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 Robinson Kameni Ngandeu

    Related profiles found in government register
  • Mr Robinson Kameni Ngandeu
    French born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • High Street Kensington, 239 Kensington High Street, First Floor, London, W8 6SN, England

      IIF 1
  • Kameni Ngandeu, Robinson
    French security services born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • High Street Kensington, 239 Kensington High Street, First Floor, London, W8 6SN, England

      IIF 2
  • Mr Ian David Robinson
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 , Carlton House, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 3
    • Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST4 4TY, United Kingdom

      IIF 4
  • Mr Ian Robinson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tongue End Barn, Hollin Hall, Trawden, Colne, BB8 8PT, United Kingdom

      IIF 5
  • Mr Ian Robinson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Room 303, Woodstock Way, Boldon Business Park, Boldon Colliery, NE35 9PF, England

      IIF 6
    • Moreton House, High Street, Carville, Durham, Co Durham, DH1 1BG, United Kingdom

      IIF 7
  • Robinson, Ian David
    British company secretary/director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST4 4TY, United Kingdom

      IIF 8
  • Robinson, Ian David
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42 Chatsworth Park Avenue, Hanford, Stoke On Trent, Staffordshire, ST4 4TY

      IIF 9
    • The Red & White Building, Registry Street, Stoke-on-trent, ST4 1JP

      IIF 10
  • Ian David Robinson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Red And White Building, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 11
  • Robinson, Ian
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37, North Guards, Sunderland, SR6 7AE, England

      IIF 12
  • Robinson, Ian David
    English director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 13
  • Robinson, Ian
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tongue End Barn, Hollin Hall, Trawden, Colne, BB8 8PT, United Kingdom

      IIF 14
  • Robinson, Ian
    British assessor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51, Brendon Crescent, Billingham On Tees, Teeside, TS23 2QS, United Kingdom

      IIF 15
  • Robinson, Ian
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51, Brendon Crescent, Billingham On Tees, Teeside, TS23 2QS, United Kingdom

      IIF 16
    • Room 303, Woodstock Way, Boldon Business Park, Boldon Colliery, NE35 9PF, England

      IIF 17
  • Robinson, Ian
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Richard House, Sorbonne Close, Thornaby On Tees, Stockton On Tees, TS17 6DA, England

      IIF 18
  • Robinson, Ian
    British security services born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Moreton House, High Street, Carrville, Durham, Durham, DH1 1BE, England

      IIF 19
  • Robinson, Ian
    British training born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Moreton House, High Street, Carville, Durham, Co Durham, DH1 1BG, United Kingdom

      IIF 20
  • Robinson, Ian
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Earnside House, Muthill Road, Crieff, PH7 4HQ, Scotland

      IIF 21
    • Research Park, Riccarton, Edinburgh, EH14 4AP

      IIF 22
  • Robinson, Ian
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Research Avenue North, Riccarton Campus, Currie, Midlothian, EH14 4AP

      IIF 23
    • Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

      IIF 24
    • 3 The Sawmill, Brynkinallt, Chirk, Wrexham, Clwyd, LL14 5NS

      IIF 25
  • Robinson, Ian
    British forester born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, Scotland

      IIF 26
  • Mr Ian Robinson
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Ian Robinson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 4, Primrose Avenue, South Shields, NE34 0AN, United Kingdom

      IIF 29
    • 93, 93 Liverpool Road, Stoke On Trent, Stoke On Trent, ST4 1AE, United Kingdom

      IIF 30
    • Flat 38c, Percy Gardens, Tynemouth, NE30 4HQ, United Kingdom

      IIF 31
  • Robinson, Ian
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Robinson, Ian
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 93, 93 Liverpool Road, Stoke On Trent, Stoke On Trent, Staffordshire, ST4 1AE, United Kingdom

      IIF 34
    • Flat 38c, Percy Gardens, Tynemouth, NE30 4HQ, United Kingdom

      IIF 35
  • Robinson, Ian
    British recruitment consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quadrus Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom

      IIF 36
  • Robinson, Ian

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38
    • 93, 93 Liverpool Road, Stoke On Trent, Stoke On Trent, Staffordshire, ST4 1AE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    93 93 Liverpool Road, Stoke On Trent, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 34 - director → ME
    2020-08-12 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED - 2006-09-06
    TIMBER GROWERS ASSOCIATION LIMITED - 2002-01-08
    TIMBER GROWERS UNITED KINGDOM LIMITED - 1993-11-17
    TIMBER GROWERS SCOTLAND LIMITED - 1983-10-06
    Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    926,383 GBP2023-12-31
    Officer
    2023-08-30 ~ now
    IIF 26 - director → ME
  • 3
    High Street Kensington 239 Kensington High Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -77,630 GBP2021-03-31
    Officer
    2012-03-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    3 The Sawmill Brynkinallt, Chirk, Wrexham, Clwyd
    Corporate (3 parents)
    Equity (Company account)
    126,504 GBP2023-09-30
    Officer
    2023-03-10 ~ now
    IIF 25 - director → ME
  • 5
    37 North Guards, Sunderland
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 12 - director → ME
  • 6
    The Red And White Building, Registry Street, Stoke-on-trent, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,427 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Tongue End Barn Hollin Hall, Trawden, Colne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2019-01-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    4 Primrose Avenue, South Shields, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    Unit 2-4, Protection House, Albion Road, North Shields, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    89 GBP2021-07-31
    Officer
    2019-07-25 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Earnside House, Muthill Road, Crieff, Scotland
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    231,358 GBP2022-10-01 ~ 2023-09-30
    Officer
    2024-12-04 ~ now
    IIF 21 - director → ME
  • 11
    ERRORED 011091 BATCH 910930000 SWOAC HOLDINGS LIMITED - 1991-09-30
    ULPIAN LIMITED - 1986-12-22
    Research Park, Riccarton, Edinburgh
    Corporate (11 parents, 1 offspring)
    Officer
    2017-07-01 ~ now
    IIF 22 - director → ME
  • 12
    Unit 7 Carlton House, Registry Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1,623 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    Research Park, Riccarton, Edinburgh, Midlothian
    Corporate (7 parents, 3 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 24 - director → ME
  • 14
    ERRORED 011091 BATCH 910930000 SCOTTISH WOODLANDS LIMITED - 1991-09-30
    SCOTTISH WOODLAND OWNERS ASSOCIATION (COMMERCIAL) LIMITED - 1987-02-23
    60 Research Avenue North, Riccarton Campus, Currie, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    48,048 GBP2023-09-30
    Officer
    2023-03-10 ~ now
    IIF 23 - director → ME
  • 15
    Unit 7 Carlton House Unit 7 The Bathroom Place, Carlton House, Carlton House, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-13 ~ now
    IIF 33 - director → ME
    2021-08-13 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 32 - director → ME
    2024-12-04 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Unit 7 Carlton House, Registry Street, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    69 GBP2018-06-30
    Officer
    2016-08-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Unit 7 Carlton House Est, Registry Street Stoke-on-trent, St4 1pu, Staffs, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-14 ~ 2011-08-09
    IIF 9 - director → ME
  • 2
    Moreton House High Street, Carrville, Durham, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    100,630 GBP2023-06-30
    Officer
    2012-07-27 ~ 2019-05-01
    IIF 19 - director → ME
    2011-08-11 ~ 2012-07-18
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    20 West Drive, Cleadon, Sunderland
    Dissolved corporate (1 parent)
    Officer
    2012-08-26 ~ 2013-06-23
    IIF 36 - director → ME
  • 4
    The Red And White Building, Registry Street, Stoke-on-trent, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,427 GBP2017-01-31
    Officer
    2012-08-24 ~ 2019-03-26
    IIF 10 - director → ME
  • 5
    Room 303 Woodstock Way, Boldon Business Park, Boldon Colliery, England
    Corporate (1 parent)
    Equity (Company account)
    -24,996 GBP2024-03-31
    Officer
    2019-03-29 ~ 2024-08-22
    IIF 17 - director → ME
    Person with significant control
    2019-03-29 ~ 2024-08-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ 2009-11-23
    IIF 15 - director → ME
  • 7
    The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ 2011-07-07
    IIF 18 - director → ME
  • 8
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2008-11-10 ~ 2011-09-13
    IIF 16 - 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.