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, Paul

    Related profiles found in government register
  • Robinson, Paul
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 1
  • Robinson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 2
  • Robinson, Paul
    British estate agent born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 3
  • Robinson, Paul
    British garage and mot centre born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Crook Lane, Winsford, Cheshire, CW7 3EQ, United Kingdom

      IIF 4
  • Robinson, Paul
    British hgv driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Goldcrest Road, Forest Town, Mansfield, NG19 0GP, United Kingdom

      IIF 5
  • Robinson, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 6
  • Robinson, Paul
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Den Hill Drive, Springhead, Oldham, OL4 4NR

      IIF 7
  • Robinson, Paul
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsh Linney Lane, Linney Lane, Shaw, Oldham, OL2 8HD, United Kingdom

      IIF 8
  • Robinson, Paul
    British marketing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Den Hill Drive, Springhead, Oldham, OL4 4NR

      IIF 9
  • Robinson, Paul
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 10
  • Robinson, Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Museum Court, Griffithstown, Gwent, NP4 5GZ, Wales

      IIF 11
  • Robinson, Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AU, United Kingdom

      IIF 12
    • icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 13
    • icon of address 30, Museum Court, Griffithstown, Gwent, South Wales, NP4 5GZ, United Kingdom

      IIF 14
  • Robinson, Paul
    British finance born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albanyhouse, 14 Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 15
  • Robinson, Paul
    British financial services born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 16
  • Robinson, Paul
    British paraplanning born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, Wales

      IIF 17
  • Robinson, Paul
    British property rental born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Museum Court, Museum Court, Griffithstown, Pontypool, Gwent, NP4 5GZ, Wales

      IIF 18
  • Robinson, Paul
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 4 Park Square, Scunthorpe, DN15 6JH, United Kingdom

      IIF 19
  • Robinson, Paul
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metrocentre, Green Mall Upper, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 20
  • Robinson, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metrocentre, Green Mall Upper, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 21
  • Robinson, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 22
  • Robinson, Paul
    British design director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pashmina Avenue, Barlaston, Stoke-on-trent, ST12 9FE, United Kingdom

      IIF 23
    • icon of address Ivydene Cottage, Main Road, Betley, CW3 9AB, United Kingdom

      IIF 24
  • Robinson, Paul
    British designer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Breach Road, Grafham, Cambrisgeshire, PE28 0BA, United Kingdom

      IIF 25
  • Robinson, Paul
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, George Street, Ryde, Isle Of Wight, PO33 2EW, United Kingdom

      IIF 26
  • Robinson, Paul
    English it director born in March 1964

    Resident in United Kingdom

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

      IIF 27
  • Robinson, Paul
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossoak, Shootersway, Berkhamsted, Herts, HP4 3NJ, United Kingdom

      IIF 28
    • icon of address Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 29
  • Robinson, Paul
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lombardy Drive, Berkhamsted, Hertfordshire, HP4 2LG

      IIF 30
  • Robinson, Paul
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 31
    • icon of address Virtual Human Resources Ltd, Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 32 IIF 33
  • Robinson, Paul
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luna House 37-39, Bermondsey Wall West, London, SE16 4RN

      IIF 34
  • Robinson, Paul
    English landlord born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shakespeare Hotel, Wytham Street, Padiham, Burnley, BB12 7DX, England

      IIF 35
  • Robinson, Paul
    English pub landlord born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shakespeare Hotel, 2 Wytham Street, Padiham, Burnley, BB12 7DX, United Kingdom

      IIF 36
  • Robinson, Paul
    English company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, England

      IIF 37
  • Robinson, Paul
    English director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, United Kingdom

      IIF 38
  • Robinson, Paul
    English owner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 Sirhughbell Court, Warrenby, Redcar, Redcar, TS10 5BQ, United Kingdom

      IIF 39
  • Robinson, Paul Stuart
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 40
  • Robinson, Paul
    Gbr director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Panta Barn, Devauden, Chepstow, NP16 6PS, United Kingdom

      IIF 41
  • Robinson, Paul Jeremy
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 42
    • icon of address Unit 3 Nelson Road Industrial Estate, Dartmouth, Devon, TQ6 9LA, United Kingdom

      IIF 43
  • Robinson, Paul Jeremy
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 44
    • icon of address Little Coombe, Dittisham, Dartmouth, TQ6 0JB, England

      IIF 45
    • icon of address Little Coombe Farm, Dittisham, Dartmouth, Devon, TQ6 0JB

      IIF 46
    • icon of address Little Farm, Coombe, Dittisham, Dartmouth, Devon, TQ6 0JB, United Kingdom

      IIF 47
  • Robinson, Paul Jeremy
    British sales director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Coombe Farm, Dittisham, Dartmouth, Devon, TQ6 0JB

      IIF 48
  • Robinson, Paul
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bakers Place, Edinburgh, EH3 6SY, United Kingdom

      IIF 49
  • Robinson, Paul
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Greenham Drive, Seaview, Isle Of Wight, PO34 5LA, United Kingdom

      IIF 50
  • Robinson, Paul Adrian
    British police officer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cedar Hurst, 130 Broomfield Road, Chelmsford, Essex, CM1 1RN, United Kingdom

      IIF 51
  • Robinson, Paul Adrian
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 52
    • icon of address Bramingham Park Business Centre, Enterprise Way, Luton, LU3 4BU, United Kingdom

      IIF 53
  • Robinson, Paul Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Brampton Gardens, Throckley, Newcastle, Tyne & Wear, NE15 9HH, United Kingdom

      IIF 54
  • Robinson, Paul Andrew
    British owner born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grid, 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 55
  • Robinson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 56
  • Robinson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 57 IIF 58
    • icon of address 20, Hillingdon Drive, Ilkeston, Derbyshire, DE7 5BF, United Kingdom

      IIF 59
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 60 IIF 61
  • Robinson, Paul
    British financial consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 62
    • icon of address 19 Carless Avenue, Harborne, Birmingham, West Midlands, B17 9BN, United Kingdom

      IIF 63 IIF 64
  • Robinson, Paul
    British it executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Church Road, Ascot, Berkshire, SL5 9DP, England

      IIF 65
    • icon of address 18, Parkside, Upton, Northampton, NN5 4EQ, England

      IIF 66
  • Robinson, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Rose Bates Drive, London, NW9 9QZ, United Kingdom

      IIF 67
    • icon of address 213, Bellingham Road, London, SE6 1EQ, England

      IIF 68
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Robinson, Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Tong, West Yorkshire, BD4 0RR

      IIF 70
  • Robinson, Paul
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Den Hill Drive, Springhead, Oldham, Lancashire, OL4 4NR, England

      IIF 71
  • Robinson, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Beverley Road, Hull, HU3 1XR

      IIF 72
  • Robinson, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One, Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 73
    • icon of address Kc Lightstream Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, England

      IIF 74
  • Robinson, Paul
    British farmer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnfield Lodge, Willbank Lane, Faddiley, Cheshire, CW5 8JG, United Kingdom

      IIF 75
  • Robinson, Paul
    British lighting cameraman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 860-862, Garratt Lane, London, SW17 0NB, England

      IIF 76
  • Robinson, Paul
    British planner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shirland Golf Club, Pit Lane, Lower Delves, Shirland, Derbyshire, DE55 6AU

      IIF 77
  • Robinson, Paul
    British financial advisor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 78
  • Robinson, Paul
    British carpets and flooring specialist born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Muirfield Close, Cinnamon Brow, Warrington, Cheshire, WA2 0SS

      IIF 79
  • Robinson, Paul
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 80
    • icon of address 28, Wroxham Gardens, London, N11 2BA, United Kingdom

      IIF 81
    • icon of address 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 82
  • Robinson, Paul
    British computer consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wroxham Gardens, London, N11 2BA, England

      IIF 83
    • icon of address 28, Wroxham Gardens, London, N11 2BA, United Kingdom

      IIF 84
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 85
  • Robinson, Paul
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Bulwer Road, London, E11 1BU, United Kingdom

      IIF 86
    • icon of address 28, Wroxham Gardens, London, N11 2BA, England

      IIF 87 IIF 88
  • Robinson, Paul
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 89
    • icon of address 28 Wroxham Gardens, London, N11 2BA

      IIF 90
  • Robinson, Paul
    British manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 91
  • Robinson, Paul
    British marketing consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn - Duck End, Offord Road, Graveley, St. Neots, Cambridgeshire, PE19 6PP, United Kingdom

      IIF 92
  • Robinson, Paul
    British marketing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Queens Avenue, London, N10 3NR

      IIF 93
  • Robinson, Paul
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX, England

      IIF 94 IIF 95
    • icon of address The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX, United Kingdom

      IIF 96
    • icon of address The Furrows, Stretton On Fosse, GL56 9QX

      IIF 97 IIF 98 IIF 99
  • Robinson, Paul
    British chairman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, Albion Lane, Willerby, Hull, HU10 6TS, England

      IIF 101
  • Robinson, Paul
    British pharmacy consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, HU13 0EY, England

      IIF 102
  • Robinson, Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 103
    • icon of address Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 104
  • Robinson, Paul
    British company director born in March 1964

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1, Trent Court, Stafford Road, Stone, Staffordshire, ST15 0GZ, United Kingdom

      IIF 105
  • Robinson, Paul
    British design & visualisation born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Silverdale Avenue, Westcliff-on-sea, SS0 9BB, United Kingdom

      IIF 106
  • Robinson, Paul
    British designer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lesley Way, Brampton, Huntingdon, PE28 4FT, England

      IIF 107
  • Robinson, Paul
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, South Parade, Halifax, HX1 2LY, England

      IIF 108
  • Robinson, Paul
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Riversleigh, 9 Kilwinning Road, Irvine, Ayrshire, KA12 8RR, United Kingdom

      IIF 109
  • Robinson, Paul
    New Zealander senior manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 110
  • Robinson, Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 111 IIF 112
    • icon of address Luna House, Bermondsey Wall West, Bermondsey, London, SE16 4RN, England

      IIF 113
    • icon of address Luna House, Bermondsey Wall West, Bermondsey, London, SE16 4RN, United Kingdom

      IIF 114
  • Robinson, Paul
    British company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 115
  • Robinson, Paul
    British financial advisor born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Albany House, Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 116
  • Mr Paul Robinson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 117
  • Paul Robinson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 118
  • Robinson, Paul
    British plumber born in December 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Aintree Lane, Aintree Village, Liverpool, L10 2JL, United Kingdom

      IIF 119
  • Mr Paul Robinson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 120
  • Mr Paul Robinson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 121
  • Paul Robinson
    English born in March 1964

    Resident in United Kingdom

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

      IIF 122
  • Paul Robinson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossoak, Shootersway, Berkhamsted, HP4 3NJ, United Kingdom

      IIF 123
    • icon of address Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 124
  • Mr Paul Robinson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pashmina Avenue, Barlaston, Stoke-on-trent, ST12 9FE, United Kingdom

      IIF 125
    • icon of address Ivydene Cottage, Main Road, Betley, CW3 9AB, United Kingdom

      IIF 126
    • icon of address 30, Breach Road, Grafham, Cambrisgeshire, PE28 0BA, United Kingdom

      IIF 127
  • Mr Paul Robinson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, George Street, Ryde, PO33 2EW, England

      IIF 128
  • Mr Paul Robinson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "riversleigh", 9 Kilwinning Road, Irvine, Ayrshire, KA12 8RR, Scotland

      IIF 129
  • Robinson, Paul
    British

    Registered addresses and corresponding companies
  • Robinson, Paul
    British carpets and flooring specialist

    Registered addresses and corresponding companies
    • icon of address 12 Muirfield Close, Cinnamon Brow, Warrington, Cheshire, WA2 0SS

      IIF 132
  • Robinson, Paul
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 133
  • Robinson, Paul
    English business analyst consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lintin Close, Bratton, Telford, Shropshire, TF5 0DS, United Kingdom

      IIF 134
  • Robinson, Paul
    English information technology born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, B3 2HB

      IIF 135
  • Robinson, Paul Jeremy
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Fore Street, Totnes, Devon, TQ9 5RP, United Kingdom

      IIF 136
  • Robinson, Paul Jeremy
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barbacoa, Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, EX5 2FL, England

      IIF 137
  • Mr Paul Stuart Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 138
  • Robinson, Paul
    New Zealander director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1003, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 139
    • icon of address 23, Church Road, Leighton Buzzard, Bedfordshire, LU7 2LR, United Kingdom

      IIF 140
  • Robinson, Paul Adrian
    British retired born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Baddow House, Galleywood Road, Great Baddow, Chelmsford, CM2 8DL, England

      IIF 141
  • Robinson, Paul Adrian
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Marsom Grove, Luton, LU3 4BH, United Kingdom

      IIF 142
    • icon of address Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 143
  • Robinson, Paul Andrew
    British ifa

    Registered addresses and corresponding companies
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 144
  • Robinson, Paul Craig
    New Zealander company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 145
  • Robinson, Paul Craig
    New Zealander director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 146
  • Paul Adrian Robinson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramingham Park Business Centre, Enterprise Way, Luton, LU3 4BU, United Kingdom

      IIF 147
  • Mr Paul Robinson
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shakespeare Hotel, 2 Wytham Street, Burnley, BB12 7DX, United Kingdom

      IIF 148
  • Mr Paul Robinson
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, England

      IIF 149
    • icon of address 1, Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, United Kingdom

      IIF 150
  • Robinson, Paul Adrian

    Registered addresses and corresponding companies
    • icon of address 5, Cedar Hurst, 130 Broomfield Road, Chelmsford, Essex, CM1 1RN, United Kingdom

      IIF 151
  • Robinson, Paul Antony
    British instrument engineering born in January 1963

    Registered addresses and corresponding companies
    • icon of address 12, Bradbury Road, Norton, Stockton-on-tees, TS20 1LD, United Kingdom

      IIF 152
  • Mr Paul Jeremy Robinson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 153
    • icon of address Highgrove, Ausewell Hill, Ashburton, Devon, TQ137HD, United Kingdom

      IIF 154
    • icon of address Unit 3 Nelson Road Industrial Estate, Dartmouth, Devon, TQ6 9LA, United Kingdom

      IIF 155
  • Robinson, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Grid, 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 156
  • Robinson, Paul

    Registered addresses and corresponding companies
    • icon of address Crossoak, Shootersway, Berkhamsted, Herts, HP4 3NJ, United Kingdom

      IIF 157
    • icon of address 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 158
    • icon of address 23, Church Road, Leighton Buzzard, Bedfordshire, LU7 2LR, United Kingdom

      IIF 159
    • icon of address Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 160
    • icon of address Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 161 IIF 162
    • icon of address Wsh Linney Lane, Linney Lane, Shaw, Oldham, OL2 8HD, United Kingdom

      IIF 163
    • icon of address 1-4 Sirhughbell Court, Warrenby, Redcar, Redcar, TS10 5BQ, United Kingdom

      IIF 164
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 165
  • Mr Paul Robinson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 166
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 167
    • icon of address 19 Carless Avenue, Birmingham, West Midlands, B17 9BN, England

      IIF 168 IIF 169
    • icon of address 20, Hillingdon Drive, Ilkeston, DE7 5BF

      IIF 170
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 171
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 172
    • icon of address 18, Parkside, Upton, Northampton, NN5 4EQ

      IIF 173
  • Mr Paul Robinson
    British born in May 1964

    Resident in England

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

      IIF 174
  • Mr Paul Robinson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Tong, West Yorkshire, BD4 0RR

      IIF 175
  • Mr Paul Robinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Den Hill Drive, Springhead, Oldham, Lancashire, OL4 4NR, England

      IIF 176
    • icon of address Linney Lane, Shaw, Oldham, Lancashire, OL2 8HD

      IIF 177
    • icon of address Brinnington Start Well Hub, Westmorland Drive, Stockport, SK5 8HH, England

      IIF 178
  • Mr Paul Robinson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One, Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 179
    • icon of address Kc Lightstream Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, England

      IIF 180
  • Mr Paul Robinson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 860-862, Garratt Lane, London, SW17 0NB, England

      IIF 181
  • Mr Paul Robinson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 182
  • Paul Robinson
    New Zealander born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 183
    • icon of address 23, Church Road, Leighton Buzzard, LU7 2LR, United Kingdom

      IIF 184
  • Mr Paul Robinson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 185
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 186 IIF 187 IIF 188
  • Mr Paul Robinson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Willersey, Broadway, Worcestershire, WR12 7PN, United Kingdom

      IIF 189
    • icon of address The Furrows, Stretton On Fosse, Moreton In Marsh, Gloucestershire, GL56 9QX

      IIF 190
    • icon of address The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX

      IIF 191 IIF 192
  • Mr Paul Robinson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, HU13 0EY, England

      IIF 193
    • icon of address Albion House, Albion Lane, Willerby, Hull, HU10 6TS, England

      IIF 194
    • icon of address Suite 1, 4 Park Square, Scunthorpe, North Lincolnshire, DN15 6JH, United Kingdom

      IIF 195
  • Mr Paul Robinson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 196
  • Mr Paul Robinson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lesley Way, Brampton, Huntingdon, PE28 4FT, England

      IIF 197
  • Mr Paul Robinson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, South Parade, Halifax, HX1 2LY, England

      IIF 198
  • Mr Paul Robinson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, East Lane, London, SE16 4UQ, England

      IIF 199
  • Mr Paul Robinson
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 200
    • icon of address Albany House, Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 201
  • Paul Robinson
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 202
  • Mr Paul Jeremy Robinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barbacoa, Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, EX5 2FL, England

      IIF 203
    • icon of address 30, Fore Street, Totnes, Devon, TQ9 5RP, United Kingdom

      IIF 204
  • Mr Paul Robinson
    English born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shakespeare Hotel, Wytham Street, Padiham, Burnley, BB12 7DX, England

      IIF 205
  • Mr Paul Robinson
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Snowdrop Meadow, Ketley, Telford, Shropshire, TF1 5WR, England

      IIF 206
    • icon of address 9, Lintin Close, Bratton, Telford, Shropshire, TF5 0DS, United Kingdom

      IIF 207
  • Mr Paul Adrian Robinson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 208 IIF 209
  • Mr Paul Robinson
    New Zealander born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1003, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 210
child relation
Offspring entities and appointments
Active 105
  • 1
    icon of address Suite One Hedley Court, Boothferry Road, Goole, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    62,949 GBP2024-05-31
    Officer
    icon of calendar 2003-02-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    VIRTUAL HUMAN RESOURCES MIDDLE EAST LIMITED - 2012-03-08
    icon of address 3 New Concordia Wharf, Mill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 103 - Director → ME
  • 4
    icon of address Holego House, Fosse Way, Halford
    Active Corporate (3 parents)
    Equity (Company account)
    236,682 GBP2024-03-31
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 131 - Secretary → ME
  • 5
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Baddow House, Galleywood Road, Great Baddow, Chelmsford, Essex.
    Active Corporate (5 parents)
    Equity (Company account)
    5,812 GBP2024-12-24
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 141 - Director → ME
  • 7
    WISTMAN'S OUTDOOR KITCHENS LTD - 2023-02-10
    WISTMAN’S KITCHENS LTD - 2023-02-06
    icon of address Barbacoa Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -6,167 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 10
    CAPTIVA EVENT MANAGEMENT LIMITED - 2011-11-10
    icon of address Highgrove, Ausewell Hill, Ashburton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,197,084 GBP2023-12-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Pinnacle House, 17-25 Hartfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,238 GBP2017-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,003 GBP2019-07-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -523 GBP2020-02-29
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 18
    icon of address Pinnacle House, 17-25 Hartfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Connect House, 133-137 Alexandra Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,750 GBP2015-12-31
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Llancayo Business Park, Usk, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 145 Rose Bates Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 67 - Director → ME
  • 23
    icon of address 4 Carters Hill Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,276 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 213 Bellingham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 68 - Director → ME
  • 25
    icon of address Barnfield Lodge, Willbank Lane, Faddiley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31,394 GBP2023-12-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 75 - Director → ME
  • 26
    SOUTHERN GROVE REAL ESTATE TWO LIMITED - 2013-10-16
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 84 - Director → ME
  • 27
    icon of address Office 1 The Smithy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 1 - Director → ME
  • 28
    icon of address Luna House 37-39 Bermondsey Wall West, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,191,449 GBP2024-09-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 81 - Director → ME
  • 30
    icon of address Pinnacle House, 17-25 Hartfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address 115 Bulwer Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 86 - Director → ME
  • 32
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 83 - Director → ME
  • 33
    icon of address Bank Chambers, 3 Churchyardside, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 29 St. Georges Lane, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 57 - Director → ME
  • 35
    icon of address 69 Lesley Way, Brampton, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,851 GBP2024-10-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,574 GBP2017-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    GRAPE IFA LIMITED - 2020-06-15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GRAPE BENEFITS LTD - 2020-06-15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    629 GBP2022-01-30
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,399 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Grid 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2011-12-16 ~ dissolved
    IIF 156 - Secretary → ME
  • 41
    icon of address 40 South Parade, Halifax, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 42
    icon of address 12 Pashmina Avenue, Barlaston, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200,342 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 43
    BLOCK DOCTOR LIMITED - 2019-05-10
    icon of address 4385, 11823542 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -3,376 GBP2023-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    CANTLERIDGE LIMITED - 1992-03-17
    icon of address 8 Kelsall Close, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,224 GBP2022-03-31
    Officer
    icon of calendar 1992-03-06 ~ dissolved
    IIF 79 - Director → ME
  • 45
    icon of address Nat, Lane, Winsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,646 GBP2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 4 - Director → ME
  • 46
    JONNYCOCKTAIL LIMITED - 2007-01-02
    icon of address 69 Lesley Way, Brampton, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,620 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 197 - Has significant influence or controlOE
    IIF 197 - Has significant influence or control over the trustees of a trustOE
    IIF 197 - Has significant influence or control as a member of a firmOE
  • 47
    icon of address Brinnington Start Well Hub, Westmorland Drive, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,438 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address 18 Parkside, Upton, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11.10 GBP2018-05-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Highgrove, Ausewell Hill, Ashburton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,844 GBP2018-01-31
    Officer
    icon of calendar 2000-08-08 ~ dissolved
    IIF 130 - Secretary → ME
  • 51
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 52
    icon of address Albanyhouse, 14 Shute End, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 53
    MANERHOUSE WEALTH MANAGEMENT LIMITED - 2016-10-20
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 16 - Director → ME
  • 54
    MHMW1 LTD
    - now
    MANERHOUSE WEALTH MANAGEMENT LIMITED - 2018-02-14
    MANOR HOUSE WEALTH MANAGEMENT LIMITED - 2016-10-20
    KEPR LTD - 2016-08-08
    ML ROBINSON FINANCIAL ADVICE LTD. - 2016-06-26
    icon of address Albany House, Shute End, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 14 - Director → ME
  • 56
    icon of address C/o Isle Of Wight Accountants Cemoc House, Rectory Drive, Wootton Bridge, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    124,551 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 50 - LLP Designated Member → ME
  • 57
    icon of address 30 Fore Street, Totnes, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,956 GBP2019-12-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 140 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 59
    icon of address 27 Gresham Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2021-04-29 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 60
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 110 - Director → ME
  • 61
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 62
    OURSHELFCO (128E) LIMITED - 1999-04-20
    icon of address The Furrows, Stretton On Fosse, Moreton In Marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    48,305 GBP2024-03-31
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Has significant influence or controlOE
  • 63
    icon of address Crossoak, Shootersway, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-01-23 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 64
    PAUL ROBINSON PRODUCTIONS LIMITED - 2011-02-17
    icon of address 860-862 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,222 GBP2024-03-31
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 65
    icon of address 18 Aintree Lane, Aintree Village, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 119 - Director → ME
  • 66
    icon of address Linney Lane, Shaw, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Has significant influence or controlOE
  • 67
    icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 144 - Secretary → ME
  • 68
    POSSO LTD
    - now
    INTELTEC LTD - 2019-06-11
    icon of address The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,108 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 69
    icon of address 30 Museum Court, Griffithstown, Gwent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 70
    icon of address 30 Museum Court Museum Court, Griffithstown, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 71
    icon of address 29 St. Georges Lane, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 72
    icon of address Suite 1, 4 Park Square, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,229 GBP2023-10-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,826 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 74
    icon of address 9 Lintin Close, Bratton, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    818 GBP2022-11-30
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 75
    icon of address Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    32,423 GBP2024-04-30
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Tong Hall, Tong Lane, Tong, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    93,640 GBP2019-07-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    14,383 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 79
    FRIMLEY ROAD (MANAGEMENT) LTD - 2013-08-13
    icon of address 115 Bulwer Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 87 - Director → ME
  • 80
    icon of address 20 Hillingdon Drive, Ilkeston
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Bramingham Park Business Centre, Enterprise Way, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 142 - Director → ME
  • 82
    icon of address Office 1003 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    389,383 GBP2023-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
  • 84
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 7 Bakers Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,807 GBP2019-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 86
    icon of address The Shakespeare Hotel 2 Wytham Street, Padiham, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 87
    icon of address Great Panta Barn, Devauden, Chepstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 88
    icon of address Unit 4 Llancayo Business Park, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 89
    icon of address 29 St George's Lane, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 90
    TROFF LTD
    - now
    MANOR WEALTH MANAGEMENT LIMITED - 2021-02-11
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,019 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 91
    icon of address 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 92
    VHR INTERNATIONAL LTD - 2023-09-05
    icon of address Luna House, Bermondsey Wall West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,084 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 33 - Director → ME
  • 93
    icon of address 2 Lampestrabe, Leipzig, 04107, Germany
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 161 - Secretary → ME
  • 94
    icon of address Luna House, Bermondsey Wall West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,952 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 32 - Director → ME
  • 95
    icon of address Luna House, 37-39 Bermondsey Wall West, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,892 GBP2024-09-30
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 29 - Director → ME
  • 96
    VIRTUAL HUMAN RESOURCES UK LIMITED - 2008-11-04
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 114 - Director → ME
  • 97
    icon of address 2 East Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    610,053 GBP2024-09-30
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 113 - Director → ME
  • 98
    icon of address Luna House, 37-39 Bermondsey Wall West, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    61,241 GBP2019-09-30
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Luna House 37-39 Bermondsey Wall West, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Luna House, 37-39 Bermondsey Wall West, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 111 - Director → ME
    icon of calendar 2023-09-25 ~ now
    IIF 160 - Secretary → ME
  • 101
    icon of address 131 Silverdale Avenue, Westcliff-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 106 - Director → ME
  • 102
    icon of address C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 103
    RENDLE & ELLIOTT CARPENTRY & JOINERY LTD - 2021-04-28
    icon of address C/o Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    153 GBP2022-03-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 104
    icon of address Wsh Linney Lane Linney Lane, Shaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-04-20 ~ dissolved
    IIF 163 - Secretary → ME
  • 105
    icon of address 1-4 Sirhughbell Court Warrenby, Redcar, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-10-13 ~ dissolved
    IIF 164 - Secretary → ME
Ceased 29
  • 1
    icon of address Heathrow Business Centre, 65 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2013-04-14
    IIF 105 - Director → ME
  • 2
    icon of address 26 Queens Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    42,445 GBP2024-04-30
    Officer
    icon of calendar 2014-11-18 ~ 2020-12-18
    IIF 93 - Director → ME
  • 3
    icon of address Flat 7 130 Broomfield Road, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2009-01-05 ~ 2014-03-03
    IIF 51 - Director → ME
    icon of calendar 2011-01-01 ~ 2014-03-04
    IIF 151 - Secretary → ME
  • 4
    icon of address Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,003 GBP2019-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-10-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2018-10-01
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 5
    icon of address 2 Priory Lane, Ulverscroft, Markfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,439 GBP2022-02-28
    Officer
    icon of calendar 2018-11-01 ~ 2021-05-24
    IIF 145 - Director → ME
  • 6
    icon of address 5 Golden Hill, Weston, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2010-06-10
    IIF 2 - Director → ME
  • 7
    ERSG ENERGY LIMITED - 2016-04-05
    icon of address 8th Floor, North Tower, 26, Elmfield Road, Bromley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,177,000 GBP2022-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2014-08-15
    IIF 96 - Director → ME
  • 8
    ERSG LTD
    - now
    THE ENVIRONMENTAL RECRUITMENT SOLUTIONS GROUP LIMITED - 2013-09-26
    icon of address 8th Floor, North Tower, 26, Elmfield Road, Bromley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,000 GBP2022-12-31
    Officer
    icon of calendar 2008-05-29 ~ 2008-09-18
    IIF 99 - Director → ME
  • 9
    icon of address 132 Amberley Drive, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-10-14
    IIF 80 - Director → ME
  • 10
    icon of address C/o Mixten Services Ltd, 377 - 399 London Road, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-08-15 ~ 2014-02-07
    IIF 88 - Director → ME
  • 11
    HULL KINGSTON ROVERS EDUCATION AND SPORT TRUST - 2015-02-13
    icon of address Craven Park, Preston Road, Hull, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2017-05-26
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 180 - Has significant influence or control OE
  • 12
    icon of address Suite 18a Dunston House, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-08-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-08-01
    IIF 194 - Has significant influence or control OE
  • 13
    icon of address 81 Beverley Road, Hull
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    483,034 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ 2023-09-29
    IIF 72 - Director → ME
  • 14
    CANTLERIDGE LIMITED - 1992-03-17
    icon of address 8 Kelsall Close, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,224 GBP2022-03-31
    Officer
    icon of calendar 1992-03-06 ~ 2013-01-08
    IIF 132 - Secretary → ME
  • 15
    LINKEDUPNOW LIMITED - 2016-12-15
    icon of address 3 Woodcote Place, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2016-12-14
    IIF 65 - Director → ME
  • 16
    NICOLSON FINANCIAL MANAGEMENT LIMITED - 2004-06-15
    icon of address Parkfield Business Centre, Park Street, Stafford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,731 GBP2024-05-31
    Officer
    icon of calendar 1993-07-07 ~ 1995-10-03
    IIF 3 - Director → ME
    icon of calendar 1993-07-07 ~ 1995-10-03
    IIF 165 - Secretary → ME
  • 17
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-03-31
    IIF 91 - Director → ME
  • 18
    icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-02-03
    IIF 167 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    icon of address Avening, Lower End, Alvescot, Bampton
    Active Corporate (3 parents)
    Equity (Company account)
    541,364 GBP2024-04-30
    Officer
    icon of calendar 2004-05-17 ~ 2008-02-08
    IIF 90 - Director → ME
  • 20
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-08 ~ 2022-08-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-04-09
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 21
    icon of address The Shakespeare Hotel Wytham Street, Padiham, Burnley, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-08-14
    IIF 205 - Has significant influence or control OE
    IIF 205 - Has significant influence or control over the trustees of a trust OE
    IIF 205 - Has significant influence or control as a member of a firm OE
  • 22
    icon of address The Old Rectory, Church Street, Willersey, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,392 GBP2023-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2019-12-09
    IIF 94 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-04-11
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2019-12-09
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    icon of address Shirland Golf Club Pit Lane, Shirland, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -227,872 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2012-04-02
    IIF 77 - Director → ME
  • 24
    ELECTRIMART LIMITED - 2006-06-29
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2022-08-10
    IIF 85 - Director → ME
    icon of calendar 2006-06-22 ~ 2022-08-10
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 25
    icon of address Office 1 50-54 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    562,128 GBP2024-12-30
    Officer
    icon of calendar 2014-12-01 ~ 2015-06-15
    IIF 64 - Director → ME
  • 26
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-09-23
    IIF 5 - Director → ME
  • 27
    icon of address 1 Vincent Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2010-01-21 ~ 2014-12-19
    IIF 92 - Director → ME
  • 28
    icon of address 2 East Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    610,053 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-16 ~ 2020-04-30
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 17-20 High Street North, Langley Moor, Durham, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2013-01-31
    IIF 21 - Director → ME
    icon of calendar 2012-10-25 ~ 2013-04-28
    IIF 54 - Director → ME
    icon of calendar 2012-10-25 ~ 2013-01-08
    IIF 20 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.