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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Scott Robinson

    Related profiles found in government register
  • Mr Christopher Scott Robinson
    British born in February 1969

    Resident in United Kingdom

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

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • Christopher Robinson
    British born in December 1969

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Mr Christopher Scott Robinson
    British born in February 1969

    Resident in England

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

      IIF 8
  • Christopher Rollinson
    British born in December 1991

    Resident in United Kingdom

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

      IIF 9
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 10
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 11
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 12 IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 15
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 16
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 17
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 18
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 19
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 20
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 21
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 22 IIF 23
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 24
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 25
    • 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 26
  • Mr Christopher Robinson
    British born in February 1969

    Resident in England

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

      IIF 27
  • Robinson, Christopher Scott
    British born in February 1969

    Resident in United Kingdom

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

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Robinson, Christopher Scott
    British bar manager born in February 1969

    Resident in United Kingdom

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

      IIF 30
  • Robinson, Christopher Scott
    British chef born in February 1969

    Resident in United Kingdom

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

      IIF 31
  • Robinson, Christopher Scott
    British self employed born in February 1969

    Resident in United Kingdom

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

      IIF 32
  • Robinson, Christhopher Scott
    British director born in February 1969

    Resident in United Kingdom

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

      IIF 33
    • Cardington, 19 Newlands Avenue, Bishop Auckland, Co. Durham, DL14 6AJ, United Kingdom

      IIF 34
  • Robinson, Christopher
    British consultant born in December 1969

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Rollinson, Christopher
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 37
  • Rollinson, Christopher
    British consultant born in December 1991

    Resident in United Kingdom

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

      IIF 38
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 39
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 40 IIF 41
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 42
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 43
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 44 IIF 45
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 46
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 47
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 48
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 49
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 50 IIF 51
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 52
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 53
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 54
  • Robinson, Christopher Scott
    United Kingdom catering manager born in February 1969

    Resident in England

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

      IIF 55
  • Robinson, Christopher
    British director born in February 1969

    Resident in England

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

      IIF 56
  • Robinson, Chris
    British caterer born in February 1969

    Resident in England

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

      IIF 57
  • Robinson, Christopher
    British company director born in December 1969

    Resident in England

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

      IIF 58
  • Robinson, Christopher
    British

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

      IIF 59
  • Robinson, Christopher Scott

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

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
  • Robinson, Christhopher

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

      IIF 63
  • Robinson, Christopher

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

      IIF 64
child relation
Offspring entities and appointments 31
  • 1
    ACADEMINE LTD
    11902867
    Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 53 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ACTTITUDE LTD
    11917405
    4385, 11917405: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 38 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ACUSIGHT LTD
    11943014
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-02
    IIF 52 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    ADCARGO LTD
    11987838
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-20
    IIF 54 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    AHGGATE LTD
    12023070
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-07-09
    IIF 43 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    BISTRO17 LTD
    10604246 07431534... (more)
    17 Cockton Hill Road, Bishop Auckland, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ 2017-11-01
    IIF 55 - Director → ME
    2017-12-01 ~ dissolved
    IIF 31 - Director → ME
    2017-02-07 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CASTLE CLASSICS LTD
    13117424
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CUMBERLAND LEISURE NE LTD
    14014978
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 30 - Director → ME
    2022-03-31 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FLAVOUR CATERING & EVENTS LTD
    08054670 14535051
    19 Newlands Avenue, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 57 - Director → ME
  • 10
    FLAVOUR CATERING & EVENTS LTD
    14535051 08054670
    4385, 14535051 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-12 ~ 2025-04-11
    IIF 62 - Secretary → ME
  • 11
    FOREVER LEISURE LTD
    11957736
    4385, 11957736 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-04-23 ~ 2022-03-30
    IIF 29 - Director → ME
    Person with significant control
    2019-04-23 ~ 2022-03-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HAZCRAWLER LTD
    11780674
    37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-29
    IIF 47 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    HAZELPAD LTD
    11792026
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 50 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    HEALSKIES LTD
    11800171
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 45 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    HEARTBLADE LTD
    11808579
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 40 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    HEARTSPRINTER LTD
    11816165
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 41 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    HEARTYPOLLIGON LTD
    11822482
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 49 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    MOTORMUSCLE LTD
    11890735
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ 2019-04-04
    IIF 48 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-05-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    PAVILLION CATERING LIMITED
    08912130
    Small Leases Farm, High Grange, Crook, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    SCOTT REED BUILD & DESIGN LTD
    10501366
    15 Cockton Hill Road, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 56 - Director → ME
    2016-11-29 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SEVENTEEN CATERING LTD
    16348080
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ 2026-02-15
    IIF 28 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    SHRINEMAJOR LTD
    12072362
    Office 6, Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-07-02
    IIF 36 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    SILVERPIXIE LTD
    11963632
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-06-14
    IIF 35 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-09-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    THE OCCASIONAL TABLE LIMITED
    07144392
    33 Cockton Hill Road, Bishop Auckland, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 33 - Director → ME
    2010-02-03 ~ dissolved
    IIF 63 - Secretary → ME
  • 25
    THE OCCASIONAL WINE COMPANY LIMITED
    07045202
    33 Cockton Hill Road, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 58 - Director → ME
    2009-10-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 26
    THORNNELLY LTD
    11832096
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-02-27
    IIF 42 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    THORNSTALKER LTD
    11841055
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-03-03
    IIF 44 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    THORNYMANDRA LTD
    11849291
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-03
    IIF 37 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-03-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 29
    THORSIDER LTD
    11858703
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-08
    IIF 51 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-05-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    THOTHAM LTD
    11868489
    4385, 11868489: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-04-25
    IIF 39 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 31
    THOUGHTPROBE LTD
    11878071
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ 2019-03-20
    IIF 46 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.