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 Thomas Alexander Robinson

    Related profiles found in government register
  • Mr John Thomas Alexander Robinson
    British born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 1
    • icon of address Unit 4, Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ

      IIF 2
  • Mr John Thomas Alexander Robinson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Granville Industrial Estate, Dungannon, Co. Tyrone, BT70 1NJ, Northern Ireland

      IIF 3
  • Robinson, John Thomas Alexander
    British born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Orrs Lane, Hillhall, Lisburn, Co Antrim, BT27 5JE

      IIF 4 IIF 5
    • icon of address 23, Orrs Lane, Hillhall, Lisburn, County Antrim, BT27 5JG, N Ireland

      IIF 6 IIF 7
    • icon of address 23 Orrs Lane, Hillmall, Lisburn, BT27 5JE

      IIF 8
  • Robinson, John Thomas Alexander
    British company director born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Olympus Court, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6RJ, England

      IIF 9
    • icon of address 23 Orrs Lane, Hill Hall, Lisburn, County Antrim, BT27 5JE

      IIF 10
    • icon of address 23 Orrs Lane, Hillhall, Lisburn, BT27 5JE

      IIF 11
  • Robinson, John Thomas Alexander
    British director born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Orrs Lane, Hillhall, Lisburn, BT27 5JE

      IIF 12
    • icon of address 23 Orrs Lane, Hillhall, Lisburn, Co Antrim, BT27 5JE

      IIF 13
    • icon of address 23 Orrs Lane, Hillhall, Lisburn, Co Antrim, BT27 5JG

      IIF 14
    • icon of address 23, Orrs Lane, Hillhall, Lisburn, Co. Antrim, BT27 5JG, Northern Ireland

      IIF 15
    • icon of address 23, Orrs Lane, Hillhall, Lisburn, County Antrim, BT27 5JG, N Ireland

      IIF 16 IIF 17
    • icon of address 23, Orrs Lane, Hillhall, Lisburn, County Antrim, BT27 5JG, Northern Ireland

      IIF 18 IIF 19 IIF 20
  • Robinson, John Thomas Alexander
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Granville Industrial Estate, Dungannon, Co. Tyrone, BT70 1NJ, Northern Ireland

      IIF 21
  • Robinson, John Thomas Alexander
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 67 Crowhill Road, Lurgan, Co Armagh

      IIF 22
    • icon of address Rydale, 67 Crowhill Road, Lurgan, Co Armaghdirector, BT66 7AT

      IIF 23
  • Robinson, John Thomas Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 23, Orrs Lane, Hillhall, Lisburn, County Antrim, BT27 5JG, N Ireland

      IIF 24 IIF 25 IIF 26
  • Robinson, John Thomas Alexander

    Registered addresses and corresponding companies
    • icon of address 67 Crowhill Road, Lurgan, Co Armagh, BT66 7AT

      IIF 27
    • icon of address 67 Crowhill Road, Lurgan, Craigavon, Armagh, BT66 7AT

      IIF 28
    • icon of address 23 Orrs Lane, Hillhall, Lisburn, Co Antrim, BT27 5JG

      IIF 29 IIF 30
    • icon of address 23 Otts Lane, Hillhall, Lisburn, Co Antrim, BT27 5JG

      IIF 31
    • icon of address Rydale, 67 Crowhill Road, Lurgan, Co Armagh, BT66 7AT

      IIF 32 IIF 33 IIF 34
  • Robinson, John

    Registered addresses and corresponding companies
    • icon of address 67 Crowhill Road, Lurgan, Co Armagh, BT66 7AT

      IIF 35
  • Robinson, John T A

    Registered addresses and corresponding companies
    • icon of address 67 Crowhill Road, Lurgan, Co Armagh

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1988-09-23 ~ now
    IIF 12 - Director → ME
  • 2
    RUSHMERE NI LIMITED - 2007-09-13
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,700,878 GBP2019-12-31
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CRAIGAVON COLD STORAGE COMPANY LIMITED - 2000-01-01
    C.C.S. (N.I.) LIMITED - 2004-11-12
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,315,440 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Unit 4 Granville Industrial Estate, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address Unit 4 Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    RUSHMERE EAST LIMITED - 2010-08-26
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    786,363 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    15,600 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,098 GBP2019-12-31
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address C/o Grant Thornton 11th Floor Landmark, St Peters Square 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -59,333,498 GBP2020-12-31
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 7 - Director → ME
  • 12
    CENTRAL CRAIGAVON LIMITED - 2007-09-13
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-03-29 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 5 Olympus Court, Tachbrook Park, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 16 - Director → ME
Ceased 15
  • 1
    icon of address County Hall, Penrhyn Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2017-01-26
    IIF 18 - Director → ME
  • 2
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1988-09-23 ~ 2008-07-01
    IIF 36 - Secretary → ME
  • 3
    RUSHMERE NI LIMITED - 2007-09-13
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,700,878 GBP2019-12-31
    Officer
    icon of calendar 2007-06-18 ~ 2008-06-22
    IIF 23 - Director → ME
    icon of calendar 2007-11-14 ~ 2008-06-22
    IIF 33 - Secretary → ME
    icon of calendar 2008-06-24 ~ 2008-07-01
    IIF 30 - Secretary → ME
  • 4
    CRAIGAVON COLD STORAGE COMPANY LIMITED - 2000-01-01
    C.C.S. (N.I.) LIMITED - 2004-11-12
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,315,440 GBP2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-07-01
    IIF 31 - Secretary → ME
  • 5
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2008-07-01
    IIF 28 - Secretary → ME
  • 6
    RUSHMERE EAST LIMITED - 2010-08-26
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    786,363 GBP2024-06-30
    Officer
    icon of calendar 2007-11-14 ~ 2008-07-01
    IIF 32 - Secretary → ME
  • 7
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    15,600 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-07-01
    IIF 34 - Secretary → ME
  • 8
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,098 GBP2019-12-31
    Officer
    icon of calendar 1992-03-09 ~ 2008-06-22
    IIF 22 - Director → ME
    icon of calendar 2008-06-24 ~ 2008-07-01
    IIF 29 - Secretary → ME
    icon of calendar 1992-03-09 ~ 2008-06-22
    IIF 27 - Secretary → ME
  • 9
    icon of address C/o Grant Thornton 11th Floor Landmark, St Peters Square 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -59,333,498 GBP2020-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-22
    IIF 17 - Director → ME
    icon of calendar 2008-06-24 ~ 2008-07-01
    IIF 26 - Secretary → ME
  • 10
    icon of address C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-24 ~ 2008-07-01
    IIF 25 - Secretary → ME
  • 11
    CENTRAL CRAIGAVON LIMITED - 2007-09-13
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2008-07-01
    IIF 35 - Secretary → ME
  • 12
    VICTORIA SQUARE WOKING LIMITED - 2017-04-12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,002,635 GBP2024-03-30
    Officer
    icon of calendar 2017-04-14 ~ 2024-06-18
    IIF 9 - Director → ME
  • 13
    BANDSTAND SQUARE DEVELOPMENTS LIMITED - 2017-04-12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -557,704,226 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ 2024-04-25
    IIF 19 - Director → ME
  • 14
    BSDL (HOTELS) LIMITED - 2017-04-20
    BSDL (MARKET) LIMITED - 2016-02-27
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,716,086 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ 2024-06-18
    IIF 20 - Director → ME
  • 15
    icon of address 5 Olympus Court, Tachbrook Park, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2008-07-01
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.