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

Robson, Stephen William

    Related profiles found in government register
  • Robson, Stephen William
    British hr manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maisemore Fields, Upton Rocks, Widnes, Cheshire, WA8 9AY

      IIF 1
  • Robson, Stephen William
    British bank director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment G.03, 11 Whitworth Street West, Manchester, M1 5WD

      IIF 2
    • icon of address Greenway House, Greenway, Paddington, Warrington, WA1 3EF, England

      IIF 3
  • Robson, Stephen William
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Quadrant 2, Green Lane, Heywood, Manchester, OL10 1NG, United Kingdom

      IIF 4
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 5
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 6
  • Robson, Stephen William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 7
  • Robson, Stephen William
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 President Buildings, Unit 1 President Buildings, Savile Street East, Sheffield, S4 7UQ, England

      IIF 8
  • Robson, Stephen William
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 9
  • Robson, Stephen William
    British banker born in March 1956

    Registered addresses and corresponding companies
    • icon of address 1 Squirrel Court, Birkby, Huddersfield, HD2 2AT

      IIF 10
  • Robson, Stephen William
    British company director

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 11
  • Robson, Stephen William, Dr

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 12
  • Mr Stephen William Robson
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 13
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 14
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 15
    • icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    379,353 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-09-01 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 8 Maisemore Fields, Upton Rocks, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 1 - Director → ME
  • 4
    PI-FRAME DEVELOPMENTS LIMITED - 2013-08-15
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PRISM PROPERTY SYSTEMS LIMITED - 2000-03-30
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,430 GBP2024-12-31
    Officer
    icon of calendar 1999-01-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-01-21 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WARRINGTON CARAVANS LIMITED - 1976-12-31
    BARBAULD ESTATES AND PROPERTIES LIMITED - 1989-03-31
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,651,328 GBP2024-12-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-15
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address Ground Floor The Quadrant 2, Green Lane, Heywood, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2015-01-12
    IIF 4 - Director → ME
  • 3
    icon of address 1 More London Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-01 ~ 2006-01-31
    IIF 10 - Director → ME
  • 4
    icon of address Unit 1 President Buildings, Unit 1 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,091 GBP2024-07-31
    Officer
    icon of calendar 2009-12-30 ~ 2017-10-10
    IIF 8 - Director → ME
  • 5
    icon of address Livingcity Centre 10 Durling Street, Arwick Green, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    161 GBP2024-09-30
    Officer
    icon of calendar 2008-04-10 ~ 2009-09-05
    IIF 2 - 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.