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

Mr Michael James Robinson

    Related profiles found in government register
  • Mr Michael James Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G13, Marlborough Road, London, N19 4NF, England

      IIF 1
  • Mr Michael Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Michael Robinson
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 6
    • icon of address Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire, SA71 4LB

      IIF 7
    • icon of address 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

      IIF 8
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Dyfed, SA70 8SR, Wales

      IIF 9
  • Mr Michael Robinson
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Michael Robinson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton House, High Street, East Grinstead, RH19 3AW, United Kingdom

      IIF 11
    • icon of address Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW, England

      IIF 12
    • icon of address 9 Cheam Road, Ewell, Epsom, Surrey, KT17 1SP, England

      IIF 13
  • Mr Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Michael Robinson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Michael Robinson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ridge Villas, Bedlington, NE22 6EA, United Kingdom

      IIF 17 IIF 18
  • Mr Michael Robson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 19
    • icon of address Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 20
    • icon of address 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 21
  • Robinson, Michael James
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kings Exchange, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 22
  • Mr Michael Robinson
    British born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Michael Robinson
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 24
  • Robinson, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Robinson, Michael
    British chartered civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, Wales

      IIF 28
  • Robinson, Michael
    British civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 29
  • Robinson, Michael
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Robinson, Michael
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR

      IIF 31
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, United Kingdom

      IIF 32
  • Robinson, Michael
    British marketing born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Robson, Michael
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 34
    • icon of address Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 35
  • Robson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 36
  • Robinson, Michael
    British accountant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Cheam Road, Ewell, Epsom, KT17 1SP, England

      IIF 37
  • Robinson, Michael
    British chartered accountant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton House, High Street, East Grinstead, RH19 3AW, United Kingdom

      IIF 38
    • icon of address 6, Roman Lane, Southwater, Horsham, RH13 9AG, England

      IIF 39 IIF 40
    • icon of address 6, Roman Lane, Southwater, Horsham, West Sussex, RH13 9AG, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • icon of address West Barton, Cadeleigh, Tiverton, EX16 8HJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address West Barton, Little Silver, Cadeleigh, Tiverton, EX16 8HJ, United Kingdom

      IIF 51
  • Robinson, Michael
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 52
    • icon of address 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 53 IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 3NG, United Kingdom

      IIF 56
  • Robinson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Robinson, Michael James
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 122 New London Road, Chelmsford, Essex, CM2 0RG

      IIF 58
  • Robinson, Michael
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Archard Place, Tiverton, Devon, EX16 4FR, England

      IIF 59
  • Robinson, Michael
    British chartered accountant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Michael
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barton, Little Silver, Cadeleigh, Tiverton, Devon, EX16 8HJ, United Kingdom

      IIF 71
  • Robinson, Michael
    British consultant born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Robinson, Michael

    Registered addresses and corresponding companies
    • icon of address 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 73
    • icon of address 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 74 IIF 75
    • icon of address 6, Roman Lane, Southwater, Horsham, West Sussex, RH13 9AG, England

      IIF 76
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 23 Kings Exchange Tileyard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,534 GBP2020-07-31
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WATES (ASHFORD) INVESTMENTS LIMITED - 1986-07-11
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    5,451,336 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 9 Cheam Road, Epsom, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 70 - Director → ME
  • 6
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,293,503 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 67 - Director → ME
  • 9
    icon of address West Barton, Little Silver, Cadeleigh, Tiverton, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 69 - Director → ME
  • 10
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,286 GBP2025-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 71 - Director → ME
  • 12
    icon of address 45 High Street, Haverfordwest, Pembrokeshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    411,393 GBP2015-12-31
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -539,679 GBP2015-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    4,924,939 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    151,473 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,998 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 65 - Director → ME
  • 17
    BROOKS EMERSON LIMITED - 2019-10-16
    icon of address 9 Cheam Road, Ewell, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,967 GBP2022-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,502 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 62 - Director → ME
  • 20
    icon of address 45 High Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 21
    DATAJI LIMITED - 2023-02-22
    icon of address Amp House 6th Floor Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,004 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    EMERSON BROOKS LLP - 2020-05-29
    icon of address 6 Archard Place, Tiverton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 6 Roman Lane, Southwater, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 6 Archard Place, Tiverton, Devon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 43 - Director → ME
  • 26
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,292 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 63 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address (office) 15 Blackgate East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20 Roedean Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    MAKECOMPUT LIMITED - 1996-02-01
    icon of address C/o Bridgestone, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,118 GBP2016-12-31
    Officer
    icon of calendar 1995-06-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    REFLECTIONS (HURSTPIERPOINT) LIMITED - 2017-10-19
    icon of address 6 Roman Lane, Southwater, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-10-19 ~ dissolved
    IIF 76 - Secretary → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    REGENCY WORKS (TADWORTH) LIMITED - 1985-10-22
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    6,890,357 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 45 - Director → ME
  • 35
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,306 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 60 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-29
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 87 Station Road, Ashington, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-05-08 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2023-07-11 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    6,300,990 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 46 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 42
    icon of address 6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Hms The Victory, School Road, Easington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 44
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 48 - Director → ME
  • 45
    icon of address West Barton Little Silver, Cadeleigh, Tiverton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 51 - Director → ME
  • 46
    icon of address Suite 3, Independent House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,871,568 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 66 - Director → ME
  • 47
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -364,533 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 61 - Director → ME
Ceased 3
  • 1
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,670 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-06-15
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2006-08-22
    IIF 58 - Director → ME
  • 3
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ 2015-08-19
    IIF 56 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.