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

Powell, Robin Nicholas

    Related profiles found in government register
  • Powell, Robin Nicholas
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 1
    • icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 2
    • icon of address The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU

      IIF 3 IIF 4
    • icon of address The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU, United Kingdom

      IIF 5
    • icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, BS11 0YA, England

      IIF 6 IIF 7
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, England

      IIF 8
    • icon of address Unit 4, Smoke Lane, Bristol, BS11 0YA, England

      IIF 9
    • icon of address Unit 4, Smoke Lane Industrial Estate, Smoke Lane, Bristol, BS11 0YA, England

      IIF 10
    • icon of address Unit 4 Smoke Lane, Smoke Lane, Bristol, BS11 0YA, England

      IIF 11
    • icon of address Molson Scotland Limited, Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 12
    • icon of address Lochill Industrial Estate, Doune, Perthshire, FK16 6AU

      IIF 13
  • Powell, Robin Nicholas
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Drive, Bothwell, G71 8BS

      IIF 14
    • icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 15
    • icon of address The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU

      IIF 16 IIF 17 IIF 18
    • icon of address U4, Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol, BS11 0YA

      IIF 19
    • icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, BS11 0YA, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 2, 3 & 4, Smoke Lane Industrial Estate Avonmouth, Bristol, BS11 0YA, England

      IIF 26
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, England

      IIF 27 IIF 28
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 31 IIF 32
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA

      IIF 33
    • icon of address Unit 4, Smoke Lane Industrial Estate, Smoke Lane, Bristol, BS11 0YA, United Kingdom

      IIF 34
    • icon of address ., Snitterfield Road, Bearley, Stratford-upon-avon, Warwickshire, CV37 0TY, United Kingdom

      IIF 35
    • icon of address Bearley, Stratford-upon-avon, Warwickshire, CV37 0TY

      IIF 36
    • icon of address Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England

      IIF 37
  • Powell, Robin Nicholas
    British plant dealer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU

      IIF 38
  • Powell, Robin Nicholas
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Church Road, Abbotsleigh, Bristol, BS8 3QU

      IIF 39
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 40
  • Powell, Robin Nicholas
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, BS11 0YA, England

      IIF 41
  • Mr Robin Nicholas Powell
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Temple Back, Bristol, BS1 6FL

      IIF 42
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

      IIF 43
    • icon of address U4, Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol, BS11 0YA

      IIF 44
    • icon of address Unit 2, 3 & 4, Smoke Lane Industrial Estate Avonmouth, Bristol, BS11 0YA

      IIF 45
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 48
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA, England

      IIF 49
    • icon of address Unit 4, Smoke Lane Industrial Estate, Smoke Lane, Bristol, BS11 0YA, United Kingdom

      IIF 50
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 51
    • icon of address Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England

      IIF 52
  • Powell, Robin Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU

      IIF 53
child relation
Offspring entities and appointments
Active 35
  • 1
    A&Y 3 LTD
    - now
    A&Y EQUIPMENT LTD - 2013-12-05
    icon of address Unit 4 Smoke Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    A Y EQUIPMENT LTD - 2013-12-06
    icon of address Unit 4 Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,966 GBP2024-09-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 35 - Director → ME
  • 3
    FINLAY WASHING PLANT LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,495,876 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,739,148 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Smoke Lane Industrial Estate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,037 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    740 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    953,892 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,604 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,396 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,668,531 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 6 - Director → ME
  • 12
    FINLAY PLANT (SOUTH WEST) LIMITED - 2007-06-19
    BL-PEGSON (S.E.) LIMITED - 2005-03-01
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,044 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 41 - Director → ME
  • 13
    FINLAY CENTRAL LIMITED - 2018-07-11
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,510 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 21 - Director → ME
  • 14
    BRAID PLANT LIMITED - 2001-03-08
    icon of address Ashley Drive, Bothwell
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    956,849 GBP2024-09-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 14 - Director → ME
  • 15
    AGGREGATE PROCESSING SOLUTIONS LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-09-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 18
    MOLSON EQUIPMENT SERVICES LTD - 2009-09-29
    MOLSON EXCAVATOR SERVICES LTD - 2006-07-24
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 31 - Director → ME
  • 19
    PLANTEX EQUIPMENT LIMITED - 2014-06-03
    KATEX UK LIMITED - 2005-10-14
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,402 GBP2021-09-30
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 20
    A&Y EQUIPMENT LIMITED - 2018-10-22
    AMMANN EQUIPMENT LIMITED - 2013-12-06
    icon of address Bearley, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,618,906 GBP2024-09-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 36 - Director → ME
  • 21
    MOLSON (YANMAR) LTD - 2007-03-03
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 32 - Director → ME
  • 22
    MOLSON-HYUNDAI CONSTRUCTION EQUIPMENT LTD - 2009-09-29
    MDC1 LTD - 2007-12-12
    icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,455,000 GBP2024-09-30
    Officer
    icon of calendar 2008-03-15 ~ now
    IIF 2 - Director → ME
  • 23
    A&Y 2 LTD - 2016-07-11
    icon of address Unit 4 Smoke Lane, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address U4 Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol
    Active Corporate (7 parents, 15 offsprings)
    Profit/Loss (Company account)
    5,720,000,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    YOUNG, PLANT AND EQUIPMENT SALES LIMITED - 2020-11-02
    icon of address Molson Scotland Limited Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,447,794 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Lochill Industrial Estate, Doune, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,975,733 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 2 3 & 4, Smoke Lane Industrial Estate Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,281 GBP2024-03-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    KENNETT PLANT HIRE LIMITED - 1999-10-18
    PERTENWAY LIMITED - 1992-05-05
    icon of address Plantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,798,484 GBP2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,894 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,204 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,335 GBP2021-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 33
    icon of address Unit 4 Smoke Lane Industrial Estate, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -551 GBP2024-09-30
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,322 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
Ceased 8
  • 1
    COTSWOLD CONSTRUCTION LIMITED - 2004-08-09
    icon of address West House Armstrong Way, Yate, Bristol, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    18,420,872 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ 2009-09-30
    IIF 38 - Director → ME
  • 2
    icon of address Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    277 GBP2024-07-31
    Officer
    icon of calendar 1995-09-26 ~ 2004-04-05
    IIF 3 - Director → ME
  • 3
    MOLSON-HYUNDAI CONSTRUCTION EQUIPMENT LTD - 2009-09-29
    MDC1 LTD - 2007-12-12
    icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,455,000 GBP2024-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2007-11-28
    IIF 16 - Director → ME
  • 4
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145,434 GBP2018-03-31
    Officer
    icon of calendar 2009-08-01 ~ 2012-02-28
    IIF 5 - Director → ME
    icon of calendar 2004-01-21 ~ 2006-12-31
    IIF 17 - Director → ME
  • 5
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 39 - LLP Member → ME
  • 6
    KENNETT PLANT HIRE LIMITED - 1999-10-18
    PERTENWAY LIMITED - 1992-05-05
    icon of address Plantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,798,484 GBP2024-09-30
    Officer
    icon of calendar 2005-10-04 ~ 2006-07-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2022-01-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,322 GBP2020-03-31
    Officer
    icon of calendar 2005-12-22 ~ 2022-03-23
    IIF 28 - Director → ME
  • 8
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -365,336 GBP2023-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2018-01-18
    IIF 18 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-02-13
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2020-04-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE

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.