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 Andrew Keith Robinson

    Related profiles found in government register
  • Mr Andrew Keith Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 1
    • Unit C, Pearse Gardens, Modbury, Devon, PL21 0FX, England

      IIF 2
    • Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 3
    • Caxton Point, Caxton Way, Stevenage, Herts, SG1 2XU, England

      IIF 4
    • Caxton Point, Caxton Way, Stevenage, SG1 2XU, England

      IIF 5
  • Andrew Keith Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Pearse Gardens, Ivybridge, Devon, PL21 0FX, United Kingdom

      IIF 6
  • Mr Andrew James Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, New Works Road, Low Moor, Bradford, BD12 0QP, England

      IIF 7 IIF 8
    • Unit 2 Dross Hill Works, New Works Road, Low Moor, Bradford, BD12 0QP, United Kingdom

      IIF 9
    • Unit 2 Brookfoot Business Park, Elland Road, Brighouse, HD6 2SD, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
  • Mr Andrew Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Mortimer Street, Cleckheaton, West Yorkshire, BD19 5AR, United Kingdom

      IIF 14
  • Mr Andrew James Robinson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Robinson, Andrew Keith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Pearse Gardens, Ivybridge, Devon, PL21 0FX, United Kingdom

      IIF 17
    • Unit C, Pearse Gardens, Modbury, PL21 0FX, England

      IIF 18
    • Unit C, Pearse Gardens, Modbury, PL21 0FX, United Kingdom

      IIF 19
  • Robinson, Andrew Keith
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, United Kingdom

      IIF 20
  • Robinson, Andrew Keith
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 Wisden Road, Stevenage, Hertfordshire, SG1 5NN

      IIF 21
    • 141, Wisden Road, Stevenage, Herts, SG1 5NN, United Kingdom

      IIF 22
    • Caxton Point, Caxton Way, Stevenage, SG1 2XU, England

      IIF 23
  • Robinson, Andrew James
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Dross Hill Works, New Works Road, Low Moor, Bradford, BD12 0QP, United Kingdom

      IIF 24
  • Robinson, Andrew James
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Brookfoot Business Park, Elland Road, Brighouse, HD6 2SD, United Kingdom

      IIF 25
  • Robinson, Andrew James
    British engineer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Andrew
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Mortimer Street, Cleckheaton, West Yorkshire, BD19 5AR, United Kingdom

      IIF 29
  • Robinson, Andrew James
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Robinson, Andrew James
    British car valeter born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Robinson, Andrew James
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Robinson, Andrew James
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dross Hill Works, New Works Road Low Moor, Bradford, West Yorkshire, BD12 0QP, England

      IIF 33
  • Robinson, Andrew James
    British manufacturer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Close, Meltham, Huddersfield, West Yorkshire, HD9 4EG, England

      IIF 34
  • Robinson, Andrew Keith, Mr.

    Registered addresses and corresponding companies
    • Unit C, Pearse Gardens, Modbury, PL21 0FX, England

      IIF 35
  • Robinson, Andrew Keith

    Registered addresses and corresponding companies
    • 141, Wisden Road, Stevenage, Herts, SG1 5NN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    A.C.J. RETAILING LIMITED
    05424754
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 21 - Director → ME
  • 2
    A.K. ROBINSON LIMITED
    05411542
    Unit C, Pearse Gardens, Modbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,193 GBP2024-07-31
    Officer
    2005-04-01 ~ now
    IIF 19 - Director → ME
    2013-04-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BELT BUREAU LTD
    14310523
    Unit C, Pearse Gardens, Ivybridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    BLUE BALL SHOPPING LTD
    13658359
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    BLUEWATER CAR WASH LTD
    08602475
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CABISON LTD
    15538985
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,077 GBP2025-03-31
    Officer
    2024-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    CREDIT IMPROVED LIMITED
    11212685
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    DESIGNTECH FABRICATIONS LIMITED
    10460851
    Unit 8 Brookfoot Business Park, Brookfoot, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -228,221 GBP2020-11-30
    Officer
    2016-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    DISPLAY PROJECTS LIMITED
    08402260
    Unit 3 Lintwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,076 GBP2020-02-29
    Officer
    2013-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    DT FABS LTD
    14043222 15762763
    Unit 2 Linthwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    DT FABS LTD
    15762763 14043222
    11 Mortimer Street, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    DT LASER CUTTING LTD
    14243304
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    DT LASER LTD
    12650214
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135,788 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    DT MOTORSPORT LTD
    14043221
    Unit 2 Linthwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    NEON OWL LTD
    08475242
    Caxton Point, Caxton Way, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2013-04-05 ~ dissolved
    IIF 22 - Director → ME
    2013-04-05 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NIFTY APP COMPANY LTD
    09553335
    Caxton Point, Caxton Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75 GBP2019-04-30
    Officer
    2015-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NIFTY ENTERPRISES LTD
    - now 09779038
    NIFTY AUDIO LTD
    - 2020-10-02 09779038
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,801 GBP2024-09-27
    Officer
    2015-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    SHOWGUARD LIMITED
    07217150
    C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,635 GBP2018-03-31
    Officer
    2010-04-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE

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.