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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Nicholas John

    Related profiles found in government register
  • Robinson, Nicholas John
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 1
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 2 IIF 3 IIF 4
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 6
    • 6, Oakfield Glade, Weybridge, Surrey, KT13 9DP, England

      IIF 7
    • Innovation House, 4 Innovation Court, York, YO10 5ZF, United Kingdom

      IIF 8
  • Robinson, Nicholas John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 9
  • Robinson, Nicholas John
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Nicholas John
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-16, Dock Street, Leeds, West Yorkshire, LS10 1LX, United Kingdom

      IIF 17
    • Providence Farmhouse, Low Crankley, Easingwold, York, YO61 3NY

      IIF 18 IIF 19
    • Yew Tree Cottage, Oulston, York, YO61 3RA, United Kingdom

      IIF 20
  • Robinson, Nicholas John
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 21 IIF 22 IIF 23
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 24
    • 6, Oakfield Glade, Weybridge, Surrey, KT13 9DP

      IIF 25
    • 4, Innovation Close, Heslington, York, North Yorkshire, YO10 5ZF

      IIF 26
  • Robinson, Nicholas John
    British british chartered surveyor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 27 IIF 28
    • Alpha House, 4 Greek Street, Stockport, England, SK3 8AB, England

      IIF 29
  • Robinson, Nicholas John
    British chartered surveyor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Providence Farmhouse, Low Crankley, Easingwold, North Yorkshire, YO61 3NY

      IIF 30
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW

      IIF 31
  • Robinson, Nicholas John
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 32 IIF 33
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 34 IIF 35
  • Robinson, Nicholas John
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 36
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 37
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 38 IIF 39 IIF 40
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 41
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 42
  • Nicholas John Robinson
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 43
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in British

    Registered addresses and corresponding companies
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 44
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 45
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 46 IIF 47 IIF 48
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 51 IIF 52
    • 10, Bowling Lane, York, YO24 3FW, England

      IIF 53
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 54 IIF 55
    • Innovation House, 4 Innovation Court, York, YO10 5ZF, United Kingdom

      IIF 56 IIF 57
    • Yew Tree Cottage, Oulston, York, YO61 3RA, United Kingdom

      IIF 58
  • Nicholas John Robinson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments 37
  • 1
    ACCESSIBLE PROPERTY SOLUTIONS LLP
    OC380972
    8-16 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 2
    AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED - now
    EXPRESSO PROPERTY (PARK QUADRANT) LIMITED
    - 2017-07-25 09522075
    MM&S (5870) LIMITED - 2015-05-06
    One Fleet Place, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-02-02 ~ 2017-03-13
    IIF 29 - Director → ME
  • 3
    BADGERS DRIVE (ECKINGTON) MANAGEMENT COMPANY LIMITED
    14175790
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BOWLING LANE, ACOMB LIMITED
    12805959
    10 Bowling Lane, York, England
    Active Corporate (7 parents)
    Officer
    2020-08-11 ~ 2024-11-07
    IIF 31 - Director → ME
    Person with significant control
    2020-08-11 ~ 2024-12-21
    IIF 53 - Has significant influence or control OE
  • 5
    ELM COTTAGE FARM (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED
    13838737
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXPRESSO PROPERTY (FULWOOD) LIMITED
    13198394
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2021-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-30
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXPRESSO PROPERTY (PACIFIC QUAY) LIMITED
    11331373
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2018-04-26 ~ now
    IIF 7 - Director → ME
  • 8
    EXPRESSO PROPERTY (PERTH) LIMITED
    - now 09870360
    MM&S (5903) LIMITED - 2015-11-19
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2016-02-02 ~ now
    IIF 21 - Director → ME
  • 9
    EXPRESSO PROPERTY DEVELOPMENTS LTD
    - now 11294666
    PERTH (SOUTH METHVEN) LIMITED
    - 2022-11-11 11294666
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 10
    EXPRESSO PROPERTY GROUP LIMITED
    11082200
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2017-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EXPRESSO PROPERTY LIMITED
    09211865
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2014-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP
    OC307609
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (159 parents)
    Officer
    2005-03-15 ~ 2020-08-21
    IIF 18 - LLP Member → ME
  • 13
    HAWK PACIFIC QUAY LIMITED
    11328226
    6 Oakfield Glade, Weybridge, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-04-25 ~ now
    IIF 25 - Director → ME
  • 14
    HAWK PROJECT MANAGEMENT LIMITED
    - now 09974335
    MM&S (5910) LIMITED
    - 2017-04-28 09974335
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-02-02 ~ dissolved
    IIF 27 - Director → ME
  • 15
    HAWK PROPERTY HOLDINGS LIMITED
    - now 09960248
    MM&S (5909) LIMITED
    - 2017-04-28 09960248
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-02-02 ~ dissolved
    IIF 28 - Director → ME
  • 16
    HESLINGTON CONSTRUCTION LIMITED
    - now 12249444
    ASPECT SERVICES YORKSHIRE LIMITED
    - 2022-07-20 12249444
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2019-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HPQ HOLDINGS LIMITED
    11825477
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-02-13 ~ dissolved
    IIF 36 - Director → ME
  • 18
    MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED
    - now 12334724
    SPRINGWELL PLACE MANAGEMENT LIMITED
    - 2020-04-15 12334724
    34 Romanby Road, Northallerton, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2019-11-26 ~ 2024-03-18
    IIF 24 - Director → ME
    Person with significant control
    2019-11-26 ~ 2023-02-08
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NICHOLAS ROBINSON (CONSULTANTS) LIMITED
    - now 02456183
    GRANDNEAT LIMITED
    - 1990-03-26 02456183
    Hawk Creative Business Park, Easingwold, York, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    NICHOLAS ROBINSON (PROPERTY CONSULTANTS) LIMITED
    - now 02282532
    SHEPCLOSE LIMITED
    - 1988-09-27 02282532
    The Smithy The Hawk Creative Business Park, Easingwold, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    NU SPACE HOMES (ACOMB) LIMITED
    - now 11671482
    PARK QUADRANT HOMES (ACOMB) LIMITED
    - 2019-03-25 11671482
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2018-11-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-12 ~ 2019-11-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 22
    NU SPACE HOMES (BILBROUGH) LIMITED
    11942936
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-11-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 23
    NU SPACE HOMES (BOSTON SPA) LIMITED
    12760034
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 24
    NU SPACE HOMES (ECKINGTON) LIMITED
    13176116
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2021-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 56 - Has significant influence or control OE
    2021-02-03 ~ 2021-02-04
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    NU SPACE HOMES (EDGERTON) LTD
    13748804
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NU SPACE HOMES (GREEN HAMMERTON) LIMITED
    12760681
    Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (3 parents)
    Officer
    2020-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 45 - Has significant influence or control OE
  • 27
    NU SPACE HOMES (RIPON) LIMITED
    13285831
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Liquidation Corporate (3 parents)
    Officer
    2021-03-23 ~ 2024-04-15
    IIF 12 - Director → ME
    Person with significant control
    2022-06-15 ~ 2024-02-08
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    NU SPACE HOMES DEVELOPMENTS LTD
    - now 13797114
    DALTON (HOLME AVENUE) LIMITED
    - 2022-11-11 13797114
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 29
    NU SPACE HOMES GROUP LIMITED
    - now 11198811
    HAWK PARK QUADRANT LIMITED
    - 2019-11-07 11198811
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2018-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NU SPACE HOMES LIMITED
    - now 10944157
    PARK QUADRANT HOMES LIMITED
    - 2019-03-21 10944157
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 49 - Has significant influence or control OE
  • 31
    NU SPACE HOMES SALES LTD
    13676148
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SCION FILMS SALE AND LEASEBACK SIXTH LLP
    - now OC301429
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (293 parents)
    Officer
    2007-05-01 ~ 2024-04-23
    IIF 20 - LLP Member → ME
  • 33
    ST MARY'S PLACE, CHURCH FENTON LIMITED
    12841360
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2020-08-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TANGERINE POLICIES LTD
    - now 11316392
    ASPECT SERVICES LIMITED
    - 2023-01-04 11316392
    ASPECT FORMATIONS LIMITED
    - 2018-05-16 11316392
    7 Jetstream Drive, Auckley, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    2018-04-18 ~ 2022-12-23
    IIF 34 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    THE INVICTA FILM PARTNERSHIP NO.25, LLP
    OC307298
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (120 parents)
    Officer
    2005-02-08 ~ 2022-03-08
    IIF 19 - LLP Member → ME
  • 36
    VESSEY SECURITIES LIMITED
    - now 03002870
    ROSIMART LIMITED
    - 1995-03-24 03002870
    2 Whitechapel Close, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1995-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 37
    VILLAGE FARM (BILBROUGH) MANAGEMENT COMPANY LIMITED
    13415254
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.