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, Michael

    Related profiles found in government register
  • Robinson, Michael
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Archard Place, Tiverton, Devon, EX16 4FR, England

      IIF 1
  • Robinson, Michael
    British accountant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Cheam Road, Ewell, Epsom, KT17 1SP, England

      IIF 2
  • Robinson, Michael
    British chartered accountant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampton House, High Street, East Grinstead, RH19 3AW, United Kingdom

      IIF 3
    • 6, Roman Lane, Southwater, Horsham, RH13 9AG, England

      IIF 4 IIF 5
    • 6, Roman Lane, Southwater, Horsham, West Sussex, RH13 9AG, England

      IIF 6
  • Robinson, Michael
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 7
    • 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 8 IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 3NG, United Kingdom

      IIF 11
  • Robinson, Michael
    British chartered civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, Wales

      IIF 12
  • Robinson, Michael
    British civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 13
  • Robinson, Michael
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Robinson, Michael
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR

      IIF 15
    • The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, United Kingdom

      IIF 16
  • Robinson, Michael
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Michael
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Robinson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Robinson, Michael
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Michael
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 45
    • Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 46
  • Robson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 47
  • Robinson, Michael
    British born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Robinson, Michael James
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Kings Exchange, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 49
  • Robinson, Michael James
    British director born in November 1966

    Registered addresses and corresponding companies
    • 122 New London Road, Chelmsford, Essex, CM2 0RG

      IIF 50
  • Robinson, Michael

    Registered addresses and corresponding companies
    • 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 51
    • 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 52 IIF 53
    • 6, Roman Lane, Southwater, Horsham, West Sussex, RH13 9AG, England

      IIF 54
  • Michael Robinson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ridge Villas, Bedlington, NE22 6EA, United Kingdom

      IIF 56 IIF 57
  • Mr Michael Robinson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampton House, High Street, East Grinstead, RH19 3AW, United Kingdom

      IIF 58
    • Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW, England

      IIF 59
    • 9 Cheam Road, Ewell, Epsom, Surrey, KT17 1SP, England

      IIF 60
  • Mr Michael Robson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 61
    • Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 62
    • 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 63
  • Mr Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Mr Michael Robinson
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
    • C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 66
    • Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire, SA71 4LB

      IIF 67
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

      IIF 68
    • The Fortified Rectory, Carew Cheriton, Tenby, Dyfed, SA70 8SR, Wales

      IIF 69
  • Mr Michael Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Mr Michael Robinson
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Michael Robinson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Michael Robinson
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 76
  • Mr Michael Robinson
    British born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mr Michael James Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G13, Marlborough Road, London, N19 4NF, England

      IIF 78
child relation
Offspring entities and appointments
Active 48
  • 1
    23 Kings Exchange Tileyard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,534 GBP2020-07-31
    Officer
    2005-02-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WATES (ASHFORD) INVESTMENTS LIMITED - 1986-07-11
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    5,451,336 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 31 - Director → ME
  • 4
    9 Cheam Road, Epsom, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 5 - Director → ME
  • 5
    West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 42 - Director → ME
  • 6
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,293,503 GBP2023-12-31
    Officer
    2021-10-06 ~ now
    IIF 38 - Director → ME
  • 7
    West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-25 ~ now
    IIF 40 - Director → ME
  • 8
    West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-25 ~ now
    IIF 39 - Director → ME
  • 9
    West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-25 ~ now
    IIF 41 - Director → ME
  • 10
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-10-06 ~ now
    IIF 37 - Director → ME
  • 11
    West Barton Little Silver, Cadeleigh, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,286 GBP2025-05-31
    Officer
    2023-05-16 ~ now
    IIF 43 - Director → ME
  • 12
    45 High Street, Haverfordwest, Pembrokeshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    411,393 GBP2015-12-31
    Officer
    2005-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -539,679 GBP2015-12-31
    Officer
    2010-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    4,924,939 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 35 - Director → ME
  • 15
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    151,473 GBP2024-12-31
    Officer
    2025-04-17 ~ now
    IIF 28 - Director → ME
  • 16
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,998 GBP2024-12-31
    Officer
    2025-04-17 ~ now
    IIF 29 - Director → ME
  • 17
    BROOKS EMERSON LIMITED - 2019-10-16
    9 Cheam Road, Ewell, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,967 GBP2022-08-31
    Officer
    2017-08-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 19
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,502 GBP2024-12-31
    Officer
    2025-04-17 ~ now
    IIF 26 - Director → ME
  • 20
    45 High Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 21
    DATAJI LIMITED - 2023-02-22
    Amp House 6th Floor Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,004 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 22
    EMERSON BROOKS LLP - 2020-05-29
    6 Archard Place, Tiverton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove membersOE
    IIF 59 - Right to surplus assets - 75% or moreOE
  • 23
    6 Roman Lane, Southwater, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 24
    6 Archard Place, Tiverton, Devon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 25
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-10-06 ~ now
    IIF 30 - Director → ME
  • 26
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,292 GBP2024-12-31
    Officer
    2025-04-17 ~ now
    IIF 27 - Director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    (office) 15 Blackgate East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    20 Roedean Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    MAKECOMPUT LIMITED - 1996-02-01
    C/o Bridgestone, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,118 GBP2016-12-31
    Officer
    1995-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    REFLECTIONS (HURSTPIERPOINT) LIMITED - 2017-10-19
    6 Roman Lane, Southwater, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-10-19 ~ dissolved
    IIF 6 - Director → ME
    2017-10-19 ~ dissolved
    IIF 54 - Secretary → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    REGENCY WORKS (TADWORTH) LIMITED - 1985-10-22
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    6,890,357 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 32 - Director → ME
  • 36
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,306 GBP2024-12-31
    Officer
    2025-04-17 ~ now
    IIF 24 - Director → ME
  • 37
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-29
    Officer
    2019-09-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 38
    87 Station Road, Ashington, Northumberland, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 7 - Director → ME
    2024-05-08 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 8 - Director → ME
    2023-07-11 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    6,300,990 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 33 - Director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 9 - Director → ME
    2024-01-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 44
    Hms The Victory, School Road, Easington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 45
    West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    2021-10-06 ~ now
    IIF 36 - Director → ME
  • 46
    West Barton Little Silver, Cadeleigh, Tiverton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-11-08 ~ now
    IIF 44 - Director → ME
  • 47
    Suite 3, Independent House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,871,568 GBP2024-12-31
    Officer
    2022-04-01 ~ now
    IIF 34 - Director → ME
  • 48
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -364,533 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-09-04 ~ now
    IIF 25 - Director → ME
Ceased 3
  • 1
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,670 GBP2019-11-30
    Person with significant control
    2016-05-01 ~ 2019-06-15
    IIF 69 - Has significant influence or control OE
  • 2
    Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-04-27 ~ 2006-08-22
    IIF 50 - Director → ME
  • 3
    Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-28 ~ 2015-08-19
    IIF 11 - 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.