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

Robinson, David Peter

    Related profiles found in government register
  • Robinson, David Peter
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Road, Hyde, Cheshire, SK14 4BG, England

      IIF 1 IIF 2
  • Robinson, David Peter
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Louver-lite Limited, Ashton Road, Hyde, SK14 4BG, England

      IIF 3
  • Robinson, David Peter
    British sales and marketing director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Road, Hyde, Cheshire, SK14 4BG

      IIF 4
  • Robinson, David
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Finkle Street, Richmond, DL10 4QA, England

      IIF 5
  • Robinson, David
    British driving instructor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Windermere Road, Birkenhead, Merseyside, CH43 9RJ

      IIF 6
  • Robinson, Peter
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Danby Close, Rickleton, Washington, Tyne & Wear, NE38 9JB

      IIF 7
  • Robinson, Peter David
    British director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jason House, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 8
  • Robinson, Peter David
    British newspaper proprietor born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 9
  • Mr David Robinson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Finkle Street, Richmond, DL10 4QA, England

      IIF 10
  • Mr David Peter Robinson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Peter David Robinson
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 14
  • Robinson, Peter David
    British company director born in February 1939

    Registered addresses and corresponding companies
    • icon of address 14 Farrer Lane, Oulton, Leeds, West Yorkshire, LS17 6TQ

      IIF 15 IIF 16
  • Robinson, Peter David
    British newspaper consultant born in February 1939

    Registered addresses and corresponding companies
    • icon of address 154 Magellan House, Armouries Way, Leeds, LS10 1JG

      IIF 17
  • Robinson, Peter David
    British publisher born in February 1939

    Registered addresses and corresponding companies
    • icon of address 14 Farrer Lane, Oulton, Leeds, West Yorkshire, LS17 6TQ

      IIF 18
  • Robinson, Peter David
    British health & safety manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Springfield Road, Castle Bromwich, Birmingham, West Midlands, B36 0DU

      IIF 19
  • Robinson, Peter David
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Springfield Road, Castle Bromwich, Birmingham, West Midlands, B36 0DU, United Kingdom

      IIF 20
  • Mr Peter David Robinson
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Springfield Road, Castle Bromwich, Birmingham, West Midlands, B36 0DU, United Kingdom

      IIF 21
    • icon of address C/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Clive Kenyon, 3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,113 GBP2025-02-28
    Officer
    icon of calendar 2009-03-22 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 147 Springfield Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ashton Road, Hyde, Cheshire
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    14 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 8 - Director → ME
  • 5
    SOLARTIME LIMITED - 1986-02-12
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,061 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address The Jungle, Wheldon Road, Castleford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,225,138 GBP2024-11-30
    Officer
    icon of calendar 1995-04-22 ~ 1998-10-06
    IIF 16 - Director → ME
  • 2
    icon of address 12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,743,173 GBP2021-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-02
    IIF 1 - Director → ME
  • 3
    icon of address 12 Greenhead Road, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    350,252 GBP2021-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-02
    IIF 2 - Director → ME
  • 4
    icon of address Bulham House Regent Centre, Gosforth, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-04 ~ 2010-05-11
    IIF 7 - Director → ME
  • 5
    icon of address Ashton Road, Hyde, Cheshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2023-06-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2018-10-15 ~ 2024-04-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    INHOCO 2844 LIMITED - 2003-05-29
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    185 GBP2023-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2007-09-24
    IIF 17 - Director → ME
  • 7
    icon of address 43 Merstow Green, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,826 GBP2024-08-31
    Officer
    icon of calendar 2024-04-09 ~ 2024-08-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-08-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Louver-lite Limited, Ashton Road, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,375 GBP2021-12-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-06-02
    IIF 3 - Director → ME
  • 9
    ASSETSCAN LIMITED - 1991-07-12
    icon of address Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1993-11-15
    IIF 15 - Director → ME
    icon of calendar ~ 1992-09-29
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.