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

Sibson, Robin Andrew John

    Related profiles found in government register
  • Sibson, Robin Andrew John
    British chief financial officer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 1
  • Sibson, Robin Andrew John
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 2
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 3
    • icon of address Head Office, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 4 IIF 5
    • icon of address Mount Cook Adventure Centre, Porter Lane, Middleton- By -wirksworth, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 6
    • icon of address The, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 7
  • Sibson, Robin Andrew John
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Street, Ashbourne, Derbyshire, DE6 1EA

      IIF 8
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 7 Stretton Business Park, Brunel Drive, Stretton, Burton On Trent, Staffordshire, DE13 0BY

      IIF 13
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 14
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 15
    • icon of address Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 16
    • icon of address 37a Church Street, Horsley, Derby, Derbyshire, DE21 5BQ

      IIF 17 IIF 18
    • icon of address Alston House, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 19 IIF 20
    • icon of address Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, England

      IIF 21
  • Sibson, Robin Andrew John
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmot House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT

      IIF 22
  • Sibson, Robin Andrew John
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mordros 3a, Ocean View Terrace, St. Ives, TR26 1RQ, England

      IIF 23
  • Sibson, Robin Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 7 Stretton Business Park, Brunel Drive, Stretton, Burton On Trent, Staffordshire, DE13 0BY

      IIF 29
    • icon of address Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 30
  • Mr Robin Andrew John Sibson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Roadh, Derby, Derbyshire, DE22 3FS, England

      IIF 31
    • icon of address Head Office, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 32 IIF 33
    • icon of address Mount Cook Adventure Centre, Porter Lane, Middleton- By -wirksworth, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 34
    • icon of address Mount Cook Adventure Centre, Porter Lane, Middleton, Matlock, DE4 4LS, England

      IIF 35
    • icon of address The, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 36
  • Sibson, Robin Andrew John

    Registered addresses and corresponding companies
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 37
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 38
    • icon of address Alston House, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 39
    • icon of address Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, England

      IIF 40
    • icon of address Mount Cook Adventure Centre, Porter Lane, Middleton, Matlock, DE4 4LS, England

      IIF 41
  • Mr Robin Andrew John Sibson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mordros 3a, Ocean View Terrace, St. Ives, TR26 1RQ, England

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mordros, 3a Ocean View Terrace, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -642,003 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address King Street, Ashbourne, Derbyshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Mount Cook Adventure Centre Porter Lane, Middleton- By -wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,696 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 57 Ashbourne Road, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    -1,040,251 GBP2024-03-31
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 57 Ashbourne Road, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    4,195,450 GBP2024-03-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Head Office Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Head Office Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    ADL (HOLDINGS) LIMITED - 2006-06-28
    EVER 1755 LIMITED - 2002-08-16
    USP GROUP LIMITED - 2010-11-22
    CLARITY PHARMA HOLDINGS LTD - 2020-03-18
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    0 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2003-08-26 ~ 2006-05-31
    IIF 17 - Director → ME
  • 2
    A D L HEALTHCARE LTD. - 2006-06-20
    UNIQUE SOLUTIONS FOR PHARMA LIMITED - 2011-01-20
    A D L CONSULTING LTD. - 2000-05-08
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-05-31
    IIF 18 - Director → ME
  • 3
    T & S HEALTHCARE LIMITED - 2004-08-10
    TSL INVESTMENTS LIMITED - 2010-10-28
    CLINIGEN CT LIMITED - 2012-02-17
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-14 ~ 2015-12-01
    IIF 9 - Director → ME
    icon of calendar 2011-07-31 ~ 2015-11-02
    IIF 24 - Secretary → ME
  • 4
    KEATS HEALTHCARE LIMITED - 2012-02-17
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2015-12-01
    IIF 10 - Director → ME
    icon of calendar 2011-07-31 ~ 2015-11-02
    IIF 27 - Secretary → ME
  • 5
    icon of address Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2011-12-02 ~ 2015-12-02
    IIF 15 - Director → ME
    icon of calendar 2011-12-02 ~ 2015-11-02
    IIF 38 - Secretary → ME
  • 6
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2015-12-01
    IIF 11 - Director → ME
    icon of calendar 2011-07-31 ~ 2015-11-02
    IIF 25 - Secretary → ME
  • 7
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    CLINIGEN PLC - 2022-05-04
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2016-11-11
    IIF 2 - Director → ME
    icon of calendar 2011-07-31 ~ 2015-11-02
    IIF 28 - Secretary → ME
  • 8
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2015-12-01
    IIF 12 - Director → ME
    icon of calendar 2011-07-31 ~ 2015-11-02
    IIF 26 - Secretary → ME
  • 9
    WHITEBLADE LIMITED - 2011-08-24
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    16,928,098 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2011-05-31
    IIF 22 - Director → ME
  • 10
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    MITRE GROUP LIMITED - 2025-03-17
    icon of address Alston House, White Cross Business Park, South Road, Lancaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    icon of calendar 2016-12-14 ~ 2024-02-07
    IIF 20 - Director → ME
    icon of calendar 2016-12-14 ~ 2024-02-07
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-02-07
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLINIGEN SP LIMITED - 2023-11-21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2015-12-01
    IIF 14 - Director → ME
    icon of calendar 2013-06-27 ~ 2015-11-02
    IIF 37 - Secretary → ME
  • 12
    KEATS INDIA LIMITED - 2012-02-17
    icon of address Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-02-14 ~ 2015-12-01
    IIF 16 - Director → ME
    icon of calendar 2012-02-14 ~ 2015-11-02
    IIF 30 - Secretary → ME
  • 13
    MITRE GROUP LIMITED - 1999-07-08
    MITRE LIMITED - 1997-07-04
    A CASE OF TRAINING LIMITED - 1999-03-02
    icon of address Alston House White Cross Business Park, South Road, Lancaster, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2024-06-18
    IIF 21 - Director → ME
    icon of calendar 2016-12-14 ~ 2024-06-18
    IIF 40 - Secretary → ME
  • 14
    J & S INDEPENDENT SUPPLIES LIMITED - 2005-09-07
    JPS INDEPENDENT SUPPLIES LIMITED - 2003-08-07
    icon of address St Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2010-10-20
    IIF 13 - Director → ME
    icon of calendar 2008-05-23 ~ 2010-10-20
    IIF 29 - Secretary → ME
  • 15
    icon of address Alston House White Cross Business Park, South Road, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2024-06-18
    IIF 19 - Director → ME
    icon of calendar 2016-12-14 ~ 2024-01-31
    IIF 41 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.