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

Starling, Robert Edward

    Related profiles found in government register
  • Starling, Robert Edward
    British consultant born in January 1962

    Registered addresses and corresponding companies
    • 9 Pexton Close, Milton Grange, Middlesbrough, Cleveland, TS8 9RB

      IIF 1
  • Starling, Robert Edward
    British managing director born in January 1962

    Registered addresses and corresponding companies
    • 9 Pexton Close, Milton Grange, Middlesbrough, Cleveland, TS8 9RB

      IIF 2
  • Starling, Robert Edward
    British

    Registered addresses and corresponding companies
    • 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB

      IIF 3
  • Starling, Robert Edward
    British director

    Registered addresses and corresponding companies
    • 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB

      IIF 4
  • Starling, Robert Edward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Broad Oak, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 5
    • King's Building, 16 Smith Square, 7th Floor, London, SW1P 3HQ, England

      IIF 6 IIF 7
    • 41, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 8
  • Starling, Robert Edward
    British businessman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, Cheltenham Road, Portrack Lane Business Park, Stockton, Cleveland, TS18 2AD

      IIF 9
  • Starling, Robert Edward
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, TS5 7DY, United Kingdom

      IIF 10
    • 41 Collingham Drive, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 11
    • 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB

      IIF 12
    • A331, - A339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 13
    • A331-a339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 14
    • A331-a339, The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, England

      IIF 15
  • Starling, Robert Edward
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 16
    • 41, Collingham Drive, Grey Towers Drive, Nunthorpe, Middlesbrough, TS1 7RB, United Kingdom

      IIF 17
    • 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB

      IIF 18 IIF 19 IIF 20
    • A331 - A339, The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, United Kingdom

      IIF 21
    • A331-a339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 22 IIF 23
    • A331-a339, The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, England

      IIF 24
    • R136 Wilton Centre, Redcar, Cleveland, TS10 4RF

      IIF 25
  • Starling, Robert Edward
    British renewable energy born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chapel Court, London, SE1 1HH, England

      IIF 26
    • A331, - A339, The Wilton Centre Wilton, Redcar, Cleveland, TS10 4RF, United Kingdom

      IIF 27
    • A331-a339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 28
  • Starling, Robert Edward
    British renewable energy/ad born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • A331-a339, Wilton, Redcar, Cleveland, TS10 4RF, United Kingdom

      IIF 29
  • Starling, Gail Virginia
    British

    Registered addresses and corresponding companies
    • 9 Pexton Close, Hemlington, Middlesbrough, Cleveland, TS8 9RB

      IIF 30
  • Starling, Gail Virginia
    British manager born in September 1959

    Registered addresses and corresponding companies
    • 9 Pexton Close, Hemlington, Middlesbrough, Cleveland, TS8 9RB

      IIF 31
  • Starling, Gail Virginia
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 41, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 32
  • Starling, Gail Virginia
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 41, Collingham Drive, Middlesbrough, Cleveland, TS7 0GB

      IIF 33
    • 41, Collingham Drive, Nunthorpe, Middlesbrough, Teeside, TS7 0GB

      IIF 34
  • Mr Robert Edward Starling
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Broad Oak, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 35
    • 41, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 36 IIF 37
  • Mr Robert Edward Starling
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, TS5 7DY, United Kingdom

      IIF 38
    • 2, Chapel Court, London, SE1 1HH

      IIF 39
  • Mrs Gail Virginia Starling
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hampshire House, 12 Hyde Park Place, London, W2 2LH, England

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    2 Chapel Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,230,715 GBP2018-12-31
    Officer
    2012-07-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    A331-a339 Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 3
    A331-a339 The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2007-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ dissolved
    IIF 23 - Director → ME
  • 5
    A331-a339 The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 6
    A331 - A339 The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ dissolved
    IIF 21 - Director → ME
  • 7
    A331 - A339, The Wilton Centre, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2008-04-21 ~ dissolved
    IIF 13 - Director → ME
  • 8
    A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 9
    A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 28 - Director → ME
  • 10
    A331 - A339, The Wilton Centre Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 11
    MACNEWCO TWO HUNDRED AND FOURTEEN LIMITED - 2007-06-08
    2 Wyvis Place, Mearnskirk, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2007-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    MACNEWCO TWO HUNDRED AND FIFTEEN LIMITED - 2007-06-08
    2 Wyvis Place, Mearnskirk, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2007-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 13
    A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    C/o Begbies Traynor (central) Llp Fourth Floor, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 15
    Acklam Hall, Hall Drive, Acklam, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,215 GBP2018-07-31
    Officer
    2016-10-11 ~ dissolved
    IIF 10 - Director → ME
  • 16
    Onyx House Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 17
    Rowlands House Portobello Road, Birtley, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2004-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 18
    Onyx House Cheltenham Road, Portrack Lane Business Park, Stockton, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-10-09 ~ dissolved
    IIF 9 - Director → ME
  • 19
    Broad Oak Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    A331-a339 The Wilton Centre A174, Redcar, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 17 - Director → ME
  • 21
    41 Collingham Drive, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    Burley House 12 Clarendon Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    1993-12-14 ~ now
    IIF 1 - Director → ME
    1996-05-21 ~ now
    IIF 31 - Director → ME
    1993-12-14 ~ now
    IIF 30 - Secretary → ME
Ceased 9
  • 1
    MACNEWCO TWO HUNDRED AND THIRTY ONE LIMITED - 2007-11-05
    2 Wyvis Place, Mearnskirk, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2007-12-01 ~ 2022-05-05
    IIF 20 - Director → ME
  • 2
    A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2009-06-24 ~ 2011-07-25
    IIF 25 - Director → ME
  • 3
    GREENLIGHT AD POWER LIMITED - 2015-07-20
    APPLEPULSE LIMITED - 2012-08-30
    Duranta Teesside Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2012-11-14 ~ 2014-02-05
    IIF 6 - Director → ME
  • 4
    GREENLIGHT TEESSIDE LIMITED - 2015-10-26
    GREENLIGHT AD TEESIDE LIMITED - 2012-10-25
    Duranta Energy Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents)
    Officer
    2013-02-15 ~ 2014-03-17
    IIF 7 - Director → ME
  • 5
    ENTEC BIOPOWER LTD - 2020-07-08
    Bridge House Old Grantham Road, Whatton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -562,568 GBP2023-12-31
    Officer
    2022-09-07 ~ 2023-08-10
    IIF 11 - Director → ME
    2020-07-07 ~ 2023-08-04
    IIF 32 - Director → ME
    Person with significant control
    2020-11-09 ~ 2022-09-07
    IIF 40 - Ownership of shares – 75% or more OE
    2022-09-07 ~ 2023-03-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    Acklam Hall, Hall Drive, Acklam, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,215 GBP2018-07-31
    Person with significant control
    2018-07-27 ~ 2019-03-12
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    41,414 GBP2018-12-31
    Officer
    2010-05-01 ~ 2010-07-20
    IIF 34 - Director → ME
    IIF 33 - Director → ME
  • 8
    Unit 1 Follingsby Avenue, Follingsby Park Wardley, Gateshead, Tyne And Wear
    Dissolved Corporate
    Officer
    2007-10-02 ~ 2009-05-15
    IIF 3 - Secretary → ME
  • 9
    C/o, 16 Hartburn Mews, Greens Lane, Stockton-on-tees, Cleveland, England
    Dissolved Corporate
    Officer
    2008-12-08 ~ 2009-12-01
    IIF 4 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.