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 Robert John Pinker

    Related profiles found in government register
  • Mr Robert John Pinker
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Highbank, 2 Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 1
    • 86-90, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • Flat 3, New Meadow Farm, Whelpley Hill, Chesham, Buckinghamshire, HP5 3RL, England

      IIF 3
    • 35-37, High Street, Rotherham, S60 1PT, England

      IIF 4
    • 37, High Street, Rotherham, S60 1PT, England

      IIF 5
    • The Tannery, Water Street, Stockport, SK1 2BP, United Kingdom

      IIF 6
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 7
  • Robert Pinker
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, England

      IIF 8
  • Mr Robert John Pinker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, West Clayton, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 9
  • Mr Robert Pinker
    British born in August 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Mayfields Flat 1, 39 Newbold Bold Terrace East, Leamington Spa, Warwickshire, CV32 4EY, United Kingdom

      IIF 10
  • Pinker, Robert John
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • 35-37, High Street, Rotherham, S60 1PT, United Kingdom

      IIF 12
    • 37, High Street, Rotherham, S60 1PT, England

      IIF 13 IIF 14
    • The Tannery, Water Street, Stockport, SK1 2BP, United Kingdom

      IIF 15
  • Pinker, Robert John
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, New Meadow Farm, Whelpley Hill, Chesham, Buckinghamshire, HP5 3RL, England

      IIF 16
    • Flat 3, New Meadow Farm, Whelpley Hill, Chesham, Hertfordshire, HP5 3RL, United Kingdom

      IIF 17
    • 35-37, High Street, Rotherham, S60 1PT, England

      IIF 18
    • 37, High Street, Rotherham, S60 1PT, England

      IIF 19
  • Mr Robert Pinker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • The Barn, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 21
    • West Clayton, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 22
  • Robert Pinker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Pinker, Robert
    English company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 24
  • Pinker, Robert
    British consultant born in August 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Mayfields Flat 1, 39 Newbold Bold Terrace East, Leamington Spa, Warwickshire, CV32 4EY, United Kingdom

      IIF 25
  • Pinker, Robert John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • The Barn, West Clayton, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 27
  • Pinker, Robert
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 28
    • The Barn, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 29
  • Pinker, Robert
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, England

      IIF 30
  • Pinker, Robert
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
    • West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 33
  • Pinker, Robert

    Registered addresses and corresponding companies
    • The Barn, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 34
    • The Barn, West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    BIZSYNC LIMITED
    16075328
    97 Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-13 ~ now
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 2
    CLEARDESK GROUP LIMITED
    16076103
    The Tannery, Water Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 3
    ELLA’S CARS LIMITED
    15322820
    8 Highbank 2 Green Walk, Bowdon, Altrincham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-01 ~ dissolved
    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
  • 4
    FIRSTCARMOTORS LTD
    15942191
    35-37 High Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-09-07 ~ 2025-01-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    H AND C PROMOTIONS LTD
    14961241
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HERTS FEST LTD
    13262024
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HOUSE & CLASSICS EVENTS LTD
    13992720
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HOUSE AND CLASSICS LIMITED
    12447175
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 28 - Director → ME
  • 9
    MAREVERDE LIMITED
    15689952
    86-90 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 10
    OLTON ALEXANDER LIMITED
    - now 07652082
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    2019-10-28 ~ 2020-02-26
    IIF 17 - Director → ME
  • 11
    PINKER & CO CONSULTANTS LIMITED
    09162494
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    PRESTIGE COMPS LTD
    12560752
    The Barn, West Clayton Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ 2020-12-02
    IIF 30 - Director → ME
    2020-04-16 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    RJP ASSET MANAGEMENT LTD
    10654039
    The Barn, West Clayton, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    377 GBP2020-10-31
    Officer
    2017-03-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    RJP PRESTIGE SALES & DEVELOPMENTS LTD
    - now 12014378
    RJP PRESTIGE SALES & DEVELOPMENTS LTD
    - 2019-06-06 12014378
    RJP PRESTIGE SALES LTD
    - 2019-06-06 12014378
    The Barn West Clayton, Berry Lane, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,047 GBP2022-05-31
    Officer
    2019-05-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    SIMPLY DISRUPTIVE GROUP LTD
    16017298
    37 High Street, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 16
    TERMINATION SERVICES LIMITED
    12387991
    Suite 25, Barkat House, 116 - 118 Finchely Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    THE CORN LAW GROUP LIMITED
    15970424
    35-37 High Street, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-21 ~ 2024-12-29
    IIF 12 - Director → ME
  • 18
    THE CORN LAW LEISURE GROUP LIMITED
    - now 14605645
    FUTURE ACQUISITIONS LIMITED - 2024-10-08
    NOBEL LEISURE GROUP LIMITED - 2024-01-05
    THE WELLNESS REWARDS GROUP LIMITED - 2023-04-24
    37 High Street, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-11-05 ~ 2024-12-30
    IIF 13 - Director → ME
  • 19
    THE CORN LAW LTD
    15558067
    37 High Street, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2024-11-01 ~ 2025-01-06
    IIF 19 - Director → ME
  • 20
    TIMESHARE LEGALS LIMITED
    11602454
    Suite 25, Barkat House, 116 - 118 Finchley Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -138,226 GBP2020-10-31
    Officer
    2018-10-03 ~ now
    IIF 29 - Director → ME
    2018-10-03 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TSL EUROPE LIMITED
    13255556
    The Barn West Clayton, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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.