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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Nadine

    Related profiles found in government register
  • Robinson, Nadine

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 1
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 2
  • Morgan, Nadine

    Registered addresses and corresponding companies
    • Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 3
  • Robinson-morgan, Nadine

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 4
    • 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 5 IIF 6
  • Robinson Morgan, Nadine Marcia

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 7
  • Morgan, Nadine Marcia
    British social worker

    Registered addresses and corresponding companies
    • 2, Farriers Mews, Nunhead, London, SE15 3XP

      IIF 8
  • Robinson, Nadine
    British social work consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 9
  • Robinson, Peter
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Castle Gate, Castle Street, Hertford, Herts, SG14 1HD, England

      IIF 10
  • Robinson, Peter
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brunswick Quay, London, SE16 7PY, England

      IIF 11
  • Robinson, Peter
    British general manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL

      IIF 12
    • 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 13
  • Robinson, Peter
    British social care born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, Victors Barns Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 14
  • Robinson, Nadine
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 15
  • Robinson, Peter
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Melksham, SN12 6LA, England

      IIF 16
  • Morgan, Nadine
    British business developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley Unit, Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 17
  • Morgan, Nadine
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, House, Victors Barns Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 18
  • Morgan, Nadine Marcia
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barratt House, Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 19
  • Mr Peter Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 20
    • 4, Brunswick Quay, London, SE16 7PY, England

      IIF 21
  • Robinson-morgan, Nadine
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 22
    • 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 23 IIF 24
  • Mr Peter Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Melksham, SN12 6LA, England

      IIF 25
  • Morgan, Nadine Marcia
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 26
    • Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 27
  • Morgan, Nadine Marcia
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Farriers Mews, Nunhead, London, SE15 3XP

      IIF 28
  • Robinson Morgan, Nadine Marcia
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, England

      IIF 29
  • Miss Nadine Robinson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 30
  • Ms Nadine Marcia Morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 31
    • Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 32
  • Mrs Nadine Robinson-morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 33
  • Ms Nadine Marcia Robinson Morgan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barratt House, Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 34
  • Miss Nadine Marcia Robinson Morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 14
  • 1
    CARE LEAVERS SERVICES EAST MIDLANDS LIMITED
    - now 07702600
    CLS EAST MIDLANDS LIMITED
    - 2012-04-18 07702600
    70 Sandiland Road, The Headlands, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-02 ~ dissolved
    IIF 13 - Director → ME
    2011-07-12 ~ 2012-04-09
    IIF 24 - Director → ME
    2011-07-12 ~ 2012-04-09
    IIF 6 - Secretary → ME
  • 2
    CARE LEAVERS SERVICES LONDON & GREATER LONDON LIMITED
    - now 07702363
    CLS LONDON & GREATER LONDON LTD
    - 2012-04-18 07702363
    Unit A, Abbotts Wharf, 93 Stainsby Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-04-09
    IIF 23 - Director → ME
    2013-03-02 ~ dissolved
    IIF 12 - Director → ME
    2011-07-12 ~ 2012-04-09
    IIF 5 - Secretary → ME
  • 3
    CHILDREN & ADOLESCENTS PLACEMENT PROVISIONS LTD
    10119926
    Barratt House, Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (3 parents)
    Officer
    2017-03-10 ~ 2017-10-15
    IIF 9 - Director → ME
    2017-11-29 ~ now
    IIF 19 - Director → ME
    2017-03-10 ~ 2017-10-15
    IIF 2 - Secretary → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    CHILDREN'S PROVISION ALLIANCE UK LTD
    12446624
    6 Nesbitt Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 22 - Director → ME
    2020-02-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    COMMUNITY LINKS SERVICES LTD
    06583003
    70 Sandiland Road, The Headlands, Northampton, Northamptonshire
    Liquidation Corporate (2 parents)
    Officer
    2008-06-06 ~ now
    IIF 28 - Director → ME
    2008-06-06 ~ now
    IIF 8 - Secretary → ME
  • 6
    COMPLETE ADOLESCENTS PROVISIONS LTD
    - now 11184658
    COMMUNITY ADULT PLACEMENT PROVISIONS (CAPP) LTD
    - 2020-06-26 11184658
    40 Harpur Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-02 ~ now
    IIF 29 - Director → ME
    2018-02-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    COMPLETE PEOPLE SOLUTIONS LTD
    12344793
    Barratt House Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-16 ~ now
    IIF 27 - Director → ME
    2020-11-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    EAR TO LISTEN LTD
    08256614
    The Manor House, Victors Barns Northampton Road, Brixworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-02 ~ dissolved
    IIF 14 - Director → ME
    2012-10-17 ~ 2013-03-01
    IIF 18 - Director → ME
  • 9
    LIDDY'S SAUCES LTD
    16000318
    Unit A, Abbott's Wharf, 93 Stainsby Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    OLA SUPPORT LTD
    13298816
    26 High Street, Melksham, England
    Active Corporate (2 parents)
    Officer
    2021-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    PETER ROBINSON ELECTRICAL SERVICES LIMITED
    09256849
    6-7 Castle Gate Castle Street, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2014-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    PETSY CONSULTANCY LTD
    15311917
    4 Brunswick Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    THE ONYX CHAIN LTD
    07940151
    The Oakley Unit Victors Barns, Northampton Road, Brixworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ 2012-04-10
    IIF 17 - Director → ME
  • 14
    THE PATRICA SCOTT FOUNDATION LTD
    11209048
    40 Harpur Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 15 - Director → ME
    2018-02-15 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE

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.