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

Robson, David

    Related profiles found in government register
  • Robson, David
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Robson, David
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 5
    • icon of address 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 6
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 7
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ

      IIF 8
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 9
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 10
    • icon of address 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 11
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 12
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 13 IIF 14
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 15
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 16
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 17
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 18
  • Robson, David
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 19
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 20
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 21
    • icon of address 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 22
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 23
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 24
  • Mr David Robson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 28
    • icon of address 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 29 IIF 30
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 31
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ

      IIF 32
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 33
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 34
    • icon of address 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 35
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 36 IIF 37
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 38
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 39
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 40
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 41
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 42
  • David Robson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 43
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 44
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 45
    • icon of address 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 46
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 47
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,812 GBP2024-04-05
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-02
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2022-04-05
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    629 GBP2024-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 20 Lon Olwen, Kinmel Bay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-11-16
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-09
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    782 GBP2024-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-11
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-28 ~ 2020-10-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-11-16
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,668 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-29 ~ 2023-07-08
    IIF 1 - LLP Member → ME
  • 13
    icon of address 182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    icon of address 61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-07-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address 9 Broadfields Astley Villlage, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address 14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    213 GBP2021-04-05
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-31
    IIF 7 - Director → ME
  • 19
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2021-04-05
    Officer
    icon of calendar 2019-12-23 ~ 2020-01-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-01-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-06-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-06-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2024-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-04
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 3 And 4 Minister, House 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.