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

Robinson, Ian

    Related profiles found in government register
  • Robinson, Ian
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earnside House, Muthill Road, Crieff, PH7 4HQ, Scotland

      IIF 1
    • icon of address Research Park, Riccarton, Edinburgh, EH14 4AP

      IIF 2
  • Robinson, Ian
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Research Avenue North, Riccarton Campus, Currie, Midlothian, EH14 4AP

      IIF 3
    • icon of address Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

      IIF 4
    • icon of address 3 The Sawmill, Brynkinallt, Chirk, Wrexham, Clwyd, LL14 5NS

      IIF 5
  • Robinson, Ian
    British forester born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, Scotland

      IIF 6
  • Robinson, Ian
    British assessor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Brendon Crescent, Billingham On Tees, Teeside, TS23 2QS, United Kingdom

      IIF 7
  • Robinson, Ian
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Brendon Crescent, Billingham On Tees, Teeside, TS23 2QS, United Kingdom

      IIF 8
    • icon of address Room 303, Woodstock Way, Boldon Business Park, Boldon Colliery, NE35 9PF, England

      IIF 9
  • Robinson, Ian
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Richard House, Sorbonne Close, Thornaby On Tees, Stockton On Tees, TS17 6DA, England

      IIF 10
  • Robinson, Ian
    British security services born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, High Street, Carrville, Durham, Durham, DH1 1BE, England

      IIF 11
  • Robinson, Ian
    British training born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, High Street, Carville, Durham, Co Durham, DH1 1BG, United Kingdom

      IIF 12
  • Robinson, Ian
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tongue End Barn, Hollin Hall, Trawden, Colne, BB8 8PT, United Kingdom

      IIF 13
  • Robinson, Ian
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, North Guards, Sunderland, SR6 7AE, England

      IIF 14
  • Robinson, Ian David
    British company secretary/director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST4 4TY, United Kingdom

      IIF 15
  • Robinson, Ian David
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Chatsworth Park Avenue, Hanford, Stoke On Trent, Staffordshire, ST4 4TY

      IIF 16
    • icon of address The Red & White Building, Registry Street, Stoke-on-trent, ST4 1JP

      IIF 17
  • Robinson, Ian David
    English director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 18
  • Robinson, Ian
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Robinson, Ian
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 93, 93 Liverpool Road, Stoke On Trent, Stoke On Trent, Staffordshire, ST4 1AE, United Kingdom

      IIF 21
    • icon of address Flat 38c, Percy Gardens, Tynemouth, NE30 4HQ, United Kingdom

      IIF 22
  • Robinson, Ian
    British recruitment consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrus Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom

      IIF 23
  • Mr Ian Robinson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 303, Woodstock Way, Boldon Business Park, Boldon Colliery, NE35 9PF, England

      IIF 24
    • icon of address Moreton House, High Street, Carville, Durham, Co Durham, DH1 1BG, United Kingdom

      IIF 25
  • Mr Ian Robinson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tongue End Barn, Hollin Hall, Trawden, Colne, BB8 8PT, United Kingdom

      IIF 26
  • Ian David Robinson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red And White Building, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 27
  • Robinson, Ian

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
    • icon of address 93, 93 Liverpool Road, Stoke On Trent, Stoke On Trent, Staffordshire, ST4 1AE, United Kingdom

      IIF 30
  • Mr Ian David Robinson
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 , Carlton House, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 31
    • icon of address Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST4 4TY, United Kingdom

      IIF 32
  • Kameni Ngandeu, Robinson
    French security services born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Street Kensington, 239 Kensington High Street, First Floor, London, W8 6SN, England

      IIF 33
  • Mr Ian Robinson
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Ian Robinson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 4, Primrose Avenue, South Shields, NE34 0AN, United Kingdom

      IIF 36
    • icon of address 93, 93 Liverpool Road, Stoke On Trent, Stoke On Trent, ST4 1AE, United Kingdom

      IIF 37
    • icon of address Flat 38c, Percy Gardens, Tynemouth, NE30 4HQ, United Kingdom

      IIF 38
  • Mr Robinson Kameni Ngandeu
    French born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Street Kensington, 239 Kensington High Street, First Floor, London, W8 6SN, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 93 93 Liverpool Road, Stoke On Trent, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-08-12 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED - 2006-09-06
    TIMBER GROWERS ASSOCIATION LIMITED - 2002-01-08
    TIMBER GROWERS UNITED KINGDOM LIMITED - 1993-11-17
    TIMBER GROWERS SCOTLAND LIMITED - 1983-10-06
    icon of address Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    124,060 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address High Street Kensington 239 Kensington High Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,630 GBP2021-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 The Sawmill Brynkinallt, Chirk, Wrexham, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    126,504 GBP2024-09-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 37 North Guards, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address The Red And White Building, Registry Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,427 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Tongue End Barn Hollin Hall, Trawden, Colne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 4 Primrose Avenue, South Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2-4, Protection House, Albion Road, North Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2021-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Earnside House, Muthill Road, Crieff, Scotland
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    227,237 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 1 - Director → ME
  • 11
    ERRORED 011091 BATCH 910930000 SWOAC HOLDINGS LIMITED - 1991-09-30
    ULPIAN LIMITED - 1986-12-22
    icon of address Research Park, Riccarton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Unit 7 Carlton House, Registry Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,623 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address Research Park, Riccarton, Edinburgh, Midlothian
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 4 - Director → ME
  • 14
    ERRORED 011091 BATCH 910930000 SCOTTISH WOODLANDS LIMITED - 1991-09-30
    SCOTTISH WOODLAND OWNERS ASSOCIATION (COMMERCIAL) LIMITED - 1987-02-23
    icon of address 60 Research Avenue North, Riccarton Campus, Currie, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    48,048 GBP2024-09-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Unit 7 Carlton House Unit 7 The Bathroom Place, Carlton House, Carlton House, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-24
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-08-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-12-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 7 Carlton House, Registry Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2018-06-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 7 Carlton House Est, Registry Street Stoke-on-trent, St4 1pu, Staffs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2011-08-09
    IIF 16 - Director → ME
  • 2
    icon of address Moreton House High Street, Carrville, Durham, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,776 GBP2024-06-30
    Officer
    icon of calendar 2012-07-27 ~ 2019-05-01
    IIF 11 - Director → ME
    icon of calendar 2011-08-11 ~ 2012-07-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 20 West Drive, Cleadon, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-26 ~ 2013-06-23
    IIF 23 - Director → ME
  • 4
    icon of address The Red And White Building, Registry Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,427 GBP2017-01-31
    Officer
    icon of calendar 2012-08-24 ~ 2019-03-26
    IIF 17 - Director → ME
  • 5
    icon of address Room 303 Woodstock Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,996 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2024-08-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2024-08-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2009-11-23
    IIF 7 - Director → ME
  • 7
    icon of address The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-07-07
    IIF 10 - Director → ME
  • 8
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2011-09-13
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.