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 Peter Jan Robinson

    Related profiles found in government register
  • Mr Peter Jan Robinson
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Cumlodden Avenue, Edinburgh, EH12 6DR, Scotland

      IIF 1
    • Mirandus Accountants, 5 St. Bride Street, London, EC4A 4AS, England

      IIF 2
  • Mr Peter Robinson
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Marjoram Close, Swindon, SN2 2TH, England

      IIF 3
  • Mr Peter Robinson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Hurst, Hollywood, Birmingham, B47 5DU, England

      IIF 4
    • 2061 Coventry Road, Sheldon, Birmingham, B26 3DY, United Kingdom

      IIF 5
    • 2061, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3DY, England

      IIF 6
  • Mr Peter Robinson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, William Clowes Street, Burslem, Stoke-on-trent, Staffordshire, ST6 3AR, England

      IIF 7
  • Mr Peter Robinson
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 8
  • Mr Peter Robinson
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Hurst, Hollywood, Birmingham, B47 5DU, England

      IIF 9
  • Peter Robinson
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Four Acres, Withywood, Bristol, BS13 8QQ, United Kingdom

      IIF 10
    • 732 Broad Lane, Eastern Green, Coventry, CV5 7BB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Office 4, Keystone House, 247a, Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 14 IIF 15
  • Robinson, Peter Jan
    British director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Cumlodden Avenue, Edinburgh, EH12 6DR, Scotland

      IIF 16
    • Liveridge House, Liveridge Hill, Henley-in-arden, West Midlands, B95 5QS

      IIF 17
    • Liveridge House, Liveridge House, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 18
    • 41, Bedford Square, London, England, WC1B 3HX, England

      IIF 19 IIF 20
    • 41, Bedford Square, London, WC1B 3HX, England

      IIF 21
    • 41, Bedford Square, London, WC1B 3HX, United Kingdom

      IIF 22
    • 2, Acre Road, Reading, Berks, RG2 0SU

      IIF 23
    • Liveridge House, Liveridge Hill, Henley In Arden, Solihull, West Midlands, B95 5QS

      IIF 24
  • Robinson, Peter Jan
    British transport consultant born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mirandus Accountants, 5 St. Bride Street, London, EC4A 4AS, England

      IIF 25
  • Robinson, Peter
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Hurst, Hollywood, Birmingham, B47 5DU, England

      IIF 26 IIF 27
    • 2061, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3DY, England

      IIF 28
  • Robinson, Peter
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Hurst, Hollywood, Birmingham, B47 5DU, England

      IIF 29
    • 2, The Hurst, Hollywood, Birmingham, B47 5DU, United Kingdom

      IIF 30
    • 2 The Hurst, Hollywood, Birmingham, West Midlands, B47 5DU

      IIF 31
    • 2061 Coventry Road, Sheldon, Birmingham, B26 3DY, United Kingdom

      IIF 32
  • Robinson, Peter
    British engineer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sheldon Mot Centre, 2061 Coventry Rd, Sheldon, Birmingham, West Midlands, B26 3DY, England

      IIF 33
  • Robinson, Peter
    British designer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, William Clowes Street, Burslem, Stoke-on-trent, Staffordshire, ST6 3AR, England

      IIF 34
  • Robinson, Peter
    British adventure travel born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 80, Coombe Road, New Malden, KT3 4QS, England

      IIF 35
  • Robinson, Peter
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 36
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 37
  • Robinson, Peter
    British property developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8a & 8d-8e, Tonsley Hill, London, SW18 1BB, England

      IIF 38
  • Robinson, Peter
    British real estate developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Old Park Avenue, London, SW12 8RH, England

      IIF 39
  • Robinson, Peter
    British railway engineer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • East Anglian Railway Musuem, Station Road, Wakes Colne, Colchester, CO6 2DS, England

      IIF 40
    • Chappel & Wakes Colne Station, Near Colchester, Essex, CO6 2DS

      IIF 41
    • Chappel & Wakes Colne Station, Station Road, Wakes Colne, Colchester, Essex, CO6 2DS

      IIF 42
  • Robinson, Peter
    British electrician builder born in August 1963

    Registered addresses and corresponding companies
    • Tandragee, Carsluith, Newton Stewart, Wigtownshire, DG8 7DN

      IIF 43
  • Robinson, Peter
    English mechanic born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Hurst, Hollywood, Birmingham, B47 5DU, England

      IIF 44
  • Robinson, Peter
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Four Acres, Withywood, Bristol, BS13 8QQ, United Kingdom

      IIF 45
    • 732 Broad Lane, Eastern Green, Coventry, CV5 7BB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Office 4, Keystone House, 247a, Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 49 IIF 50
  • Robinson, Peter
    British graphics born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Marjoram Close, Swindon, SN2 2TH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,782 GBP2024-03-31
    Officer
    2018-05-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-03-16 ~ 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
  • 2
    1 William Clowes Street, Burslem, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    111,899 GBP2023-12-31
    Officer
    2017-05-03 ~ now
    IIF 34 - director → ME
  • 3
    Unit 106 Rivermead Industrial Estate, Rivermead Drive, Westlea, Swindon
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2061 Coventry Road Sheldon, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 26 - director → ME
  • 5
    2061 Coventry Road Sheldon, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    PETER J ROBINSON CONSULTING LTD - 2014-04-24
    Mirandus Accountants, 5 St. Bride Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    75,618 GBP2023-03-31
    Officer
    2010-03-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    2 Cumlodden Avenue, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    Chappel & Wakes Colne Station, Station Road, Wakes Colne, Colchester, Essex
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,490,062 GBP2017-09-30
    Officer
    2018-05-26 ~ now
    IIF 42 - director → ME
  • 9
    BRANCH LINE PRESERVATION COMPANY LIMITED - 1992-02-07
    Chappel & Wakes Colne Station Station Road, Wakes Colne, Colchester, Essex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    506,999 GBP2023-09-30
    Officer
    2018-05-26 ~ now
    IIF 40 - director → ME
  • 10
    LOWRARE LIMITED - 1989-08-30
    Chappel & Wakes Colne Station, Near Colchester, Essex
    Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2023-09-30
    Officer
    2018-05-26 ~ now
    IIF 41 - director → ME
  • 11
    C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 30 - director → ME
  • 12
    2 The Hurst, Hollywood, Wythall, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 27 - director → ME
  • 13
    HORSEMAN MINI COACH SERVICE LIMITED - 1986-03-10
    2 Acre Road, Reading, Berks
    Corporate (4 parents)
    Equity (Company account)
    8,495,402 GBP2023-12-31
    Officer
    2024-12-18 ~ now
    IIF 23 - director → ME
  • 14
    2 The Hurst, Hollywood, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    2 The Hurst, Hollywood, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ dissolved
    IIF 29 - director → ME
  • 16
    80 Coombe Road, New Malden, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -12,123 GBP2021-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 35 - director → ME
  • 17
    41 Bedford Square, London, England, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-06-07 ~ now
    IIF 19 - director → ME
  • 18
    41 Bedford Square, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-06-07 ~ now
    IIF 22 - director → ME
  • 19
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,213,000 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 37 - director → ME
  • 20
    2061 Coventry Road, Sheldon, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    2061 Coventry Road, Sheldon, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    STEWARTS OF MORTIMER (PRIVATE HIRE) LIMITED - 2011-07-12
    QUAYSHELFCO 970 LIMITED - 2002-12-18
    41 Bedford Square, London, England
    Corporate (4 parents)
    Officer
    2024-12-24 ~ now
    IIF 21 - director → ME
  • 23
    PROJECT ROMAN BIDCO LIMITED - 2024-06-10
    41 Bedford Square, London, England, England
    Corporate (9 parents, 11 offsprings)
    Officer
    2024-06-07 ~ now
    IIF 20 - director → ME
  • 24
    22a Old Park Avenue, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-30 ~ dissolved
    IIF 39 - director → ME
  • 25
    Company number 05306202
    Non-active corporate
    Officer
    2004-12-07 ~ now
    IIF 31 - director → ME
Ceased 13
  • 1
    1 William Clowes Street, Burslem, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    111,899 GBP2023-12-31
    Person with significant control
    2017-05-03 ~ 2023-10-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    38 Lavender Hill, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    255 GBP2024-04-30
    Officer
    2021-04-16 ~ 2024-06-05
    IIF 38 - director → ME
  • 3
    Unit 106 Rivermead Industrial Estate, Rivermead Drive, Westlea, Swindon
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-08-31
    Officer
    2010-05-12 ~ 2017-08-14
    IIF 51 - director → ME
  • 4
    4 Doonhill Way, Newton Stewart, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-08-16 ~ 2009-06-08
    IIF 43 - director → ME
  • 5
    Liveridge House, Liveridge Hill, Henley In Arden, Solihull, West Midlands
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,013,589 GBP2023-12-31
    Officer
    2024-08-05 ~ 2025-02-24
    IIF 24 - director → ME
  • 6
    Liveridge House, Liveridge Hill, Solihull, West Midlands, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-18 ~ 2025-02-24
    IIF 18 - director → ME
  • 7
    Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    249 GBP2024-04-05
    Officer
    2023-04-19 ~ 2023-09-19
    IIF 47 - director → ME
    Person with significant control
    2023-04-19 ~ 2023-09-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,427 GBP2024-04-05
    Officer
    2023-04-24 ~ 2023-09-19
    IIF 46 - director → ME
    Person with significant control
    2023-04-24 ~ 2023-09-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-05
    Officer
    2023-04-26 ~ 2023-09-20
    IIF 48 - director → ME
    Person with significant control
    2023-04-26 ~ 2024-01-08
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    Unit 3 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-04-27 ~ 2023-09-20
    IIF 45 - director → ME
    Person with significant control
    2023-04-27 ~ 2023-09-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-04-28 ~ 2023-10-03
    IIF 50 - director → ME
    Person with significant control
    2023-04-28 ~ 2023-10-03
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-05-01 ~ 2023-10-01
    IIF 49 - director → ME
    Person with significant control
    2023-05-01 ~ 2023-10-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    JANKAZ LIMITED - 2015-01-21
    Liveridge House, Liveridge Hill, Henley-in-arden, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    67,220 GBP2023-12-31
    Officer
    2024-08-05 ~ 2025-02-24
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.