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, Clarence Bennie

    Related profiles found in government register
  • Robinson, Clarence Bennie
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RL, United Kingdom

      IIF 1
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 2
  • Robinson, Clarence Bennie
    British company director and financial adviser born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 3
  • Robinson, Clarence Bennie
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Bushton Lane, Anslow, Burton On Trent, Staffordshire, DE13 9QL

      IIF 4 IIF 5 IIF 6
    • icon of address Community Football Centre, Pirelli Stadium, Princess Way, Burton On Trent, Staffordshire, DE13 0AR, England

      IIF 8
    • icon of address 115, Byrkley Street, Burton-on-trent, Staffordshire, DE14 2EG, England

      IIF 9
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 10
    • icon of address Smallwood Manor, Uttoxeter, Staffordshire, ST14 8NS

      IIF 11
  • Robinson, Clarence Bennie
    British financial adviser born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pirelli Stadium, Princess Way, Burton On Trent, Staffs, DE13 0AR, United Kingdom

      IIF 12
  • Robinson, Clarence Bennie
    British financial advisor born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Bushton Lane, Anslow, Burton On Trent, Staffordshire, DE13 9QL

      IIF 13
    • icon of address Pirelli Stadium, Princess Way, Burton On Trent, Staffordshire, DE13 0AR, United Kingdom

      IIF 14
    • icon of address Meadow View 16a, Bushton Lane, Anslow, Burton-on-trent, Staffordshire, DE13 9QL, England

      IIF 15
  • Robinson, Clarence Bennie
    British insurance broker born in September 1945

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Clarence Bennie
    British financial advisor born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX

      IIF 24
  • Robinson, Ben
    British financial adviser born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pirelli Stadium, Pirelli Stadium Princess Way, Princess Way, Burton-on-trent, DE13 0AR, England

      IIF 25
  • Mr Clarence Bennie Robinson
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pirelli Stadium, Princess Way, Burton On Trent, Staffordshire, DE13 0AR, United Kingdom

      IIF 26
    • icon of address 115, Byrkley Street, Burton-on-trent, Staffordshire, DE14 2EG, England

      IIF 27
    • icon of address 146, High Street, Burton-on-trent, England

      IIF 28
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 29
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 30 IIF 31 IIF 32
  • Mr Clarence Bennie Robinson
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Bushton Lane, Anslow, Burton On Trent, Staffordshire, DE13 9QL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    KEELEX 361 LIMITED - 2011-06-29
    icon of address Pirelli Stadium Princess Way, Rolleston On Dove, Burton On Trent, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,224 GBP2024-04-30
    Officer
    icon of calendar 2012-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Community Football Centre Pirelli Stadium, Princess Way, Burton On Trent, Staffordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 8 - Director → ME
  • 3
    KEELEX 313 LIMITED - 2007-12-03
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,171,550 GBP2024-10-31
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (12 parents)
    Equity (Company account)
    23,995 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BEN ROBINSON SERVICES LIMITED - 2015-04-13
    BEN ROBINSON FINANCIAL SERVICES LIMITED - 2014-03-27
    BEN ROBINSON SERVICES LIMITED - 1987-04-29
    icon of address 115 Byrkley Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,578 GBP2021-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    147,411 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trustOE
Ceased 19
  • 1
    icon of address Pirelli Stadium Princess Way, Princess Way, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,142,445 GBP2024-06-30
    Officer
    icon of calendar 1995-06-09 ~ 2024-05-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    KEELEX 316 LIMITED - 2007-11-20
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,002,412 GBP2024-10-31
    Officer
    icon of calendar 2008-01-16 ~ 2009-04-08
    IIF 17 - Director → ME
  • 3
    BURTONIAN FUTURES LIMITED - 2014-04-30
    icon of address Rachel Ortiz 92 Nelson Street, Burton-on-trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    16,632 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2013-09-01
    IIF 15 - Director → ME
  • 4
    icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2019-05-31
    IIF 1 - Director → ME
  • 5
    STAFFORDSHIRE COMMUNITY FOUNDATION - 2017-04-19
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE - 2024-04-08
    icon of address Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2014-03-31
    IIF 13 - Director → ME
  • 6
    icon of address Russell Youth Centre, Lowdham Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,090 GBP2018-11-30
    Officer
    icon of calendar 2021-03-08 ~ 2021-11-16
    IIF 25 - Director → ME
  • 7
    icon of address Northside House Northside Business Park, Hawkins Lane, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    79,374 GBP2015-10-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-04-08
    IIF 4 - Director → ME
  • 8
    icon of address Northside House, Northside Business Park, Hawkins Lane, Burton-on-trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,686,570 GBP2024-10-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-04-08
    IIF 7 - Director → ME
  • 9
    KEELEX 319 LIMITED - 2007-11-26
    icon of address Philip Barnes & Co The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,976,448 GBP2024-10-31
    Officer
    icon of calendar 2008-01-16 ~ 2009-04-08
    IIF 19 - Director → ME
  • 10
    KEELEX 318 LIMITED - 2007-11-20
    icon of address 26 Little Burton West, Burton On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    968,755 GBP2023-10-31
    Officer
    icon of calendar 2008-01-16 ~ 2009-04-08
    IIF 23 - Director → ME
  • 11
    KEELEX 320 LIMITED - 2007-11-20
    icon of address 4 Cannock Road, Chase Terrace, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    222,922 GBP2024-10-31
    Officer
    icon of calendar 2008-01-16 ~ 2009-04-08
    IIF 21 - Director → ME
  • 12
    KEELEX 314 LIMITED - 2007-11-20
    icon of address 19 Coral Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2009-04-08
    IIF 22 - Director → ME
  • 13
    KEELEX 317 LIMITED - 2007-11-20
    icon of address Model Farm, Elford, Tamworth, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    1,143,243 GBP2024-10-31
    Officer
    icon of calendar 2008-01-16 ~ 2009-04-08
    IIF 16 - Director → ME
  • 14
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,595 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-11
    IIF 32 - Has significant influence or control OE
  • 15
    QDROP LIMITED - 1988-01-18
    icon of address Northside House Northside Business Park, Hawkins Lane, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    137,116 GBP2016-10-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-04-08
    IIF 5 - Director → ME
  • 16
    icon of address Woodard Corporation High Street, Abbots Bromley, Rugeley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2020-10-31
    IIF 11 - Director → ME
  • 17
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2004-06-05 ~ 2009-06-13
    IIF 18 - Director → ME
  • 18
    TRENTSIDE PROPERTY COMPANY LIMITED - 1991-09-17
    icon of address Northside House, Northside Business Park, Hawkins Lane, Burton-on-trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,767,154 GBP2024-10-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-04-08
    IIF 6 - Director → ME
  • 19
    KEELEX 315 LIMITED - 2007-11-20
    icon of address 6 Lichfield Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,783 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2008-01-16 ~ 2009-04-08
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.