BE, England

      IIF 27
    • icon of address 16, Marshall Street, London, W1F 7BE, England

      IIF 28 IIF 29
    • icon of address 16-18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 30
    • icon of address 18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 31
    • icon of address 180, The Strand, London, WC2R 1EA, United Kingdom

      IIF 32
  • Robinson, Tim Joicey
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 33 IIF 34
    • icon of address 15, Newland, Lincoln, LN1 1XG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, Uk

      IIF 38
    • icon of address 16, Marshall Street, London, W1F 7BE, England

      IIF 39 IIF 40
    • icon of address Apartment 28, 16-18 Marshall Street, London, W1F 7BE

      IIF 41
  • Robinson, Timothy
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 42
  • Robinson, Timothy Joicey

    Registered addresses and corresponding companies
    • icon of address 98 Jermyn Street, London, SW1Y 6EE

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 15 - Director → ME
  • 3
    THE BERLIN STORE LIMITED - 2014-11-19
    WILCHAP (LINCOLN) 94 LIMITED - 2013-11-15
    OAKLEY COURT MANAGEMENT OPERATIONS LIMITED - 2014-02-10
    icon of address 15 Newland, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    -1,835,153 GBP2024-02-29
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 16 - 18 Marshall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,749,814 GBP2024-08-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,023,364 GBP2024-02-29
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WILCHAP (LINCOLN) 38 LIMITED - 2011-09-30
    icon of address 15 Newland, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 15 Newland, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,932,974 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2005-08-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -78,252 GBP2024-02-29
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 30 - Director → ME
  • 12
    BRAYFORD FORMATIONS 142 LIMITED - 2015-10-09
    icon of address 15 Newland, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    -707,017 GBP2024-02-29
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    -4,661,730 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 2002-06-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TORSTRASSE 1 SERVICED APARTMENTS LTD - 2009-10-22
    TORSTRASSE 1 LIFTS LIMITED - 2009-12-06
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,932 GBP2024-12-31
    Officer
    icon of calendar 2009-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FLINTWALK LIMITED - 1996-11-11
    icon of address Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 1996-11-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 16
    PORTALSPACE RECORDS LIMITED - 2009-04-16
    PORTALSPACE LIMITED - 2001-12-06
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -674,600 GBP2024-02-29
    Officer
    icon of calendar 2001-01-06 ~ now
    IIF 28 - Director → ME
  • 17
    WILCHAP (LINCOLN) 79 LIMITED - 2013-04-12
    icon of address 15 Newland, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    -189,856 GBP2024-02-29
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Camamile, 15 Newland, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    -2,091,432 GBP2024-02-29
    Officer
    icon of calendar 2003-06-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -7,160,873 GBP2024-02-29
    Officer
    icon of calendar 2002-12-18 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    5,530 GBP2024-02-29
    Officer
    icon of calendar 2002-12-24 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,793,422 GBP2024-02-29
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 38 - Director → ME
  • 22
    MEDIA RESOLUTION LIMITED - 2010-01-08
    icon of address Wright Vigar, 15 Newland, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2002-08-07 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 10
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-01-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 16 - 18 Marshall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,749,814 GBP2024-08-31
    Officer
    icon of calendar 2006-08-09 ~ 2007-02-27
    IIF 17 - Director → ME
  • 3
    icon of address Wright Vigar Ltd, 15 Newland, Lincoln
    Active Corporate (1 parent)
    Equity (Company account)
    -88,281 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2008-05-15
    IIF 16 - Director → ME
    icon of calendar 2006-09-04 ~ 2008-05-15
    IIF 22 - Secretary → ME
  • 4
    RISING TIDE (BRISTOL) LTD - 2008-11-24
    KWAME CORPORATION LTD - 2018-02-23
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    794,277 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2008-11-27
    IIF 20 - Director → ME
    icon of calendar 2005-03-09 ~ 2008-11-27
    IIF 43 - Secretary → ME
  • 5
    GRESHAM ROAD RESIDENTS COMPANY LIMITED - 1999-06-01
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 1998-12-02 ~ 2011-01-17
    IIF 19 - Director → ME
  • 6
    PORTALSPACE RECORDS LIMITED - 2009-04-16
    PORTALSPACE LIMITED - 2001-12-06
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -674,600 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WILCHAP (LINCOLN) 79 LIMITED - 2013-04-12
    icon of address 15 Newland, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    -189,856 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -7,160,873 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    5,530 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 10
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,793,422 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
    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

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.