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, Edward David John

    Related profiles found in government register
  • Robinson, Edward David John
    British chartered accountant

    Registered addresses and corresponding companies
    • 45 Osborne Park, Belfast, County Antrim, BT9 6JP

      IIF 1
  • Robinson, Edward David John
    British accountant born in August 1954

    Registered addresses and corresponding companies
    • 45, Osborne Park, Belfast, County Antrim, BT9 6JP

      IIF 2
  • Robinson, Edward David John
    British chartered accountant born in August 1954

    Registered addresses and corresponding companies
    • 45 Osborne Park, Belfast, BT9 6JP

      IIF 3
    • 45 Osborne Park, Belfast, BT9 6TP

      IIF 4
    • 45, Osborne Park, Belfast, County Antrim, BT9 6JP

      IIF 5
  • Robinson, Edward David John

    Registered addresses and corresponding companies
    • 45 Osborne Park, Belfast, BT19 6JP

      IIF 6
  • Robinson, David
    British

    Registered addresses and corresponding companies
    • 16, Berkeley Mews, Falmouth, Cornwall, TR11 2BW, United Kingdom

      IIF 7
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 8
  • Robinson, David Michael
    British

    Registered addresses and corresponding companies
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 9
  • Robinson, David
    British development manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 2c New Mart Road, Edinburgh, EH14 1RL

      IIF 10
  • Robinson, David
    British dir of development born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Boundary Cottage, John Street Utkinton, Tarporley, Cheshire, CW6 0LU

      IIF 11
  • Robinson, David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat Lane, Kelsall, Tarporley, Cheshire, CW6 0PU, United Kingdom

      IIF 12
  • Robinson, David
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Navigation Street, Birmingham, B2 4BS, England

      IIF 13
  • Robinson, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, David
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Stockton Road, Darlington, DL1 2RZ, England

      IIF 16
  • Robinson, David
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland View, 47 Stockton Road, Darlington, Co Durham, DL1 2RZ, United Kingdom

      IIF 17
    • Cleveland View, 47 Stockton Road, Darlington, County Durham, DL1 2RZ, United Kingdom

      IIF 18
  • Robinson, David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fairway View, Fairway View, Harpsden, RG9 4HL, United Kingdom

      IIF 19
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 20 IIF 21
  • Robinson, David
    British ceo born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch House, 307 -308 High Holborn, London, WC1V 7LL, United Kingdom

      IIF 22
  • Robinson, David
    British chair person born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Newton Road, Hoyland, Barnsley, South Yorkshire, S74 0FP, England

      IIF 23
  • Robinson, David
    British chief executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 24 IIF 25
  • Robinson, David
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Manchester Square, London, W1U 3PH

      IIF 26
  • Robinson, David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, Newark Road, Alverton, Nottinghamshire, NG13 9PB, United Kingdom

      IIF 27
    • 9, St Paulinus Crescent, Catterick Village, Richmond, North Yorkshire, DL10 7UB

      IIF 28
    • Selco Way, Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA

      IIF 29
  • Robinson, David
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marconi Gate, Stafford Technology Park, Stafford, ST18 0FZ, England

      IIF 30 IIF 31 IIF 32
  • Robinson, David
    British roof cleaning born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 36 Langham Street, London, W1W 7AP, United Kingdom

      IIF 33
  • Robinson, David
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 7, 50 Princess Street, Manchester, M1 6HR, England

      IIF 34
  • Robinson, David
    British it services professional born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chynoweth House, Suite 2142, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 35
  • Robinson, David
    British data analytics born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Chipponds Drive, St Austell, Cornwall, PL25 5DE, United Kingdom

      IIF 36
  • Robinson, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Berkeley Mews, Falmouth, Cornwall, TR11 2BW, United Kingdom

      IIF 37
  • Robinson, David
    British accountant born in August 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45, Osborne Park, Belfast, BT9 6JP, Northern Ireland

      IIF 38 IIF 39
  • Robinson, David
    British systems engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Greyfriars Close, Heanor, Derbyshire, DE75 7UY, United Kingdom

      IIF 40
  • Robinson, David Michael
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 41
  • Robinson, David Michael
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 42
  • Robinson, David Michael
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fairmile, Henley-on-thames, RG9 2JR, England

      IIF 43
    • Fairway View, Harpsden, Henley-on-thames, Oxfordshire, RG9 4HL, United Kingdom

      IIF 44
  • Mr David Robinson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Stockton Road, Darlington, DL1 2RZ, England

      IIF 45
    • 8, Harris Street, Darlington, DL1 4JA, England

      IIF 46
    • Cleveland View, 47 Stockton Road, Darlington, Co Durham, DL1 2RZ, United Kingdom

      IIF 47
    • Cleveland View, 47 Stockton Road, Darlington, County Durham, DL1 2RZ

      IIF 48
  • Mr David Robinson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 49
  • Mr David Robinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, Newark Road, Alverton, Nottinghamshire, NG13 9PB, United Kingdom

      IIF 50
  • Mr David Robinson
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Michael Robinson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 53
  • Mr David Robinson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Harrow Road, West Bridgford, Nottingham, NG2 7DU, United Kingdom

      IIF 54
    • 9, Marconi Gate, Stafford Technology Park, Stafford, ST18 0FZ, England

      IIF 55 IIF 56
  • Mr David Michael Robinson
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairway View, Fairway View, Harpsden, RG9 4HL, United Kingdom

      IIF 57
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, England

      IIF 58 IIF 59
    • Fairway View, Harpsden, Henley-on-thames, RG9 4HL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    Fairway View, Harpsden, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    17 Manns Way, Rayleigh, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 3
    17 Manns Way, Rayleigh, England
    Corporate (1 parent)
    Equity (Company account)
    108,692 GBP2024-04-29
    Officer
    2016-04-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    3rd Floor, 36 Langham Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-07-01 ~ dissolved
    IIF 33 - director → ME
  • 5
    Monmouth House, 38-40 Artillery Lane, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-07-05 ~ dissolved
    IIF 24 - director → ME
  • 6
    32 Greyfriars Close, Heanor, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-30 ~ dissolved
    IIF 40 - director → ME
  • 7
    Fairway View, Harpsden, Henley-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -27,433 GBP2023-12-31
    Officer
    2004-12-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 8
    Fairway View, Harpsden, Henley-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2012-10-04 ~ dissolved
    IIF 21 - director → ME
    2012-10-04 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-09-22 ~ now
    IIF 6 - secretary → ME
  • 10
    47 Stockton Road, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -74,738 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Cleveland View, 47 Stockton Road, Darlington, Co Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    997,104 GBP2023-07-31
    Officer
    2017-07-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    Cleveland View, 47 Stockton Road, Darlington, County Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2014-11-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    LINK REAL ESTATE LIMITED - 2006-03-31
    LOTHIAN FIFTY (786) LIMITED - 2001-04-25
    Link House, 2c New Mart Road, Edinburgh
    Corporate (11 parents)
    Officer
    2019-01-22 ~ now
    IIF 10 - director → ME
  • 14
    EAGERDUCK LIMITED - 2010-11-04
    Suite 608 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-29 ~ dissolved
    IIF 34 - director → ME
  • 15
    The Chestnuts, Newark Road, Alverton, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    383 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    HENLEY BUSINESS PARTNERSHIP LIMITED - 2013-09-11
    Fairway View, Fairway View, Harpsden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,247 GBP2023-12-31
    Officer
    2012-08-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 17
    27 College Gardens, Belfast
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    10,848 GBP2019-08-08 ~ 2020-08-07
    Officer
    2012-10-04 ~ dissolved
    IIF 38 - director → ME
  • 18
    9 Marconi Gate, Stafford Technology Park, Stafford, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    600 GBP2020-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    9 Marconi Gate, Stafford Technology Park, Stafford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 30 - director → ME
  • 20
    Chamberlain & Co, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 37 - director → ME
    2009-03-03 ~ dissolved
    IIF 7 - secretary → ME
  • 21
    9 St Paulinus Crescent, Catterick Village, Richmond, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,698,076 GBP2023-06-30
    Officer
    2025-01-27 ~ now
    IIF 28 - director → ME
  • 22
    Bunny's Hall, 71 Melvill Road, Falmouth, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 36 - director → ME
  • 23
    ULIDA PROPERTY AND INVESTMENT COMPANY LIMITED - 2000-01-01
    Suite, Ormeau House, 91-97 Ormeau Road, Belfast, Antrim
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-08-07
    Officer
    2012-10-04 ~ now
    IIF 39 - director → ME
  • 24
    Chynoweth House Suite 2142, Trevissome Park, Truro, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 35 - director → ME
Ceased 18
  • 1
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,524 GBP2015-11-30
    Officer
    ~ 1999-03-31
    IIF 5 - director → ME
  • 2
    The Ropewalks, Newton Street, Macclesfield, Cheshire
    Corporate (9 parents)
    Officer
    2006-06-07 ~ 2009-03-17
    IIF 11 - director → ME
  • 3
    COMMONWEALTH GAMES COUNCIL FOR ENGLAND(THE) - 2009-04-20
    Tintagel House, 92 Albert Embankment, London, England
    Corporate (12 parents)
    Equity (Company account)
    2,278,274 GBP2024-03-31
    Officer
    2009-11-05 ~ 2013-12-12
    IIF 22 - director → ME
  • 4
    8 Harris Street, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -312,218 GBP2023-12-31
    Person with significant control
    2020-12-01 ~ 2021-02-08
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    INGLEBY (1963) LIMITED - 2014-10-31
    Selco Way Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,829,092 GBP2023-12-31
    Officer
    2020-08-17 ~ 2022-12-02
    IIF 29 - director → ME
  • 6
    ASHLEY MILNER LIMITED - 1988-07-08
    Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved corporate (4 parents)
    Officer
    1992-10-13 ~ 1999-03-31
    IIF 1 - secretary → ME
  • 7
    The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1983-10-28 ~ 1999-03-31
    IIF 3 - director → ME
  • 8
    4385, 11894955 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -978 GBP2020-08-31
    Officer
    2020-05-08 ~ 2021-10-01
    IIF 41 - director → ME
    2019-03-20 ~ 2020-05-01
    IIF 43 - director → ME
    Person with significant control
    2019-03-20 ~ 2020-05-01
    IIF 59 - Has significant influence or control OE
  • 9
    Flat Lane, Kelsall, Tarporley, Cheshire
    Dissolved corporate (7 parents)
    Equity (Company account)
    45,769 GBP2019-07-31
    Officer
    2014-01-15 ~ 2017-07-12
    IIF 12 - director → ME
  • 10
    The Linenhall, 32-38 Linenhall Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    1992-02-28 ~ 1999-03-31
    IIF 4 - director → ME
  • 11
    Unit 3 Newton Road, Hoyland, Barnsley, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    9,907,907 GBP2024-07-31
    Officer
    2021-08-25 ~ 2024-02-13
    IIF 23 - director → ME
  • 12
    9 Marconi Gate, Stafford Technology Park, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    258,790 GBP2024-01-31
    Officer
    2003-02-19 ~ 2024-01-31
    IIF 32 - director → ME
    Person with significant control
    2016-11-02 ~ 2024-01-31
    IIF 55 - Has significant influence or control OE
  • 13
    9 Marconi Gate, Stafford Technology Park, Stafford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2019-06-13 ~ 2019-06-14
    IIF 54 - Has significant influence or control OE
  • 14
    10 Navigation Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-04 ~ 2015-07-01
    IIF 13 - director → ME
  • 15
    SPEEDO (EUROPE) LIMITED - 1996-01-02
    ROBERT SHAW & COMPANY,LIMITED - 1977-12-31
    8 Manchester Square, London
    Corporate (6 parents, 1 offspring)
    Officer
    2006-12-08 ~ 2016-12-31
    IIF 26 - director → ME
  • 16
    Monmouth House, 38-40 Artillery Lane, London, England
    Corporate (11 parents, 4 offsprings)
    Officer
    2017-07-12 ~ 2024-01-31
    IIF 25 - director → ME
  • 17
    15 Fairmile, Henley-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2014-02-24 ~ 2019-02-01
    IIF 20 - director → ME
    2014-02-24 ~ 2019-02-01
    IIF 9 - secretary → ME
    Person with significant control
    2017-02-24 ~ 2019-02-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 18
    DUNLOE EWART (N.I.) LIMITED - 2002-11-04
    DUNLOE EWART (N.I.) PLC - 2002-04-05
    EWART P.L.C. - 1999-06-21
    EWART NEW NORTHERN PUBLIC LIMITED COMPANY - 1987-11-16
    11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -30,521,200 GBP2023-09-30
    Officer
    ~ 1999-03-31
    IIF 2 - director → ME
© 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.