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, Nicholas John

    Related profiles found in government register
  • Robinson, Nicholas John
    British chartered surveyor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 1 IIF 2
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 3
  • Robinson, Nicholas John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 4
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 5 IIF 6 IIF 7
  • Robinson, Nicholas John
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 9 IIF 10 IIF 11
    • Innovation House, 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Innovation House, 4 Innovation Court, York, YO10 5ZF, United Kingdom

      IIF 16
  • Robinson, Nicholas John
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-16, Dock Street, Leeds, West Yorkshire, LS10 1LX, United Kingdom

      IIF 17
    • Providence Farmhouse, Low Crankley, Easingwold, York, YO61 3NY

      IIF 18 IIF 19
    • Yew Tree Cottage, Oulston, York, YO61 3RA, United Kingdom

      IIF 20
  • Robinson, Nicholas John
    British british chartered surveyor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 21 IIF 22 IIF 23
    • Alpha House, 4 Greek Street, Stockport, England, SK3 8AB, England

      IIF 24
  • Robinson, Nicholas John
    British chartered surveyor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Providence Farmhouse, Low Crankley, Easingwold, North Yorkshire, YO61 3NY

      IIF 25
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 26
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 27
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW

      IIF 28
  • Robinson, Nicholas John
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 29 IIF 30
    • 6, Oakfield Glade, Weybridge, Surrey, KT13 9DP

      IIF 31
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 32 IIF 33
  • Robinson, Nicholas John
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 34 IIF 35 IIF 36
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 37
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 38 IIF 39 IIF 40
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 41
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 42
  • Nicholas John Robinson
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 43
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in British

    Registered addresses and corresponding companies
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 44
  • Mr Nicholas John Robinson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 45
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 46 IIF 47 IIF 48
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 51 IIF 52
    • 10, Bowling Lane, York, YO24 3FW, England

      IIF 53
    • Hawk Creative Business Park, Easingwold, York, YO61 3FE, United Kingdom

      IIF 54 IIF 55
    • Innovation House, 4 Innovation Court, York, YO10 5ZF, United Kingdom

      IIF 56 IIF 57
    • Yew Tree Cottage, Oulston, York, YO61 3RA, United Kingdom

      IIF 58
  • Nicholas John Robinson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 30
  • 1
    8-16 Dock Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 2
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -19,508 GBP2023-02-28
    Officer
    2021-02-12 ~ now
    IIF 34 - director → ME
  • 5
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Equity (Company account)
    -63,867 GBP2023-04-29
    Officer
    2018-04-26 ~ now
    IIF 5 - director → ME
  • 6
    MM&S (5903) LIMITED - 2015-11-19
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -12,178 GBP2020-11-30
    Officer
    2016-02-02 ~ now
    IIF 23 - director → ME
  • 7
    PERTH (SOUTH METHVEN) LIMITED - 2022-11-11
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 30 - director → ME
  • 8
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Corporate (2 parents)
    Equity (Company account)
    262,884 GBP2021-09-29
    Officer
    2014-09-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    6 Oakfield Glade, Weybridge, Surrey
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2018-04-25 ~ now
    IIF 31 - director → ME
  • 11
    MM&S (5910) LIMITED - 2017-04-28
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-02-02 ~ dissolved
    IIF 21 - director → ME
  • 12
    MM&S (5909) LIMITED - 2017-04-28
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-02-02 ~ dissolved
    IIF 22 - director → ME
  • 13
    ASPECT SERVICES YORKSHIRE LIMITED - 2022-07-20
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 35 - director → ME
  • 15
    GRANDNEAT LIMITED - 1990-03-26
    Hawk Creative Business Park, Easingwold, York, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -55,149 GBP2022-09-30
    Officer
    ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    SHEPCLOSE LIMITED - 1988-09-27
    The Smithy The Hawk Creative Business Park, Easingwold, York, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,125 GBP2022-09-30
    Officer
    ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    PARK QUADRANT HOMES (ACOMB) LIMITED - 2019-03-25
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -231,406 GBP2020-11-30
    Officer
    2018-11-12 ~ now
    IIF 7 - director → ME
  • 18
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    977,329 GBP2022-04-30
    Officer
    2019-04-12 ~ now
    IIF 36 - director → ME
  • 19
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Current Assets (Company account)
    226,383 GBP2021-07-31
    Officer
    2020-07-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 48 - Has significant influence or controlOE
  • 20
    6th Floor 2 London Wall Place, London
    Corporate (3 parents)
    Equity (Company account)
    -1,172 GBP2022-02-28
    Officer
    2021-02-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 56 - Has significant influence or controlOE
  • 21
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Floor 2, 10 Wellington Place, Leeds
    Corporate (3 parents)
    Equity (Company account)
    87 GBP2021-07-31
    Officer
    2020-07-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 45 - Has significant influence or controlOE
  • 23
    DALTON (HOLME AVENUE) LIMITED - 2022-11-11
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-13 ~ dissolved
    IIF 12 - director → ME
  • 24
    HAWK PARK QUADRANT LIMITED - 2019-11-07
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -67,733 GBP2022-02-28
    Officer
    2018-02-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PARK QUADRANT HOMES LIMITED - 2019-03-21
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -145,367 GBP2020-09-30
    Officer
    2017-09-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 49 - Has significant influence or controlOE
  • 26
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2020-08-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    ASPECT SERVICES LIMITED - 2023-01-04
    ASPECT FORMATIONS LIMITED - 2018-05-16
    7 Jetstream Drive, Auckley, Doncaster
    Corporate (2 parents)
    Equity (Company account)
    307,964 GBP2021-04-30
    Person with significant control
    2018-04-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    ROSIMART LIMITED - 1995-03-24
    2 Whitechapel Close, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1995-03-16 ~ dissolved
    IIF 25 - director → ME
  • 30
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 13 - director → ME
Ceased 12
  • 1
    EXPRESSO PROPERTY (PARK QUADRANT) LIMITED - 2017-07-25
    MM&S (5870) LIMITED - 2015-05-06
    One Fleet Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-02-02 ~ 2017-03-13
    IIF 24 - director → ME
  • 2
    10 Bowling Lane, York, England
    Corporate (4 parents)
    Officer
    2020-08-11 ~ 2024-11-07
    IIF 28 - director → ME
    Person with significant control
    2020-08-11 ~ 2024-12-21
    IIF 53 - Has significant influence or control OE
  • 3
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -19,508 GBP2023-02-28
    Person with significant control
    2021-11-30 ~ 2023-03-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    2005-03-15 ~ 2020-08-21
    IIF 18 - llp-member → ME
  • 5
    SPRINGWELL PLACE MANAGEMENT LIMITED - 2020-04-15
    34 Romanby Road, Northallerton, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -510 GBP2023-11-30
    Officer
    2019-11-26 ~ 2024-03-18
    IIF 27 - director → ME
    Person with significant control
    2019-11-26 ~ 2023-02-08
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PARK QUADRANT HOMES (ACOMB) LIMITED - 2019-03-25
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -231,406 GBP2020-11-30
    Person with significant control
    2018-11-12 ~ 2019-11-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    977,329 GBP2022-04-30
    Person with significant control
    2019-04-12 ~ 2019-11-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    6th Floor 2 London Wall Place, London
    Corporate (3 parents)
    Equity (Company account)
    -1,172 GBP2022-02-28
    Person with significant control
    2021-02-03 ~ 2021-02-04
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -22,729 GBP2022-12-31
    Officer
    2021-03-23 ~ 2024-04-15
    IIF 11 - director → ME
    Person with significant control
    2022-06-15 ~ 2024-02-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved corporate (44 parents)
    Officer
    2007-05-01 ~ 2024-04-23
    IIF 20 - llp-member → ME
  • 11
    ASPECT SERVICES LIMITED - 2023-01-04
    ASPECT FORMATIONS LIMITED - 2018-05-16
    7 Jetstream Drive, Auckley, Doncaster
    Corporate (2 parents)
    Equity (Company account)
    307,964 GBP2021-04-30
    Officer
    2018-04-18 ~ 2022-12-23
    IIF 32 - director → ME
  • 12
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    2005-02-08 ~ 2022-03-08
    IIF 19 - llp-member → 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.