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 Anthony James Worsley Robinson

    Related profiles found in government register
  • Mr Anthony James Worsley Robinson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 1 IIF 2 IIF 3
  • Robinson, Anthony James Worsley
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Bartleet Road, Washford, Redditch, B98 0DG

      IIF 4
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 5
  • Robinson, Anthony James Worsley
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 6 IIF 7
  • Mrs Philippa Jane Stevens
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 8 IIF 9
  • Robinson, Anthony James Worsley
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 10 IIF 11
  • Robinson, Anthony James Worsley
    British removals and relocation born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamilton Close, Houndhills Estate, Basingstoke, Hampshire, RG21 6YT, England

      IIF 12
  • Stevens, Philippa Jane
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 13
  • Stevens, Philippa Jane
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 14
  • Stevens, Philippa Jane
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 15
  • Robinson, Anthony James Worsley

    Registered addresses and corresponding companies
    • icon of address 1, Hamilton Close, Houndhills Estate, Basingstoke, Hampshire, RG21 6YT, England

      IIF 16
    • icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire, B98 0DG

      IIF 17 IIF 18 IIF 19
    • icon of address 34 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 20 IIF 21
  • Mrs Teresa Dawn Nightingale
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 22
    • icon of address Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Nightingale, Teresa Dawn
    British

    Registered addresses and corresponding companies
    • icon of address C/o Dorset Accountancy Limited, Unit 2.11, City & Provincial House, Surrey Close, Weymouth, Dorset, DT4 9GD, United Kingdom

      IIF 26
  • Nightingale, Teresa Dawn
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP, United Kingdom

      IIF 27
  • Nightingale, Teresa Dawn
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Coombe Valley Road, Preston, Weymouth, DT3 6NH, United Kingdom

      IIF 28
    • icon of address 17 Coombe Valley Road, Weymouth, Dorset, DT3 6NH

      IIF 29
    • icon of address C/o Dorset Accountancy Limited, Unit 2.11, City & Provincial House, Surrey Close, Weymouth, Dorset, DT4 9GD, United Kingdom

      IIF 30
    • icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 31 IIF 32
  • Nightingale, Teresa Dawn

    Registered addresses and corresponding companies
    • icon of address 17 Coombe Valley Road, Weymouth, Dorset, DT3 6NH

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Leanne House East Wing Ground, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Dorset Accountancy Limited Unit 2.11, City & Provincial House, Surrey Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,134 GBP2025-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MC377 LIMITED - 2006-04-07
    icon of address 22a Bartleet Road, Washford, Redditch
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 4 - Director → ME
  • 4
    HAPPY DAYS CHILDRENS NURSERY LIMITED - 2009-06-15
    icon of address C/o Dorset Accountancy Limited Unit 2.11, City & Provincial House, Surrey Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,438 GBP2025-03-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-05-07 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ZEN HAIR AND BEAUTY LIMITED - 2019-11-25
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,700 GBP2020-08-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Industriestrasse 173, Ch-8957 Spreitenbach-zurich, Switzerland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2011-12-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-12-28 ~ now
    IIF 16 - Secretary → ME
  • 8
    ROBINSONS'REMOVAL SPECIALISTS LIMITED - 2010-08-12
    icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 14 - Director → ME
    IIF 5 - Director → ME
    icon of calendar 2018-09-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 8 - Has significant influence or controlOE
  • 9
    ROBINSONS INTERNATIONAL REMOVALS LIMITED - 2010-08-05
    ROBINSONS & COXETER LIMITED - 1987-10-16
    W.NEAL AND SON(COULSDON)LIMITED - 1978-12-31
    icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 1998-11-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-09-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ now
    IIF 15 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2018-09-04 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 5
  • 1
    GABLEJADE LIMITED - 1977-12-31
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    514,917 GBP2024-12-31
    Officer
    icon of calendar 2000-06-04 ~ 2012-05-18
    IIF 10 - Director → ME
  • 2
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2010-10-06
    IIF 11 - Director → ME
  • 3
    icon of address Basepoint Business Centre, 15 Jubilee Close, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,248 GBP2024-03-31
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-13
    IIF 29 - Director → ME
    icon of calendar 2006-07-12 ~ 2012-05-01
    IIF 33 - Secretary → ME
  • 4
    ROBINSONS'REMOVAL SPECIALISTS LIMITED - 2010-08-12
    icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2007-08-01
    IIF 21 - Secretary → ME
  • 5
    ROBINSONS INTERNATIONAL REMOVALS LIMITED - 2010-08-05
    ROBINSONS & COXETER LIMITED - 1987-10-16
    W.NEAL AND SON(COULSDON)LIMITED - 1978-12-31
    icon of address 22a Bartleet Road, Washford, Redditch, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2007-08-01
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.