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, Mark

    Related profiles found in government register
  • Robinson, Mark
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0AY, United Kingdom

      IIF 1
    • 557, Wakefield Road, Huddersfield, West Yorkshire, HD5 9XP, United Kingdom

      IIF 2
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 3
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN, United Kingdom

      IIF 4
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 5
  • Robinson, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Morgan Ltd, 102 Fenay Bridge Road, Huddersfield, HD8 0AY, England

      IIF 6
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 7
  • Robinson, Mark
    British property seller born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN, England

      IIF 8
  • Robinson, Mark Steven
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83a, Woodsome View, 83a Common End Lane, Huddersfield, HD8 0AF, United Kingdom

      IIF 9
    • Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 10
    • Woodsome View 83a, Common End Lane, Fenay Bridge, Huddersfield, HD8 0AF, United Kingdom

      IIF 11
  • Robinson, Mark
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bawn Lane, Leeds, LS12 5QJ, United Kingdom

      IIF 12
  • Robinson, Mark
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 13
    • 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, United Kingdom

      IIF 14 IIF 15
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, England

      IIF 16
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, United Kingdom

      IIF 17
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 18
  • Robinson, Mark
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Platform House, Walsall Road, Norton Canes Business Park, Norton Canes, Cannock, Staffordshire, WS11 9UH

      IIF 19
  • Robinson, Mark
    British director born in May 1972

    Registered addresses and corresponding companies
    • 62 Hawke Road, Ipswich, Suffolk, IP3 0JD

      IIF 20
  • Mr Mark Robinson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, United Kingdom

      IIF 21
    • 102, Fenay Bridge Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0AY, United Kingdom

      IIF 22
    • 577, Wakefield Road, Huddersfield, HD5 9XP, United Kingdom

      IIF 23
    • Fraser Morgan Ltd, 102 Fenay Bridge Road, Fenay Bridge, Huddersfield, HD8 0AY, England

      IIF 24
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 25
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN, United Kingdom

      IIF 26
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 27
  • Robinson, Mark
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Far View Bank, Almondbury, Huddersfield, HD58EP, United Kingdom

      IIF 28
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN

      IIF 29
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 30
  • Robinson, Mark
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Far View Bank, Huddersfield, HD5 8EP, England

      IIF 31
  • Robinson, Mark Steven
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 32
  • Mr Mark Steven Robinson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83a, Woodsome View, 83a Common End Lane, Huddersfield, HD8 0AF, United Kingdom

      IIF 33
    • Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 34
    • Woodsome View 83a, Common End Lane, Fenay Bridge, Huddersfield, HD8 0AF, United Kingdom

      IIF 35
  • Robinson, Mark Terence
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1, Lea Road Trading Estate, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 36
  • Robinson, Mark Terence
    British vehicle leasing broker born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lesstax2pay, 169 High Street, Barnet, EN5 5SU, England

      IIF 37
  • Mr Mark Steven Robinson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), HD8 0AY, United Kingdom

      IIF 38
  • Mr Mark Robinson
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lauren House, 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, HD5 0AN

      IIF 39
  • Mr Mark Terence Robinson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lesstax2pay, 169 High Street, Barnet, EN5 5SU, England

      IIF 40
    • Unit C1, Lea Road Trading Estate, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 13 - Director → ME
  • 2
    3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30 GBP2023-09-30
    Officer
    2017-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    102 Fenay Bridge Road, Fenay Bridge, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,003 GBP2025-01-31
    Officer
    2017-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    3rd Floor 207 Regent Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-03-27 ~ now
    IIF 18 - Director → ME
  • 6
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 6 - Director → ME
  • 7
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 9
    Fraser Morgan Ltd 102 Fenay Bridge Road, Fenay Bridge, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,644 GBP2024-02-29
    Officer
    2015-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LVS LEASING LIMITED - 2023-02-10
    LONDON VAN SALES LIMITED - 2021-08-12
    Unit C1 Lea Road Trading Estate, Lea Road, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,888 GBP2024-01-31
    Officer
    2022-08-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Lesstax2pay, 169 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,585 GBP2022-03-31
    Officer
    2014-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 12
    Lauren House 601a Wakefield Road, Waterloo, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-07 ~ dissolved
    IIF 28 - Director → ME
  • 13
    102 Fenay Bridge Road, Fenay Bridge, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-12-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    102 Nurtur Student Fenay Bridge Road, Fenay Bridge, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,660 GBP2023-09-30
    Officer
    2018-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    Platform House Walsall Road, Norton Canes Business Park, Norton Canes, Cannock, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    6,390,908 GBP2024-08-31
    Officer
    2025-01-01 ~ now
    IIF 19 - Director → ME
  • 18
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 19
    Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 15 - Director → ME
  • 21
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-09-23 ~ now
    IIF 14 - Director → ME
  • 22
    102 Fraser Morgan Ltd, 102 First Floor, Fenay Bridge Road, Huddersfield, County (optional), United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Person with significant control
    2018-12-14 ~ 2018-12-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-13 ~ 2012-12-04
    IIF 12 - LLP Designated Member → ME
  • 3
    Lauren House 37a Wakefield Road, Tandem, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,003 GBP2025-01-31
    Officer
    2017-12-13 ~ 2017-12-13
    IIF 31 - Director → ME
  • 4
    Virginia House Jackson Road, Newbourne, Woodbridge, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    91,557 GBP2025-01-31
    Officer
    2002-10-16 ~ 2005-02-01
    IIF 20 - Director → ME
  • 5
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -101,463 GBP2024-06-30
    Officer
    2017-03-13 ~ 2020-07-26
    IIF 2 - Director → ME
  • 6
    Unit 2, Batley Business Park, Technology Drive, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    2017-10-17 ~ 2019-01-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.