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 John Dale Robinson

    Related profiles found in government register
  • Mr John Dale Robinson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY, England

      IIF 2
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 3
    • icon of address Floor 2, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3LZ

      IIF 4
  • Mr Dale John Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinewood, Beckingham Road, Walkeringham, Doncaster, DN10 4HZ, England

      IIF 5
    • icon of address Pinewood, Beckingham Road, Walkeringhamm, Doncaster, DN10 4HZ, England

      IIF 6
    • icon of address 4, Rose Meadows, Barnby Moor, Retford, DN22 8FN, England

      IIF 7 IIF 8
    • icon of address Duke Distribution Limited, Claylands Avenue, Worksop, S81 7BQ, England

      IIF 9
  • Mr John Dale Robinson
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 10
  • Mr Dale Robinson
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildwood, Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 11
  • Robinson, Dale John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duke Distribution Limited, Claylands Avenue, Worksop, S81 7BQ, England

      IIF 12
  • Robinson, Dale John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinewood, Beckingham Road, Doncaster, DN10 4HZ, England

      IIF 13
    • icon of address Pinewood, Beckingham Road, Walkeringham, Doncaster, DN10 4HZ, England

      IIF 14
    • icon of address Pinewood, Beckingham Road, Walkeringhamm, Doncaster, DN10 4HZ, England

      IIF 15
    • icon of address 100, Cheapside, London, EC2V 6DT, England

      IIF 16
    • icon of address 4, Rose Meadows, Barnby Moor, Retford, DN22 8FN, England

      IIF 17 IIF 18
  • Robinson, John Dale
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY, England

      IIF 19
  • John Robinson
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 20
  • Robinson, Dale John
    British company director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 38 Wallingbrook Rise, Worksop, Nottinghamshire, S80 3PG

      IIF 21
  • Robinson, Dale John
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 21 Emmerson Drive, Old Clipstone, Nottinghamshire, NG21 9AX

      IIF 22
    • icon of address 38 Wallingbrook Rise, Worksop, Nottinghamshire, S80 3PG

      IIF 23
  • Robinson, Dale John
    British managing director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 6 Mill Crescent, Whitwell, Worksop, Nottinghamshire, S80 4SF

      IIF 24
  • Robinson, Dale John
    British

    Registered addresses and corresponding companies
    • icon of address 21 Emmerson Drive, Old Clipstone, Nottinghamshire, NG21 9AX

      IIF 25
  • Robinson, John Dale
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 30
    • icon of address Wildwood, Burgham Park, Longhorsley, Northumberland, NE65 9QY

      IIF 31
    • icon of address Wildwood, Burgham Park, Longhorsley, Northumberland, NE65 9QY, United Kingdom

      IIF 32
    • icon of address Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY

      IIF 33
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, United Kingdom

      IIF 34
    • icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY, United Kingdom

      IIF 35
  • Robinson, John Dale
    British executive director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildwood, 10 Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 36
  • Robinson, John Dale
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY, United Kingdom

      IIF 37
  • Robinson, John Dale
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaswell House, Burgham Park, Felton, Morpeth, NE65 9QY, England

      IIF 38
  • Robsinson, Dale John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood, Beckingham Road, Walkeringham, Doncaster, South Yorkshire, DN10 4HZ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    HIGHFORD GROVE MANAGEMENT LIMITED - 2019-12-17
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Chaswell House Burgham Park, Felton, Morpeth, England
    Active Corporate (10 parents)
    Equity (Company account)
    9,647 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Pinewood Beckingham Road, Walkeringham, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Pinewood, Beckingham Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Duke Distribution Limited, Claylands Avenue, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,789 GBP2025-01-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wildwood Burgham Park, Felton, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Wildwood Burgham Park, Felton, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,078 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    STONE HOMES LIMITED - 2016-09-20
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,475 GBP2023-12-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 34 - Director → 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 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Rose Meadows, Barnby Moor, Retford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 07921869: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,515 GBP2018-07-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -620,036 GBP2018-11-30
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address 4 Rose Meadows, Barnby Moor, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Office Hub, Admirals Park, Crossways, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,380 GBP2024-12-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 36 - Director → ME
Ceased 12
  • 1
    SH KEVI LIMITED - 2020-05-15
    icon of address Floor 2, Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2021-04-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 4 - Has significant influence or control OE
    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
  • 2
    BABCOCK NUCLEAR LIMITED - 2019-09-23
    CAVENDISH NUCLEAR (OVERSEAS) LIMITED - 2013-10-23
    EVE BARRIERS LIMITED - 2013-08-30
    TUBULAR BARRIERS LIMITED - 1997-05-16
    STONEBERT LIMITED - 1989-09-06
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-12 ~ 1999-09-04
    IIF 23 - Director → ME
  • 3
    icon of address 100 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1999-09-06
    IIF 21 - Director → ME
  • 4
    icon of address Pinewood, Beckingham Road, Walkeringham, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,807 GBP2022-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2022-04-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2022-05-10
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address Ashtead Group Plc, 100 Cheapside, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-10-12
    IIF 16 - Director → ME
  • 6
    RAPID RESPONSE (ENTERPRISES) LTD. - 2002-10-22
    icon of address C/o Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2009-01-02
    IIF 22 - Director → ME
  • 7
    THE UGLY SISTERS LIMITED - 2022-11-14
    DOUBLE R HOLDINGS LIMITED - 2017-03-09
    icon of address 1a Wharf Street, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,101 GBP2024-07-31
    Officer
    icon of calendar 2017-01-09 ~ 2022-02-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2022-02-21
    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
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    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
  • 9
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    44,821 GBP2024-03-31
    Officer
    icon of calendar 2003-08-27 ~ 2003-10-01
    IIF 25 - Secretary → ME
  • 10
    MOTOR CYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) - 1990-01-17
    icon of address 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Active Corporate (16 parents, 4 offsprings)
    Equity (Company account)
    3,424,522 GBP2024-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2025-03-31
    IIF 37 - Director → ME
  • 11
    TRAX PORTABLE ACCESS LIMITED - 2008-09-23
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-01 ~ 2009-01-02
    IIF 24 - Director → ME
  • 12
    icon of address Office Hub, Admirals Park, Crossways, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,380 GBP2024-12-31
    Officer
    icon of calendar 2019-03-23 ~ 2021-01-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2021-01-20
    IIF 10 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.