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

Rollinson, Christopher

    Related profiles found in government register
  • Rollinson, Christopher
    British consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 1
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 2
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 3 IIF 4
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 5
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 6
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 7 IIF 8
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 9
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 10
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 11
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 12
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 16
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 17
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 18
  • Robinson, Christopher
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 19 IIF 20
  • Robinson, Christopher Scott
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Robinson, Christopher Scott
    British bar manager born in February 1969

    Resident in United Kingdom

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

      IIF 22
  • Robinson, Christopher Scott
    British chef born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cockton Hill Road, Bishop Auckland, DL14 6EN, England

      IIF 23
  • Robinson, Christopher Scott
    British company secretary born in February 1969

    Resident in United Kingdom

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

      IIF 24
  • Robinson, Christopher Scott
    British self employed born in February 1969

    Resident in United Kingdom

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

      IIF 25
  • Robinson, Christhopher Scott
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, England

      IIF 26
    • icon of address Cardington, 19 Newlands Avenue, Bishop Auckland, Co. Durham, DL14 6AJ, United Kingdom

      IIF 27
  • Robinson, Christopher
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckland, DL14 6AJ, England

      IIF 28
  • Robinson, Christopher
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckalnd, Durham, DL14 6AJ, United Kingdom

      IIF 29
  • Christopher Rollinson
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 30
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 31
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 32
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 33 IIF 34
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 35
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 36
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 37
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 39
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 40
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 41
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 42
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 43 IIF 44
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 45
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 46
    • icon of address 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 47
  • Christopher Robinson
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Mcf Complex 60, New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 48 IIF 49
  • Robinson, Chris
    British caterer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckland, County Durham, DL14 6AJ, United Kingdom

      IIF 50
  • Robinson, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckland, DL14 6AJ, England

      IIF 51
  • Robinson, Christopher Scott
    United Kingdom catering manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckalnd, Durham, DL14 6AJ, England

      IIF 52
  • Robinson, Christopher Scott

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckalnd, Durham, DL14 6AJ, England

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55
  • Mr Christopher Scott Robinson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cockton Hill Road, Bishop Auckland, DL14 6EN, England

      IIF 56
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59 IIF 60
  • Robinson, Christopher

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckalnd, Durham, DL14 6AJ, United Kingdom

      IIF 61
  • Robinson, Christhopher

    Registered addresses and corresponding companies
    • icon of address 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, England

      IIF 62
  • Mr Christopher Robinson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckalnd, Durham, DL14 6AJ, United Kingdom

      IIF 63
  • Mr Christopher Scott Robinson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newlands Avenue, Bishop Auckland, DL14 6AJ, England

      IIF 64
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11917405: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Cockton Hill Road, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-03-31 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Newlands Avenue, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Small Leases Farm, High Grange, Crook, Co. Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,978 GBP2016-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 15 Cockton Hill Road, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-11-29 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Cockton Hill Road, Bishop Auckland, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-02-03 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    icon of address 33 Cockton Hill Road, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-10-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    icon of address 4385, 11868489: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,064 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 17 - Director → ME
  • 2
    icon of address 4385, 11917405: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 1 - Director → ME
  • 3
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-20
    IIF 18 - Director → ME
  • 5
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-29 ~ 2019-07-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-07-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 17 Cockton Hill Road, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2017-11-01
    IIF 52 - Director → ME
  • 7
    icon of address 4385, 14535051 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ 2025-04-11
    IIF 55 - Secretary → ME
  • 8
    icon of address 4385, 11957736 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2019-04-23 ~ 2022-03-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2022-03-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539 GBP2020-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2021-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,853 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-21
    IIF 3 - Director → ME
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-24
    IIF 4 - Director → ME
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-05-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 6, Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ 2019-07-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-10-28
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2019-06-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-09-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2019-02-22 ~ 2019-03-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,047 GBP2024-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-05-13
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4385, 11868489: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,064 GBP2024-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-04-25
    IIF 2 - Director → ME
  • 23
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-20
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.