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 Andrew James Robinson

    Related profiles found in government register
  • Mr Andrew James Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, New Works Road, Low Moor, Bradford, BD12 0QP, England

      IIF 1 IIF 2
    • icon of address Unit 2 Dross Hill Works, New Works Road, Low Moor, Bradford, BD12 0QP, United Kingdom

      IIF 3
    • icon of address Unit 2 Brookfoot Business Park, Elland Road, Brighouse, HD6 2SD, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
  • Mr Andrew James Robinson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Andrew Keith Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 10
    • icon of address Unit C, Pearse Gardens, Modbury, Devon, PL21 0FX, England

      IIF 11
    • icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 12
    • icon of address Caxton Point, Caxton Way, Stevenage, Herts, SG1 2XU, England

      IIF 13
    • icon of address Caxton Point, Caxton Way, Stevenage, SG1 2XU, England

      IIF 14
  • Mr Andrew Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mortimer Street, Cleckheaton, West Yorkshire, BD19 5AR, United Kingdom

      IIF 15
  • Andrew Keith Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Pearse Gardens, Ivybridge, Devon, PL21 0FX, United Kingdom

      IIF 16
  • Robinson, Andrew James
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Dross Hill Works, New Works Road, Low Moor, Bradford, BD12 0QP, United Kingdom

      IIF 17
  • Robinson, Andrew James
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Brookfoot Business Park, Elland Road, Brighouse, HD6 2SD, United Kingdom

      IIF 18
  • Robinson, Andrew James
    British engineer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Andrew James
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Robinson, Andrew James
    British car valeter born in July 1981

    Resident in United Kingdom

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

      IIF 23
  • Robinson, Andrew James
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Robinson, Andrew Keith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Pearse Gardens, Ivybridge, Devon, PL21 0FX, United Kingdom

      IIF 25
    • icon of address Unit C, Pearse Gardens, Modbury, PL21 0FX, England

      IIF 26
    • icon of address Unit C, Pearse Gardens, Modbury, PL21 0FX, United Kingdom

      IIF 27
  • Robinson, Andrew Keith
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, United Kingdom

      IIF 28
  • Robinson, Andrew Keith
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Wisden Road, Stevenage, Hertfordshire, SG1 5NN

      IIF 29
    • icon of address 141, Wisden Road, Stevenage, Herts, SG1 5NN, United Kingdom

      IIF 30
    • icon of address Caxton Point, Caxton Way, Stevenage, SG1 2XU, England

      IIF 31
  • Robinson, Andrew
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mortimer Street, Cleckheaton, West Yorkshire, BD19 5AR, United Kingdom

      IIF 32
  • Robinson, Andrew James
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dross Hill Works, New Works Road Low Moor, Bradford, West Yorkshire, BD12 0QP, England

      IIF 33
  • Robinson, Andrew James
    British manufacturer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Orchard Close, Meltham, Huddersfield, West Yorkshire, HD9 4EG, England

      IIF 34
  • Robinson, Andrew Keith

    Registered addresses and corresponding companies
    • icon of address 141, Wisden Road, Stevenage, Herts, SG1 5NN, United Kingdom

      IIF 35
  • Robinson, Andrew Keith, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit C, Pearse Gardens, Modbury, PL21 0FX, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Unit C, Pearse Gardens, Modbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,193 GBP2024-07-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2013-04-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit C, Pearse Gardens, Ivybridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,077 GBP2025-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8 Brookfoot Business Park, Brookfoot, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -228,221 GBP2020-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Lintwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,076 GBP2020-02-29
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Linthwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Mortimer Street, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135,788 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 2 Linthwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Caxton Point, Caxton Way, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75 GBP2019-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NIFTY AUDIO LTD - 2020-10-02
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,801 GBP2024-09-27
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,635 GBP2018-03-31
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE

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.