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 Thomas

    Related profiles found in government register
  • Robinson, Mark Thomas
    British car dealer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 1
  • Robinson, Mark Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Grand Parade, Brighton, BN2 9QB, England

      IIF 2
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 3
  • Robinson, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 4
  • Robinson, Mark Thomas
    British advertising executive born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 5
  • Robinson, Mark Thomas
    British generators sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 6
  • Robinson, Mark Thomas
    British property born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 7
  • Robinson, Mark Thomas
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 8
  • Robinson, Mark Thomas
    British property services born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 9
  • Robinson, Mark Thomas
    British sales director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 10
  • Robinson, John
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW

      IIF 11
  • Robinson, Mark Thomas
    British

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 12
  • Robinson, Thomas Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW, England

      IIF 13
  • Robinson, Thomas Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 14
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 15
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 16
  • Robinson, Jonathan Francis
    British car sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 17
  • Robinson, Jonathan Francis
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 18
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 19
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 20
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 21
  • Robinson, Jonathan Francis
    British generators sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 22
  • Robinson, Jonathan Francis
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 23
  • Mr Mark Thomas Robinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 24
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 25
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 26
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 27
  • Robinson, Barry
    British demolition contractor born in June 1944

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Do Ferrel, Sitio Do Ferrel, Espiche, 8600-110, Luz/lagos, Portugal

      IIF 28
  • Robinson, Barry
    British

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 29
  • Robinson, Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 30
  • Robinson, Jonathan Francis
    British generators sales

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 31
  • Robinson, Thomas Francis

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 32
  • Robinson, Thomas Francis Barry

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 33
  • Robinson, Jon
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW105QB, England

      IIF 34
    • 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 35
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 36
  • Robinson, Jon Francis
    United Kingdom property services born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 37
  • Robinson, Jonathan
    United Kingdom director born in August 1978

    Resident in Englanf

    Registered addresses and corresponding companies
    • Flat 1, 12 Onlsow Gardens, South Kensington, London, SW7 3AP, United Kingdom

      IIF 38
  • Mr Thomas Francis Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD49JW, England

      IIF 39
  • Mr Thomas Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 40
  • Robinson, Thomas Francis Barry
    British

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 41 IIF 42
  • Robinson, Thomas Francis Barry
    British co director

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 43
  • Robinson, Thomas Francis Barry
    British consultant

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 44
  • Robinson, Barry
    Indian self employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albert Road, West Drayton, Middlesex, UB7 8ER, United Kingdom

      IIF 45
  • Mr Barry Robinson
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Franchise Street, Weymouth, Dorset, DT4 8JU, United Kingdom

      IIF 46
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 47
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 48
    • 1, St Swithins Terrace, Norwich, Norfolk, NR24RD, England

      IIF 49
  • Robinson, Jon Francis

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 50
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 51
  • Robinson, Jonathan Francis

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 52
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 53
  • Robinson, Barry

    Registered addresses and corresponding companies
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 54
  • Robinson, Jon

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW105QB, England

      IIF 55
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 56
  • Robinson, Thomas Francis Barry
    British civil engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 57 IIF 58
  • Robinson, Thomas Francis Barry
    British co director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 59 IIF 60
  • Robinson, Thomas Francis Barry
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 61
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 62
  • Robinson, Thomas Francis Barry
    British consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 63
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 64
  • Robinson, Thomas Francis Barry
    British demolition contractor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 65
  • Robinson, Thomas Francis Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 66
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, United Kingdom

      IIF 67
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 68
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 69
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 70
  • Robinson, Thomas Francis Barry
    British generator sales born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 71
  • Robinson, Thomas Francis Barry
    British property developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 72
  • Mr Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 73
  • Mr Jon Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW105QB, England

      IIF 74
    • 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 75
  • Mr Thomas Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 76
  • Mr Jonathan Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 77
  • Thomas Francis Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 78
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 79
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 80 IIF 81 IIF 82
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 83
    • Suite 11, Berkeley House, Barnet Road, London Colney, Herts, AL2 1BG

      IIF 84
    • 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    Casson Beckman & Partners, 3 Dyers Building, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 60 - director → ME
    ~ dissolved
    IIF 42 - secretary → ME
  • 2
    86 Franchise Street, Weymouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,790 GBP2024-03-31
    Officer
    2009-11-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    The Birches, Megg Lane, Chipperfield, Kings Langley, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 62 - director → ME
  • 4
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    2007-06-08 ~ dissolved
    IIF 41 - secretary → ME
  • 5
    The Birches Megg Lane, Chipperfield, Kings Langley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -814,143 GBP2023-09-30
    Officer
    2005-07-01 ~ now
    IIF 18 - director → ME
    2004-07-15 ~ now
    IIF 61 - director → ME
    2004-07-15 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 82 - Has significant influence or controlOE
  • 6
    The Birches Megg Lane, Megg Lane, Chipperfield, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 37 - director → ME
    IIF 9 - director → ME
    2011-04-01 ~ dissolved
    IIF 51 - secretary → ME
  • 7
    The Birches Megg Lane, Chipperfield, Kings Langley, England
    Corporate (1 parent)
    Equity (Company account)
    -153,715 GBP2023-08-31
    Officer
    2016-09-30 ~ now
    IIF 1 - director → ME
    2015-08-25 ~ now
    IIF 64 - director → ME
  • 8
    The Birches, Megg Lane, Chipperfield, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 St Swithins Terrace, Norwich, Norfolk, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -150,846 GBP2021-09-30
    Officer
    2020-01-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    NORWICH ESTATES LTD - 2015-10-19
    C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    2011-09-07 ~ now
    IIF 23 - director → ME
    2011-09-07 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    4 Earlsmead Road, London, Brent, England
    Corporate (1 parent)
    Officer
    2017-10-24 ~ now
    IIF 20 - director → ME
    IIF 16 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 49 - Has significant influence or controlOE
  • 12
    4 Earlsmead Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    2014-04-24 ~ now
    IIF 19 - director → ME
    2014-04-24 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    4 Earlsmead Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    2015-05-12 ~ now
    IIF 66 - director → ME
    2015-05-12 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ROBINSON DEMOLITION LIMITED - 2013-07-03
    PRIORHURST LIMITED - 2000-03-09
    The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -17,687 GBP2024-05-31
    Officer
    2002-11-25 ~ now
    IIF 5 - director → ME
    2000-03-09 ~ now
    IIF 63 - director → ME
    2000-03-09 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    CHIPRO LETTINGS COMMERCIAL VAT LTD - 2019-10-16
    Enterprise Garages, Starling Road, Norwich, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,012 GBP2023-09-30
    Officer
    2023-05-17 ~ now
    IIF 14 - director → ME
    2015-10-07 ~ now
    IIF 21 - director → ME
    2015-10-07 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 16
    17 Pennine Parade, Pennine Drive, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -95,041 GBP2017-07-31
    Officer
    2008-07-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    Phoenix House Bessell Lane, Stapleford, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 70 - director → ME
  • 18
    4 Earlsmead Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 34 - director → ME
    2024-04-18 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    The Birches, Megg Lane, Chipperfield, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 22 - director → ME
    2004-01-05 ~ dissolved
    IIF 6 - director → ME
    2003-10-21 ~ dissolved
    IIF 71 - director → ME
    2003-10-21 ~ dissolved
    IIF 31 - secretary → ME
  • 20
    14 Grand Parade, Brighton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,017,368 GBP2023-04-30
    Officer
    2020-03-01 ~ now
    IIF 2 - director → ME
  • 21
    KENILWORTH ENVIRONMENTAL SERVICES LIMITED - 1997-07-03
    Suite 11 Barnet Road, London Colney, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1993-04-07 ~ dissolved
    IIF 58 - director → ME
  • 22
    PENTALEAGUE LIMITED - 1988-05-17
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 23
    APPLEWALL LIMITED - 1997-10-28
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    7,743 GBP2023-01-31
    Officer
    2014-01-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    4 Earlsmead Rd, Brent, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 26
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -393 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 15 - director → ME
    2020-12-11 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 28 - director → ME
    2012-07-09 ~ dissolved
    IIF 54 - secretary → ME
  • 28
    The Birches, Megg Lane, Chipperfield, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 17 - director → ME
    IIF 4 - director → ME
    IIF 68 - director → ME
    2011-04-15 ~ dissolved
    IIF 50 - secretary → ME
  • 29
    17 Pennine Parade, Pennine Drive, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 59 - director → ME
    2008-08-14 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,996 GBP2020-01-31
    Officer
    2016-10-06 ~ 2017-02-08
    IIF 3 - director → ME
    Person with significant control
    2016-10-06 ~ 2018-02-18
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Canterbury Road, Kilburn, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,227 GBP2017-08-31
    Officer
    1995-03-01 ~ 2001-01-01
    IIF 29 - secretary → ME
  • 3
    PHOENIX AUTO SOLUTIONS 2000 LIMITED - 2009-06-26
    Phoenix House Bessell Lane, Stapleford, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    -198,496 GBP2022-01-31
    Officer
    2009-02-23 ~ 2015-11-12
    IIF 69 - director → ME
  • 4
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    ~ 1991-03-22
    IIF 57 - director → ME
  • 5
    NORWICH ESTATES LTD - 2015-10-19
    C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    2011-09-07 ~ 2023-04-01
    IIF 8 - director → ME
    IIF 72 - director → ME
    Person with significant control
    2016-09-07 ~ 2022-08-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 6
    4 Earlsmead Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    2014-04-24 ~ 2023-05-16
    IIF 67 - director → ME
  • 7
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    4 Earlsmead Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    2015-05-12 ~ 2020-09-01
    IIF 38 - director → ME
  • 8
    North West House, 17 Pennine Parade, Pennine Drive, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    1996-11-05 ~ 2020-10-29
    IIF 30 - director → ME
    Person with significant control
    2016-10-28 ~ 2020-10-29
    IIF 73 - Right to appoint or remove directors OE
  • 9
    GOT A GUN LIMITED - 2009-10-27
    Office 16 64-66 Wingate Square, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-03-31
    Officer
    2005-05-03 ~ 2010-06-06
    IIF 11 - 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.