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 Robin Clive Powell

    Related profiles found in government register
  • Mr Robin Clive Powell
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 1
  • Powell, Robin Clive
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, OL7 0DB, England

      IIF 2
    • 156, Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN

      IIF 3
    • 3000, Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 4
    • The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 5
    • Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG

      IIF 6 IIF 7
    • Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EG, United Kingdom

      IIF 8
    • 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 9
    • Station Road, High Bentham, Near Lancaster, LA2 7NA, United Kingdom

      IIF 10
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 11
    • 1 City Square, Ldc, 4th Floor, Leeds, LS1 2ES, England

      IIF 12
    • 1, City Square, Leeds, LS1 2ES, England

      IIF 13
    • Ldc, 1, City Square, Leeds, West Yorkshire, LS1 2ES, United Kingdom

      IIF 14
    • Ldc, City Square, Leeds, LS1 2ES, England

      IIF 15
    • Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 16
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 17
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 18
    • First Floor, 65 Gresham Street, London, EC2V 7NQ, England

      IIF 19
    • Queens House, 8-9 Queen Street, London, EC4N 1SP

      IIF 20
    • Level 4, Merchants Warehouse, 21 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 21
    • The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 22
    • Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

      IIF 23
    • Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, United Kingdom

      IIF 24
    • Unit 9 Westerngate, Hillmead Enterprise Park, Langley Road, Swindon, SN5 5WN, England

      IIF 25
    • Laurel Farm, Brafferton, York, YO61 2NZ

      IIF 26 IIF 27 IIF 28
    • Laurel Farm, Brafferton, York, YO61 2NZ, England

      IIF 32
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 33
  • Powell, Robin Clive
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ldc, City Square, Leeds, LS1 2ES, England

      IIF 34
  • Powell, Robin Clive
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 131, Finsbury Pavement, London, EC2A 1NT, England

      IIF 35
  • Powell, Robin Clive
    British chartered accountant born in October 1965

    Registered addresses and corresponding companies
    • 4 Peel House, Newcastle Upon Tyne, Tyne & Wear, NE1 4BP

      IIF 36
  • Powell, Robin Clive
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 37
  • Powell, Robin Clive
    British investment manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, G2 5NW, Scotland

      IIF 38
  • Powell, Robin Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • 4 Peel House, Newcastle Upon Tyne, Tyne & Wear, NE1 4BP

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-06-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    LANONYMOUS LIMITED - 2018-06-06
    Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -11,015,367 GBP2024-03-31
    Officer
    2023-06-26 ~ now
    IIF 13 - Director → ME
  • 3
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-12-05 ~ now
    IIF 33 - Director → ME
  • 4
    131 Finsbury Pavement, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 35 - Director → ME
  • 5
    BLACKWOOD SHELF (NO. 14) LIMITED - 2015-01-09
    Blackwood House Union Grove Lane, Union Grove Lane, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    761,715 GBP2024-09-30
    Officer
    2022-01-03 ~ now
    IIF 15 - Director → ME
  • 6
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,095,983 GBP2024-12-31
    Officer
    2023-01-31 ~ now
    IIF 12 - Director → ME
  • 7
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-10-21 ~ dissolved
    IIF 38 - Director → ME
  • 8
    RAMCO PIPETECH HOLDING LIMITED - 2022-11-15
    Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2023-04-20 ~ now
    IIF 11 - Director → ME
  • 9
    CUTS ICE HOLDINGS LIMITED - 2018-10-26
    ENSCO 1190 LIMITED - 2016-09-22
    20 St. Andrew Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2021-11-17 ~ now
    IIF 17 - Director → ME
  • 10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,966 GBP2020-04-30
    Officer
    2012-07-06 ~ dissolved
    IIF 32 - Director → ME
  • 11
    The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,854,624 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-04-17 ~ now
    IIF 5 - Director → ME
  • 12
    EEGH LIMITED - 2025-11-28
    TIMEC 1907 LIMITED - 2025-11-25
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-11-25 ~ now
    IIF 8 - Director → ME
Ceased 25
  • 1
    HAMSARD 3344 LIMITED - 2014-12-31
    80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-05-17 ~ 2020-11-27
    IIF 9 - Director → ME
  • 2
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    Station Road, High Bentham, Near Lancaster
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-05-01 ~ 2018-02-20
    IIF 10 - Director → ME
  • 3
    INGLEBY (1990) LIMITED - 2016-11-10
    Westerham Trade Centre, The Flyers Way, Westerham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-06-07 ~ 2022-07-29
    IIF 34 - Director → ME
  • 4
    Sawley Marina, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-03-29 ~ 2025-10-13
    IIF 24 - Director → ME
  • 5
    CHIANTI HOLDINGS LIMITED - 2020-12-11
    70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-12-19 ~ 2023-06-29
    IIF 16 - Director → ME
  • 6
    CHIANTI NEWCO LIMITED - 2020-12-11
    70 St. Mary Axe, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-18 ~ 2023-06-29
    IIF 18 - Director → ME
  • 7
    INTERCEDE 2427 LIMITED - 2011-09-26
    Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2018-09-07 ~ 2018-12-20
    IIF 20 - Director → ME
  • 8
    131 Finsbury Pavement, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-09-04 ~ 2022-06-27
    IIF 19 - Director → ME
  • 9
    HAMSARD 3314 LIMITED - 2014-01-08
    Kingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-07-31 ~ 2025-11-25
    IIF 6 - Director → ME
    2015-10-21 ~ 2020-09-18
    IIF 7 - Director → ME
  • 10
    FLAVOUR CORE LIMITED - 2022-08-12
    20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2022-08-03 ~ 2022-08-03
    IIF 25 - Director → ME
  • 11
    Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,738,311 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-10-17 ~ 2024-07-30
    IIF 2 - Director → ME
  • 12
    WILLIAMS TOPCO LIMITED - 2024-09-24
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2019-07-22
    IIF 22 - Director → ME
  • 13
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED - 2018-08-02
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-05-24 ~ 2022-04-30
    IIF 37 - Director → ME
  • 14
    C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Caymanislands, Cayman Islands
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-07-07 ~ 2008-11-11
    IIF 27 - Director → ME
  • 15
    C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Caymanislands, Cayman Islands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2008-07-07 ~ 2008-11-11
    IIF 28 - Director → ME
  • 16
    Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -27,000 GBP2024-03-31
    Officer
    2022-03-29 ~ 2025-10-13
    IIF 23 - Director → ME
  • 17
    NWDC INVESTMENTS LIMITED - 2002-02-21
    24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2003-11-21 ~ 2012-02-27
    IIF 29 - Director → ME
  • 18
    NATWEST DEVELOPMENT CAPITAL LIMITED - 2002-01-25
    NATWEST VENTURES MANAGERS LIMITED - 1998-05-12
    NATIONAL WESTMINSTER GROWTH OPTIONS LIMITED - 1997-01-01
    GROWTH OPTIONS LIMITED - 1985-09-23
    1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-11-21 ~ 2012-02-27
    IIF 26 - Director → ME
  • 19
    RB VENTURES INVESTMENTS LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES INVESTMENTS LIMITED - 2000-10-17
    ROBOSCOT (39) LIMITED - 2000-07-06
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2003-11-21 ~ 2012-02-27
    IIF 31 - Director → ME
  • 20
    RB VENTURES LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES LIMITED - 2000-10-17
    ROBOSCOT (40) LIMITED - 2000-07-06
    24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2003-11-21 ~ 2012-02-27
    IIF 30 - Director → ME
  • 21
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,966 GBP2020-04-30
    Person with significant control
    2016-07-01 ~ 2020-04-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-06-25 ~ 2012-06-30
    IIF 4 - Director → ME
  • 23
    ENSCO 839 LIMITED - 2011-12-19
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-11-06 ~ 2022-06-01
    IIF 3 - Director → ME
  • 24
    13 Tilley Road, Crowther, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,546,212 GBP2024-06-30
    Officer
    1992-08-28 ~ 1992-08-31
    IIF 36 - Director → ME
    1992-08-28 ~ 1992-08-31
    IIF 39 - Secretary → ME
  • 25
    AGHOCO 1052 LIMITED - 2011-07-06
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-07-29 ~ 2017-07-01
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.