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

Tobin, Kevin

    Related profiles found in government register
  • Tobin, Kevin
    British commercial director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 1
  • Tobin, Kevin
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Pensnett, Kingswinford, DY6 8XD, United Kingdom

      IIF 2 IIF 3
    • Advanced Accountancy (midlands) Ltd, 12, High Street, Kingswinford, DY6 8XD, England

      IIF 4
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 5
    • Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 6
    • 12 High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 7
  • Tobin, Kevin
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Locks, Thelwall New Road, Grappenhall, Warrington, Greater Manchester, WA4 2GS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 11
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 12
    • 5, Waterfront Drive, Warrington, WA4 1GH, England

      IIF 13
  • Tobin, Kevin
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 14 IIF 15 IIF 16
  • Mr Kevin Tobin
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Pensnett, Kingswinford, DY6 8XD, United Kingdom

      IIF 17 IIF 18
    • 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD

      IIF 19
    • 4 Darwin House, Dudley Innovation Centre, Kingswinford, West Midlands, DY6 7YB, United Kingdom

      IIF 20
    • Advanced Accountancy (midlands) Ltd, 12, High Street, Kingswinford, DY6 8XD, England

      IIF 21
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 22
    • Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 23
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 24
    • 12 High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 25
  • Tobin, Kevin
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 26
  • Tobin, Kevin
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 High Street, Pensnett, Kingswinford, Dudley, West Midlands, DY6 8XD, England

      IIF 27
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 28
  • Tobin, Kevin
    British

    Registered addresses and corresponding companies
    • Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 29
  • Tobin, Kevin
    British manager

    Registered addresses and corresponding companies
    • Apartment 1 The Locks, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2GS

      IIF 30 IIF 31 IIF 32
  • Mr Kevin Tobin
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 33
    • 12 High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,868 GBP2023-04-30
    Officer
    2017-04-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4 Darwin House, Dudley Innovation Centre, Kingswinford, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-07-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    CONTRACT FURNITURE UK LTD - 2013-07-03
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CFUK UK LTD - 2013-07-03
    Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    109,476 GBP2020-03-31
    Officer
    2011-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,004 GBP2018-03-31
    Officer
    2011-04-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2011-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    12 High Street Pensnett, Kingswinford, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -119,280 GBP2016-03-31
    Officer
    2011-06-23 ~ dissolved
    IIF 11 - Director → ME
  • 9
    12 High Street Pensnett, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    12 High Street, Pensnett, Kingswinford, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Bridgestones 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2009-02-03 ~ dissolved
    IIF 15 - Director → ME
    2009-02-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-03 ~ dissolved
    IIF 14 - Director → ME
  • 13
    MBKT HOLDINGS LIMITED - 2024-09-18
    HOTEL FURNISHINGS UK LIMITED - 2022-06-23
    LIFESTYLE HOTEL FURNISHINGS LIMITED - 2011-04-27
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,457 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Waterfront Drive, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,156 GBP2023-07-31
    Officer
    2023-03-15 ~ now
    IIF 13 - Director → ME
  • 15
    Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    CONTRACT FURNITURE UK LTD - 2013-07-03
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-07-31 ~ 2010-12-08
    IIF 30 - Secretary → ME
  • 2
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,134 GBP2024-04-30
    Officer
    2019-04-25 ~ 2024-05-31
    IIF 3 - Director → ME
    Person with significant control
    2019-04-25 ~ 2021-12-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FURNITURE TRANSPORT SERVICES LTD - 2011-06-09
    Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2007-09-07 ~ 2011-02-23
    IIF 6 - Director → ME
    2007-09-07 ~ 2011-02-23
    IIF 29 - Secretary → ME
  • 4
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-03 ~ 2009-05-21
    IIF 32 - Secretary → ME
  • 5
    MBKT HOLDINGS LIMITED - 2024-09-18
    HOTEL FURNISHINGS UK LIMITED - 2022-06-23
    LIFESTYLE HOTEL FURNISHINGS LIMITED - 2011-04-27
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,457 GBP2024-03-31
    Officer
    2010-12-10 ~ 2024-05-31
    IIF 12 - Director → ME
    2024-05-31 ~ 2024-07-04
    IIF 5 - Director → ME
  • 6
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-13 ~ 2024-05-14
    IIF 28 - 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.