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, Mark Haydon

    Related profiles found in government register
  • Robinson, Mark Haydon
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Haydon
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 6
  • Mr Mark Haydon Robinson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 7 IIF 8
  • Robinson, Mark
    British mechanic & mot tester born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9AY, United Kingdom

      IIF 9
  • Mark Haydon Robinson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 10
  • Robinson, Haydon
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Mark
    British company director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 27 Lockyer House, The Platt, London, SW15 1EE

      IIF 17 IIF 18
  • Mr Mark Haydon Robinson
    English born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 19
  • Robinson, Mark Haydon
    British company director born in January 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address The Little Woodman, Courtaulds Langley Road, Chipperfield, Hertfordshire, WD4 9JR

      IIF 20
  • Robinson, Haydon
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 21
  • Robinson, Mark Haydon

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 22 IIF 23
  • Mark Robinson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9AY

      IIF 24
  • Mr Mark Haydon Robinson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 25
  • Mr Haydon Robinson
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 26
  • Robinson, Haydon

    Registered addresses and corresponding companies
    • icon of address Little Woodman Courtaulds, Langley Road, Chipperfield, Herts, WD4 9JR

      IIF 27
  • Mr Haydon Robinson
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 28 IIF 29
    • icon of address Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,320 GBP2024-12-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,676 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2001-03-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-03-03 ~ now
    IIF 21 - Secretary → ME
  • 3
    GUTTER MATE LTD - 2018-06-11
    DRAINPIPE LTD - 2011-11-01
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,994 GBP2024-12-31
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-04-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 23 - Secretary → ME
  • 4
    GM8 GROUP LTD - 2018-06-11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-11-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 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
  • 5
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -47,335 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 114b Manchester Road, Mossley, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    459,148 GBP2024-06-30
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,097 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 3 - Director → ME
    IIF 15 - Director → ME
  • 8
    ORIGINAL PRODUCTS LTD - 2017-10-17
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,676 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-03-04 ~ 2022-05-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GUTTER MATE LTD - 2018-06-11
    DRAINPIPE LTD - 2011-11-01
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,994 GBP2024-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2006-03-09
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-04 ~ 2022-05-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC - 2010-04-23
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    icon of address Garstons, Gatcombe, Newport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,768 GBP2015-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2008-10-24
    IIF 20 - Director → ME
  • 4
    INDEPENDENT MEDIA SUPPORT LIMITED - 2013-04-18
    icon of address 10th Floor Centre Point, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2008-10-24
    IIF 18 - Director → ME
  • 5
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,097 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-05-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IYUNO UK CARDIFF LTD. - 2020-05-30
    TROSOL CYFYNGEDIG LTD - 2020-06-19
    TROSOL CYFYNGEDIG - 2020-05-20
    icon of address Sophia House, 28 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    218,054 GBP2024-12-31
    Officer
    icon of calendar 2008-06-05 ~ 2008-10-24
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.