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

Robinson, John

    Related profiles found in government register
  • Robinson, John
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westage Farm, Westage Lane, Great Budworth, Northwich, CW9 6HJ, England

      IIF 1
  • Robinson, John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 2
  • Robinson, John
    British entrepreneur born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hamilton Court, Brighton Marina, The Srand, Brighton, BN2 5XD, United Kingdom

      IIF 3
    • icon of address 6, Hamilton Court, The Strand Brighton Marina, Brighton, BN2 5XD, United Kingdom

      IIF 4
    • icon of address The 606, Centre, 5a Cuthbert Street, London, W2 1XT

      IIF 5 IIF 6
    • icon of address The 606, Centre, 5a Cuthbert Street, London, W2 1XT, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

      IIF 11
  • Robinson, John
    British software developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The 606 Centre, 5a Cuthbert Street, London, W2 1XT, England

      IIF 12
  • Robinson, John
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Cuthbert Street, London, W2 1XT, United Kingdom

      IIF 13
  • Robinson, John
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Moss Road, Ballynahinch, County Down, BT24 8XZ, United Kingdom

      IIF 14
  • Robinson, John
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shackliffe Rd, Moston, Manchester, M40 5QT, United Kingdom

      IIF 15 IIF 16
  • Robinson, John
    British entrepreneur born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, John
    British property developer born in October 1965

    Resident in United Kingdom

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

      IIF 21
  • Robinson, John
    British software developer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Robinson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The 606 Centre, 5a Cuthbert Street, London, W2 1XT, England

      IIF 25
  • Robinson, John

    Registered addresses and corresponding companies
    • icon of address 5a, Cuthbert Street, London, W2 1XT, England

      IIF 26
  • Mr John Robinson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Moss Road, Ballynahinch, County Down, BT24 8XZ, United Kingdom

      IIF 27
  • Mr John Robinson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hamilton Ct., The Strand, Brighton Marina, BN2 5XD, United Kingdom

      IIF 28 IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 27 Shackcliffe Road, Mosston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Westage Farm, Westage Lane, Great Budworth, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The 606 Centre 5a Cuthbert Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 15
  • 1
    EUROCOMMERCE BUSINESS SOLUTIONS LIMITED - 2020-10-09
    icon of address 81 Skipper Way, Suite 301, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-03-31
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2020-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-11-01
    IIF 18 - Director → ME
  • 3
    icon of address 536 Moston Lane, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-01 ~ 2012-10-12
    IIF 16 - Director → ME
  • 4
    icon of address Suite 1 Lower Ground Floor, George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2018-12-31
    Officer
    icon of calendar 2014-01-28 ~ 2018-03-31
    IIF 7 - Director → ME
  • 5
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 EUR2025-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2018-03-31
    IIF 9 - Director → ME
  • 6
    icon of address 5a Cuthbert Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-03-31
    IIF 3 - Director → ME
    icon of calendar 2012-04-01 ~ 2018-03-30
    IIF 13 - Director → ME
  • 7
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2020-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2018-03-31
    IIF 20 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-03-31
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2018-03-31
    IIF 10 - Director → ME
  • 9
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2018-07-04
    IIF 19 - Director → ME
  • 10
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2021-10-31
    Officer
    icon of calendar 2016-05-02 ~ 2018-03-01
    IIF 5 - Director → ME
  • 11
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-03-10 ~ 2018-07-04
    IIF 8 - Director → ME
  • 12
    icon of address 53 Lanercost Road Lanercost Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-03-15
    IIF 26 - Secretary → ME
  • 13
    LINK COLLECTIONS LTD - 2013-10-23
    VOX TELECOM SOLUTIONS LTD - 2013-07-31
    icon of address 100 Orion Way, Orion Business Park, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2014-10-01
    IIF 2 - Director → ME
  • 14
    PAYMIX LIMITED - 2016-07-15
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 EUR2025-07-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-01
    IIF 6 - Director → ME
  • 15
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-01
    IIF 11 - 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.