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

Pimenta, Robin Luke, Mr.

    Related profiles found in government register
  • Pimenta, Robin Luke, Mr.
    British cfo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 1 IIF 2
  • Pimenta, Robin Luke, Mr.
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 3 IIF 4 IIF 5
    • icon of address 17, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

      IIF 7
  • Pimenta, Robin Luke, Mr.
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pimenta, Robin Luke, Mr.
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elliott Duffy Garrett Solicitor, Royston House, 34 Upper Queen St, Belfast, BT1 6FD

      IIF 43
  • Pimenta, Robin Luke, Mr.
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pimenta, Robin Luke, Mr.
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, Uk

      IIF 46
  • Pimenta, Robin Luke
    British business consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 47
  • Pimenta, Robin Luke
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pimenta, Robin Luke
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

      IIF 50
    • icon of address 42, Kings Hill Avenue, Kings Hill, West Maling, Kent, ME19 4AJ, United Kingdom

      IIF 51
  • Mr. Robin Luke Pimenta
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 52 IIF 53
  • Pimenta, Robin
    British cfo born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Carmelite Way, Hartley Longfield, Kent, DA3 8BP, United Kingdom

      IIF 54
  • Pimenta, Robin
    British

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 55
  • Pimenta, Robin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,014 GBP2024-03-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ULTIMATE TRAVEL CLUB LTD - 2023-02-16
    icon of address Suite M07, Department Leeds Dock, 4 The Boulevard, Clarence Dock, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -95,218 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 54 - Director → ME
Ceased 38
  • 1
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 3 - Director → ME
  • 2
    KENT COUNTY FACILITIES LTD - 2012-08-29
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 4 - Director → ME
  • 3
    BRIEFCLICK LIMITED - 2013-10-25
    COSTOCK LIMITED - 2000-06-27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -750 GBP2024-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-08-06
    IIF 7 - Director → ME
  • 4
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,287 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 12 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 60 - Secretary → ME
  • 5
    icon of address Northcliffe House 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 32 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 75 - Secretary → ME
  • 6
    icon of address Cardinal House, 9 Manor Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2014-12-09
    IIF 46 - Director → ME
  • 7
    MDA HUB LIMITED - 2011-05-04
    MACDONALD DETTWILER (HUB) LIMITED - 2005-07-12
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 23 - Director → ME
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 39 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 68 - Secretary → ME
  • 8
    PROPERTY DATA (UK), LTD. - 2011-05-04
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2015-01-31
    IIF 13 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 74 - Secretary → ME
  • 9
    MACDONALD, DETTWILER AND ASSOCIATES LIMITED - 2011-05-04
    MACDONALD DETTWILER LIMITED - 2005-07-12
    HACKREMCO (NO. 321) LIMITED - 1987-07-14
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 26 - Director → ME
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 36 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 56 - Secretary → ME
  • 10
    MDA INFORMATION PRODUCTS LIMITED - 2011-05-04
    MDA (UK) LIMITED - 2005-03-22
    M M & S (3095) LIMITED - 2004-09-29
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 21 - Director → ME
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 37 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 55 - Secretary → ME
  • 11
    XIT2 LIMITED - 2000-08-15
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 28 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 57 - Secretary → ME
  • 12
    LEGAL MEDIA GROUP LIMITED - 2016-11-24
    CAPITAL SEARCHES UK LIMITED - 2016-04-11
    icon of address 1 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 17 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 83 - Secretary → ME
  • 13
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 5 - Director → ME
  • 14
    KENT TEMPS LTD - 2004-12-14
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 6 - Director → ME
  • 15
    icon of address Lower Ground Floor, One, George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 29 - Director → ME
    icon of calendar 2008-05-21 ~ 2011-01-04
    IIF 41 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 77 - Secretary → ME
  • 16
    LEE & CO (BELFAST) LIMITED - 2006-08-31
    LEE & CO (BELFAST) - 2004-11-12
    LEE & CO (BELFAST) LIMITED - 2000-12-14
    TIRZAH LIMITED - 2000-08-04
    icon of address Franklin House, 12 Brunswick Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2015-01-31
    IIF 33 - Director → ME
    icon of calendar 2008-05-21 ~ 2011-01-04
    IIF 43 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 84 - Secretary → ME
  • 17
    RANDOTTE (NO. 261) LIMITED - 1992-02-11
    icon of address First Floor, East Wing, Lochside House, 3 Lochside Way, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2015-01-31
    IIF 48 - Director → ME
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 50 - Director → ME
    icon of calendar 2011-06-29 ~ 2015-01-31
    IIF 64 - Secretary → ME
  • 18
    GRANDGUIDE LIMITED - 1986-09-05
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 25 - Director → ME
    icon of calendar 2010-12-19 ~ 2015-01-31
    IIF 71 - Secretary → ME
  • 19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 30 - Director → ME
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 40 - Director → ME
    icon of calendar 2005-07-22 ~ 2006-04-11
    IIF 45 - Director → ME
    icon of calendar 2011-06-29 ~ 2015-01-31
    IIF 67 - Secretary → ME
  • 20
    BSDR 11 LIMITED - 2006-05-31
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 14 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 66 - Secretary → ME
  • 21
    AGENTVALE LIMITED - 2008-08-19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 18 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 73 - Secretary → ME
  • 22
    MDA SEARCHFLOW LIMITED - 2011-05-04
    MDA CHANNEL LIMITED - 2006-12-15
    MACDONALD DETTWILER (CHANNEL) LIMITED - 2005-07-12
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 49 - Director → ME
    icon of calendar 2009-01-15 ~ 2011-01-04
    IIF 51 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 81 - Secretary → ME
  • 23
    MABLAW 423 LIMITED - 2001-03-13
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 22 - Director → ME
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 38 - Director → ME
    icon of calendar 2005-05-27 ~ 2006-04-11
    IIF 44 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 70 - Secretary → ME
  • 24
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 15 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 65 - Secretary → ME
  • 25
    icon of address Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 8 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 62 - Secretary → ME
  • 26
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 20 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 61 - Secretary → ME
  • 27
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 19 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 82 - Secretary → ME
  • 28
    CAPITAL HIPS LIMITED - 2016-03-04
    PRO SEARCH UK LIMITED - 2008-08-19
    icon of address 55 Loudoun Road, St.johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,667 GBP2023-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 35 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 79 - Secretary → ME
  • 29
    SEARCHTEC GROUP LIMITED - 2001-03-19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 31 - Director → ME
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 42 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 59 - Secretary → ME
  • 30
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-10-24
    IIF 10 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 72 - Secretary → ME
  • 31
    EXCHANGE IT LIMITED - 1998-02-23
    CHARCO 689 LIMITED - 1997-11-03
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,899 GBP2017-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-10-24
    IIF 27 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 80 - Secretary → ME
  • 32
    THE TELECOMS EXCHANGE LIMITED - 2001-03-13
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 24 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 58 - Secretary → ME
  • 33
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 9 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 76 - Secretary → ME
  • 34
    HOME INFORMATION PACKS LIMITED - 2016-05-12
    FERNBASE LIMITED - 2008-09-02
    icon of address Suite G02 66-67 Newman Street, Fitzrovia, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 11 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 69 - Secretary → ME
  • 35
    icon of address 210 New Kings Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,634,000 GBP2023-10-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-07-20
    IIF 1 - Director → ME
  • 36
    icon of address 210 New Kings Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,961,000 GBP2023-10-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-07-20
    IIF 2 - Director → ME
  • 37
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 34 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 78 - Secretary → ME
  • 38
    EXCHANGE IT LIMITED - 2000-08-15
    CHARCO 703 LIMITED - 1998-02-23
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,132,053 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 16 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 63 - Secretary → 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.