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 Robin David King

    Related profiles found in government register
  • Mr Robin David King
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, St. Marks Court, Cambridge, CB3 9LE, England

      IIF 1
    • 22, St. Marks Court, Cambridge, Cambs, CB3 9LE, United Kingdom

      IIF 2
    • 38, Almoners Avenue, Cambridge, CB1 8PA, England

      IIF 3
    • 6, Bull Lane, St. Ives, Cambs, PE27 5AX, United Kingdom

      IIF 4
    • Clare Hall, St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY

      IIF 5 IIF 6
    • Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, United Kingdom

      IIF 7
  • King, Robin David
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Almoners Avenue, Cambridge, CB1 8PA, England

      IIF 8
    • Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 9
    • Suite 2, Clare Hall, St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, PE27 4WY

      IIF 10
    • 6, Bull Lane, St. Ives, Cambs, PE27 5AX, United Kingdom

      IIF 11
    • Clare Hall, St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY

      IIF 12 IIF 13
    • Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 14
    • Oakdale, The Drive, St. Ives, Cambridgeshire, PE27 6DL, United Kingdom

      IIF 15
  • King, Robin David
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nene Lodge, Funthams Lane, Whittlesey, Peterborough, PE7 2PB, United Kingdom

      IIF 16
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 17
    • Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 18
    • Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, United Kingdom

      IIF 19
  • King, Robin David
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 20
    • 22, St. Marks Court, Cambridge, CB3 9LE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Oakdale, The Drive, St Ives, Huntingdon, Cambs, PE27 5QP, United Kingdom

      IIF 24
    • Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB, United Kingdom

      IIF 25
    • Nene Lodge, Funthams Lane, Whittlesey, Peterborough, PE7 2PB, United Kingdom

      IIF 26
    • Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 27
    • Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, England

      IIF 28
  • King, Robin David
    British director of movewithus born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Drive, St Ives, Cambridgeshire, PE27 6DL, United Kingdom

      IIF 29
  • King, Robin David
    British director/estate agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 30
  • King, Robin David
    British estate agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, St Marks Court, Cambridge, Cambs, CB3 9LE, United Kingdom

      IIF 31
    • 42, Tenterleas, St. Ives, Cambridgeshire, PE27 5QP

      IIF 32
  • King, Robin David
    British letting agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 33
  • King, Robin David
    British marketing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 34
  • King, Robin David
    British non executive director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, England

      IIF 35
  • King, Robin David
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Drive, St Ives, Cambridgeshire, PE27 6DL, England

      IIF 36 IIF 37
  • King, Robin David
    British property services born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 38
  • Mr Robin David King
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 39 IIF 40
    • 6, Bull Lane, St. Ives, Cambs, PE27 5AX, England

      IIF 41
    • Clare Hall, Parsons Green, St. Ives, PE27 4WY, United Kingdom

      IIF 42
    • Friars The Front, Holywell, St. Ives, PE27 4TG, England

      IIF 43
    • Silvaco House, Stocks Bridge Way, St. Ives, PE27 5JL, England

      IIF 44
    • Suite 2 Clare Hall, St Ives Business Park, St. Ives, Cambs, PE27 4WY, England

      IIF 45
  • King, Robin David
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakdale, The Drive, St Ives, Huntingdon, Cambs, PE27 6DL, United Kingdom

      IIF 46
    • Estate Office, Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD, United Kingdom

      IIF 47
    • Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom

      IIF 48
  • King, Robin David
    British co-founder born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Clare Hall, Parsons Green, St. Ives, PE27 4WY, United Kingdom

      IIF 49
  • King, Robin David
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Summer House, Priory Road, St. Ives, Cambridgeshire, PE27 5BB, England

      IIF 50
  • King, Robin David
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 51
  • King, Robin David
    British company director

    Registered addresses and corresponding companies
    • Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    Clare Hall, Parsons Green, St. Ives, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Wilson House, Leicester Road, Ibstock, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    46,676 GBP2024-12-31
    Officer
    2013-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 39 - Has significant influence or controlOE
  • 3
    Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    TAYVIN 264 LIMITED - 2002-03-25
    Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    55,747 GBP2024-02-29
    Officer
    2023-02-23 ~ now
    IIF 48 - Director → ME
  • 5
    6 Bull Lane, St. Ives, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,467 GBP2024-06-30
    Officer
    2009-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Suite 2, Clare Hall St Ives Business Park, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,043 GBP2024-10-31
    Officer
    2017-12-01 ~ now
    IIF 10 - Director → ME
  • 7
    Suite 2 Clare Hall, St Ives Business Park, St. Ives, Cambs, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,100,808 GBP2024-05-31
    Officer
    2008-05-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MOVE WITH US MORTGAGES LIMITED - 2010-09-21
    Cemas House, New Road, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,822 GBP2018-05-31
    Officer
    2001-06-20 ~ dissolved
    IIF 31 - Director → ME
  • 9
    Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 10
    Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    192,727 GBP2020-02-29
    Officer
    2013-08-02 ~ dissolved
    IIF 22 - Director → ME
  • 11
    32a East Street, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,836 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Friars The Front, Holywell, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    1995-11-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Clare Hall St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    111,311 GBP2024-09-30
    Officer
    2014-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Clare Hall St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,976,017 GBP2024-10-31
    Officer
    2014-10-29 ~ now
    IIF 13 - Director → ME
  • 15
    Clare Hall St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2017-03-31
    Officer
    2016-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1020 Eskdale Road, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 17
    Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambs
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    2014-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Clare Hall St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 28 - Director → ME
  • 19
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (10 parents)
    Equity (Company account)
    199,527 GBP2024-03-30
    Officer
    2014-08-08 ~ now
    IIF 14 - Director → ME
  • 20
    Silvaco House, Stocks Bridge Way, St. Ives, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    2010-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Estate Office Lowesby Hall, Lowesby, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,725 GBP2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 47 - Director → ME
Ceased 19
  • 1
    220 Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-16 ~ 2024-11-15
    IIF 51 - Director → ME
    Person with significant control
    2021-04-16 ~ 2024-11-15
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    MALLGAIN PROPERTY MANAGEMENT LIMITED - 2001-05-30
    Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    1999-10-22 ~ 2007-10-15
    IIF 18 - Director → ME
    1999-10-22 ~ 2007-10-15
    IIF 52 - Secretary → ME
  • 3
    Station House, Priory Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,036 GBP2025-03-31
    Officer
    2017-12-27 ~ 2018-11-01
    IIF 50 - Director → ME
  • 4
    6 Bull Lane, St. Ives, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,467 GBP2024-06-30
    Person with significant control
    2016-08-31 ~ 2025-12-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    27 The Broadway, St. Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -44,468 GBP2024-06-30
    Person with significant control
    2016-06-01 ~ 2018-01-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ABBEY GROUP NUMBER FOUR LIMITED - 2017-07-18
    1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,222 GBP2024-12-31
    Officer
    2016-05-03 ~ 2018-05-08
    IIF 25 - Director → ME
  • 7
    32a East Street, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,836 GBP2024-03-31
    Officer
    ~ 1995-01-01
    IIF 30 - Director → ME
  • 8
    MOVE WITH US LIMITED - 2010-08-10
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2001-03-21 ~ 2014-08-08
    IIF 32 - Director → ME
  • 9
    MOVE WITH US PLC - 2013-07-12
    PARTNERS IN PROPERTY SOLUTIONS PLC - 2010-08-10
    M & R 744 PLC - 1999-11-26
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    1999-11-23 ~ 2014-08-18
    IIF 38 - Director → ME
  • 10
    Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (4 parents)
    Officer
    2001-11-08 ~ 2014-08-08
    IIF 34 - Director → ME
  • 11
    Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    1997-04-15 ~ 2015-02-26
    IIF 33 - Director → ME
  • 12
    Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2012-03-30 ~ 2014-08-08
    IIF 17 - Director → ME
  • 13
    C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ 2016-02-22
    IIF 35 - Director → ME
  • 14
    RESIDENTIAL PROPERTY TRADING 1 FUNDING LIMITED - 2011-07-13
    36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-05-12
    IIF 37 - Director → ME
  • 15
    RESIDENTIAL PROPERTY TRADING 1 PLC - 2011-07-13
    36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2013-05-12
    IIF 36 - Director → ME
  • 16
    Clare Hall St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,976,017 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Friars, Holywell, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,283 GBP2024-06-30
    Officer
    2005-06-08 ~ 2023-06-12
    IIF 27 - Director → ME
  • 18
    St Ivo School, High Leys, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-01 ~ 2015-12-01
    IIF 29 - Director → ME
  • 19
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ 2017-11-03
    IIF 26 - Director → 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.