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, Thomas Francis Barry

    Related profiles found in government register
  • Robinson, Thomas Francis Barry
    British civil engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 1 IIF 2
  • Robinson, Thomas Francis Barry
    British co director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 3 IIF 4
  • Robinson, Thomas Francis Barry
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 5
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 6
  • Robinson, Thomas Francis Barry
    British consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 7
  • Robinson, Thomas Francis Barry
    British demolition contractor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 8
  • Robinson, Thomas Francis Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 9
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, United Kingdom

      IIF 10
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 11
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 12
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 13
  • Robinson, Thomas Francis Barry
    British generator sales born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 14
  • Robinson, Thomas Francis Barry
    British property developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 15
  • Robinson, Thomas Francis Barry
    British consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 16
  • Robinson, Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 17
  • Robinson, Thomas Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW, England

      IIF 18
  • Robinson, Thomas Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 19
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 20
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 21
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 22 IIF 23
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 24
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 25
    • icon of address Suite 11, Berkeley House, Barnet Road, London Colney, Herts, AL2 1BG

      IIF 26
    • icon of address 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 27
  • Thomas Francis Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 28
  • Robinson, Thomas Francis Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 29 IIF 30
  • Robinson, Thomas Francis Barry
    British co director

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 31
  • Robinson, Thomas Francis Barry
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 32
  • Robinson, Mark Thomas
    British advertising executive born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 33
  • Robinson, Mark Thomas
    British generators sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 34
  • Robinson, Mark Thomas
    British property born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 35
  • Robinson, Mark Thomas
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 36
  • Robinson, Mark Thomas
    British property services born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 37
  • Robinson, Mark Thomas
    British sales director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 38
  • Mr Thomas Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 39
  • Robinson, Jon
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 40
    • icon of address 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 41
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 42
  • Robinson, Barry
    Indian self employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Albert Road, West Drayton, Middlesex, UB7 8ER, United Kingdom

      IIF 43
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 44
  • Mr Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 45
  • Robinson, Thomas Francis Barry

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 46
  • Robinson, Jonathan Francis
    British car sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 47
  • Robinson, Jonathan Francis
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 48
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 49
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 50
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 51
  • Robinson, Jonathan Francis
    British generators sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 52
  • Robinson, Jonathan Francis
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 53
  • Mr Jonathan Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 54
  • Mr Thomas Francis Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD49JW, England

      IIF 55
  • Robinson, Jon Francis
    United Kingdom property services born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 56
  • Mr Jon Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 57
    • icon of address 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 58
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 59
  • Robinson, Barry
    British demolition contractor born in June 1944

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Sitio Do Ferrel, Sitio Do Ferrel, Espiche, 8600-110, Luz/lagos, Portugal

      IIF 60
  • Mr Thomas Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 61
  • Robinson, Mark Thomas
    British car dealer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 62
  • Robinson, Mark Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Grand Parade, Brighton, BN2 9QB, England

      IIF 63
    • icon of address Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 64
  • Robinson, John
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW

      IIF 65
  • Robinson, Jonathan Francis
    British generators sales

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 66
  • Robinson, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 67
  • Robinson, Thomas Francis

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 68
  • Robinson, Jonathan
    United Kingdom director born in August 1978

    Resident in Englanf

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Onlsow Gardens, South Kensington, London, SW7 3AP, United Kingdom

      IIF 69
  • Robinson, Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 70
  • Mr Mark Thomas Robinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 71
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 72
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 73
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 74
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 75
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 76
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR24RD, England

      IIF 77
  • Robinson, Mark Thomas
    British

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 78
  • Robinson, Jon Francis

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 79
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 80
  • Robinson, Jonathan Francis

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 81
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 82
  • Robinson, Barry

    Registered addresses and corresponding companies
    • icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 83
  • Mr Barry Robinson
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Franchise Street, Weymouth, Dorset, DT4 8JU, United Kingdom

      IIF 84
  • Robinson, Jon

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 85
    • icon of address 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 86
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Casson Beckman & Partners, 3 Dyers Building, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
    icon of calendar ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 86 Franchise Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,790 GBP2024-03-31
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -814,143 GBP2023-09-30
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2004-07-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2004-07-15 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address The Birches Megg Lane, Megg Lane, Chipperfield, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 7
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,816 GBP2024-08-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 62 - Director → ME
    icon of calendar 2015-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 St Swithins Terrace, Norwich, Norfolk, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -150,846 GBP2021-09-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    NORWICH ESTATES LTD - 2015-10-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 53 - Director → ME
    icon of calendar 2011-09-07 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Earlsmead Road, London, Brent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 21 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 77 - Has significant influence or controlOE
  • 12
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2014-04-24 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-05-12 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ROBINSON DEMOLITION LIMITED - 2013-07-03
    PRIORHURST LIMITED - 2000-03-09
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -17,687 GBP2024-05-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-11-25 ~ now
    IIF 33 - Director → ME
    icon of calendar 2000-03-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    CHIPRO LETTINGS COMMERCIAL VAT LTD - 2019-10-16
    icon of address Enterprise Garages, Starling Road, Norwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,012 GBP2023-09-30
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-10-07 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,041 GBP2017-07-31
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    icon of address Phoenix House Bessell Lane, Stapleford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 14 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 66 - Secretary → ME
  • 20
    icon of address 14 Grand Parade, Brighton, England
    Receiver Action Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,017,368 GBP2023-04-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 63 - Director → ME
  • 21
    KENILWORTH ENVIRONMENTAL SERVICES LIMITED - 1997-07-03
    icon of address Suite 11 Barnet Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 22
    PENTALEAGUE LIMITED - 1988-05-17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 23
    APPLEWALL LIMITED - 1997-10-28
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,435 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Earlsmead Rd, Brent, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,035 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-12-11 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 83 - Secretary → ME
  • 28
    icon of address The Birches, Megg Lane, Chipperfield, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,878 GBP2015-04-30
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 47 - Director → ME
    IIF 67 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 79 - Secretary → ME
  • 29
    icon of address 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2020-01-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-02-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-02-18
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Canterbury Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,227 GBP2017-08-31
    Officer
    icon of calendar 1995-03-01 ~ 2001-01-01
    IIF 70 - Secretary → ME
  • 3
    PHOENIX AUTO SOLUTIONS 2000 LIMITED - 2009-06-26
    icon of address Phoenix House Bessell Lane, Stapleford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -439,405 GBP2024-07-31
    Officer
    icon of calendar 2009-02-23 ~ 2015-11-12
    IIF 12 - Director → ME
  • 4
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    icon of calendar ~ 1991-03-22
    IIF 1 - Director → ME
  • 5
    NORWICH ESTATES LTD - 2015-10-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2023-04-01
    IIF 36 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2022-08-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    icon of calendar 2014-04-24 ~ 2023-05-16
    IIF 10 - Director → ME
  • 7
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    icon of calendar 2015-05-12 ~ 2020-09-01
    IIF 69 - Director → ME
  • 8
    icon of address North West House, 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 1996-11-05 ~ 2020-10-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2020-10-29
    IIF 45 - Right to appoint or remove directors OE
  • 9
    GOT A GUN LIMITED - 2009-10-27
    icon of address Office 16 64-66 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-03-31
    Officer
    icon of calendar 2005-05-03 ~ 2010-06-06
    IIF 65 - 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.