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 Robin Nicholas Johnson

    Related profiles found in government register
  • Mr Robin Nicholas Johnson
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robin Nicholas Johnson
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grange Hill Road, Birmingham, B38 8RG, United Kingdom

      IIF 8
    • icon of address 2nd Floor Offices, 1059-1061 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 5TN, England

      IIF 9
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 10
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 11
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 12
    • icon of address Unit 15, Enfield Industrial Estate, Redditch, Worcester, B97 6BG, England

      IIF 13
    • icon of address Unit 15, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BG, England

      IIF 14
    • icon of address Unit 15, Enfield Industrial Estate, Redditch, Worcester, Worcestershire, B97 6BG, England

      IIF 15
  • Robin Nicholas Johnson
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 16
  • Robin Nicholas Johnson
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Grange Hill, Birmingham, West Midlands, B38 8RG, England

      IIF 17
  • Johnson, Robin Nicholas
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Johnson, Robin Nicholas
    British property developer born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grange Hill Road, Kings Norton, Birmingham, West Midlands, B38 8RG, England

      IIF 21
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 15, Enfield Industrial Estate, Redditch, Worcester, Worcestershire, B97 6BG, England

      IIF 25
  • Johnson, Robin Nicholas
    British surveyor born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands, B13 0TP

      IIF 26
  • Mr Robin Johnson
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 27
    • icon of address Spring Cottage, Haye Lane, Ombersley, Droitwich, Worcestershire, WR9 0EJ, United Kingdom

      IIF 28
  • Johnson, Robin Nicholas
    British chartered surveyor born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Grange Hill Road, Kings Norton, Birmingham, West Midlands, B38 8RG

      IIF 29
    • icon of address 21, Crown Road, Kings Norton Business Centre, Kings Norton, Birmingham, West Midlands, B30 3HY, England

      IIF 30 IIF 31
    • icon of address Unit 15, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BG, England

      IIF 32
  • Johnson, Robin Nicholas
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Crown Road, Kings Norton Business Centre, Kings Norton, Birmingham, West Midlands, B30 3HY, England

      IIF 33 IIF 34
    • icon of address Unit 15, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BG, England

      IIF 35 IIF 36
  • Johnson, Robin Nicholas
    British property developer born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grange Hill Road, Kings Norton, Birmingham, West Midlands, B38 8RG, England

      IIF 37
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 38
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

      IIF 39 IIF 40
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 41
    • icon of address Unit 15, Enfield Industrial Estate, Redditch, Worcestershire, B97 6BG, England

      IIF 42
  • Johnson, Robin Nicholas
    British surveyor born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Haye Lane, Ombersley, Droitwich, Worcestershire, WR9 0EJ, United Kingdom

      IIF 43
  • Johnson, Robin Nicholas
    born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Grange Hill Road, Kings Norton, Birmingham, B38 8RG

      IIF 44
    • icon of address 16, Grange Hill Road, Kings Norton, Birmingham, West Midlands, B30 8RG, England

      IIF 45
  • Johnson, Robin

    Registered addresses and corresponding companies
    • icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands, B13 0TP

      IIF 46
child relation
Offspring entities and appointments
Active 28
  • 1
    HOUSEVENUE LIMITED - 1998-05-12
    icon of address Spring Cottage Haye Lane, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,161,677 GBP2023-10-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    400,925 GBP2025-03-31
    Officer
    icon of calendar 1997-01-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -18,351 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    MOSELEY RUGBY LIMITED - 2016-02-24
    ETCHCO 1138 LIMITED - 2002-08-07
    icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    -1,467,163 GBP2024-06-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,870 GBP2025-03-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,196 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 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
  • 13
    FANTASIA DEVELOPMENTS LIMITED - 2000-11-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,006,431 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,875 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,058 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 19 - Director → ME
  • 17
    LOOKSOUTH LIMITED - 1999-11-17
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,062,534 GBP2024-04-30
    Officer
    icon of calendar 1999-11-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,737 GBP2019-06-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,661,622 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 46 - Secretary → ME
  • 21
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    222,891 GBP2021-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 23
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,013,631 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address 1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    797,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 37 Yateley Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    12,936 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 44 - LLP Designated Member → ME
  • 28
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,259 GBP2022-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,870 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-03-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-28
    IIF 9 - Ownership of shares – More than 50% but less than 75% 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.