logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Robinson

    Related profiles found in government register
  • Mr David Robinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Rymers Court, Haughton, Darlington, Co. Durham, DL1 2GB, England

      IIF 1
    • 6, Rymers Court, Haughton, Darlington, DL1 2GB, United Kingdom

      IIF 2
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 3
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 4
  • David Robinson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1YG, United Kingdom

      IIF 5
  • Mr David John Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 6
    • 3, Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr David Robinson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle-under-lyne, Staffordshire, ST5 0BN

      IIF 11
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 12
  • Mr David Robinson
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 13 IIF 14
  • Robinson, David
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 15
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 16
  • Robinson, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 17
    • 6, Rymers Court, Darlington, Co Durham, DL1 2GB, England

      IIF 18 IIF 19
    • 6, Rymers Court, Haughton, Darlington, County Durham, DL1 2GB, United Kingdom

      IIF 20
    • 6, Rymers Court, Haughton Village, Darlington, Co Durham, DL1 2GB

      IIF 21
  • Robinson, David John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Haybank Lane Farley, Stoke On Trent, Staffordshire, ST10 3BQ

      IIF 26
  • Robinson, David John
    British chief executive officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 27
    • Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland, TS10 1RH, England

      IIF 28
  • Robinson, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British director of operations born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 25, 1 Canada Square, Canary Wharf, London, London, E14 5AA, United Kingdom

      IIF 51
  • Robinson, David
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1YG, United Kingdom

      IIF 52
  • Mr David George Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 53 IIF 54
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 55 IIF 56
  • Robinson, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hardy Drive, Chorley, PR7 2QA, England

      IIF 57
  • Robinson, David John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 58
  • Robinson, David John
    British haulage contractor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0BN

      IIF 59
  • Robinson, David John
    British commercial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, 99 Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 60
  • Robinson, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, David John
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 90, Fenchurch Street, London, EC3M 4ST

      IIF 64
  • Robinson, David
    British chartered surveyor born in September 1969

    Registered addresses and corresponding companies
    • 118 Meadowspot, Edinburgh, Lothian, EH10 5UY

      IIF 65
  • Robinson, David George
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, DL4 2RD, England

      IIF 66
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 67 IIF 68 IIF 69
  • Robinson, David George
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centre House, 79 Chichester Street, Belfast, Co Antrim, BT1 4JE, Northern Ireland

      IIF 71
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 72
  • Robinson, David John
    British none born in March 1964

    Registered addresses and corresponding companies
    • 17-27, Queen's Square, Middlesbrough, Ts2 1ah

      IIF 73
  • Robinson, David
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 74
  • Robinson, David
    United Kingdom chartered surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, David
    United Kingdom director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN

      IIF 86
  • Robinson, David
    United Kingdom surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, United Kingdom

      IIF 87
  • Robinson, David John
    British

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 88
  • Robinson, David
    born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY

      IIF 89
  • Robinson, David George
    British director

    Registered addresses and corresponding companies
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 90
  • Robinson, David

    Registered addresses and corresponding companies
    • Argyle Works, Spa Street, Leek New Road, Stoke-on-trent, ST6 2NB, England

      IIF 91
  • Robinson, David John

    Registered addresses and corresponding companies
    • 3, Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 92 IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 27
  • 1
    BALLATER PROPERTIES LIMITED
    - now SC198349
    SYDNEY & BALLATER PROPERTIES LIMITED
    - 2011-09-27 SC198349
    PACIFIC SHELF 876 LIMITED - 2000-11-15 SC192310, SC409501, SC420122... (more)
    Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BRT PROPERTIES LLP
    SO302574
    20a Viewfield Road, Arbroath
    Dissolved Corporate (3 parents)
    Officer
    2009-11-09 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 3
    C.R.D. DEVICES LTD.
    03110347
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Officer
    1995-10-05 ~ now
    IIF 68 - Director → ME
  • 4
    CRD DEVICES (ME) LIMITED
    16192365
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 66 - Director → ME
  • 5
    CRD GROUP LTD
    10675365
    Unit 6 All Saints Industrial Estate, Shildon, County Durham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    758,416 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CREATING8PLACES LTD
    14612173 11734735
    C/o Anderson Barrowcliffe Llp, 3 Kingfisher Way, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,107 GBP2024-12-31
    Officer
    2024-07-15 ~ now
    IIF 94 - Secretary → ME
  • 7
    D ROBINSON AMES TAPING LIMITED
    05665027
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2006-01-03 ~ dissolved
    IIF 21 - Director → ME
  • 8
    DAVE & JIMMY ROBINSON LIMITED
    09019970
    Stirling House, Denny End Road, Waterbeach, Cambridgec, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 57 - Director → ME
  • 9
    DAVE ROBINSON LIMITED
    13560687
    Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    DKL ESTATES LIMITED
    SC449556
    118 Meadowspot, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 87 - Director → ME
  • 11
    ECLIPSE PRODUCTIONS LTD
    09821143
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 12
    EIGHT POTS LTD
    16757943
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 23 - Director → ME
    2025-10-02 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    EIGHTY EIGHT POTS LTD
    16757983
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 24 - Director → ME
    2025-10-02 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FREIGHT FULFILMENT LIMITED
    09789069
    26-28 C/o Griffin & King, Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -84,009 GBP2019-09-30
    Officer
    2015-09-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    JVA PRECISION ENGINEERING LTD
    04509431
    Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,532 GBP2024-03-31
    Officer
    2021-10-28 ~ now
    IIF 70 - Director → ME
  • 16
    MEDBED (UK) LTD
    08673585
    Unit 4 All Saints Industrial Estate, Darlington Road, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2017-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MSQUARED2 LTD
    - now 10124540
    NU-INTERIORS LTD
    - 2019-01-08 10124540 08410170
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NORTHEAST SCAFFOLDING LTD
    09776790
    6 Rymers Court, Haughton, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 19
    NORTHFIELD CAPITAL LIMITED
    SC516290
    118 Meadowspot, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888,911 GBP2024-09-30
    Officer
    2015-09-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    NU-INTERIORS LTD
    - now 08410170 10124540
    WARM HOUSE SOLUTIONS LTD
    - 2019-01-08 08410170 12728217
    6 Rymers Court, Haughton Village, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    178,853 GBP2024-02-29
    Officer
    2013-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ROBINSON 8 ADVISORY LIMITED
    14000063
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,003 GBP2024-12-31
    Officer
    2022-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ROBINSON 8 DEVELOPMENTS LIMITED
    05991798
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,470 GBP2024-12-31
    Officer
    2006-11-08 ~ now
    IIF 88 - Secretary → ME
  • 23
    ROBINSON 8 LIMITED
    14000471
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    ROBINSONS DISTRIBUTION LIMITED
    05991778
    Argyle Works Spa Street, Leek New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,251 GBP2018-02-28
    Officer
    2006-11-08 ~ dissolved
    IIF 59 - Director → ME
    2015-11-09 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    SOLENTEC LIMITED
    - now 04781033
    BATTERLEY LTD
    - 2004-06-21 04781033
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,909 GBP2024-03-31
    Officer
    2003-07-01 ~ now
    IIF 67 - Director → ME
    2003-09-01 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SYMMETRY INTERIORS LTD
    13157880
    6 Rymers Court, Haughton, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    WARM HOUSE SOLUTIONS LTD
    12728217 08410170
    Unit 1 28 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 43

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.