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 Amit, Dr

    Related profiles found in government register
  • Robinson, Mark Amit, Dr
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 1
    • 104, Fulwell Rd, Teddington, TW11 0RQ, United Kingdom

      IIF 2
    • 14, Greenwood Road, Thames Ditton, KT7 0DY, United Kingdom

      IIF 3
  • Robinson, Mark Amit, Dr
    British vfx artist born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 4
  • Robinson, Mark Amit
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 5
    • 348, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 6
  • Robinson, Mark
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Robinson, Mark
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Robinson, Mark
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, United Kingdom

      IIF 9
  • Robinson, Mark
    British commissioning engineer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Flag Leasow, Madeley, Telford, Salop, TF7 5TA

      IIF 10
  • Robinson, Mark
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, High Street, Madeley, Telford, Shropshire, TF7 5AT

      IIF 11
  • Robinson, Mark
    British electrician born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Primrose Gardens, Blaydon-on-tyne, NE21 4NU, United Kingdom

      IIF 12
  • Robinson, Mark
    British ceo born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Robinson, Mark
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Robinson, Mark
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, England

      IIF 15
  • Robinson, Mark Amit
    British administrator born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 16
  • Robinson, Mark Amit
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 17
  • Robinson, Mark Amit
    British visual effects artist born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 18
  • Mr Mark Robinson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • 22, Newman Street, London, W1T 1PH, United Kingdom

      IIF 21
  • Dr Mark Amit Robinson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenwood Road, Thames Ditton, KT7 0DY, United Kingdom

      IIF 22
  • Mr Mark Amit Robinson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 23 IIF 24
    • 348, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 25
  • Mr Mark Robinson
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 9, Ardley Close, London, SE6 4HB, United Kingdom

      IIF 27
  • Robinson, Mark Amit
    British research engineer born in January 1975

    Registered addresses and corresponding companies
    • Flat 2 Arthur House, 2-4 Arthur Road, Winchester, Hampshire, SO23 7EA

      IIF 28
  • Mark Robinson
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, United Kingdom

      IIF 29
  • Mr Mark Robinson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Primrose Gardens, Blaydon-on-tyne, NE21 4NU, United Kingdom

      IIF 30
  • Mr Mark Robinson
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mark Robinson
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, High Street, Madeley, Telford, Shropshire, TF7 5AT

      IIF 32
  • Robinson, Mark
    British barrister born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 236, Wanstead Park Road, Ilford, IG1 3TT, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 9, Ardley Close, London, SE6 4HB, United Kingdom

      IIF 35
  • Robinson, Mark
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Britannia Road, Great Yarmouth, NR30 2HQ, England

      IIF 36
  • Robinson, Mark
    British trainee solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 West Alley, Hitchin, Hertfordshire, SG5 1EG

      IIF 37
  • Robinson, Mark
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 38
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 39
  • Robinson, Mark Mark
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broadstone Way, Bradford, West Yorkshire, BD4 9RX, England

      IIF 40
  • Robinson, Mark Mark
    British md born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Asprey Drive, Allerton, Bradford, West Yorkshire, BD15 7TX, England

      IIF 41
  • Robinson, Mark Mark
    British owner born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broadstone Way, Bradford, BD4 9RX, United Kingdom

      IIF 42
  • Robinson, Mark
    British lawyer born in January 1975

    Registered addresses and corresponding companies
    • 5 31 Cleveland Square, London, W2 6DD

      IIF 43
  • Robinson, Mark
    British builder born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 44
  • Robinson, Mark
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Parry Drive, Sunderland, SR6 7BE, England

      IIF 45
  • Robson, Mark
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Field Terrace, Jarrow, Tyne & Wear, NE32 5PH

      IIF 46
  • Robinson, Mark
    English company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Parry Drive, Sunderland, SR6 7BE, England

      IIF 47
  • Robinson, Mark
    British

    Registered addresses and corresponding companies
    • 5/31 Cleveland Square, London, W2 6DD

      IIF 48
  • Robinson, Mark
    British lawyer

    Registered addresses and corresponding companies
    • 5 31 Cleveland Square, London, W2 6DD

      IIF 49
  • Mr Mark Amit Robinson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 50
  • Mr Mark Robinson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Mr Mark Mark Robinson
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2 Albion Mill, St. Marks Street, Bolton, Greater Manchester, BL3 6NR

      IIF 53
  • Mr Mark Robinson
    British born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 54
  • Mr Mark Robinson
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr Mark Robson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Field Terrace, Jarrow, Tyne & Wear, NE32 5PH

      IIF 56
  • Robinson, Mark Mark

    Registered addresses and corresponding companies
    • 14, Asprey Drive, Allerton, Bradford, West Yorkshire, BD15 7TX, England

      IIF 57
  • Mr Mark Robinson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Parry Drive, Sunderland, SR6 7BE, England

      IIF 58
  • Robinson, Mark

    Registered addresses and corresponding companies
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 59
child relation
Offspring entities and appointments
Active 31
  • 1
    Unit 14 Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 2
    15 Primrose Gardens, Blaydon-on-tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Mark Robinson, 14 Asprey Drive, Allerton, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 41 - Director → ME
    2011-06-20 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    Unit 14 Headway Business Centre, Knowles Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 42 - Director → ME
  • 5
    MATTHEW ELTON LIMITED - 2006-06-16
    1 Colleton Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2004-04-07 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    GOGGLES CONSULTING LIMITED - 2011-05-13
    The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-03-31
    Officer
    2006-02-23 ~ now
    IIF 38 - Director → ME
    2011-07-13 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    14 Greenwood Road, Thames Ditton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    348 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 10
    348 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    283,711 GBP2024-04-30
    Officer
    2011-04-12 ~ now
    IIF 16 - Director → ME
  • 11
    Intergen House, 65-67 Western Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,114 GBP2024-04-30
    Officer
    2019-12-30 ~ now
    IIF 1 - Director → ME
  • 12
    348 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    The Tannery, 91 Kirkstall Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,156 GBP2021-12-31
    Officer
    2017-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 2 - Director → ME
  • 15
    72 Parry Drive, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,944 GBP2024-01-31
    Officer
    2025-02-16 ~ now
    IIF 45 - Director → ME
  • 16
    CREST PSC 1030 LIMITED - 2007-07-30
    Clayton House Sandpiper Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 10 - Director → ME
  • 17
    MARK ROBINSON POST PRODUCTIONS LIMITED - 2007-08-16
    ZEALOUS EDITS LIMITED - 2007-07-16
    104 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 4 - Director → ME
  • 18
    6 Field Terrace, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2007-03-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    The Yew Tree Inn, High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,365 GBP2024-04-30
    Officer
    2012-04-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    9 Ardley Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 22
    58 High Street, Madeley, Telford, Shropshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    47,028 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 23
    70 White Lion Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,857,836 GBP2024-04-30
    Officer
    2016-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    348 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,751 GBP2024-04-30
    Officer
    2018-09-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    9 Ardley Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    72 Parry Drive, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 28
    SPROUT ACCOUNTING SERVICES LTD - 2017-04-10
    49 Station Road, Polegate, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    686 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    1 Britannia Road, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 30
    The Station, Silver Street, Bristol, United Kingdom
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    134,062 GBP2017-03-31
    Officer
    2024-10-31 ~ now
    IIF 33 - Director → ME
  • 31
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    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
Ceased 6
  • 1
    A Dandy Wren 13a Building Two, 190 New North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2002-05-30 ~ 2005-04-11
    IIF 43 - Director → ME
    2002-05-30 ~ 2005-04-11
    IIF 49 - Secretary → ME
  • 2
    20 Saxon Road, Winchester, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,916 GBP2023-12-31
    Officer
    2001-04-22 ~ 2003-05-22
    IIF 28 - Director → ME
  • 3
    Swan House 9, Queens Road, Brentwood, Essex
    Liquidation Corporate (10 parents)
    Officer
    2018-04-28 ~ 2019-06-22
    IIF 37 - Director → ME
  • 4
    The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ 2015-03-27
    IIF 40 - Director → ME
  • 5
    348 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    283,711 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-03-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Tannery, 91 Kirkstall Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,156 GBP2021-12-31
    Person with significant control
    2018-01-01 ~ 2022-02-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.