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, Mark Christopher

    Related profiles found in government register
  • Robinson, Mark Christopher
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29 Horniman Drive, London, SE23 3BJ

      IIF 1
  • Robinson, Mark Christopher
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Randall Robinson, Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 2
    • Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 3
  • Robinson, Mark Anthony
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Home Farm Close, Little Billing, Northampton, Northamptonshire, NN3 9AS

      IIF 4
    • 2, Home Farm Close, Little Billing, Northampton, Northamptonshire, NN3 9AS, United Kingdom

      IIF 5
    • 51, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 6 IIF 7
    • 78, Robert Street, Northampton, NN1 3BJ

      IIF 8
    • Derngate Mews, Derngate, Northampton, NN1 1UE, United Kingdom

      IIF 9
    • Derngate Mews, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 10 IIF 11 IIF 12
  • Robinson, Mark Anthony
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, NN1 1UE, England

      IIF 16
  • Robinson, Mark Anthony
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Mark Christopher
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 26
    • Office 360, 3rd Floor, The News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 27
  • Robinson, Mark Christopher
    British accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dawes Road Hub,20, 20 Dawes Road, London, SW6 7EN

      IIF 28
  • Robinson, Mark Christopher
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bickels Yard, 151-153 Bermondsey Street, London Bridge, SE1 3HA, England

      IIF 29
  • Robinson, Mark
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 30
    • 350, Longwater Avenue, Reading, RG2 6GF, England

      IIF 31
  • Robinson, Mark Anthony
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37 Friday Hill West, London, E4 6JJ, England

      IIF 32
  • Robinson, Mark
    British cleaning contracts manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, CR0 8EA, England

      IIF 33
  • Robinson, Mark
    British manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Fieldings, Banstead, Surrey, SM7 2HF

      IIF 34
  • Robinson, Mark Leslie
    British designer born in February 1967

    Registered addresses and corresponding companies
    • 3 Pearsons, Stanford Le Hope, Essex, SS17 7HZ

      IIF 35
  • Mr Mark Christopher Robinson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Randall Robinson, Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 36
  • Mr Mark Robinson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, CR0 8EA, England

      IIF 37
  • Robinson, Mark Anthony
    British accountant

    Registered addresses and corresponding companies
    • 2 Home Farm Close, Little Billing, Northampton, Northamptonshire, NN3 9AS

      IIF 38
  • Robinson, Mark
    British director born in March 1959

    Registered addresses and corresponding companies
    • 13 Kirkly Close, South Croydon, Surrey, CR2 0ET

      IIF 39
  • Mr Mark Anthony Robinson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Marka Anthony Robinson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 55 IIF 56
  • Robinson, Mark
    British

    Registered addresses and corresponding companies
    • 13 Kirkly Close, South Croydon, Surrey, CR2 0ET

      IIF 57
  • Robinson, Mark
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 58 IIF 59
    • 13, Kirkly Close, South Croydon, Surrey, CR2 0ET

      IIF 60
  • Robinson, Mark
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, South End, Croydon, CR0 1DN, United Kingdom

      IIF 61
  • Robinson, Mark
    British consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 South End, Croydon, CR0 1DN, England

      IIF 62
    • 16, South End, Croydon, Surrey, CR0 1DN, United Kingdom

      IIF 63
    • Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 64
  • Robinson, Mark
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Old Cross, Glossop, Derbyshire, SK13 7RX, England

      IIF 65
  • Mr Mark Anthony Robinson
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37 Friday Hill West, London, E4 6JJ, England

      IIF 66
  • Mr Mark Christopher Robinson
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 67
    • Office 360, 3rd Floor, The News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 68
    • 9, Bickels Yard, 151-153 Bermondsey Street, London Bridge, London, SE1 3HA, United Kingdom

      IIF 69
  • Mr Mark Robinson
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Pearsons, Corrringham, Essex, SS17 7HZ, United Kingdom

      IIF 70
  • Robinson, Mark

    Registered addresses and corresponding companies
    • 51, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 71
  • Mr Mark Robinson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, South End, Croydon, Surrey, CR0 1DN, United Kingdom

      IIF 72 IIF 73
    • 16, South End, Croydon, London, CR0 1DN, England

      IIF 74
    • Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 35
  • 1
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    14,357 GBP2024-03-31
    Officer
    2005-05-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-09-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    Derngate Mews, Derngate, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14,931 GBP2024-02-29
    Officer
    2018-02-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    Derngate Mews, Derngate, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-09-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-09-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-09-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    SC ROCKINGHAM LIMITED - 2019-04-12
    Derngate Mews, Derngate, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,247 GBP2019-03-31
    Officer
    2019-04-11 ~ dissolved
    IIF 14 - director → ME
  • 10
    9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,119,380 GBP2018-05-31
    Officer
    2018-11-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BURGHLEY ACCOUNTANCY (SOUTH WEST) LTD - 2009-07-13
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    51 Derngate, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-21 ~ dissolved
    IIF 71 - secretary → ME
  • 13
    MJBA SPECIAL PROJECTS LIMITED - 2021-08-30
    247 ACCOUNTANTS LIMITED - 2017-09-12
    Derngate Mews, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,542 GBP2021-03-31
    Officer
    2005-05-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    792 Wickham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -6,080 GBP2023-06-30
    Officer
    2019-03-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 15
    BUDDIES USA LIMITED - 2020-03-19
    SC HOSPITALITY LIMITED - 2019-10-01
    Derngate Mews, Derngate, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,154 GBP2021-03-31
    Officer
    2019-07-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    51 Derngate, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 4 - director → ME
  • 17
    16 South End, Croydon, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,537 GBP2023-06-30
    Officer
    2017-02-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 18
    16 South End, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 60 - llp-designated-member → ME
  • 19
    UPPERFINE LTD - 2002-07-16
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    69,655 GBP2024-03-31
    Officer
    2002-07-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,050 GBP2023-08-31
    Officer
    1996-08-27 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    THE COMPOUND (UK) LIMITED - 2013-09-24
    51 Derngate, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 7 - director → ME
  • 22
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-02-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    NEWINCCO 827 LIMITED - 2008-05-09
    350 Longwater Avenue, Reading, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-07-24 ~ now
    IIF 31 - director → ME
  • 24
    Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    MYVITA LIMITED - 2022-04-11
    16 South End, Croydon, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 61 - director → ME
  • 26
    Derngate Mews, Derngate, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    32,455 GBP2024-03-31
    Officer
    2019-10-29 ~ now
    IIF 10 - director → ME
  • 27
    Office 360, 3rd Floor, The News Building, 3 London Bridge Street, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    30,176 GBP2020-03-31
    Officer
    2005-05-01 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 28
    19 Booth Road, Rossendale, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 29
    Office 3.14 85 Gresham Street, London, England
    Corporate (2 parents)
    Officer
    2019-06-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Office 3.14 85 Gresham Street, London, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    590 GBP2021-05-31
    Officer
    2019-05-21 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    Derngate Mews, Derngate, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -419 GBP2020-07-31
    Officer
    2018-07-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Derngate Mews, Derngate, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    795,855 GBP2024-03-31
    Officer
    2016-02-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Dawes Road Hub,20, 20 Dawes Road, London
    Corporate (3 parents)
    Officer
    2019-01-24 ~ now
    IIF 28 - director → ME
  • 34
    The Hayloft, Old Cross, Glossop, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 65 - director → ME
  • 35
    C/o Randall Robinson Office 3.14, 85 Gresham Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    FAMATEL UK LIMITED - 2012-08-15
    Derngate Mews, Derngate, Northampton
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-04-30 ~ 2012-05-01
    IIF 6 - director → ME
  • 2
    16 South End, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    543,669 GBP2023-09-30
    Officer
    2015-09-16 ~ 2018-01-31
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    792 Wickham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -6,080 GBP2023-06-30
    Officer
    2001-06-15 ~ 2011-06-06
    IIF 34 - director → ME
  • 4
    Wessex House, Oxford Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-17 ~ 2006-10-17
    IIF 39 - director → ME
  • 5
    NETSIZE UK LIMITED - 2024-03-07
    24/25 The Shard The Shard Quarter, 32 London Bridge, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    635,542 GBP2023-12-31
    Officer
    2017-02-01 ~ 2019-01-31
    IIF 30 - director → ME
  • 6
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-03-06 ~ 2019-03-31
    IIF 64 - director → ME
    2007-03-06 ~ 2018-02-21
    IIF 57 - secretary → ME
  • 7
    MYVITA LIMITED - 2022-04-11
    16 South End, Croydon, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2022-06-27 ~ 2022-06-27
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DELTA MANAGEMENT & SOFTWARE CONSULTANTS LIMITED - 2013-03-13
    Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,271 GBP2024-03-31
    Officer
    2012-12-19 ~ 2012-12-19
    IIF 29 - director → ME
  • 9
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-26 ~ 2019-03-31
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 75 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    TUCKERS CATERING LIMITED - 2001-01-19
    CHEERFORE LTD - 1999-05-26
    Derngate Mews, Derngate, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    183 GBP2017-03-31
    Officer
    1999-05-25 ~ 2003-03-31
    IIF 38 - secretary → ME
  • 11
    Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -348 GBP2024-03-31
    Officer
    2006-06-01 ~ 2013-09-04
    IIF 1 - director → ME
  • 12
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ 2019-03-31
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    UNITY LEISURE - 2022-12-06
    78 Robert Street, Northampton
    Corporate (7 parents, 1 offspring)
    Officer
    2023-07-25 ~ 2023-10-24
    IIF 8 - 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.