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

Robinson, Mark Andrew

    Related profiles found in government register
  • Robinson, Mark Andrew
    British chartered surveyor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 1
    • icon of address 3, Princes Street, London, W1B 2LD

      IIF 2
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 3
    • icon of address 36, Calbourne Road, London, SW12 8LP

      IIF 4
  • Robinson, Mark Andrew
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 5
    • icon of address 36, Calbourne Road, London, SW12 8LP, United Kingdom

      IIF 6
  • Robinson, Mark Andrew
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 7
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 8
    • icon of address First Floor, 32 Great Peter Street, London, SW1P 2DP, United Kingdom

      IIF 9
  • Robinson, Mark Andrew
    British investment manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 10
  • Robinson, Mark Andrew
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 3, Princes Street, London, W1B 2LD, United Kingdom

      IIF 11
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 12
  • Robinson, Mark Andrew
    British property director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 13
  • Robinson, Mark Andrew
    British real estate born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Whitfield Street, London, W1T 4DE, United Kingdom

      IIF 14
  • Robinson, Mark
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Oxford Street, Bilston, WV14 7EG, England

      IIF 15
  • Robinson, Mark Andrew
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Mark, Mr.
    British buyer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Savile Park Road, Halifax, West Yorkshire, HX1 2XR

      IIF 18
  • Robinson, Mark
    British assistant head of service housing investment born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guildhall, Alfred Gelder Street, Hull, HU1 2AA, England

      IIF 19
  • Robinson, Mark
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kt205at, The Avenue, Tadworth, Surrey, KT20 5AT, England

      IIF 20
  • Robinson, Mark
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, London, SE1 0NL

      IIF 21
    • icon of address 1st Floor, Sovereign Court, 300 Barrow Road, Sheffield, S9 1JQ, England

      IIF 22
    • icon of address Chinthurst School, Tadworth, Surrey, KT20 5QZ

      IIF 23
    • icon of address 44, The Avenue, Tadworth, KT20 5AT, England

      IIF 24
  • Robinson, Mark
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Warehouse 9, Guildhall Road, Hull, HU1 1HJ, England

      IIF 25
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 26
    • icon of address Unit 249 Dawson Place, Walton, Summit, Preston, Lancashire, PR5 8AL

      IIF 27
    • icon of address 7 High Meadow, Walton Park, Preston, Lancashire, PR5 4WR

      IIF 28
    • icon of address 1st Floor, Sovereign Court, 300 Barrow Road, Sheffield, S9 1JQ, England

      IIF 29
    • icon of address March House, 44 The Avenue, Tadworth, Surrey, KT20 5AT

      IIF 30
  • Robinson, Mark
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 31
  • Robinson, Mark
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collaboration Works, 2 Carbrook Street, Carbrook, Sheffield, S9 2JE, England

      IIF 32
  • Robinson, Mark
    British retail sales born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Church Square, Whitby, North Yorkshire, YO21 3EG

      IIF 33
  • Robinson, Mark Andrew
    British chartered surveyor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Mark Andrew
    British property director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Rozel Road, London, SW4 0EZ

      IIF 36
  • Robinson, Mark Andrew
    British surveyor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Rozel Road, London, SW4 0EZ

      IIF 37
  • Robinson, Mark Noel Foster
    British barrister at law born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 38
  • Robinson, Mark Noel Foster
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ol13 9aa, King George Chambers, Ol13 9aa, Bacup, Lancashire, OL13 9AA, England

      IIF 39
  • Robinson, Mark Noel Foster
    British consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ford Farm Cottages, Aldbourne, Marlborough, Wiltshire, SN8 2DR

      IIF 40
    • icon of address 1, Ford Farm Cottages, Aldbourne, Marlborough, Wiltshire, SN8 2DR, England

      IIF 41
  • Robinson, Mark Noel Foster
    British development consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ford Farm Cottages, Aldbourne, Marlborough, Wiltshire, SN8 2DR

      IIF 42
  • Robinson, Mark Noel Foster
    British not for profit charities born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 North Street, Portslade, East Sussex, BN41 1DH

      IIF 43
  • Robinson, Mark Noel Foster
    British retired born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dr D Green Taylor & Francis Ltd, 4 Park Square Milton Park, Abingdon, Oxfordshire, OX14 4RN

      IIF 44
  • Robinson, Mark
    British none born in May 1971

    Registered addresses and corresponding companies
    • icon of address 84 Sixth Street, Hordon, Peterlee, Co Durham, SR8 4JX

      IIF 45
  • Robinson, Mark
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Fitzroy Street, London, W1T 5BU, England

      IIF 46
  • Robinson, Mark
    British consultancy manager born in January 1964

    Registered addresses and corresponding companies
    • icon of address 107 Nork Way, Banstead, Surrey, SM7 1HN

      IIF 47
  • Mr Mark Andrew Robinson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 48 IIF 49 IIF 50
    • icon of address First Floor, 32 Great Peter Street, London, SW1P 2DP, United Kingdom

      IIF 51
  • Robinson, Mark
    British sale of fork lift trucks born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ringinglow, Cross Lane, Wigton, Cumbria, CA7 9DL

      IIF 52
  • Robinson, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 7 High Meadow, Walton Park, Preston, Lancashire, PR5 4WR

      IIF 53
  • Mr Mark Robinson
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 North Street, Portslade, East Sussex, BN41 1DH

      IIF 54
  • Mr Mark Robinson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 55
    • icon of address Unit 249 Dawson Place, Walton, Summit, Preston, Lancashire, PR5 8AL

      IIF 56
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 57
    • icon of address 44, The Avenue, Tadworth, KT20 5AT, England

      IIF 58
  • Robinson, Mark
    British chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warhams, Naldretts Lane, Rudgwick, Horsham, West Sussex, RH12 3BU, United Kingdom

      IIF 59
  • Robinson, Mark
    British sales born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Griffiths Drive, Ashmore Park, Wednesfield, WV11 2JT, United Kingdom

      IIF 60 IIF 61
  • Robinson, Mark Noel Foster
    British banker and barrister born in December 1946

    Registered addresses and corresponding companies
    • icon of address The Hall Blackhall Street, Caerleon, Gwent, NP6 1AR

      IIF 62
  • Robinson, Mark Noel Foster
    British consultant born in December 1946

    Registered addresses and corresponding companies
    • icon of address 902 Grenville House, Dolphin Square, London, SW1V 3LR

      IIF 63
  • Robinson, Mark Noel Foster
    British member of parliament born in December 1946

    Registered addresses and corresponding companies
    • icon of address 902 Grenville House, Dolphin Square, London, SW1V 3LR

      IIF 64
  • Robinson, Thomas Mark
    British buying and selling born in November 1988

    Registered addresses and corresponding companies
    • icon of address 6 Beechwood Croft, Clayton Le Woods, Chorley, PR6 7ES

      IIF 65
  • Robinson, Mark
    English company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westville House School, Carters Lane, Middleton, Ilkley, LS29 0DQ, England

      IIF 66
    • icon of address C/o Westville House School, Carters Lane, Middleton, Ilkley, LS29 0DQ

      IIF 67
  • Robinson, Mark
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Grove, Ilkley, LS29 9LW, England

      IIF 68
  • Robinson, Mark
    English management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Grove, Ilkley, LS29 9LW, United Kingdom

      IIF 69
    • icon of address 21, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 70
  • Robinson, Mark Noel Foster
    British consultant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 608 Frobisher House, Dolphin Square, London, SW1V 3LW

      IIF 71
  • Robinson, Mark

    Registered addresses and corresponding companies
    • icon of address 107 Nork Way, Banstead, Surrey, SM7 1HN

      IIF 72
  • Mr Mark Robinson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Syke Park, Wigton, CA7 9NE, England

      IIF 73
  • Mr Mark Robinson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Savile Park Road, Halifax, West Yorkshire, HX1 2XR

      IIF 74
  • Mr Mark Robinson
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Grove, Ilkley, LS29 9LW, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    326,137 GBP2024-07-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    892,703 GBP2024-07-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 21 The Grove, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150,528 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 68 - Director → ME
  • 5
    icon of address 21 The Grove, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    AGHOCO 4039 LIMITED - 2011-09-29
    icon of address 32 Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 201 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 35 - Director → ME
  • 8
    FRONT ROW ESTATES LIMITED - 2005-06-15
    icon of address 201 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-15 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
  • 10
    ELLANDI (CASTLEGATE) LLP - 2017-11-17
    LATHE (CASTLEGATE) LLP - 2016-04-12
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    ELLANDI INVESTMENTS GP LIMITED - 2017-11-07
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Ol13 9aa King George Chambers, Ol13 9aa, Bacup, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    179,739 GBP2024-05-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address Marlborough House, Pall Mall, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 44 The Avenue, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -798 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    ELLANDI MANAGEMENT LIMITED - 2025-02-03
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,275,966 GBP2024-03-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 12 - Director → ME
  • 17
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 71 Savile Park Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 58-60 Fitzroy Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 46 - LLP Member → ME
  • 22
    icon of address 1a Syke Park, Wigton, England
    Active Corporate (2 parents)
    Equity (Company account)
    773,521 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 The Grove, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,248 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    TRADITIONAL FABRICATIONS COMMERCIAL LIMITED - 2016-10-27
    icon of address B James, 70 Summer Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address B James, 70 Summer Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    585 GBP2024-05-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 15 - Director → ME
  • 26
    B.E.N. ENGINEERING PRODUCTS LIMITED - 2016-11-22
    MAROB ENGINEERING LIMITED - 2002-11-27
    icon of address Unit 249 Dawson Place, Walton, Summit, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    Company number 04799050
    Non-active corporate
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-08-25 ~ now
    IIF 53 - Secretary → ME
Ceased 31
  • 1
    icon of address 4 Church Square, Whitby, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 2010-01-25 ~ 2013-05-31
    IIF 33 - Director → ME
  • 2
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    892,703 GBP2024-07-31
    Officer
    icon of calendar 2006-10-18 ~ 2007-10-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    BUTTERFIELD BANK (UK) LIMITED - 2017-01-12
    LEOPOLD JOSEPH & SONS LIMITED - 2004-08-13
    icon of address Sun Court , 66-67 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,196,001 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-09-08
    IIF 62 - Director → ME
  • 4
    icon of address Chinthurst School, Tadworth, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2017-02-23
    IIF 23 - Director → ME
  • 5
    CONCORDIA (UK) LIMITED - 2024-05-07
    CONCORDIA YOUTH SERVICE VOLUNTEERS LIMITED - 2013-02-19
    icon of address 19 North Street, Portslade, East Sussex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2019-06-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-26
    IIF 54 - Has significant influence or control OE
  • 6
    icon of address C/o Association Of Commonwealth Universities Woburn House, 20-24 Tavistock Square, London
    Active Corporate (13 parents)
    Equity (Company account)
    44,054 GBP2024-03-31
    Officer
    icon of calendar 2013-06-27 ~ 2020-09-03
    IIF 41 - Director → ME
    icon of calendar 2006-06-27 ~ 2011-06-28
    IIF 71 - Director → ME
    icon of calendar 2002-07-02 ~ 2005-06-27
    IIF 63 - Director → ME
  • 7
    EDENBROOK SOLUTIONS LIMITED - 2005-06-22
    FULCRUMPLUS LIMITED - 2001-05-08
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2009-04-06
    IIF 30 - Director → ME
  • 8
    icon of address Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2024-01-03
    IIF 25 - Director → ME
  • 9
    icon of address 43 Burlington Arcade, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,771 GBP2020-10-31
    Officer
    icon of calendar 2006-05-04 ~ 2007-10-10
    IIF 34 - Director → ME
  • 10
    icon of address 89 Whitfield Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    978,303 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2021-04-07
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-07
    IIF 49 - Has significant influence or control OE
  • 11
    icon of address Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -462,698 GBP2020-03-31
    Officer
    icon of calendar 2020-06-18 ~ 2024-01-03
    IIF 32 - Director → ME
  • 12
    EFFICIENCY NORTH LIMITED - 2017-10-24
    icon of address Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    936,507 GBP2020-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-06-18
    IIF 22 - Director → ME
    icon of calendar 2015-03-19 ~ 2017-07-20
    IIF 29 - Director → ME
  • 13
    CRM SERVICES LIMITED - 2003-01-24
    ENTERPRISE SOLUTIONS LIMITED - 2002-10-22
    icon of address Findings, Woodlands Close, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,250 GBP2024-09-30
    Officer
    icon of calendar 1995-04-05 ~ 1996-06-01
    IIF 47 - Director → ME
    icon of calendar 1996-06-01 ~ 1998-06-01
    IIF 72 - Secretary → ME
  • 14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2010-05-06
    IIF 36 - Director → ME
  • 15
    icon of address South Terrace, Horden, Peterlee, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2002-04-13 ~ 2002-06-29
    IIF 45 - Director → ME
  • 16
    icon of address 36 Queen Street, 6th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2021-03-10
    IIF 21 - Director → ME
  • 17
    PRIORVALE LIMITED - 2003-06-13
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-26 ~ 2005-06-30
    IIF 37 - Director → ME
  • 18
    LATHE INVESTMENTS (UK) LIMITED - 2007-07-31
    LATHE INVESTMENTS LIMITED - 2007-04-10
    EUROBEECH LIMITED - 1999-04-14
    icon of address First Floor 32 Great Peter Street, Great Peter Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-08 ~ 2015-02-27
    IIF 2 - Director → ME
  • 19
    LEOPOLD JOSEPH HOLDINGS PUBLIC LIMITED COMPANY - 2004-09-02
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-08 ~ 1995-10-02
    IIF 64 - Director → ME
  • 20
    ELLANDI MANAGEMENT LIMITED - 2025-02-03
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,275,966 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Riverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,849,151 GBP2023-12-31
    Officer
    icon of calendar 1996-06-01 ~ 2010-05-31
    IIF 59 - Director → ME
  • 22
    icon of address C/o Westville House School, Carters Lane, Middleton, Ilkley
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2023-08-31
    IIF 67 - Director → ME
  • 23
    RE:ALLIES WORKS LIMITED - 2018-05-31
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    58,794 GBP2019-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2020-03-31
    IIF 19 - Director → ME
  • 24
    BRITISH COUNCIL OF SHOPPING CENTRES - 2016-10-03
    icon of address 65 Chandos Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    353,391 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-08-07
    IIF 13 - Director → ME
  • 25
    icon of address Dr D Green Taylor & Francis Ltd, 4 Park Square Milton Park, Abingdon, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-06-08
    IIF 44 - Director → ME
    icon of calendar 2008-07-10 ~ 2019-06-13
    IIF 42 - Director → ME
  • 26
    icon of address 4-8 Whites Grounds, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351,669 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-05-10
    IIF 6 - Director → ME
  • 27
    FIREDOG CASPER LIMITED - 2019-08-30
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,821 GBP2024-04-30
    Officer
    icon of calendar 2018-11-27 ~ 2020-07-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-07-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 28
    icon of address B James, 70 Summer Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    585 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ 2019-06-26
    IIF 61 - Director → ME
  • 29
    icon of address 37 Crown Gardens, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149,298 GBP2021-06-30
    Officer
    icon of calendar 2013-12-01 ~ 2023-04-15
    IIF 20 - Director → ME
  • 30
    FOOTFALL INFORMATION LIMITED - 2020-02-25
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    -496,349 GBP2024-04-30
    Officer
    icon of calendar 2020-01-13 ~ 2023-04-11
    IIF 5 - Director → ME
  • 31
    icon of address Westville House School Carters Lane, Middleton, Ilkley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-16 ~ 2023-08-31
    IIF 66 - Director → 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.