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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nicholas John Robinson

    Related profiles found in government register
  • Nicholas John Robinson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom

      IIF 1 IIF 2
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 3
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 4 IIF 5 IIF 6
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 9 IIF 10
    • 10, Bowling Lane, York, YO24 3FW, England

      IIF 11
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 12 IIF 13
    • Innovation House, 4 Innovation Court, York, YO10 5ZF, United Kingdom

      IIF 14 IIF 15
    • Yew Tree Cottage, Oulston, York, YO61 3RA, United Kingdom

      IIF 16
  • Nicholas John Robinson
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 17
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in British

    Registered addresses and corresponding companies
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 18
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 19 IIF 20 IIF 21
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 22
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 23
  • Robinson, Nicholas John
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 24 IIF 25 IIF 26
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 27
    • 6, Oakfield Glade, Weybridge, Surrey, KT13 9DP

      IIF 28
    • 4, Innovation Close, Heslington, York, North Yorkshire, YO10 5ZF

      IIF 29
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW

      IIF 30
  • Robinson, Nicholas John
    British british chartered surveyor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 31 IIF 32
    • Alpha House, 4 Greek Street, Stockport, England, SK3 8AB, England

      IIF 33
  • Robinson, Nicholas John
    British chartered surveyor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Providence Farmhouse, Low Crankley, Easingwold, North Yorkshire, YO61 3NY

      IIF 34
  • Robinson, Nicholas John
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 35 IIF 36
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 37 IIF 38
  • Robinson, Nicholas John
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 39
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 40
  • Robinson, Nicholas John
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-16, Dock Street, Leeds, West Yorkshire, LS10 1LX, United Kingdom

      IIF 41
    • Providence Farmhouse, Low Crankley, Easingwold, York, YO61 3NY

      IIF 42 IIF 43
    • Yew Tree Cottage, Oulston, York, YO61 3RA, United Kingdom

      IIF 44
  • Robinson, Nicholas John
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 45
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 46 IIF 47 IIF 48
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 50
    • 6, Oakfield Glade, Weybridge, Surrey, KT13 9DP, England

      IIF 51
    • Innovation House, 4 Innovation Court, York, YO10 5ZF, United Kingdom

      IIF 52
  • Robinson, Nicholas John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 53
  • Robinson, Nicholas John
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 37
  • 1
    ACCESSIBLE PROPERTY SOLUTIONS LLP
    OC380972
    8-16 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 2
    AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED - now
    EXPRESSO PROPERTY (PARK QUADRANT) LIMITED
    - 2017-07-25 09522075
    MM&S (5870) LIMITED - 2015-05-06
    One Fleet Place, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-02-02 ~ 2017-03-13
    IIF 33 - Director → ME
  • 3
    BADGERS DRIVE (ECKINGTON) MANAGEMENT COMPANY LIMITED
    14175790
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BOWLING LANE, ACOMB LIMITED
    12805959
    10 Bowling Lane, York, England
    Active Corporate (7 parents)
    Officer
    2020-08-11 ~ 2024-11-07
    IIF 30 - Director → ME
    Person with significant control
    2020-08-11 ~ 2024-12-21
    IIF 11 - Has significant influence or control OE
  • 5
    ELM COTTAGE FARM (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED
    13838737
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXPRESSO PROPERTY (FULWOOD) LIMITED
    13198394
    4 Innovation Close, Heslington, York, North Yorkshire
    Active Corporate (6 parents)
    Officer
    2021-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXPRESSO PROPERTY (PACIFIC QUAY) LIMITED
    11331373
    6 Oakfield Glade, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    2018-04-26 ~ now
    IIF 51 - Director → ME
  • 8
    EXPRESSO PROPERTY (PERTH) LIMITED
    - now 09870360
    MM&S (5903) LIMITED - 2015-11-19
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2016-02-02 ~ now
    IIF 24 - Director → ME
  • 9
    EXPRESSO PROPERTY DEVELOPMENTS LTD
    - now 11294666
    PERTH (SOUTH METHVEN) LIMITED
    - 2022-11-11 11294666
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 36 - Director → ME
  • 10
    EXPRESSO PROPERTY GROUP LIMITED
    11082200
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2017-11-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EXPRESSO PROPERTY LIMITED
    09211865
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2014-09-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP
    OC307609 OC304712... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (159 parents)
    Officer
    2005-03-15 ~ 2020-08-21
    IIF 42 - LLP Member → ME
  • 13
    HAWK PACIFIC QUAY LIMITED
    11328226
    6 Oakfield Glade, Weybridge, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-04-25 ~ now
    IIF 28 - Director → ME
  • 14
    HAWK PROJECT MANAGEMENT LIMITED
    - now 09974335
    MM&S (5910) LIMITED
    - 2017-04-28 09974335 SC302773... (more)
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-02-02 ~ dissolved
    IIF 31 - Director → ME
  • 15
    HAWK PROPERTY HOLDINGS LIMITED
    - now 09960248
    MM&S (5909) LIMITED
    - 2017-04-28 09960248 09870360... (more)
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 16
    HESLINGTON CONSTRUCTION LIMITED
    - now 12249444
    ASPECT SERVICES YORKSHIRE LIMITED
    - 2022-07-20 12249444
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2019-10-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HPQ HOLDINGS LIMITED
    11825477
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-02-13 ~ dissolved
    IIF 39 - Director → ME
  • 18
    MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED
    - now 12334724
    SPRINGWELL PLACE MANAGEMENT LIMITED
    - 2020-04-15 12334724
    34 Romanby Road, Northallerton, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2019-11-26 ~ 2024-03-18
    IIF 27 - Director → ME
    Person with significant control
    2019-11-26 ~ 2023-02-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NICHOLAS ROBINSON (CONSULTANTS) LIMITED
    - now 02456183 02282532
    GRANDNEAT LIMITED
    - 1990-03-26 02456183
    Hawk Creative Business Park, Easingwold, York, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 20
    NICHOLAS ROBINSON (PROPERTY CONSULTANTS) LIMITED
    - now 02282532 02456183
    SHEPCLOSE LIMITED
    - 1988-09-27 02282532
    The Smithy The Hawk Creative Business Park, Easingwold, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    NU SPACE HOMES (ACOMB) LIMITED
    - now 11671482
    PARK QUADRANT HOMES (ACOMB) LIMITED
    - 2019-03-25 11671482
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2018-11-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-11-12 ~ 2019-11-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    NU SPACE HOMES (BILBROUGH) LIMITED
    11942936
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-11-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 23
    NU SPACE HOMES (BOSTON SPA) LIMITED
    12760034
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 24
    NU SPACE HOMES (ECKINGTON) LIMITED
    13176116
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2021-02-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2021-02-04 ~ now
    IIF 14 - Has significant influence or control OE
  • 25
    NU SPACE HOMES (EDGERTON) LTD
    13748804
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    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
  • 26
    NU SPACE HOMES (GREEN HAMMERTON) LIMITED
    12760681
    Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (3 parents)
    Officer
    2020-07-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 3 - Has significant influence or control OE
  • 27
    NU SPACE HOMES (RIPON) LIMITED
    13285831
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Liquidation Corporate (3 parents)
    Officer
    2021-03-23 ~ 2024-04-15
    IIF 56 - Director → ME
    Person with significant control
    2022-06-15 ~ 2024-02-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NU SPACE HOMES DEVELOPMENTS LTD
    - now 13797114
    DALTON (HOLME AVENUE) LIMITED
    - 2022-11-11 13797114
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-13 ~ dissolved
    IIF 57 - Director → ME
  • 29
    NU SPACE HOMES GROUP LIMITED
    - now 11198811
    HAWK PARK QUADRANT LIMITED
    - 2019-11-07 11198811
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2018-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NU SPACE HOMES LIMITED
    - now 10944157
    PARK QUADRANT HOMES LIMITED
    - 2019-03-21 10944157
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-09-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 7 - Has significant influence or control OE
  • 31
    NU SPACE HOMES SALES LTD
    13676148
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SCION FILMS SALE AND LEASEBACK SIXTH LLP
    - now OC301429
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (293 parents)
    Officer
    2007-05-01 ~ 2024-04-23
    IIF 44 - LLP Member → ME
  • 33
    ST MARY'S PLACE, CHURCH FENTON LIMITED
    12841360
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2020-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TANGERINE POLICIES LTD
    - now 11316392
    ASPECT SERVICES LIMITED
    - 2023-01-04 11316392
    ASPECT FORMATIONS LIMITED
    - 2018-05-16 11316392
    7 Jetstream Drive, Auckley, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    2018-04-18 ~ 2022-12-23
    IIF 37 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    THE INVICTA FILM PARTNERSHIP NO.25, LLP
    OC307298 OC307243... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (120 parents)
    Officer
    2005-02-08 ~ 2022-03-08
    IIF 43 - LLP Member → ME
  • 36
    VESSEY SECURITIES LIMITED
    - now 03002870
    ROSIMART LIMITED
    - 1995-03-24 03002870
    2 Whitechapel Close, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1995-03-16 ~ dissolved
    IIF 34 - Director → ME
  • 37
    VILLAGE FARM (BILBROUGH) MANAGEMENT COMPANY LIMITED
    13415254
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.