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
    • icon of address 6, 6 County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

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

      IIF 2 IIF 3
    • icon of address 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
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

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

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

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

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

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

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

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

    Resident in England

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

      IIF 19
  • Robinson, Leslie
    British chief executive born in May 1962

    Resident in England

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

      IIF 20
  • Robinson, Leslie
    British company director born in May 1962

    Resident in England

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

      IIF 21
    • icon of address 14, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 22
  • Robinson, Leslie
    British director born in May 1962

    Resident in England

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

      IIF 23 IIF 24
    • icon of address C/o, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 25
  • Robinson, Leslie
    British managing director born in May 1962

    Resident in England

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

      IIF 26
  • Robinson, Leslie
    British strategic director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Sibford School, Sibford Ferris, Banbury, Oxfordshire, OX15 5QL

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

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

      IIF 34
    • icon of address 31, Squirrels Street, Bishopton, Stratford-upon-avon, CV37 0UL, England

      IIF 35
    • icon of address C/o 4 Shires Ltd, Taymar, Shepherd Place, Kineton, Warwick, CV35 0NS, England

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

      IIF 37
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 38 IIF 39 IIF 40
  • Robinson, Leslie
    English director born in May 1962

    Resident in England

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

      IIF 44
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 45
  • Robinson, Leslie
    English non-executive director born in May 1962

    Resident in England

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

      IIF 46
    • icon of address 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
    • icon of address C/o 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 48
  • Robinson, Leslie
    English director born in May 1963

    Resident in England

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

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

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Stonecot Upper Green, Moreton Pinkney, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 48 - Director → ME
  • 7
    LRSG LTD - 2021-11-02
    icon of address 6 6 County Business Park, Darlington Road, Northallerton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    SEELOCAL-GLOBAL LTD - 2020-02-14
    icon of address C/of 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,399,211 GBP2020-07-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 9
    FROMWEBTOSALE LTD - 2024-06-25
    icon of address 31 Squirrels Street, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 35 - Director → ME
  • 10
    NORTH TOWER TRADING LIMITED - 2008-12-01
    THE DIET PLATE LIMITED - 2010-11-26
    icon of address C/o 4 Shires Ltd Taymar, Shepherd Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-03-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address C/o Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,273 GBP2020-05-31
    Officer
    icon of calendar 2020-02-16 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 22 - Director → ME
  • 17
    STOUR ACCOUNTANCY LTD - 2024-04-15
    4 SHIRES LTD - 2024-04-07
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,937 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Taymar C/o 4 Shires Ltd, Shepherd Place, Warwick, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,399 GBP2023-07-31
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,713 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Upper Green Upper Green, Moreton Pinkney, Daventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,411 GBP2018-05-31
    Officer
    icon of calendar 2015-05-09 ~ 2015-10-01
    IIF 53 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-03-14
    IIF 51 - Director → ME
  • 2
    I-GIVER LTD - 2022-04-19
    LES ROBINSON STRATEGIC LTD - 2021-01-04
    ASHBY DALE INTERNATIONAL LTD - 2019-11-08
    icon of address 6 County Business Park, Darlington Road, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,222 GBP2021-12-31
    Officer
    icon of calendar 2023-02-09 ~ 2023-10-10
    IIF 46 - Director → ME
    icon of calendar 2017-06-15 ~ 2021-03-10
    IIF 49 - Director → ME
    icon of calendar 2021-03-10 ~ 2022-11-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2022-05-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-01 ~ 2022-12-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 County Business Park, Darlington Road, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2023-07-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2023-06-01
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address C/o Cs Worldwide, 6 County Business Park, Darlington Road, Northallerton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2024-02-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-04-06
    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
    IIF 9 - Right to appoint or remove directors OE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2025-03-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2025-03-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Ryton Organic Gardens, Ryton On Dunsmore, Coventry
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ 2025-09-04
    IIF 40 - Director → ME
  • 7
    FROMWEBTOSALE LTD - 2024-06-25
    icon of address 31 Squirrels Street, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 8
    NORTH TOWER TRADING LIMITED - 2008-12-01
    THE DIET PLATE LIMITED - 2010-11-26
    icon of address C/o 4 Shires Ltd Taymar, Shepherd Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2022-12-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2025-01-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    496,317 GBP2020-05-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-30
    IIF 19 - Director → ME
    icon of calendar 2020-03-31 ~ 2021-04-01
    IIF 27 - Director → ME
  • 10
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,273 GBP2020-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-04-10
    IIF 18 - Has significant influence or control OE
  • 11
    icon of address Sibford School, Sibford Ferris, Banbury, Oxfordshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ 2024-04-07
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.