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, Peter

    Related profiles found in government register
  • Robinson, Peter
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 1
  • Robinson, Peter
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millholme Bank Barn, Kirkby Lonsdale, Cumbria, LA6 2ES

      IIF 2
  • Robinson, Peter
    British non-executive director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Albyn Terrace, Aberdeen, AB10 1YP, Scotland

      IIF 3
  • Robinson, Peter
    British safety consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millholme Bank Barn, Kirkby Lonsdale, Cumbria, LA6 2ES

      IIF 4
  • Robinson, Peter
    British structural designer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Belmont Avenue, Middlesbrough, TS5 8EN, England

      IIF 5
    • icon of address 27 Downside Road, Acklam, Middlesbrough, Cleveland, TS5 4QT

      IIF 6
    • icon of address 27 Downside Road, Acklam, Middlesbrough, Cleveland, TS5 4QT, England

      IIF 7
  • Robins, Peter
    British health & safety advisor and consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ep Tax, Unit 2d Castledown Business Park, Ludgershall, Andover, Wiltshire, SP11 9FA, United Kingdom

      IIF 8
  • Robins, Peter
    British health and safety consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Meadow Cottage, 25 Back Lane, Darshill, Shepton Mallet, Somerset, BA4 5JS, England

      IIF 9
  • Robins, Peter
    British policeman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gosneys Cottage, Chicklade, Hindon, Salisbury, Wiltshire, SP3 5SX

      IIF 10
  • Robinson, Peter
    British protection fitter born in November 1950

    Registered addresses and corresponding companies
    • icon of address 11 Scampton Close, Thornaby, Stockton On Tees, Cleveland, TS17 0LH

      IIF 11 IIF 12
  • Robinson, Peter John
    British retired bank manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2QD

      IIF 13 IIF 14
  • Robinson, Simon
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, Peter James
    British safety consultant

    Registered addresses and corresponding companies
    • icon of address 11 Langley Drive, Kegworth, Derby, Derbyshire, DE74 2DN

      IIF 16
  • Robins, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Gosneys Cottage, Chicklade, Hindon, Salisbury, Wiltshire, SP3 5SX

      IIF 17
  • Robinson, Robert Peter
    British manager born in July 1951

    Registered addresses and corresponding companies
    • icon of address 6 The Grange, Felcourt Road, East Grinstead, West Sussex, RH19 2LA

      IIF 18
  • Mr Peter Robinson
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB

      IIF 19
  • Robins, Peter
    British safety consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goslings Cottage, Chicklade, Hindon, Wiltshire, SP3 5SX

      IIF 20
  • Robinson, Peter James
    British director born in September 1929

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leics, LE67 3HB, Uk

      IIF 21
  • Robinson, Peter James
    British safety consultant born in September 1929

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11 Langley Drive, Kegworth, Derby, Derbyshire, DE74 2DN

      IIF 22
  • Robinson, Robert Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 12, Redehall Road, Smallfield, Horley, Surrey, RH6 9QL, United Kingdom

      IIF 23
  • Mr Peter Robins
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gosneys Cottage, Chicklade, Hindon, Salisbury, SP3 5SX, England

      IIF 24
    • icon of address Mill Meadow Cottage, 25 Back Lane, Darshill, Shepton Mallet, Somerset, BA4 5JS, England

      IIF 25
  • Mr Peter Robinson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Belmont Avenue, Middlesbrough, TS5 8EN, England

      IIF 26
    • icon of address 27 Downside Road, Acklam, Middlesbrough, TS5 4QT, England

      IIF 27
  • Robinson, Robert Peter
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodside Cottages, 12 Redehall Road, Horley, Surrey, RH6 9QL

      IIF 28
    • icon of address 12, Redehall Road, Smallfield, Horley, Surrey, RH6 9QL, United Kingdom

      IIF 29
  • Robinson, Robert Peter
    British safety consultant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Redehall Road, Smallfield, Horley, Surrey, RH6 9QL, United Kingdom

      IIF 30 IIF 31
  • Robinson, Simon Peter
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leics, LE67 3HB, Uk

      IIF 32
  • Robinson, Simon Peter
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Mews, Hall Lane, Colston Bassett, Nottingham, Nottinghamshire, NG12 3FB

      IIF 33
    • icon of address 1 The Mews Hall Lane, Colston Bassett, Nottingham, Nottinghamshire, NG12 3FB, United Kingdom

      IIF 34
  • Robinson, Simon Peter
    British safety consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Mews, Hall Lane, Colston Bassett, Nottingham, Nottinghamshire, NG12 3FB

      IIF 35
  • Mr Simon Robinson
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Parkhead Cottage, Cottsge, Falkirk, FK1 2AA, Scotland

      IIF 36
  • Mr Peter Robins
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goslings Cottage, Chicklade, Hindon, Wiltshire, SP3 5SX, United Kingdom

      IIF 37
  • Robert Peter Robinson
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Redehall Road, Smallfield, Horley, Surrey, RH6 9QL, United Kingdom

      IIF 38
  • Mr Robert Peter Robertson
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Redehall Road, Smallfield, Horley, Surrey, RH6 9QL

      IIF 39
  • Mr Simon Peter Robinson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hall Lane, Colston Bassett, Nottingham, NG12 3FB, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2d-2e Fitz Gilbert Court, Castledown Business Park, Ludgershall, Wiltshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,941 GBP2024-02-29
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Stables Cottage Hall Lane, Colston Bassett, Nottingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    13,458 GBP2024-12-31
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 3
    icon of address 27 Downside Road Acklam, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Belmont Avenue, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,977 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,466 GBP2021-08-31
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 27 Downside Road, Acklam, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 8 Albyn Terrace, Aberdeen, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,098,962 GBP2024-04-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,203 GBP2018-09-30
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-09-25 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19 Beechwood Grove, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address Mill Meadow Cottage 25 Back Lane, Darshill, Shepton Mallet, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,109 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-12-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,440 GBP2020-03-27
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 12 Redehall Road, Smallfield, Horley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,635 GBP2022-12-31
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    37,060 GBP2024-02-29
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 31 - Director → ME
Ceased 9
  • 1
    icon of address Stables Cottage Hall Lane, Colston Bassett, Nottingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    13,458 GBP2024-12-31
    Officer
    icon of calendar 1999-06-20 ~ 2023-06-23
    IIF 33 - Director → ME
  • 2
    icon of address 1 The Grange Felcourt Road, Felcourt, East Grinstead, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,664 GBP2023-12-31
    Officer
    icon of calendar 1996-08-18 ~ 1999-12-06
    IIF 18 - Director → ME
  • 3
    FC1028 LIMITED - 1992-12-01
    icon of address 67 The Mount, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 1992-12-07 ~ 2012-08-21
    IIF 13 - Director → ME
    icon of calendar 1992-12-07 ~ 1997-05-09
    IIF 11 - Director → ME
  • 4
    icon of address 67 The Mount, York
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2012-08-21
    IIF 14 - Director → ME
    icon of calendar ~ 1997-05-17
    IIF 12 - Director → ME
  • 5
    NRG WELL EXAMINATION & MANAGEMENT SYSTEMS LIMITED - 2012-04-20
    NRG WELL EXAMINATION & MANAGEMENT SERVICES LTD. - 2008-09-26
    NRG CONSULTANCY LTD. - 2008-01-14
    MIXLEVEL LIMITED - 1998-05-27
    icon of address 8 Albyn Terrace, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    886,141 GBP2024-04-30
    Officer
    icon of calendar 2002-05-21 ~ 2004-01-16
    IIF 2 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,714 GBP2018-09-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-05-08
    IIF 1 - Director → ME
  • 7
    icon of address Unit 1-3 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,647 GBP2018-02-28
    Officer
    icon of calendar 2013-07-03 ~ 2015-07-17
    IIF 21 - Director → ME
    icon of calendar 2013-07-03 ~ 2016-08-31
    IIF 32 - Director → ME
  • 8
    GROWALL LIMITED - 1994-07-12
    icon of address Unit 1-3 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,516,611 GBP2020-06-30
    Officer
    icon of calendar 1994-06-03 ~ 2000-06-09
    IIF 22 - Director → ME
    icon of calendar 1994-06-03 ~ 2016-08-31
    IIF 35 - Director → ME
    icon of calendar 1994-06-03 ~ 2000-06-09
    IIF 16 - Secretary → ME
  • 9
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,440 GBP2020-03-27
    Officer
    icon of calendar 2004-01-16 ~ 2017-11-22
    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.