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 Simon Robinson

    Related profiles found in government register
  • Mr Simon Robinson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St Marys Court, 3 Defoe Rd, London, N16 0EP

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Simon Robinson
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 3
  • Robinson, Simon
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Marys Court, London, N16 0EP, England

      IIF 4
  • Robinson, Simon
    British project manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St Marys Court, 3 Defoe Rd, London, N16 0EP

      IIF 5
  • Robinson, Simon
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Robinson, Simon
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 8
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Wynyard, TS22 5TB, England

      IIF 9
  • Robinson, Simon
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Druce Road, London, SE21 7DW, England

      IIF 10
  • Robinson, Simon George
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Communications House 290, Moston Lane, Manchester, M40 9WB, England

      IIF 11
    • icon of address Kingfisher House, 2 Kingfisher Way, Preston Farm Business Park, Stockton-on-tees, TS18 3EX, England

      IIF 12
    • icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 13
    • icon of address Acal House, Alexandra Business Park, Riverside South, Sunderland, Tyne & Wear, SR4 6UG, England

      IIF 14
  • Robinson, Simon George
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Simon George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 38 Trimdon Avenue, Middlesbrough, Cleveland, TS5 8LS

      IIF 24
  • Robinson, Simon George
    British director

    Registered addresses and corresponding companies
  • Robinson, Simon George
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 28
  • Robinson, Simon George

    Registered addresses and corresponding companies
    • icon of address 38 Trimdon Avenue, Middlesbrough, Cleveland, TS5 8LS

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    ACAL GROUP ACCOUNTANTS LTD - 2017-06-16
    WELLINGTON ROAD FLATS MANAGEMENT LTD - 2008-11-25
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Acal Group Accountants Ltd, 33 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 15 St Marys Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Communications House 290 Moston Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 7
    SGP CORPORATE CONSULTANCY LIMITED - 2019-10-12
    SOVEREIGN GLOBAL CONSULTANCY LTD - 2017-06-12
    SIMON ROBINSON LIMITED - 2016-11-22
    THE WHEELWRIGHTS ENGINEERING COMPANY LTD - 2015-04-01
    icon of address Kingfisher House 2 Kingfisher Way, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 15 St Marys Court, 3 Defoe Rd, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    E I B D CORP LTD - 2011-12-07
    WELLINGTON ROAD FLATS LTD - 2008-11-14
    icon of address C/o Acal Group Accountants, London Stock Exchange, 33 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    ACAL CORPORATE HOSPITALITY LTD - 2010-01-04
    KRANA TECHNOLOGY LIMITED - 2008-12-24
    icon of address 38 Trimdon Avenue, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Acal Group Accountants Ltd, London Stock Exchange, 33 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    ACAL GROUP ACCOUNTANTS LTD - 2017-06-16
    WELLINGTON ROAD FLATS MANAGEMENT LTD - 2008-11-25
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-11-25 ~ 2009-06-01
    IIF 27 - Secretary → ME
  • 2
    DIGITERRIA LIMITED - 2014-12-30
    icon of address Taylor Wessing, 5 New Street Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,323,793 GBP2020-06-30
    Officer
    icon of calendar 2011-12-14 ~ 2017-06-26
    IIF 10 - Director → ME
  • 3
    TWC2013 CORPORATION LIMITED - 2014-03-11
    INSANGEL LTD - 2013-02-11
    icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2012-06-01
    IIF 14 - Director → ME
  • 4
    icon of address Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-03 ~ 2007-08-31
    IIF 22 - Director → ME
    icon of calendar 2007-02-03 ~ 2007-08-31
    IIF 26 - Secretary → ME
  • 5
    icon of address Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    360,550 GBP2024-03-31
    Officer
    icon of calendar 2005-07-12 ~ 2007-08-31
    IIF 19 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-04-23
    IIF 30 - Secretary → ME
  • 6
    CAPITALNET MANAGEMENT SERVICES LTD - 2022-09-05
    ACAL CORPORATION LIMITED - 2019-10-14
    ALZAITER CONSULTANCY & ASSOCIATES LIMITED - 2010-04-27
    WEB SOLUTION 4U.COM LIMITED - 2008-02-06
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,297 GBP2023-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2012-01-01
    IIF 18 - Director → ME
    icon of calendar 2008-03-09 ~ 2012-01-01
    IIF 29 - Secretary → ME
  • 7
    SGP MEDCARE SERVICES LIMITED - 2022-05-04
    SOVEREIGN GLOBAL MEDCARE LTD - 2017-06-12
    SOVEREIGN GLOBAL HOLDINGS LTD - 2016-10-26
    NW - ENERGY LTD - 2015-03-30
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,790 GBP2023-12-31
    Officer
    icon of calendar 2009-12-06 ~ 2020-10-01
    IIF 13 - Director → ME
  • 8
    PCIC CONTRACTORS LIMITED - 2019-04-03
    METROBUZZ LIMITED - 2017-06-09
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,783 GBP2017-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 8 - Director → ME
  • 9
    PCIC LOGISTICS INTERNATIONAL LIMITED - 2019-04-03
    PCIC FINANCIAL LIMITED - 2017-06-15
    METROMICS LIMITED - 2017-06-09
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,464 GBP2017-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 9 - Director → ME
  • 10
    SOVEREIGN GLOBAL PARTNERSHIP LLP - 2018-10-16
    SWALLOW ACCOUNTANTS LLP - 2015-01-21
    WREN ACCOUNTANTS LLP - 2014-09-29
    icon of address 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2019-01-01
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    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
    IIF 3 - Right to appoint or remove members OE
  • 11
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-12 ~ 2009-05-29
    IIF 24 - Secretary → ME
  • 12
    SIMON ROBINSON & ASSOCIATES LTD - 2010-01-03
    icon of address 33 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-06-04
    IIF 17 - Director → ME
  • 13
    icon of address Acal Group Accountants Ltd, London Stock Exchange, 33 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-11-25
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.