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, Timothy Joicey

    Related profiles found in government register
  • Robinson, Timothy Joicey
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marshall Street, London, W1F 7BE, England

      IIF 1
  • Robinson, Timothy Joicey
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 2
    • icon of address 45-47 Mount Street, London, W1K 2SA

      IIF 3 IIF 4
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 5
  • Robinson, Timothy
    British scientist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 298 Wandsworth Bridge Road, London, SW6 2UA

      IIF 6
  • Robinson, Timothy Joicey
    British co director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 98 Jermyn Street, London, SW1Y 6EE

      IIF 7
  • Robinson, Timothy Joicey
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 8
  • Robinson, Timothy Joicey
    British

    Registered addresses and corresponding companies
    • icon of address 45-47 Mount Street, London, W1K 2SA

      IIF 9
  • Robinson, Timothy Joicey
    British director

    Registered addresses and corresponding companies
    • icon of address 18, Marshall Street, London, W1F 7BE, England

      IIF 10
    • icon of address 45-47 Mount Street, London, W1K 2SA

      IIF 11
  • Robinson, Tim Joicey
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 12
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 13
    • icon of address 16 - 18, Marshall Street, London, W1F 7BE, England

      IIF 14
    • icon of address 16, Marshall Street, London, W1F 7BE, England

      IIF 15 IIF 16
    • icon of address 16-18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 17
    • icon of address 18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 18
    • icon of address 180, The Strand, London, WC2R 1EA, United Kingdom

      IIF 19
  • Robinson, Tim Joicey
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 20 IIF 21
    • icon of address 15, Newland, Lincoln, LN1 1XG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, Uk

      IIF 25
    • icon of address 16, Marshall Street, London, W1F 7BE, England

      IIF 26 IIF 27
    • icon of address Apartment 28, 16-18 Marshall Street, London, W1F 7BE

      IIF 28
  • Mr Timothy Joicey Robinson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Timothy
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 41
  • Robinson, Timothy Joicey

    Registered addresses and corresponding companies
    • icon of address 98 Jermyn Street, London, SW1Y 6EE

      IIF 42
  • Mr Timothy Robinson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 2 - Director → ME
  • 3
    THE BERLIN STORE LIMITED - 2014-11-19
    WILCHAP (LINCOLN) 94 LIMITED - 2013-11-15
    OAKLEY COURT MANAGEMENT OPERATIONS LIMITED - 2014-02-10
    icon of address 15 Newland, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    -1,835,153 GBP2024-02-29
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 16 - 18 Marshall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,749,814 GBP2024-08-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,023,364 GBP2024-02-29
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WILCHAP (LINCOLN) 38 LIMITED - 2011-09-30
    icon of address 15 Newland, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 15 Newland, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,932,974 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2005-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    icon of address 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -78,252 GBP2024-02-29
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 17 - Director → ME
  • 12
    BRAYFORD FORMATIONS 142 LIMITED - 2015-10-09
    icon of address 15 Newland, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    -707,017 GBP2024-02-29
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    -4,661,730 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 2002-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TORSTRASSE 1 SERVICED APARTMENTS LTD - 2009-10-22
    TORSTRASSE 1 LIFTS LIMITED - 2009-12-06
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,932 GBP2024-12-31
    Officer
    icon of calendar 2009-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FLINTWALK LIMITED - 1996-11-11
    icon of address Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1996-11-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    PORTALSPACE RECORDS LIMITED - 2009-04-16
    PORTALSPACE LIMITED - 2001-12-06
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -674,600 GBP2024-02-29
    Officer
    icon of calendar 2001-01-06 ~ now
    IIF 15 - Director → ME
  • 17
    WILCHAP (LINCOLN) 79 LIMITED - 2013-04-12
    icon of address 15 Newland, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    -189,856 GBP2024-02-29
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Camamile, 15 Newland, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    -2,091,432 GBP2024-02-29
    Officer
    icon of calendar 2003-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 19
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -7,160,873 GBP2024-02-29
    Officer
    icon of calendar 2002-12-18 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    5,530 GBP2024-02-29
    Officer
    icon of calendar 2002-12-24 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,793,422 GBP2024-02-29
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 25 - Director → ME
  • 22
    MEDIA RESOLUTION LIMITED - 2010-01-08
    icon of address Wright Vigar, 15 Newland, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-08-07 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 10
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-01-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 16 - 18 Marshall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,749,814 GBP2024-08-31
    Officer
    icon of calendar 2006-08-09 ~ 2007-02-27
    IIF 4 - Director → ME
  • 3
    icon of address Wright Vigar Ltd, 15 Newland, Lincoln
    Active Corporate (1 parent)
    Equity (Company account)
    -88,281 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2008-05-15
    IIF 3 - Director → ME
    icon of calendar 2006-09-04 ~ 2008-05-15
    IIF 9 - Secretary → ME
  • 4
    RISING TIDE (BRISTOL) LTD - 2008-11-24
    KWAME CORPORATION LTD - 2018-02-23
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    794,277 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2008-11-27
    IIF 7 - Director → ME
    icon of calendar 2005-03-09 ~ 2008-11-27
    IIF 42 - Secretary → ME
  • 5
    GRESHAM ROAD RESIDENTS COMPANY LIMITED - 1999-06-01
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 1998-12-02 ~ 2011-01-17
    IIF 6 - Director → ME
  • 6
    PORTALSPACE RECORDS LIMITED - 2009-04-16
    PORTALSPACE LIMITED - 2001-12-06
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -674,600 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WILCHAP (LINCOLN) 79 LIMITED - 2013-04-12
    icon of address 15 Newland, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    -189,856 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -7,160,873 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Camamile Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    5,530 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,793,422 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.