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

Noble, Robert Michael

    Related profiles found in government register
  • Noble, Robert Michael
    British - born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 1
  • Noble, Robert Michael
    British chief operating officer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Noble, Robert Michael
    British co director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heydon Lodge, Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN, United Kingdom

      IIF 3
  • Noble, Robert Michael
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address KT21

      IIF 4 IIF 5
    • icon of address Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 6
    • icon of address 1, Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 7
    • icon of address 5, Huguenot Square, London, SE15 3NN, United Kingdom

      IIF 8
    • icon of address Chapter House, 33 Chapter Road, London, SE17 3ES, United Kingdom

      IIF 9
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 10
    • icon of address Upton House, Baldock Street, Royston, Hertfordshire, SG8 5AY

      IIF 11
  • Noble, Robert Michael
    British coo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Noble, Robert Michael
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address KT21

      IIF 13 IIF 14
    • icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 15
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 16
    • icon of address Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, L3 5TF

      IIF 17
    • icon of address 1a Canonbury Business Centre, New North Road, London, N1 7BJ, England

      IIF 18
    • icon of address Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, England

      IIF 19
  • Mr Robert Michael Noble
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 20
  • Noble, Robert Michael
    British

    Registered addresses and corresponding companies
    • icon of address 5, Huguenot Square, London, SE15 3NN, United Kingdom

      IIF 21
  • Noble, Robert Michael
    British co director

    Registered addresses and corresponding companies
  • Noble, Robert Michael
    British company director

    Registered addresses and corresponding companies
  • Noble, Robert Michael
    British director

    Registered addresses and corresponding companies
  • Noble, Robert Michael

    Registered addresses and corresponding companies
    • icon of address KT21

      IIF 25
    • icon of address Woodside Cottage, Crampshaw Lane, Ashtead, Surrey, KT21 2UJ, United Kingdom

      IIF 26
    • icon of address 1, Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 27
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 16 Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,579 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Chapter House, 33 Chapter Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Wellesley House, Duke Of Wellington Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    63,346 GBP2025-03-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-10-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    YIKES LIMITED - 2019-12-12
    PLASTIK THEATRE LIMITED - 2019-11-07
    icon of address 5 Huguenot Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,567 GBP2024-03-31
    Officer
    icon of calendar 2008-03-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-03-25 ~ now
    IIF 21 - Secretary → ME
Ceased 13
  • 1
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -126,677 GBP2022-06-30
    Officer
    icon of calendar 2014-10-09 ~ 2021-04-22
    IIF 16 - Director → ME
  • 2
    AFFILICONNECT LIMITED - 2009-04-27
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,307 GBP2020-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2014-11-14
    IIF 3 - Director → ME
    icon of calendar 2008-03-01 ~ 2014-11-14
    IIF 22 - Secretary → ME
  • 3
    SKINKERS LIMITED - 2004-11-10
    SKINKERS PLC - 2005-11-03
    SKINKERS LIMITED - 2017-12-14
    icon of address C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2011-09-08
    IIF 2 - Director → ME
    icon of calendar 2006-02-13 ~ 2011-09-08
    IIF 24 - Secretary → ME
  • 4
    BOOKIE ALERTS LIMITED - 2005-12-21
    icon of address Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    icon of calendar 2006-01-01 ~ 2013-04-11
    IIF 12 - Director → ME
    icon of calendar 2007-08-01 ~ 2013-04-11
    IIF 23 - Secretary → ME
  • 5
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,747,996 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    IIF 18 - Director → ME
  • 6
    icon of address Finsbury Business Centre, 40 Bowling Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,263 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2024-10-15
    IIF 19 - Director → ME
  • 7
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,775 GBP2023-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-11-16
    IIF 1 - Director → ME
  • 8
    IDETAILAID HOLDINGS LTD - 2018-04-03
    TOUCH CREATIVE TECHNOLOGY LTD - 2017-11-08
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    990 GBP2018-05-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-03-22
    IIF 15 - Director → ME
  • 9
    IDETAILAID LTD - 2018-04-03
    RAMP INTERACTIVE LIMITED - 2015-04-29
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    86,079 GBP2018-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2018-03-22
    IIF 6 - Director → ME
  • 10
    icon of address 20a Castleview Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,835 GBP2018-11-30
    Officer
    icon of calendar 2014-01-02 ~ 2019-06-11
    IIF 4 - Director → ME
  • 11
    icon of address 1 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2011-09-08
    IIF 5 - Director → ME
    icon of calendar 2011-02-09 ~ 2011-09-08
    IIF 26 - Secretary → ME
  • 12
    BIMPUS LIMITED - 2011-10-19
    icon of address 1st Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-24
    IIF 11 - Director → ME
  • 13
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -218,337 GBP2023-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2014-12-12
    IIF 14 - Director → ME
    icon of calendar 2016-01-14 ~ 2017-12-04
    IIF 13 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-12-12
    IIF 25 - Secretary → 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.