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

Mrs Sally Louise Robinson

    Related profiles found in government register
  • Mrs Sally Louise Robinson
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Tractor Yard, Carpenwray, Carnforth, Lancs, LA6 1AD, United Kingdom

      IIF 1
  • Mrs Sally Louise Robinson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 2
    • icon of address 18, Albion Place, Northampton, NN1 1UD

      IIF 3
    • icon of address Garden House, 20a, Church Street, Rothersthorpe, Northampton, NN7 3JD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Studlleigh Cottage, 20 Church Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JD, United Kingdom

      IIF 7
    • icon of address 20 Church Street, Studleigh Cottage, Rothersthorpe, Northamptonshire, NN7 3JD

      IIF 8
  • Mrs Sally Louise Robinson
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden House, 20a, Church Street, Rothersthorpe, Northampton, NN7 3JD, England

      IIF 9
  • Mr Paul Francis Robinson
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studleigh Cottage, Church Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JD, England

      IIF 10
    • icon of address 20 Church Street, Studleigh Cottage, Rothersthorpe, Northamptonshire, NN7 3JD

      IIF 11
  • Robinson, Sally Louise
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Tractor Yard, Capernwray, Carnforth, Lancs, LA6 1AD, United Kingdom

      IIF 12
    • icon of address Unit 4, The Tractor Yard, Carpenwray, Carnforth, Lancs, LA6 1AD, United Kingdom

      IIF 13
  • Robinson, Sally Louise
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Sally Louise
    British company secretary born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studleigh Cottage, 20 Church Street Rothersthorpe, Northampton, Northamptonshire, NN7 3JD

      IIF 18
  • Robinson, Sally Louise
    British housewife born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albion Place, Northampton, NN1 1UD, England

      IIF 19
  • Robinson, Paul Francis
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studleigh Cottage, Church Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JD

      IIF 20
  • Robinson, Paul Francis
    British farmer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Paul Francis
    British none born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford Court, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 28
  • Robinson, Sally Louise
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgecombe, Pines Road, Amberley, Stroud, Gloucestershire, GL5 5AB

      IIF 29
  • Robinson, Sally Louise
    British

    Registered addresses and corresponding companies
    • icon of address Garden House, 20a, Church Street, Rothersthorpe, Northampton, NN7 3JD, England

      IIF 30 IIF 31
  • Robinson, Sally Louise
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Studleigh Cottage, 20 Church Street Rothersthorpe, Northampton, Northamptonshire, NN7 3JD

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Saddlers Church End, Barley, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,956 GBP2025-01-31
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Garden House, 20a Church Street, Rothersthorpe, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -884,759 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 1998-06-08 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Garden House, 20a Church Street, Rothersthorpe, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    595,291 GBP2024-08-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-11-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    ATHERFARM LIMITED - 2017-04-03
    icon of address Garden House, 20a Church Street, Rothersthorpe, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,236 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address Edgecombe Pines Road, Amberley, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,916 GBP2024-03-31
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 29 - LLP Designated Member → ME
  • 6
    icon of address Unit 4 The Tractor Yard, Carpenwray, Carnforth, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 8
    SPEED 3462 LIMITED - 1993-05-14
    icon of address 20 Church Street, Studleigh Cottage, Rothersthorpe, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,061,827 GBP2017-07-31
    Officer
    icon of calendar 1993-04-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1993-04-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 The Tractor Yard, Capernwray, Carnforth, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address Garden House, 20a Church Street, Rothersthorpe, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -884,759 GBP2024-05-31
    Officer
    icon of calendar 1998-06-08 ~ 2018-01-12
    IIF 25 - Director → ME
  • 2
    icon of address Garden House, 20a Church Street, Rothersthorpe, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    595,291 GBP2024-08-31
    Officer
    icon of calendar 2003-11-12 ~ 2018-01-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2024-05-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,664 GBP2024-09-30
    Officer
    icon of calendar 2004-10-12 ~ 2008-03-17
    IIF 22 - Director → ME
  • 4
    icon of address 3 The Briars, Warton, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,668 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 10 - Has significant influence or control OE
  • 5
    ATHERFARM LIMITED - 2017-04-03
    icon of address Garden House, 20a Church Street, Rothersthorpe, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,236 GBP2024-05-31
    Officer
    icon of calendar 2010-01-06 ~ 2018-01-12
    IIF 20 - Director → ME
  • 6
    JOLODA (INTERNATIONAL) LIMITED - 2020-11-05
    FINESTRIKE LIMITED - 1992-12-03
    icon of address 1 De Havilland Drive, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,445,317 GBP2023-03-31
    Officer
    icon of calendar 1992-11-20 ~ 2017-04-06
    IIF 26 - Director → ME
  • 7
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-29 ~ 2018-01-12
    IIF 24 - Director → ME
  • 8
    THE RHIZOME FACTORY LIMITED - 2009-12-10
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    -900,398 GBP2023-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2013-05-03
    IIF 28 - Director → ME
  • 9
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-05 ~ 2005-08-23
    IIF 23 - Director → ME
  • 10
    icon of address 18 Albion Place, Northampton
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2018-11-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 3 - Has significant influence or control OE
  • 11
    SPEED 3462 LIMITED - 1993-05-14
    icon of address 20 Church Street, Studleigh Cottage, Rothersthorpe, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,061,827 GBP2017-07-31
    Officer
    icon of calendar 1993-04-30 ~ 2018-04-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-12
    IIF 11 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.