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

Robinson, Angela Bridie

    Related profiles found in government register
  • Robinson, Angela Bridie
    British ceo

    Registered addresses and corresponding companies
    • 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 1
  • Robinson, Anfela Bridie
    British ceo born in May 1957

    Registered addresses and corresponding companies
    • 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 2
  • Robinson, Angela
    British company director born in May 1957

    Registered addresses and corresponding companies
    • 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 3
  • Robinson, Angela
    British housewife born in May 1957

    Registered addresses and corresponding companies
    • 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 4
  • Robinson, Angela
    British personak assistant born in May 1957

    Registered addresses and corresponding companies
    • 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 5
  • Robinson, Angela
    British volunteer born in May 1957

    Registered addresses and corresponding companies
    • 83 Tentercroft, Rochdale, Lancashire, OL12 6UG

      IIF 6
  • Robinson, Angela Bridie
    British semi retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Zoological Gardens, Caughall Road, Upton-by-chester, Chester, CH2 1LH

      IIF 7
  • Robinson, Angela
    British ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Manchester Central, Windmill Street, Manchester, M2 3GX

      IIF 8
  • Robinson, Angela Bridie
    British british born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee House, 90 Great Bridgewater Street, Manchester, M1 5JQ

      IIF 9
  • Robinson, Angela Bridie
    British c e o born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 10
  • Robinson, Angela Bridie
    British ceo born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Angela Bridie
    British ceo of manchester chambers born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 13
  • Robinson, Angela Bridie
    British chief exec born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 14
  • Robinson, Angela Bridie
    British chief executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Oxford Street, Manchester, M60 7HJ

      IIF 15 IIF 16
    • 33 Moss Road, Congleton, Cheshire, CW12 3BN

      IIF 17 IIF 18 IIF 19
    • Churchgate House, 56 Oxford Street, Manchester, M60 7HJ

      IIF 21
    • Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW

      IIF 22
  • Robinson, Angela Bridie
    British chief executive officer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW

      IIF 23
  • Robinson, Angela Bridie
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RZ

      IIF 24 IIF 25
    • Manchester Central Convention Complex Limited, Windmill Street, Petersfield, Manchester, Greater Manchester, M2 3GX, United Kingdom

      IIF 26
  • Robinson, Angela Bridie
    British non-executive company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lovell House, Archway 6, Hulme, Manchester, M15 5RN, England

      IIF 27 IIF 28
  • Robinson, Angela Bridie
    British non-executive director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lovell House, Archway 6, Hulme, Manchester, M15 5RN

      IIF 29
  • Robinson, Angela Bridie
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7TN, England

      IIF 30
  • Robinson, Angela Bridie
    British semi retired born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, CW7 1AH, England

      IIF 31
child relation
Offspring entities and appointments
Active 3
Ceased 26
  • 1
    Floor 1 Wyvern House, The Drumber, Winsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-10-04 ~ 2020-11-01
    IIF 30 - director → ME
  • 2
    CARTWHEEL COMMUNITY ARTS LIMITED - 2002-11-07
    110 Manchester Street, Heywood, Lancashire
    Corporate (8 parents)
    Officer
    1993-08-18 ~ 1998-02-23
    IIF 3 - director → ME
  • 3
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved corporate (10 parents)
    Officer
    2006-08-09 ~ 2006-08-14
    IIF 2 - director → ME
  • 4
    HALLCO 520 LIMITED - 2001-02-26
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2007-07-01 ~ 2010-08-31
    IIF 14 - director → ME
  • 5
    CHAMBER BUSINESS ENTERPRISES LIMITED - 2004-10-27
    Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Corporate (3 parents)
    Officer
    2000-12-15 ~ 2010-08-31
    IIF 22 - director → ME
  • 6
    NORTH WEST CHAMBERS LIMITED - 2005-05-05
    9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    15,236 GBP2023-12-31
    Officer
    2000-10-05 ~ 2010-09-01
    IIF 19 - director → ME
  • 7
    PEOPLEPRINT COMMUNITY MEDIA WORKSHOP - 2014-07-01
    Unit 2 Redbrook Mill, Bury Road, Rochdale, Lancashire
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2003-09-30
    IIF 5 - director → ME
  • 8
    CWTB
    - now
    CHESHIRE & WARRINGTON TOURISM BOARD - 2011-04-11
    CHESHIRE AND WARRINGTON TOURISM PARTNERSHIP - 2004-09-23
    Riverside Innovation Centre, 1 Castle Drive, Chester, England
    Corporate (11 parents)
    Equity (Company account)
    245,830 GBP2024-03-31
    Officer
    2011-09-29 ~ 2020-12-14
    IIF 8 - director → ME
  • 9
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2019-09-08 ~ 2021-05-21
    IIF 31 - director → ME
  • 10
    Elliot House, 151 Deansgate, Manchester
    Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    -2,652,404 GBP2023-03-31
    Officer
    2004-10-01 ~ 2010-08-31
    IIF 15 - director → ME
  • 11
    CENTRE FOR ASSESSMENT AND RECOGNITION (NW) LIMITED - 2010-09-16
    GRANTWILL LIMITED - 2001-02-26
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (4 parents)
    Officer
    2007-07-01 ~ 2010-08-31
    IIF 10 - director → ME
  • 12
    G-MEX LIMITED - 2007-01-15
    CENTRAL STATION PROPERTIES LIMITED - 1993-04-06
    GEORGE ROBINSON(MANCHESTER)LIMITED - 1979-12-31
    Manchester Central Convention Complex Limited Windmill Street, Petersfield, Manchester, Greater Manchester
    Corporate (6 parents)
    Officer
    2005-10-12 ~ 2017-06-02
    IIF 26 - director → ME
  • 13
    Elliot House, 151 Deansgate, Manchester
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-09-26 ~ 2010-08-31
    IIF 20 - director → ME
  • 14
    MANCHESTER CITYBEAT LIMITED - 2006-03-03
    MANCHESTER CITYLIFE LIMITED - 2005-01-14
    CROSSCO (791) LIMITED - 2004-06-14
    Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2004-08-13 ~ 2008-05-21
    IIF 12 - director → ME
  • 15
    MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICES LIMITED - 2003-11-06
    Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House, Oxford Street, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents)
    Officer
    2010-09-01 ~ 2011-08-31
    IIF 23 - director → ME
  • 16
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (3 parents)
    Officer
    2000-10-27 ~ 2010-06-08
    IIF 17 - director → ME
  • 17
    Lovell House Archway 6, Hulme, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2018-09-12 ~ 2022-04-20
    IIF 29 - director → ME
  • 18
    ROCHDALE PETRUS COMMUNITY (CYRENIANS) LIMITED - 2011-07-07
    The Foundry, 42 Henry Street, Liverpool, England
    Corporate (7 parents)
    Officer
    2000-05-30 ~ 2001-11-27
    IIF 6 - director → ME
  • 19
    19 Drake Street Rochdale, Drake Street, Rochdale, England
    Dissolved corporate (6 parents)
    Officer
    1993-09-09 ~ 1995-11-21
    IIF 4 - director → ME
  • 20
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    1997-12-22 ~ 2000-06-30
    IIF 18 - director → ME
  • 21
    SKILLS SOLUTION LIMITED - 2013-07-23
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (5 parents, 5 offsprings)
    Officer
    2009-07-31 ~ 2010-08-31
    IIF 9 - director → ME
    2002-11-28 ~ 2007-10-16
    IIF 13 - director → ME
    2009-07-31 ~ 2009-07-31
    IIF 1 - secretary → ME
  • 22
    Elliot House, 151 Deansgate, Manchester
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-01-30 ~ 2010-08-31
    IIF 21 - director → ME
  • 23
    MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2010-08-03
    Elliot House, 151 Deansgate, Manchester
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    215,001 GBP2024-03-31
    Officer
    2000-07-03 ~ 2010-08-31
    IIF 16 - director → ME
  • 24
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-12-01 ~ 2007-04-01
    IIF 11 - director → ME
  • 25
    YORKSHIRE ASSESSMENT LIMITED - 2001-03-22
    Rsm Uk Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-05-26 ~ 2010-08-31
    IIF 25 - director → ME
  • 26
    YORKSHIRE ASSESSMENT HOLDINGS LIMITED - 2001-03-15
    Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-05-26 ~ 2010-08-31
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.