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

Robson-lowe, William Gordon

    Related profiles found in government register
  • Robson-lowe, William Gordon
    United Kingdom ceo born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Dorset, DT11 0EP

      IIF 1
  • Robson-lowe, William Gordon
    United Kingdom company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Blandford Forum, DT11 0EP, England

      IIF 2
    • icon of address Woolland House, Woolland, Blandford Forum, Dorset, DT11 0EP, United Kingdom

      IIF 3
    • icon of address 32, The Square, Gillingham, Dorset, SP8 4AR, England

      IIF 4
    • icon of address Woolland House, Woolland, Dorset, DT11 0EP

      IIF 5 IIF 6 IIF 7
  • Robson-lowe, William Gordon
    United Kingdom director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Blandford Forum, Dorset, DT11 0EP, England

      IIF 9
    • icon of address Woolland House, Woolland, Blandford Forum, Dorset, DT11 0EP, United Kingdom

      IIF 10
    • icon of address 32, The Square, Gillingham, Dorset, SP8 4AR

      IIF 11
    • icon of address 7, Swallow Place, London, W1B 2AG, England

      IIF 12
    • icon of address Woolland House, Woolland, Dorset, DT11 0EP

      IIF 13 IIF 14
  • Robson-lowe, William Gordon
    United Kingdom n/a born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Blandford Forum, Dorset, DT11 0EP, United Kingdom

      IIF 15
  • Robson-lowe, William Gordon
    United Kingdom

    Registered addresses and corresponding companies
  • Robson-lowe, William Gordon
    United Kingdom company director

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Dorset, DT11 0EP

      IIF 19
  • Robson-lowe, William Gordon
    United Kingdom telecoms

    Registered addresses and corresponding companies
  • Robson-lowe, William Gordon
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmsmere Court, Blackhills Lane, Fairwood, Swansea, SA2 7JN, Wales

      IIF 22
  • Robson-lowe, William Gordon
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmsmere Court, Blackhills Lane, Fairwood, Swansea, SA2 7JN, Wales

      IIF 23
  • Mr Gordon Robson-lowe
    United Kingdom born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Blandford Forum, DT11 0EP, United Kingdom

      IIF 24
  • Robson, William Gordon
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 26 Beacon Hill, London, N7 9LY

      IIF 25
  • Robson-lowe, Gordon
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Dorset, DT11 0EP, England

      IIF 26
  • Lowe, William Gordon Robson
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7 Swallow Place, London, W1B 2AG, United Kingdom

      IIF 27
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 28
  • Robson, Gordon
    British director born in March 1957

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Blandford Forum, Dorset, DT11 0EP, England

      IIF 29
  • Mr William Gordon Robson-lowe
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Blandford Forum, DT11 0EP, England

      IIF 30
    • icon of address Woolland House, Woolland, Blandford Forum, Dorset, DT11 0EP

      IIF 31
  • William Gordon Robson-lowe
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmsmere Court, Blackhills Lane, Fairwood, Swansea, SA2 7JN, Wales

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    PSYCHIC FRIENDS LIMITED - 2012-06-13
    ESPALIER LIMITED - 2011-01-20
    DESTINY CALLS LIMITED - 2009-12-21
    DESTINY ANGELS LIMITED - 2007-12-10
    icon of address 32 The Square, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505,789 GBP2018-12-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 2
    NMWS 2523 LIMITED - 2013-03-01
    icon of address 7 Swallow Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Woolland House, Woolland, Blanford Forum, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Woolland House, Woolland, Blandford Forum, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-07-31
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CASHLESS LIMITED - 2020-06-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INTERPLAY LIMITED - 2016-04-18
    RED FROG LIMITED - 2002-10-18
    SOLUTIONS THROUGH TECHNOLOGY LIMITED - 2001-05-02
    INTERPLAY LIMITED - 1997-10-29
    MANOR HOUSE ENTERPRISES LIMITED - 1996-08-15
    GET YOUR SKATES ON LIMITED - 1995-11-14
    LAWGRA (NO.256) LIMITED - 1994-07-13
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-29 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Elmsmere Court Blackhills Lane, Fairwood, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    QUANTALINGO LIMITED - 2025-03-10
    NOQU LTD - 2024-10-07
    icon of address Elmsmere Court Blackhills Lane, Fairwood, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -5,725 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Woolland House, Woolland, Blandford Forum, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -352,236 GBP2018-04-30
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    YAY MOBILE LTD - 2019-08-28
    BEACON TECHNOLOGIES LTD - 2019-04-09
    B-COM LTD - 2018-01-31
    THECHAT GROUP LIMITED - 2017-08-14
    icon of address 4 Goodge Place, Goodge Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    STREAM LIVE LIMITED - 2020-06-22
    STREAM LIVE SERVICES LIMITED - 2007-03-21
    THE PSYCHIC CIRCLE LIMITED - 2000-09-28
    TP CONSOLIDATED LIMITED - 1999-08-09
    THE PSYCHIC CIRCLE LIMITED - 1998-06-23
    icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    336,294 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-02-21 ~ 2008-01-11
    IIF 6 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-01-11
    IIF 16 - Secretary → ME
    icon of calendar 1998-01-06 ~ 2000-08-31
    IIF 20 - Secretary → ME
  • 2
    LAWGRA (NO.185) LIMITED - 1993-06-11
    icon of address 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-25 ~ 2000-03-24
    IIF 8 - Director → ME
    icon of calendar 1993-08-12 ~ 1998-05-07
    IIF 17 - Secretary → ME
  • 3
    icon of address Roberts & Co, 136 Kensington Church Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -32,068 GBP2021-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2013-04-01
    IIF 15 - Director → ME
  • 4
    PSYCHIC FRIENDS LIMITED - 2012-06-13
    ESPALIER LIMITED - 2011-01-20
    DESTINY CALLS LIMITED - 2009-12-21
    DESTINY ANGELS LIMITED - 2007-12-10
    icon of address 32 The Square, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505,789 GBP2018-12-31
    Officer
    icon of calendar 2009-08-24 ~ 2009-10-05
    IIF 14 - Director → ME
  • 5
    CHARCO 379 LIMITED - 1992-09-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-20
    IIF 25 - Director → ME
  • 6
    icon of address 512 Wokingham Road, Earley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60 GBP2019-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2015-07-28
    IIF 2 - Director → ME
  • 7
    LIVE GURU GROUP LIMITED - 2014-05-19
    GREATVINE LIMITED - 2013-03-01
    LIVEINSIGHT LIMITED - 2008-06-04
    icon of address 512 Wokingham Road, Earley, Reading
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    79,250 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-07-28
    IIF 28 - Director → ME
  • 8
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2006-12-01
    IIF 1 - Director → ME
  • 9
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2006-12-01
    IIF 5 - Director → ME
    icon of calendar 1999-10-01 ~ 2000-08-31
    IIF 21 - Secretary → ME
  • 10
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-11 ~ 2006-12-01
    IIF 7 - Director → ME
  • 11
    INTERPLAY LIMITED - 2016-04-18
    RED FROG LIMITED - 2002-10-18
    SOLUTIONS THROUGH TECHNOLOGY LIMITED - 2001-05-02
    INTERPLAY LIMITED - 1997-10-29
    MANOR HOUSE ENTERPRISES LIMITED - 1996-08-15
    GET YOUR SKATES ON LIMITED - 1995-11-14
    LAWGRA (NO.256) LIMITED - 1994-07-13
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2001-04-20
    IIF 19 - Secretary → ME
  • 12
    LIVE GURU LIMITED - 2014-05-14
    SPRINGCO NO.17 LIMITED - 2012-01-18
    icon of address Titan Court, 3 Bishops Square, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,196 GBP2015-06-30
    Officer
    icon of calendar 2011-12-23 ~ 2014-03-12
    IIF 27 - Director → ME
  • 13
    icon of address 20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2008-01-11
    IIF 13 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-01-11
    IIF 18 - Secretary → ME
  • 14
    LIVE BEACON LIMITED - 2024-05-31
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2021-05-28
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.