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 Leslie Robinson

    Related profiles found in government register
  • Mr Leslie Robinson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 1
    • 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 2 IIF 3
    • C/o, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 4
  • Mr Leslie Robinson
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 7 IIF 8
    • C/o Cs Worldwide, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, United Kingdom

      IIF 9
    • 31, Squirrels Street, Bishopton, Stratford-upon-avon, CV37 0UL, England

      IIF 10
    • C/o 4 Shires Ltd, Taymar, Shepherd Place, Kineton, Warwick, CV35 0NS, England

      IIF 11
    • Taymar, C/o 4 Shires Ltd, Shepherd Place, Warwick, CV35 0NS, England

      IIF 12
    • Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 13 IIF 14 IIF 15
  • Leslie Robinson
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 17
  • Mr Lr Robinson
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 18
  • Robinson, Leslie Ralph
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 19
  • Robinson, Leslie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Fold, Charlesworth, Glossop, SK13 5EU, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 22
  • Robinson, Leslie
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 23
  • Robinson, Leslie
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 24
  • Robinson, Leslie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 25 IIF 26
    • C/o, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 27
  • Robinson, Leslie
    British strategic director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 28
  • Leslie Robinson
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonecot, Upper Green, Moreton Pinkney, Daventry, NN11 3SG, United Kingdom

      IIF 29
  • Robinson, Leslie Ralph
    English accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, England

      IIF 30
  • Robinson, Leslie Ralph
    English company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/of Les Robinson Strategic Ltd, 14 Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 31
  • Robinson, Leslie
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sibford School, Sibford Ferris, Banbury, Oxfordshire, OX15 5QL

      IIF 32
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
    • 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 35
    • 31, Squirrels Street, Bishopton, Stratford-upon-avon, CV37 0UL, England

      IIF 36
    • C/o 4 Shires Ltd, Taymar, Shepherd Place, Kineton, Warwick, CV35 0NS, England

      IIF 37
    • Taymar, C/o 4 Shires Ltd, Shepherd Place, Warwick, CV35 0NS, England

      IIF 38
    • Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 39 IIF 40 IIF 41
  • Robinson, Leslie
    English director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 45
    • 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 46
  • Robinson, Leslie
    English non-executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cs Worldwide, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, United Kingdom

      IIF 47
  • Robinson, Lr
    English company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 48
  • Robinson, Leslie
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 49
  • Robinson, Lr
    English consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 50
  • Robinson, Leslie
    English consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Green, Upper Green, Moreton Pinkney, Daventry, NN11 3SG, England

      IIF 51
  • Robinson, Leslie
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonecot, Upper Green, Moreton Pinkney, Daventry, NN11 3SG, United Kingdom

      IIF 52
    • Stonecot, Upper Green, Moreton Pinkney, Daventry, Northamptonshire, NN11 3SG, England

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    AROUND THE CORNER APPS LTD
    12492370
    26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASHBY DALE ACCOUNTANTS LTD
    10814211
    Stonecot Upper Green, Moreton Pinkney, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    ASHBY DALE LTD
    09582892 08158507
    Upper Green Upper Green, Moreton Pinkney, Daventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2018-05-31
    Officer
    2015-05-09 ~ 2015-10-01
    IIF 53 - Director → ME
    2016-11-01 ~ 2019-03-14
    IIF 51 - Director → ME
  • 4
    BURY VENTURES LTD
    15338773
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    CHARITIPLUS LTD
    13046143
    26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    CS WORLDWIDE LTD
    - now 10819837
    I-GIVER LTD
    - 2022-04-19 10819837
    LES ROBINSON STRATEGIC LTD
    - 2021-01-04 10819837
    ASHBY DALE INTERNATIONAL LTD
    - 2019-11-08 10819837
    6 County Business Park, Darlington Road, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,222 GBP2021-12-31
    Officer
    2023-02-09 ~ 2023-10-10
    IIF 35 - Director → ME
    2021-03-10 ~ 2022-11-30
    IIF 22 - Director → ME
    2017-06-15 ~ 2021-03-10
    IIF 49 - Director → ME
    Person with significant control
    2022-05-01 ~ 2022-12-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2017-06-15 ~ 2022-05-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CS WORLDWIDE SUPPORT CIC
    14113157
    6 County Business Park, Darlington Road, Northallerton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-17 ~ 2023-07-10
    IIF 45 - Director → ME
    Person with significant control
    2022-05-17 ~ 2023-06-01
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CS-WW.COM LTD
    14223155
    C/o Cs Worldwide, 6 County Business Park, Darlington Road, Northallerton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-08 ~ 2024-02-04
    IIF 47 - Director → ME
    Person with significant control
    2022-07-08 ~ 2023-04-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    DIET PLATE LTD
    15389962
    Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    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
  • 10
    ENEXSL LTD
    15777024
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ 2025-03-14
    IIF 34 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-03-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    ESR DESIGN LTD
    12415424
    C/o 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 48 - Director → ME
  • 12
    HENRY DOUBLEDAY RESEARCH ASSOCIATION
    02188402
    Ryton Organic Gardens, Ryton On Dunsmore, Coventry
    Active Corporate (84 parents, 1 offspring)
    Officer
    2024-06-06 ~ 2025-09-04
    IIF 41 - Director → ME
  • 13
    I-GIVER GLOBAL LTD
    - now 13025721
    LRSG LTD
    - 2021-11-02 13025721
    6 6 County Business Park, Darlington Road, Northallerton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    LRS GLOBAL LTD
    - now 11651281
    SEELOCAL-GLOBAL LTD
    - 2020-02-14 11651281
    C/of 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,399,211 GBP2020-07-31
    Officer
    2018-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 15
    NFP-SUPPORT LTD
    - now 14562427
    FROMWEBTOSALE LTD
    - 2024-06-25 14562427
    31 Squirrels Street, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-12-30 ~ 2024-06-21
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PERFECT PORTION CONTROL LIMITED
    - now 06698198
    THE DIET PLATE LIMITED - 2010-11-26
    NORTH TOWER TRADING LIMITED - 2008-12-01
    C/o 4 Shires Ltd Taymar, Shepherd Place, Kineton, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,250 GBP2024-03-31
    Officer
    2019-09-12 ~ 2022-12-30
    IIF 20 - Director → ME
    2023-12-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-29 ~ 2025-01-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    PROVENTUS DIGITAL LTD
    12388422
    C/o Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    PROVENTUS GROUP LTD
    12006040
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    496,317 GBP2020-05-31
    Officer
    2019-12-09 ~ 2020-03-30
    IIF 19 - Director → ME
    2020-03-31 ~ 2021-04-01
    IIF 21 - Director → ME
  • 19
    PROVENTUS MARKETING LTD
    12597600
    26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 26 - Director → ME
  • 20
    PROVENTUS QUANTUM LTD
    12583938
    26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 46 - Director → ME
  • 21
    SALES WEB LTD
    16831044
    Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 22
    SEELOCAL LIMITED
    09745828
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -107,273 GBP2020-05-31
    Officer
    2017-01-01 ~ 2020-01-15
    IIF 30 - Director → ME
    2020-02-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-02-17 ~ 2021-04-10
    IIF 18 - Has significant influence or control OE
  • 23
    SIBFORD SCHOOL
    03487651
    Sibford School, Sibford Ferris, Banbury, Oxfordshire
    Active Corporate (104 parents, 1 offspring)
    Officer
    2023-03-13 ~ 2024-04-07
    IIF 32 - Director → ME
  • 24
    SLENDR LIMITED
    12411267
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 25
    STOUR GROUP LTD
    - now 15187715
    STOUR ACCOUNTANCY LTD
    - 2024-04-15 15187715
    4 SHIRES LTD
    - 2024-04-07 15187715
    Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,937 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 26
    VENPA LTD
    13527208
    Taymar C/o 4 Shires Ltd, Shepherd Place, Warwick, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,399 GBP2023-07-31
    Officer
    2023-12-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    VOXELLO LTD
    - now 16454777
    VOXELLO LTD
    - 2026-01-26 16454777
    Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (2 parents)
    Officer
    2025-05-17 ~ now
    IIF 42 - Director → ME
  • 28
    YOURAI.SUPPORT LTD
    14989175
    Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,713 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.