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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Stuart

    Related profiles found in government register
  • Robinson, Stuart

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 1 IIF 2
  • Robinson, Stuart Edward

    Registered addresses and corresponding companies
    • Ashe Hall, Ash Lane, Etwall, Derbyshire, DE65 6HT

      IIF 3
  • Robinson, Dulce Maria

    Registered addresses and corresponding companies
    • Banker Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 4
  • Robinson, Stuart
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 47, Marley Fields, Wheatley Hill, Durham, DH6 3AX, England

      IIF 5
  • Robinson, Stuart Edward
    British born in August 1972

    Registered addresses and corresponding companies
    • 186a Beckenham High Street, Beckenham, Kent, BR3 1EN

      IIF 6
  • Herrera-vazquez, Dulce-maria

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 7
  • Robinson, Stuart
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 8 IIF 9
  • Robinson, Dulce Maria
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Banker Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 10
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 11
  • Robinson, Dulce Maria
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ashe Hall, Ash Lane, Etwall, Derbyshire, DE65 6HT

      IIF 12
  • Robinson, Stuart Edward
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 13
    • 158, Turncroft Lane, Stockport, SK1 4AR, United Kingdom

      IIF 14
    • Banker Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 15
    • Trinity House, Trinity House, Newby Road Industrial Estate, Stockport, Cheshire, SK7 5DA, United Kingdom

      IIF 16
  • Robinson, Stuart Edward
    English commercial director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Turncroft Lane, Stockport, Cheshire, SK1 4AR, England

      IIF 17
    • Trinity House, Trinity House, Newby Road Industrial Estate, Stockport, Cheshire, SK7 5DA, United Kingdom

      IIF 18
  • Robinson, Stuart Edward
    English director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Stuart Edward
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 23
  • Mr Stuart Robinson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Front Street, Shotton Colliery, Durham, DH6 2LT

      IIF 24
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 25 IIF 26
  • Mr Stuart Edward Robinson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashe Hall, Ash Lane, Etwall, Derbyshire, DE65 6HT

      IIF 27
  • Mrs Dulce Maria Robinson
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, St. Petersgate, Stockport, Cheshire, SK1 1AR, England

      IIF 28 IIF 29
  • Mrs Dulce Maria Robinson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, Trinity House, Newby Road Industrial Estate, Stockport, Cheshire, SK7 5DA, United Kingdom

      IIF 30 IIF 31
  • Mr Stuart Edward Robinson
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Turncroft Lane, Stockport, Cheshire, SK1 4AR, England

      IIF 32
    • 158, Turncroft Lane, Stockport, SK1 4AR, United Kingdom

      IIF 33
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 34
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 35
    • D7, Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, SK6 2BP, England

      IIF 36
  • Mr Stuart Edward Robinson
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 37
child relation
Offspring entities and appointments 14
  • 1
    ACADEMY MANCHESTER LIMITED
    08802075
    Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ALPHAB.IO LIMITED
    11844851
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    DIGITAL MARMALADE LIMITED
    03485444
    65-66 Maltings Place Tower Bridge Road, London, England
    Active Corporate (13 parents)
    Officer
    1997-12-18 ~ 1998-05-31
    IIF 6 - Director → ME
  • 4
    DIGITAL SKILLS STUDIO LTD
    16265868
    158 Turncroft Lane, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    DIY FINANCES UK LIMITED
    08955801
    Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 6
    FRONT STREET GARAGE LIMITED
    05135032
    Front Street, Shotton Colliery, Durham
    Active Corporate (8 parents)
    Officer
    2021-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    HILLGATE DIGITAL MEDIA INTELLIGENCE LIMITED
    09174966
    Bushbury House 435 Wilmslow Road, Withington, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 19 - Director → ME
    2014-08-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    ONLINE MECHANICS LIMITED
    07643859
    Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 8 - Director → ME
    2011-05-23 ~ 2019-03-31
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    TARA INTERNATIONAL KADAMPA RETREAT CENTRE LTD - now
    TARA KADAMPA MEDITATION CENTRE LTD
    - 2022-12-07 02048471
    TARA MAHAYANA BUDDHIST CENTRE - 2011-01-31
    TARA BUDDHIST CENTRE - 2006-01-26
    Ashe Hall, Ash Lane, Etwall, Derbyshire
    Active Corporate (47 parents)
    Officer
    2021-09-30 ~ 2021-09-30
    IIF 12 - Director → ME
    2021-09-25 ~ 2022-11-17
    IIF 3 - Secretary → ME
    Person with significant control
    2021-04-25 ~ 2022-11-17
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 10
    YOUR CRITICAL ILLNESS CLAIM LIMITED
    09175007
    Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 21 - Director → ME
    2014-08-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    YOUR DIGITAL SKILLS LTD
    11998477
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 11 - Director → ME
    2021-10-27 ~ now
    IIF 13 - Director → ME
    2019-05-16 ~ 2020-02-29
    IIF 16 - Director → ME
    Person with significant control
    2019-06-01 ~ 2022-01-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2019-05-16 ~ 2019-06-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    2021-10-27 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 12
    YOUR ESHOP GROUP LTD
    11990783
    D7 Stockport Road West, Bredbury, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ 2020-03-01
    IIF 17 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-03-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    YOUR PLUS ONE LIMITED
    09195545
    Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    YOUR SPRAY PAINTS LTD
    11852540
    Banker Chambers, St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Officer
    2021-11-30 ~ now
    IIF 15 - Director → ME
    2019-02-28 ~ 2020-02-26
    IIF 18 - Director → ME
    2020-02-13 ~ now
    IIF 10 - Director → ME
    2019-02-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2019-07-01 ~ 2021-10-27
    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
    2021-10-27 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control OE
    2019-02-28 ~ 2019-06-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.