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

Robinson, Paul

    Related profiles found in government register
  • Robinson, Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Museum Court, Griffithstown, Gwent, NP4 5GZ, Wales

      IIF 1
  • Robinson, Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AU, United Kingdom

      IIF 2
    • C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 3
    • 30, Museum Court, Griffithstown, Gwent, South Wales, NP4 5GZ, United Kingdom

      IIF 4
  • Robinson, Paul
    British finance born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albanyhouse, 14 Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 5
  • Robinson, Paul
    British financial services born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 6
  • Robinson, Paul
    British paraplanning born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, Wales

      IIF 7
  • Robinson, Paul
    British property rental born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Museum Court, Museum Court, Griffithstown, Pontypool, Gwent, NP4 5GZ, Wales

      IIF 8
  • Robinson, Paul
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 9
  • Robinson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 10
  • Robinson, Paul
    British estate agent born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 11
  • Robinson, Paul
    British garage and mot centre born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Crook Lane, Winsford, Cheshire, CW7 3EQ, United Kingdom

      IIF 12
  • Robinson, Paul
    British hgv driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Goldcrest Road, Forest Town, Mansfield, NG19 0GP, United Kingdom

      IIF 13
  • Robinson, Paul
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossoak, Shootersway, Berkhamsted, Herts, HP4 3NJ, United Kingdom

      IIF 14
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 15
  • Robinson, Paul
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lombardy Drive, Berkhamsted, Hertfordshire, HP4 2LG

      IIF 16
  • Robinson, Paul
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 17
    • Virtual Human Resources Ltd, Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 18 IIF 19
  • Robinson, Paul
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Luna House 37-39, Bermondsey Wall West, London, SE16 4RN

      IIF 20
  • Robinson, Paul
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metrocentre, Green Mall Upper, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 21
  • Robinson, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metrocentre, Green Mall Upper, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 22
  • Robinson, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 23
  • Robinson, Paul
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, George Street, Ryde, Isle Of Wight, PO33 2EW, United Kingdom

      IIF 24
  • Robinson, Paul
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 4 Park Square, Scunthorpe, DN15 6JH, United Kingdom

      IIF 25
  • Robinson, Paul
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, OL4 4NR

      IIF 26
  • Robinson, Paul
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wsh Linney Lane, Linney Lane, Shaw, Oldham, OL2 8HD, United Kingdom

      IIF 27
  • Robinson, Paul
    British marketing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, OL4 4NR

      IIF 28
  • Robinson, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 29
  • Robinson, Paul
    British design director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pashmina Avenue, Barlaston, Stoke-on-trent, ST12 9FE, United Kingdom

      IIF 30
    • Ivydene Cottage, Main Road, Betley, CW3 9AB, United Kingdom

      IIF 31
  • Robinson, Paul
    British designer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Breach Road, Grafham, Cambrisgeshire, PE28 0BA, United Kingdom

      IIF 32
  • Robinson, Paul
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 33
  • Robinson, Paul
    English it director born in March 1964

    Resident in United Kingdom

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

      IIF 34
  • Robinson, Paul
    English company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, England

      IIF 35
  • Robinson, Paul
    English director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, United Kingdom

      IIF 36
  • Robinson, Paul
    English owner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4 Sirhughbell Court, Warrenby, Redcar, Redcar, TS10 5BQ, United Kingdom

      IIF 37
  • Robinson, Paul
    Gbr director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Panta Barn, Devauden, Chepstow, NP16 6PS, United Kingdom

      IIF 38
  • Robinson, Paul
    English landlord born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, Wytham Street, Padiham, Burnley, BB12 7DX, England

      IIF 39
  • Robinson, Paul
    English pub landlord born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, 2 Wytham Street, Padiham, Burnley, BB12 7DX, United Kingdom

      IIF 40
  • Robinson, Paul
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Greenham Drive, Seaview, Isle Of Wight, PO34 5LA, United Kingdom

      IIF 41
  • Robinson, Paul Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Brampton Gardens, Throckley, Newcastle, Tyne & Wear, NE15 9HH, United Kingdom

      IIF 42
  • Robinson, Paul Andrew
    British owner born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grid, 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 43
  • Robinson, Paul Stuart
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 44
  • Robinson, Paul
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bakers Place, Edinburgh, EH3 6SY, United Kingdom

      IIF 45
  • Robinson, Paul Adrian
    British police officer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cedar Hurst, 130 Broomfield Road, Chelmsford, Essex, CM1 1RN, United Kingdom

      IIF 46
  • Robinson, Paul Jeremy
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 47
    • Unit 3 Nelson Road Industrial Estate, Dartmouth, Devon, TQ6 9LA, United Kingdom

      IIF 48
  • Robinson, Paul Jeremy
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 49
    • Little Coombe, Dittisham, Dartmouth, TQ6 0JB, England

      IIF 50
    • Little Coombe Farm, Dittisham, Dartmouth, Devon, TQ6 0JB

      IIF 51
    • Little Farm, Coombe, Dittisham, Dartmouth, Devon, TQ6 0JB, United Kingdom

      IIF 52
  • Robinson, Paul Jeremy
    British sales director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Coombe Farm, Dittisham, Dartmouth, Devon, TQ6 0JB

      IIF 53
  • Robinson, Paul
    British financial advisor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 54
  • Robinson, Paul Adrian
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 55
    • Bramingham Park Business Centre, Enterprise Way, Luton, LU3 4BU, United Kingdom

      IIF 56
  • Robinson, Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Tong, West Yorkshire, BD4 0RR

      IIF 57
  • Robinson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 58
  • Robinson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 59 IIF 60
    • 20, Hillingdon Drive, Ilkeston, Derbyshire, DE7 5BF, United Kingdom

      IIF 61
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 62 IIF 63
  • Robinson, Paul
    British financial consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 64
    • 19 Carless Avenue, Harborne, Birmingham, West Midlands, B17 9BN, United Kingdom

      IIF 65 IIF 66
  • Robinson, Paul
    British it executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Church Road, Ascot, Berkshire, SL5 9DP, England

      IIF 67
    • 18, Parkside, Upton, Northampton, NN5 4EQ, England

      IIF 68
  • Robinson, Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 69 IIF 70
    • Luna House, Bermondsey Wall West, Bermondsey, London, SE16 4RN, England

      IIF 71
    • Luna House, Bermondsey Wall West, Bermondsey, London, SE16 4RN, United Kingdom

      IIF 72
  • Robinson, Paul
    British company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 73
  • Robinson, Paul
    British financial advisor born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Albany House, Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 74
  • Robinson, Paul
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, South Parade, Halifax, HX1 2LY, England

      IIF 75
  • Robinson, Paul
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Riversleigh, 9 Kilwinning Road, Irvine, Ayrshire, KA12 8RR, United Kingdom

      IIF 76
  • Robinson, Paul
    British carpets and flooring specialist born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Muirfield Close, Cinnamon Brow, Warrington, Cheshire, WA2 0SS

      IIF 77
  • Robinson, Paul
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 78
    • 28, Wroxham Gardens, London, N11 2BA, United Kingdom

      IIF 79
    • 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 80
  • Robinson, Paul
    British computer consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wroxham Gardens, London, N11 2BA, England

      IIF 81
    • 28, Wroxham Gardens, London, N11 2BA, United Kingdom

      IIF 82
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 83
  • Robinson, Paul
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 115, Bulwer Road, London, E11 1BU, United Kingdom

      IIF 84
    • 28, Wroxham Gardens, London, N11 2BA, England

      IIF 85 IIF 86
  • Robinson, Paul
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 87
    • 28 Wroxham Gardens, London, N11 2BA

      IIF 88
  • Robinson, Paul
    British manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 89
  • Robinson, Paul
    British marketing consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Barn - Duck End, Offord Road, Graveley, St. Neots, Cambridgeshire, PE19 6PP, United Kingdom

      IIF 90
  • Robinson, Paul
    British marketing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 26, Queens Avenue, London, N10 3NR

      IIF 91
  • Robinson, Paul
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX, England

      IIF 92 IIF 93
    • The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX, United Kingdom

      IIF 94
    • The Furrows, Stretton On Fosse, GL56 9QX

      IIF 95 IIF 96 IIF 97
  • Robinson, Paul
    British chairman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, Albion Lane, Willerby, Hull, HU10 6TS, England

      IIF 99
  • Robinson, Paul
    British pharmacy consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, HU13 0EY, England

      IIF 100
  • Robinson, Paul
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, Lancashire, OL4 4NR, England

      IIF 101
  • Robinson, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81 Beverley Road, Hull, HU3 1XR

      IIF 102
  • Robinson, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite One, Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 103
    • Kc Lightstream Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, England

      IIF 104
  • Robinson, Paul
    British farmer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Barnfield Lodge, Willbank Lane, Faddiley, Cheshire, CW5 8JG, United Kingdom

      IIF 105
  • Robinson, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 145, Rose Bates Drive, London, NW9 9QZ, United Kingdom

      IIF 106
    • 213, Bellingham Road, London, SE6 1EQ, England

      IIF 107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Robinson, Paul
    British planner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Shirland Golf Club, Pit Lane, Lower Delves, Shirland, Derbyshire, DE55 6AU

      IIF 109
  • Robinson, Paul
    British design & visualisation born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 131, Silverdale Avenue, Westcliff-on-sea, SS0 9BB, United Kingdom

      IIF 110
  • Robinson, Paul
    British designer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lesley Way, Brampton, Huntingdon, PE28 4FT, England

      IIF 111
  • Robinson, Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 112
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 113
  • Robinson, Paul
    British lighting cameraman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 860-862, Garratt Lane, London, SW17 0NB, England

      IIF 114
  • Paul Robinson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossoak, Shootersway, Berkhamsted, HP4 3NJ, United Kingdom

      IIF 115
    • Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 116
  • Paul Robinson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 117
  • Robinson, Paul
    British company director born in March 1964

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1, Trent Court, Stafford Road, Stone, Staffordshire, ST15 0GZ, United Kingdom

      IIF 118
  • Robinson, Paul
    New Zealander senior manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 119
  • Robinson, Paul
    British plumber born in December 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Aintree Lane, Aintree Village, Liverpool, L10 2JL, United Kingdom

      IIF 120
  • Mr Paul Robinson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, George Street, Ryde, PO33 2EW, England

      IIF 121
  • Mr Paul Robinson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "riversleigh", 9 Kilwinning Road, Irvine, Ayrshire, KA12 8RR, Scotland

      IIF 122
  • Robinson, Paul
    English business analyst consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lintin Close, Bratton, Telford, Shropshire, TF5 0DS, United Kingdom

      IIF 123
  • Robinson, Paul
    English information technology born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 158, Edmund Street, Birmingham, B3 2HB

      IIF 124
  • Mr Paul Robinson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 125
  • Mr Paul Robinson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 126
  • Mr Paul Robinson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pashmina Avenue, Barlaston, Stoke-on-trent, ST12 9FE, United Kingdom

      IIF 127
    • Ivydene Cottage, Main Road, Betley, CW3 9AB, United Kingdom

      IIF 128
    • 30, Breach Road, Grafham, Cambrisgeshire, PE28 0BA, United Kingdom

      IIF 129
  • Robinson, Paul
    British

    Registered addresses and corresponding companies
  • Robinson, Paul
    British carpets and flooring specialist

    Registered addresses and corresponding companies
    • 12 Muirfield Close, Cinnamon Brow, Warrington, Cheshire, WA2 0SS

      IIF 132
  • Robinson, Paul
    British computer consultant

    Registered addresses and corresponding companies
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 133
  • Mr Paul Robinson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 134
  • Paul Robinson
    English born in March 1964

    Resident in United Kingdom

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

      IIF 135
  • Robinson, Paul Adrian
    British retired born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Baddow House, Galleywood Road, Great Baddow, Chelmsford, CM2 8DL, England

      IIF 136
  • Robinson, Paul Andrew
    British ifa

    Registered addresses and corresponding companies
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 137
  • Robinson, Paul Jeremy
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fore Street, Totnes, Devon, TQ9 5RP, United Kingdom

      IIF 138
  • Robinson, Paul Jeremy
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barbacoa, Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, EX5 2FL, England

      IIF 139
  • Mr Paul Robinson
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, England

      IIF 140
    • 1, Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, United Kingdom

      IIF 141
  • Robinson, Paul
    New Zealander director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 1003, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 142
    • 23, Church Road, Leighton Buzzard, Bedfordshire, LU7 2LR, United Kingdom

      IIF 143
  • Robinson, Paul Adrian
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 45, Marsom Grove, Luton, LU3 4BH, United Kingdom

      IIF 144
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 145
  • Robinson, Paul Craig
    New Zealander company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 146
  • Robinson, Paul Craig
    New Zealander director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 147
  • Mr Paul Stuart Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 148
  • Paul Adrian Robinson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramingham Park Business Centre, Enterprise Way, Luton, LU3 4BU, United Kingdom

      IIF 149
  • Robinson, Paul Adrian

    Registered addresses and corresponding companies
    • 5, Cedar Hurst, 130 Broomfield Road, Chelmsford, Essex, CM1 1RN, United Kingdom

      IIF 150
  • Robinson, Paul Antony
    British instrument engineering born in January 1963

    Registered addresses and corresponding companies
    • 12, Bradbury Road, Norton, Stockton-on-tees, TS20 1LD, United Kingdom

      IIF 151
  • Mr Paul Robinson
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, 2 Wytham Street, Burnley, BB12 7DX, United Kingdom

      IIF 152
  • Robinson, Paul Andrew

    Registered addresses and corresponding companies
    • Grid, 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 153
  • Mr Paul Jeremy Robinson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 154
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ137HD, United Kingdom

      IIF 155
    • Unit 3 Nelson Road Industrial Estate, Dartmouth, Devon, TQ6 9LA, United Kingdom

      IIF 156
  • Robinson, Paul

    Registered addresses and corresponding companies
    • Crossoak, Shootersway, Berkhamsted, Herts, HP4 3NJ, United Kingdom

      IIF 157
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 158
    • 23, Church Road, Leighton Buzzard, Bedfordshire, LU7 2LR, United Kingdom

      IIF 159
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 160
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 161 IIF 162
    • Wsh Linney Lane, Linney Lane, Shaw, Oldham, OL2 8HD, United Kingdom

      IIF 163
    • 1-4 Sirhughbell Court, Warrenby, Redcar, Redcar, TS10 5BQ, United Kingdom

      IIF 164
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 165
  • Mr Paul Robinson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 166
  • Mr Paul Robinson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Tong, West Yorkshire, BD4 0RR

      IIF 167
  • Mr Paul Robinson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 168
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 169
    • 19 Carless Avenue, Birmingham, West Midlands, B17 9BN, England

      IIF 170 IIF 171
    • 20, Hillingdon Drive, Ilkeston, DE7 5BF

      IIF 172
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 173
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 174
    • 18, Parkside, Upton, Northampton, NN5 4EQ

      IIF 175
  • Mr Paul Robinson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, East Lane, London, SE16 4UQ, England

      IIF 176
  • Mr Paul Robinson
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 177
    • Albany House, Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 178
  • Mr Paul Robinson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, South Parade, Halifax, HX1 2LY, England

      IIF 179
  • Mr Paul Robinson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 180
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 181 IIF 182 IIF 183
  • Mr Paul Robinson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Church Street, Willersey, Broadway, Worcestershire, WR12 7PN, United Kingdom

      IIF 184
    • The Furrows, Stretton On Fosse, Moreton In Marsh, Gloucestershire, GL56 9QX

      IIF 185
    • The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX

      IIF 186 IIF 187
  • Mr Paul Robinson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, HU13 0EY, England

      IIF 188
    • Albion House, Albion Lane, Willerby, Hull, HU10 6TS, England

      IIF 189
    • Suite 1, 4 Park Square, Scunthorpe, North Lincolnshire, DN15 6JH, United Kingdom

      IIF 190
  • Mr Paul Robinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, Lancashire, OL4 4NR, England

      IIF 191
    • Linney Lane, Shaw, Oldham, Lancashire, OL2 8HD

      IIF 192
    • Brinnington Start Well Hub, Westmorland Drive, Stockport, SK5 8HH, England

      IIF 193
  • Mr Paul Robinson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite One, Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 194
    • Kc Lightstream Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, England

      IIF 195
  • Mr Paul Robinson
    British born in May 1964

    Resident in England

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

      IIF 196
  • Mr Paul Robinson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lesley Way, Brampton, Huntingdon, PE28 4FT, England

      IIF 197
  • Paul Robinson
    New Zealander born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 198
    • 23, Church Road, Leighton Buzzard, LU7 2LR, United Kingdom

      IIF 199
  • Mr Paul Robinson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 200
  • Mr Paul Robinson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 860-862, Garratt Lane, London, SW17 0NB, England

      IIF 201
  • Paul Robinson
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 202
  • Mr Paul Robinson
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Snowdrop Meadow, Ketley, Telford, Shropshire, TF1 5WR, England

      IIF 203
    • 9, Lintin Close, Bratton, Telford, Shropshire, TF5 0DS, United Kingdom

      IIF 204
  • Mr Paul Robinson
    English born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, Wytham Street, Padiham, Burnley, BB12 7DX, England

      IIF 205
  • Mr Paul Jeremy Robinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barbacoa, Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, EX5 2FL, England

      IIF 206
    • 30, Fore Street, Totnes, Devon, TQ9 5RP, United Kingdom

      IIF 207
  • Mr Paul Adrian Robinson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 208 IIF 209
  • Mr Paul Robinson
    New Zealander born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 1003, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 210
child relation
Offspring entities and appointments
Active 105
  • 1
    Suite One Hedley Court, Boothferry Road, Goole, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    62,949 GBP2024-05-31
    Officer
    2003-02-20 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    VIRTUAL HUMAN RESOURCES MIDDLE EAST LIMITED - 2012-03-08
    3 New Concordia Wharf, Mill Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 16 - director → ME
  • 3
    Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2020-08-01 ~ now
    IIF 112 - director → ME
  • 4
    Holego House, Fosse Way, Halford
    Corporate (3 parents)
    Equity (Company account)
    236,682 GBP2024-03-31
    Officer
    2004-03-12 ~ now
    IIF 131 - secretary → ME
  • 5
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 3 - director → ME
  • 6
    Baddow House, Galleywood Road, Great Baddow, Chelmsford, Essex.
    Corporate (5 parents)
    Equity (Company account)
    2,021 GBP2023-12-24
    Officer
    2020-05-06 ~ now
    IIF 136 - director → ME
  • 7
    WISTMAN'S OUTDOOR KITCHENS LTD - 2023-02-10
    WISTMAN’S KITCHENS LTD - 2023-02-06
    Barbacoa Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-03-31
    Officer
    2021-04-30 ~ now
    IIF 139 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -6,167 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 151 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 9
    1 Pinchinthorpe House, Pinchinthorpe, Guisborough, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 10
    CAPTIVA EVENT MANAGEMENT LIMITED - 2011-11-10
    Highgrove, Ausewell Hill, Ashburton, England
    Corporate (2 parents)
    Equity (Company account)
    -2,197,084 GBP2023-12-31
    Officer
    2009-09-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Pinnacle House, 17-25 Hartfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 51 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 13
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,238 GBP2017-03-31
    Officer
    2014-03-27 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 14
    Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,003 GBP2019-07-31
    Officer
    2019-10-15 ~ now
    IIF 113 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 15
    Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 16
    First Floor Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -523 GBP2020-02-29
    Officer
    2016-11-09 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 18
    Pinnacle House, 17-25 Hartfield Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 52 - director → ME
  • 19
    Connect House, 133-137 Alexandra Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,750 GBP2015-12-31
    Officer
    2011-11-03 ~ dissolved
    IIF 50 - director → ME
  • 20
    The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2008-05-29 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 21
    Unit 4 Llancayo Business Park, Usk, Monmouthshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 7 - director → ME
  • 22
    145 Rose Bates Drive, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 106 - director → ME
  • 23
    4 Carters Hill Close, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,051 GBP2023-04-30
    Officer
    2021-04-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    213 Bellingham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 107 - director → ME
  • 25
    Barnfield Lodge, Willbank Lane, Faddiley, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    31,394 GBP2023-12-30
    Officer
    2018-06-13 ~ now
    IIF 105 - director → ME
  • 26
    SOUTHERN GROVE REAL ESTATE TWO LIMITED - 2013-10-16
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 82 - director → ME
  • 27
    Office 1 The Smithy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 9 - director → ME
  • 28
    Luna House 37-39 Bermondsey Wall West, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2020-01-30
    Officer
    2019-02-01 ~ now
    IIF 20 - director → ME
  • 29
    Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 79 - director → ME
  • 30
    Pinnacle House, 17-25 Hartfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 53 - director → ME
  • 31
    115 Bulwer Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 84 - director → ME
  • 32
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 81 - director → ME
  • 33
    Bank Chambers, 3 Churchyardside, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    29 St. Georges Lane, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2011-02-16 ~ now
    IIF 59 - director → ME
  • 35
    69 Lesley Way, Brampton, Huntingdon, England
    Corporate (1 parent)
    Equity (Company account)
    -12,423 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 36
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,574 GBP2017-06-30
    Officer
    2014-06-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    GRAPE IFA LIMITED - 2020-06-15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GRAPE BENEFITS LTD - 2020-06-15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    629 GBP2022-01-30
    Officer
    2012-07-13 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    33,239 GBP2023-08-31
    Officer
    2016-08-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Grid 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 43 - director → ME
    2011-12-16 ~ dissolved
    IIF 153 - secretary → ME
  • 41
    40 South Parade, Halifax, England
    Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 42
    12 Pashmina Avenue, Barlaston, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    120,313 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 43
    BLOCK DOCTOR LIMITED - 2019-05-10
    4385, 11823542 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -3,376 GBP2023-03-31
    Officer
    2019-06-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    CANTLERIDGE LIMITED - 1992-03-17
    8 Kelsall Close, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,224 GBP2022-03-31
    Officer
    1992-03-06 ~ dissolved
    IIF 77 - director → ME
  • 45
    Nat, Lane, Winsford, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    41,255 GBP2023-12-31
    Officer
    2008-04-29 ~ now
    IIF 12 - director → ME
  • 46
    JONNYCOCKTAIL LIMITED - 2007-01-02
    69 Lesley Way, Brampton, Huntingdon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,620 GBP2024-03-31
    Officer
    2006-12-13 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 197 - Has significant influence or controlOE
    IIF 197 - Has significant influence or control over the trustees of a trustOE
    IIF 197 - Has significant influence or control as a member of a firmOE
  • 47
    Brinnington Start Well Hub, Westmorland Drive, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    112,438 GBP2024-08-31
    Person with significant control
    2020-08-01 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Has significant influence or control as a member of a firmOE
  • 48
    18 Parkside, Upton, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    11.10 GBP2018-05-31
    Officer
    2013-12-16 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 49
    Highgrove, Ausewell Hill, Ashburton, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    68,844 GBP2018-01-31
    Officer
    2000-08-08 ~ dissolved
    IIF 130 - secretary → ME
  • 51
    Albany House, 14 Shute End, Wokingham, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 52
    Albanyhouse, 14 Shute End, Wokingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 5 - director → ME
  • 53
    MANERHOUSE WEALTH MANAGEMENT LIMITED - 2016-10-20
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 6 - director → ME
  • 54
    MHMW1 LTD
    - now
    MANERHOUSE WEALTH MANAGEMENT LIMITED - 2018-02-14
    MANOR HOUSE WEALTH MANAGEMENT LIMITED - 2016-10-20
    KEPR LTD - 2016-08-08
    ML ROBINSON FINANCIAL ADVICE LTD. - 2016-06-26
    Albany House, Shute End, Wokingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2008-12-09 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    505 Great Western Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-05-03 ~ dissolved
    IIF 4 - director → ME
  • 56
    C/o Isle Of Wight Accountants Cemoc House, Rectory Drive, Wootton Bridge, Ryde, Isle Of Wight, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    124,551 GBP2024-05-31
    Officer
    2008-05-29 ~ now
    IIF 41 - llp-designated-member → ME
  • 57
    30 Fore Street, Totnes, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,956 GBP2019-12-31
    Officer
    2017-05-08 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 143 - director → ME
    2024-04-03 ~ now
    IIF 159 - secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 59
    27 Gresham Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 147 - director → ME
    2021-04-29 ~ dissolved
    IIF 158 - secretary → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 60
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 119 - director → ME
  • 61
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2021-01-29 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 62
    OURSHELFCO (128E) LIMITED - 1999-04-20
    The Furrows, Stretton On Fosse, Moreton In Marsh, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    48,305 GBP2024-03-31
    Officer
    1999-03-30 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Has significant influence or controlOE
  • 63
    Crossoak, Shootersway, Berkhamsted, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 14 - director → ME
    2017-01-23 ~ now
    IIF 157 - secretary → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 64
    PAUL ROBINSON PRODUCTIONS LIMITED - 2011-02-17
    860-862 Garratt Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,222 GBP2024-03-31
    Officer
    2011-02-17 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 65
    18 Aintree Lane, Aintree Village, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 120 - director → ME
  • 66
    Linney Lane, Shaw, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-01-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 67
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Officer
    2018-06-13 ~ dissolved
    IIF 58 - director → ME
    2007-01-01 ~ dissolved
    IIF 137 - secretary → ME
  • 68
    POSSO LTD
    - now
    INTELTEC LTD - 2019-06-11
    The Oval, 57 New Walk, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,108 GBP2024-02-29
    Officer
    2019-02-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 69
    30 Museum Court, Griffithstown, Gwent
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 1 - director → ME
  • 70
    30 Museum Court Museum Court, Griffithstown, Pontypool, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 8 - director → ME
  • 71
    29 St. Georges Lane, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-05 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 72
    Suite 1, 4 Park Square, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,229 GBP2023-10-31
    Officer
    2015-09-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 73
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,826 GBP2018-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 74
    9 Lintin Close, Bratton, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    818 GBP2022-11-30
    Officer
    2018-03-26 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 75
    Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Corporate (4 parents)
    Equity (Company account)
    32,423 GBP2024-04-30
    Officer
    2013-01-31 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2008-05-29 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 77
    Tong Hall, Tong Lane, Tong, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    93,640 GBP2019-07-31
    Officer
    2018-08-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 78
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    14,383 GBP2019-05-01 ~ 2020-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 79
    FRIMLEY ROAD (MANAGEMENT) LTD - 2013-08-13
    115 Bulwer Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 85 - director → ME
  • 80
    20 Hillingdon Drive, Ilkeston
    Corporate (2 parents)
    Equity (Company account)
    152 GBP2023-06-30
    Officer
    2008-06-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 81
    Bramingham Park Business Centre, Enterprise Way, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 144 - director → ME
  • 82
    Office 1003 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    389,383 GBP2023-12-31
    Officer
    2024-09-01 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75%OE
  • 84
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    7 Bakers Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -145,807 GBP2019-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 86
    The Shakespeare Hotel 2 Wytham Street, Padiham, Burnley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 87
    Great Panta Barn, Devauden, Chepstow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 38 - director → ME
  • 88
    Unit 4 Llancayo Business Park, Usk, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 2 - director → ME
  • 89
    29 St George's Lane, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 90
    TROFF LTD
    - now
    MANOR WEALTH MANAGEMENT LIMITED - 2021-02-11
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,019 GBP2022-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 91
    1 Pinchinthorpe House, Pinchinthorpe, Guisborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 92
    VHR INTERNATIONAL LTD - 2023-09-05
    Luna House, Bermondsey Wall West, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-03-30 ~ now
    IIF 19 - director → ME
  • 93
    2 Lampestrabe, Leipzig, 04107, Germany
    Corporate (2 parents)
    Officer
    2019-12-04 ~ now
    IIF 161 - secretary → ME
  • 94
    Luna House, Bermondsey Wall West, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212 GBP2023-09-30
    Officer
    2021-03-30 ~ now
    IIF 18 - director → ME
  • 95
    Luna House, 37-39 Bermondsey Wall West, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2019-07-06 ~ now
    IIF 15 - director → ME
  • 96
    VIRTUAL HUMAN RESOURCES UK LIMITED - 2008-11-04
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Officer
    2006-10-09 ~ now
    IIF 72 - director → ME
  • 97
    2 East Lane, London, England
    Corporate (3 parents)
    Officer
    2012-11-05 ~ now
    IIF 71 - director → ME
  • 98
    Luna House, 37-39 Bermondsey Wall West, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    61,241 GBP2019-09-30
    Officer
    2016-02-23 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Luna House 37-39 Bermondsey Wall West, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 17 - director → ME
    2024-07-17 ~ now
    IIF 162 - secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    Luna House, 37-39 Bermondsey Wall West, London, England
    Corporate (3 parents)
    Officer
    2004-12-15 ~ now
    IIF 69 - director → ME
    2023-09-25 ~ now
    IIF 160 - secretary → ME
  • 101
    131 Silverdale Avenue, Westcliff-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 110 - director → ME
  • 102
    C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 28 - director → ME
  • 103
    RENDLE & ELLIOTT CARPENTRY & JOINERY LTD - 2021-04-28
    C/o Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Corporate (1 parent)
    Equity (Company account)
    153 GBP2022-03-31
    Officer
    2021-01-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 104
    Wsh Linney Lane Linney Lane, Shaw, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 27 - director → ME
    2016-04-20 ~ dissolved
    IIF 163 - secretary → ME
  • 105
    1-4 Sirhughbell Court Warrenby, Redcar, Redcar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 37 - director → ME
    2017-10-13 ~ dissolved
    IIF 164 - secretary → ME
Ceased 29
  • 1
    Heathrow Business Centre, 65 High Street, Egham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ 2013-04-14
    IIF 118 - director → ME
  • 2
    26 Queens Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    42,445 GBP2024-04-30
    Officer
    2014-11-18 ~ 2020-12-18
    IIF 91 - director → ME
  • 3
    Flat 7 130 Broomfield Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2009-01-05 ~ 2014-03-03
    IIF 46 - director → ME
    2011-01-01 ~ 2014-03-04
    IIF 150 - secretary → ME
  • 4
    Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,003 GBP2019-07-31
    Officer
    2016-07-21 ~ 2018-10-01
    IIF 145 - director → ME
    Person with significant control
    2016-07-21 ~ 2018-10-01
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 5
    2 Priory Lane, Ulverscroft, Markfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,439 GBP2022-02-28
    Officer
    2018-11-01 ~ 2021-05-24
    IIF 146 - director → ME
  • 6
    5 Golden Hill, Weston, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-07 ~ 2010-06-10
    IIF 10 - director → ME
  • 7
    ERSG ENERGY LIMITED - 2016-04-05
    8th Floor, North Tower, 26, Elmfield Road, Bromley, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    177,000 GBP2020-12-31
    Officer
    2014-07-25 ~ 2014-08-15
    IIF 94 - director → ME
  • 8
    ERSG LTD
    - now
    THE ENVIRONMENTAL RECRUITMENT SOLUTIONS GROUP LIMITED - 2013-09-26
    8th Floor, North Tower, 26, Elmfield Road, Bromley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    846,000 GBP2021-12-31
    Officer
    2008-05-29 ~ 2008-09-18
    IIF 97 - director → ME
  • 9
    132 Amberley Drive, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-08 ~ 2016-10-14
    IIF 78 - director → ME
  • 10
    C/o Mixten Services Ltd, 377 - 399 London Road, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-15 ~ 2014-02-07
    IIF 86 - director → ME
  • 11
    HULL KINGSTON ROVERS EDUCATION AND SPORT TRUST - 2015-02-13
    Craven Park, Preston Road, Hull, England
    Corporate (11 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2017-05-26
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 195 - Has significant influence or control OE
  • 12
    Suite 18a Dunston House, Livingstone Road, Hessle, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-04 ~ 2020-08-01
    IIF 99 - director → ME
    Person with significant control
    2020-05-04 ~ 2020-08-01
    IIF 189 - Has significant influence or control OE
  • 13
    81 Beverley Road, Hull
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    483,034 GBP2024-03-31
    Officer
    2015-05-11 ~ 2023-09-29
    IIF 102 - director → ME
  • 14
    CANTLERIDGE LIMITED - 1992-03-17
    8 Kelsall Close, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,224 GBP2022-03-31
    Officer
    1992-03-06 ~ 2013-01-08
    IIF 132 - secretary → ME
  • 15
    LINKEDUPNOW LIMITED - 2016-12-15
    3 Woodcote Place, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2016-06-06 ~ 2016-12-14
    IIF 67 - director → ME
  • 16
    NICOLSON FINANCIAL MANAGEMENT LIMITED - 2004-06-15
    Parkfield Business Centre, Park Street, Stafford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,442 GBP2023-05-31
    Officer
    1993-07-07 ~ 1995-10-03
    IIF 11 - director → ME
    1993-07-07 ~ 1995-10-03
    IIF 165 - secretary → ME
  • 17
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-29 ~ 2023-03-31
    IIF 89 - director → ME
  • 18
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Person with significant control
    2020-02-20 ~ 2021-02-03
    IIF 169 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    Avening, Lower End, Alvescot, Bampton
    Corporate (3 parents)
    Equity (Company account)
    541,364 GBP2024-04-30
    Officer
    2004-05-17 ~ 2008-02-08
    IIF 88 - director → ME
  • 20
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-08-08 ~ 2022-08-10
    IIF 80 - director → ME
    Person with significant control
    2019-08-08 ~ 2020-04-09
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 21
    The Shakespeare Hotel Wytham Street, Padiham, Burnley, England
    Dissolved corporate
    Officer
    2018-08-10 ~ 2018-08-14
    IIF 39 - director → ME
    Person with significant control
    2018-08-13 ~ 2018-08-14
    IIF 205 - Has significant influence or control OE
    IIF 205 - Has significant influence or control over the trustees of a trust OE
    IIF 205 - Has significant influence or control as a member of a firm OE
  • 22
    The Old Rectory, Church Street, Willersey, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -252,392 GBP2023-12-31
    Officer
    2016-05-10 ~ 2019-12-09
    IIF 92 - director → ME
    2015-12-01 ~ 2016-04-11
    IIF 93 - director → ME
    Person with significant control
    2018-03-26 ~ 2019-12-09
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    Shirland Golf Club Pit Lane, Shirland, Alfreton, England
    Corporate (2 parents)
    Equity (Company account)
    -227,872 GBP2024-03-31
    Officer
    2011-02-02 ~ 2012-04-02
    IIF 109 - director → ME
  • 24
    ELECTRIMART LIMITED - 2006-06-29
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents)
    Officer
    2006-06-22 ~ 2022-08-10
    IIF 83 - director → ME
    2006-06-22 ~ 2022-08-10
    IIF 133 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 25
    Office 1 50-54 St Pauls Square, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -190,046 GBP2023-12-30
    Officer
    2014-12-01 ~ 2015-06-15
    IIF 66 - director → ME
  • 26
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2015-08-13 ~ 2015-09-23
    IIF 13 - director → ME
  • 27
    1 Vincent Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2010-01-21 ~ 2014-12-19
    IIF 90 - director → ME
  • 28
    2 East Lane, London, England
    Corporate (3 parents)
    Person with significant control
    2016-07-16 ~ 2020-04-30
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    17-20 High Street North, Langley Moor, Durham, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ 2013-01-31
    IIF 22 - director → ME
    2012-10-25 ~ 2013-04-28
    IIF 42 - director → ME
    2012-10-25 ~ 2013-01-08
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.