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 Amit

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

    Resident in England

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

      IIF 1
  • Robinson, Mark Amit
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Portland Mews, London, W1F 8JH, United Kingdom

      IIF 2
  • Robinson, Mark Amit
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 3
    • icon of address Suite 501 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 4
  • Robinson, Mark Amit
    British visual effects artist born in January 1975

    Resident in England

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

      IIF 5
  • Robinson, Mark
    British barrister born in March 1975

    Resident in England

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

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 9, Ardley Close, London, SE6 4HB, United Kingdom

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

    Resident in England

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

      IIF 9
  • Robinson, Mark
    British trainee solicitor born in March 1975

    Resident in England

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

      IIF 10
  • Robinson, Mark Amit
    British research engineer born in January 1975

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

      IIF 11
  • Robson, Mark
    British director born in November 1962

    Resident in England

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

      IIF 12
  • Robinson, Mark Amit
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 13
  • Robinson, Mark
    British lawyer born in January 1975

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

      IIF 14
  • Robinson, Mark
    British builder born in March 1975

    Resident in Wales

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

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address 104, Fulwell Rd, Teddington, TW11 0RQ, United Kingdom

      IIF 17
    • icon of address 14, Greenwood Road, Thames Ditton, KT7 0DY, United Kingdom

      IIF 18
  • Robinson, Mark Amit, Dr
    British vfx artist born in January 1975

    Resident in United Kingdom

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

      IIF 19
  • Robinson, Mark
    British company director born in January 1975

    Resident in United Kingdom

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

      IIF 20
  • Robinson, Mark
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 21
  • Robinson, Mark
    British

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

      IIF 22
  • Robinson, Mark
    British lawyer

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

      IIF 23
  • Robinson, Mark
    British company director born in March 1975

    Resident in United Kingdom

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

      IIF 24
  • Mr Mark Amit Robinson
    British born in January 1975

    Resident in England

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

      IIF 25
  • Mr Mark Robson
    British born in November 1962

    Resident in England

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

      IIF 26
  • Robinson, Mark
    British commissioning engineer born in July 1963

    Resident in United Kingdom

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

      IIF 27
  • Robinson, Mark
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 28
  • Mr Mark Robinson
    British born in March 1975

    Resident in Wales

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

      IIF 29
  • Mr Mark Robinson
    British born in January 1975

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • icon of address 22, Newman Street, London, W1T 1PH, United Kingdom

      IIF 32
  • Mr Mark Robinson
    British born in March 1975

    Resident in United Kingdom

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

      IIF 33
    • icon of address 9, Ardley Close, London, SE6 4HB, United Kingdom

      IIF 34
  • Dr Mark Amit Robinson
    British born in January 1975

    Resident in United Kingdom

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

      IIF 35
  • Mark Robinson
    British born in March 1975

    Resident in United Kingdom

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

      IIF 36
  • Mr Mark Amit Robinson
    British born in January 1975

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • icon of address 348, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 39
  • Mark Robinson
    British born in July 1963

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    MATTHEW ELTON LIMITED - 2006-06-16
    icon of address 1 Colleton Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 14 Greenwood Road, Thames Ditton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 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
  • 4
    icon of address 348 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 348 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CREST PSC 1030 LIMITED - 2007-07-30
    icon of address Clayton House Sandpiper Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 8
    MARK ROBINSON POST PRODUCTIONS LIMITED - 2007-08-16
    ZEALOUS EDITS LIMITED - 2007-07-16
    icon of address 104 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 6 Field Terrace, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,494 GBP2025-04-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Ardley Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 58 High Street, Madeley, Telford, Shropshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    47,028 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    SCRAMBLE SOUND LIMITED - 2005-03-14
    SCRAMBLE SOHO LIMITED - 2019-05-01
    SOFTDENE LIMITED - 1996-02-27
    icon of address 8 Portland Mews, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    911,692 GBP2024-12-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 70 White Lion Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,857,836 GBP2024-04-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 348 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,751 GBP2024-04-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 Ardley Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Britannia Road, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 6
  • 1
    icon of address A Dandy Wren 13a Building Two, 190 New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2005-04-11
    IIF 14 - Director → ME
    icon of calendar 2002-05-30 ~ 2005-04-11
    IIF 23 - Secretary → ME
  • 2
    icon of address 20 Saxon Road, Winchester, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,999 GBP2024-12-31
    Officer
    icon of calendar 2001-04-22 ~ 2003-05-22
    IIF 11 - Director → ME
  • 3
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2018-04-28 ~ 2019-06-22
    IIF 10 - Director → ME
  • 4
    icon of address 8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    283,711 GBP2024-04-30
    Officer
    icon of calendar 2011-04-12 ~ 2025-03-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    109,114 GBP2024-04-30
    Officer
    icon of calendar 2019-12-30 ~ 2025-03-28
    IIF 16 - Director → ME
  • 6
    icon of address The Station, Silver Street, Bristol, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    134,062 GBP2017-03-31
    Officer
    icon of calendar 2024-10-31 ~ 2025-01-13
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.