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 Peter John Robinson

    Related profiles found in government register
  • Mr Peter John Robinson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Davidson Drive, 28 Davidson Drive, Fair Oak, Eastleigh, Hampshire, SO50 7HX, United Kingdom

      IIF 1
  • Mr Peter John Robinson
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 2
    • icon of address Pendragon House, 65 London Road, St Albans, AL1 1LJ

      IIF 3 IIF 4
  • Mr Peter John Robinson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 5
    • icon of address 20, Lansdown, Stroud, Gloucestershire, GL5 1BG

      IIF 6
  • Mr Peter John Robinson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Redwing Centre, Mosley Road, Trafford Park, Manchester, M17 1RJ, England

      IIF 7 IIF 8
  • Robinson, Peter John
    British chartered quantity surveyor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Peter John
    British surveyor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lifehouse Centre, 153, Albert Road, Southsea, Portsmouth, Hampshire, PO4 0JW, England

      IIF 12
    • icon of address 15, Queens Road, Cheadle Hulme, Stockport, Cheshire, SK8 5HG

      IIF 13
  • Mr Pete Robinson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Byram Arcade, Huddersfield, HD1 1ND, England

      IIF 14
  • Robinson, Peter John
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 15
  • Robinson, Peter John
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 16
    • icon of address Pendragon House, 65 London Road, St Albans, AL1 1LJ

      IIF 17 IIF 18
  • Robinson, Peter John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 19
  • Robinson, Peter John
    British builder born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 20
    • icon of address 8 Millfarm Drive, Stroud, Gloucestershire, GL5 4LA

      IIF 21
    • icon of address 8, Rougemont Avenue, Torquay, TQ2 7JP, England

      IIF 22
  • Robinson, Peter John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Briarfields, 84-86 Avenue Road, Torquay, Devon, TQ2 4LF

      IIF 23
  • Robinson, Peter John
    British property developer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Millfarm Drive, Stroud, Gloucestershire, GL5 4LA

      IIF 24
  • Robinson, Peter John
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C5 Wilbury Meadows, Knowl Piece, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 25
  • Robinson, Peter John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire., HD1 1ND

      IIF 26
  • Robinson, Peter John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Redwing Centre, Mosley Road, Trafford Park, Manchester, M17 1RJ, England

      IIF 27
  • Robinson, Peter John
    British director dbn born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Milton Grove, Sale, Cheshire, M33 6JH

      IIF 28
  • Robinson, Peter John
    British lighting consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Redwing Centre, Mosley Road, Trafford Park, Manchester, M17 1RJ, England

      IIF 29 IIF 30 IIF 31
  • Robinson, Peter John
    British

    Registered addresses and corresponding companies
  • Robinson, Peter John
    British builder

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 33
  • Robinson, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address 94, Milton Grove, Sale, Cheshire, M33 6JH

      IIF 34
  • Robinson, Peter John

    Registered addresses and corresponding companies
    • icon of address 8 Lime Avenue, Blackmore End Wheathampstead, St Albans, Hertfordshire, AL4 8LG

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-02 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-16 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,582,644 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DBNAUDILE LTD - 2017-03-14
    icon of address Victoria House Victoria Road, Hale, Altrincham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,952 GBP2024-08-31
    Officer
    icon of calendar 2003-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SWEEPSTAKE LIMITED - 1981-12-31
    icon of address Pendragon House, 65 London Road, St Albans
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,738 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Pendragon House, 65 London Road, St Albans
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652,596 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-10-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Critchley Cole & Co, 20 Lansdown, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PORTSMOUTH VINEYARD LIFECHURCH - 2023-04-11
    icon of address The Lifehouse Centre 153, Albert Road, Southsea, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-05-20
    IIF 23 - Director → ME
  • 2
    icon of address Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-04-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,582,644 GBP2024-03-31
    Officer
    icon of calendar 2017-04-02 ~ 2021-11-16
    IIF 30 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-16 ~ 2011-12-31
    IIF 10 - Director → ME
  • 5
    icon of address 4 Beech Avenue, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2011-12-31
    IIF 11 - Director → ME
  • 6
    icon of address 75 Hulme Hall Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2012-02-18
    IIF 13 - Director → ME
  • 7
    icon of address Critchley Cole & Co, 20 Lansdown, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2015-05-28
    IIF 21 - Director → ME
  • 8
    TALIA THEATRE LIMITED - 2007-02-15
    icon of address 48a Byram Arcade, Westgate, Huddersfield, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2018-01-12
    IIF 28 - Director → ME
    icon of calendar 2009-07-14 ~ 2017-12-08
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-01-12
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 9
    PJ DORMANT LIMITED - 2008-03-11
    PROPER JOB THEATRE COMPANY LIMITED - 2007-01-09
    PROPER JOB TRAINING LTD - 2008-10-31
    icon of address 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire.
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,120 GBP2024-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2018-01-12
    IIF 26 - Director → ME
  • 10
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,952 GBP2024-08-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-11-30
    IIF 32 - Secretary → ME
  • 11
    icon of address Pendragon House, 65 London Road, St Albans
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652,596 GBP2024-08-31
    Officer
    icon of calendar ~ 1995-01-02
    IIF 35 - Secretary → ME
  • 12
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-11-30
    IIF 24 - Director → ME
  • 13
    MANCHESTER VINEYARD CHURCH - 2008-01-17
    VINEYARD CHRISTIAN FELLOWSHIP MANCHESTER - 2004-07-23
    icon of address 1.10 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2010-05-19
    IIF 9 - 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.