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, John

    Related profiles found in government register
  • Robinson, John
    British consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exeter Community Centre, 17 St. Davids Hill, Exeter, EX4 3RG, England

      IIF 1
  • Robinson, John
    British volunteer born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exeter Citizens Advice Bureau, Dix's Field, Exeter, EX1 1QA, England

      IIF 2
  • Robinson, John
    British entrepreneur born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, John
    British software developer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, John
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shackliffe Rd, Moston, Manchester, M40 5QT, United Kingdom

      IIF 10 IIF 11
  • Robinson, John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Robinson, John
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mount Pleasant Road, Farnworth, Bolton, BL4 0NU, United Kingdom

      IIF 13
  • Robinson, John
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire Horse Soecity, The Old Dairy, Rockingham Castle, Market Harborough, Northamptonshire, LE16 8TH, United Kingdom

      IIF 14
  • Robinson, John
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 15
  • Robinson, John
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 16
    • icon of address 6, Ibbotsons Lane, Apartment 3, Liverpool, L17 1AL, United Kingdom

      IIF 17
    • icon of address Apartment 3 6, Ibbotson's Lane, Liverpool, L17 1AL

      IIF 18
    • icon of address Apartment 3, 6 Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 19
    • icon of address Apt 6, 6, Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 20
    • icon of address Unit 1, Imperial Court, Exchange St East, Liverpool, L2 3AB, United Kingdom

      IIF 21
  • Robinson, John
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Moss Road, Ballynahinch, County Down, BT24 8XZ, United Kingdom

      IIF 22
  • Robinson, John Antonio
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 23
  • Robinson, John Francis
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 24
  • Robinson, John Francis
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Kirkstone Road West, Liverpool, L21 0EG

      IIF 25
    • icon of address 31, Kirkstone Road West, Liverpool, L210EG, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address Dowls, Suite 18, West Lancashire Investment Centre, White Moss Business Park, Maple View, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 28
    • icon of address Dowls, Suite 18, White Moss Business Park, Maple View, Skelmersdale, WN8 9TG, United Kingdom

      IIF 29 IIF 30
    • icon of address 110 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 31
    • icon of address Unit 1, Mill Lane, Rainford, St. Helens, Merseyside, WA11 8LS, United Kingdom

      IIF 32
  • Robinson, John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 33
  • Robinson, John
    British entrepreneur born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hamilton Court, Brighton Marina, The Srand, Brighton, BN2 5XD, United Kingdom

      IIF 34
    • icon of address 6, Hamilton Court, The Strand Brighton Marina, Brighton, BN2 5XD, United Kingdom

      IIF 35
    • icon of address The 606, Centre, 5a Cuthbert Street, London, W2 1XT

      IIF 36 IIF 37
    • icon of address The 606, Centre, 5a Cuthbert Street, London, W2 1XT, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

      IIF 42
  • Robinson, John
    British software developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The 606 Centre, 5a Cuthbert Street, London, W2 1XT, England

      IIF 43
  • Robinson, John
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Cuthbert Street, London, W2 1XT, United Kingdom

      IIF 44
  • Robinson, John
    British music executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 45
  • Robinson, John
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 46
  • Robinson, John
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollows & Hesketh Accountants, 9, Sandy Lane, Skelmersdale, Lancashire, WN8 8LA, United Kingdom

      IIF 47
    • icon of address 110 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 48
  • Robinson, John
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 49
  • Robinson, John
    British property development born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rivenhall Square, Liverpool, L24 1WD, England

      IIF 50
  • John Robinson
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 51
    • icon of address Unit 1, Imperial Court, Exchange St East, Liverpool, L2 3AB, United Kingdom

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address Dowls, Suite 18, West Lancashire Investment Centre, White Moss Business Park, Maple View, Skelmersdale, WN8 9TG, United Kingdom

      IIF 54
    • icon of address Dowls, Suite 18, White Moss Business Park, Maple View, Skelmersdale, WN8 9TG, United Kingdom

      IIF 55 IIF 56
    • icon of address 110 Mere Grange, Leaside, St. Helens, WA9 5GG, United Kingdom

      IIF 57
    • icon of address Unit 1, Mill Lane, Rainford, St. Helens, WA11 8LS, United Kingdom

      IIF 58
  • Robinson, John
    British engineer born in May 1948

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr John Robinson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hamilton Ct., The Strand, Brighton Marina, BN2 5XD, United Kingdom

      IIF 60 IIF 61
  • Mr John Robinson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Moss Road, Ballynahinch, County Down, BT24 8XZ, United Kingdom

      IIF 62
  • Mr John Robinson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr John Robinson
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mount Pleasant Road, Farnworth, Bolton, BL4 0NU, United Kingdom

      IIF 64
  • Mr John Robinson
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 65
    • icon of address Apartment 3, 6 Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 66
  • Robinson, John
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westage Farm, Westage Lane, Great Budworth, Northwich, CW9 6HJ, England

      IIF 67
  • Robinson, John
    English director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-129, Picton Road, Wavertree, Liverpool, L15 4LG, England

      IIF 68
  • Robinson, John
    Australian developer born in October 1950

    Resident in Australia

    Registered addresses and corresponding companies
  • Robinson, John Francis
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 71
  • Robinson, John Francis
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 72
    • icon of address Ap. 1, 38 Sandown Lane, Liverpool, L15 4HU, United Kingdom

      IIF 73
  • Robinson, John

    Registered addresses and corresponding companies
    • icon of address 127-129, Picton Road, Wavertree, Liverpool, L15 4LG, England

      IIF 74
    • icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 75
    • icon of address 6, Ibbotsons Lane, Apartment 3, Liverpool, L17 1AL, United Kingdom

      IIF 76
    • icon of address 5a, Cuthbert Street, London, W2 1XT, England

      IIF 77
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78 IIF 79
    • icon of address Unit 1, Mill Lane, Rainford, St. Helens, Merseyside, WA11 8LS, United Kingdom

      IIF 80
    • icon of address 4, Pine Court, Pine Grove, Weybridge, Surrey, KT13 9BE, England

      IIF 81
  • Robinson, John Francis
    Australian chartered accountant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2, 2 Copthall Avenue, London, EC2R 7DA, England

      IIF 82
  • Mr John Robinson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The 606 Centre, 5a Cuthbert Street, London, W2 1XT, England

      IIF 83
  • Mr John Robinson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollows & Hesketh Accountants, 9, Sandy Lane, Skelmersdale, Lancashire, WN8 8LA, United Kingdom

      IIF 84
  • John Robinson
    British born in October 2016

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 18, First Street, Balchik, 9600, Bulgaria

      IIF 85
  • Mr John Robinson
    British born in May 1948

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Mr John Robinson
    English born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-129, Picton Road, Wavertree, Liverpool, L15 4LG, England

      IIF 87
  • Mr John Antonio Robinson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, City Of Westminster, London, W1W 5PF, United Kingdom

      IIF 88
  • Mr John Francis Robinson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 31 Kirkstone Road West, Litherland, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 27 Shackcliffe Road, Mosston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Has significant influence or controlOE
  • 4
    icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Ibbotson’s Lane, Apartment 3, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-11-12 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address Hollows & Hesketh Accountants, 9, Sandy Lane, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,384 GBP2023-10-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-08-29 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    icon of address Hollows & Hesketh Accountants, 9 Sandy Lane, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Dowls, Suite 18, West Lancashire Investment Centre White Moss Business Park, Maple View, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 127-131 Picton Road Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 12
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 33 Greenhey Place, Skelmersdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 33 Greenhey Place, Skelmersdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 15
    icon of address 167-169 Great Portland Street, Fifth Floor, City Of Westminster, London
    Active Corporate (2 parents)
    Equity (Company account)
    -236,899 GBP2024-04-30
    Officer
    icon of calendar 2019-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    icon of address 110 Mere Grange, Leaside, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address Apartment 3 6 Ibbotsons Lane, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Westage Farm, Westage Lane, Great Budworth, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address Unit 1, Imperial Court, Exchange St East, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove membersOE
  • 23
    icon of address 31 Kirkstone Road West, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 140 Lee Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 18 Rivenhall Square, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address The Old Dairy, Rockingham Castle And Park, Rockingham, Market Harborough, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,466,613 GBP2024-09-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-04-25 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    icon of address The 606 Centre 5a Cuthbert Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 30
    icon of address 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 8 - Director → ME
  • 31
    icon of address 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 32
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address Dowls, Suite 18 White Moss Business Park, Maple View, Skelmersdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    EUROCOMMERCE BUSINESS SOLUTIONS LIMITED - 2020-10-09
    icon of address 81 Skipper Way, Suite 301, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-03-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-03-31
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/ Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-24 ~ 2014-02-04
    IIF 69 - Director → ME
  • 3
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2020-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-11-01
    IIF 4 - Director → ME
  • 4
    icon of address 536 Moston Lane, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-01 ~ 2012-10-12
    IIF 11 - Director → ME
  • 5
    icon of address 37-49 Kempston Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2019-03-01
    IIF 18 - Director → ME
  • 6
    icon of address Banstead Road, Banstead, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,701,705 GBP2024-04-30
    Officer
    icon of calendar 2011-03-28 ~ 2014-07-22
    IIF 81 - Secretary → ME
  • 7
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2016-09-21
    IIF 73 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, Fifth Floor, City Of Westminster, London
    Active Corporate (2 parents)
    Equity (Company account)
    -236,899 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2017-08-29
    IIF 12 - Director → ME
    icon of calendar 2017-08-29 ~ 2019-05-21
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-08-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    icon of address Suite 1 Lower Ground Floor, George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2018-12-31
    Officer
    icon of calendar 2014-01-28 ~ 2018-03-31
    IIF 38 - Director → ME
  • 10
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 EUR2025-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2018-03-31
    IIF 40 - Director → ME
  • 11
    icon of address 5a Cuthbert Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2018-03-30
    IIF 44 - Director → ME
    icon of calendar 2011-03-30 ~ 2011-03-31
    IIF 34 - Director → ME
  • 12
    icon of address Exeter Citizens Advice Bureau, Dix's Field, Exeter
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,877 GBP2016-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2024-06-12
    IIF 2 - Director → ME
  • 13
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2020-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2018-03-31
    IIF 6 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-03-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2018-03-31
    IIF 41 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-11-29
    IIF 46 - Director → ME
  • 16
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2018-07-04
    IIF 5 - Director → ME
  • 17
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2021-10-31
    Officer
    icon of calendar 2016-05-02 ~ 2018-03-01
    IIF 36 - Director → ME
  • 18
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-03-10 ~ 2018-07-04
    IIF 39 - Director → ME
  • 19
    icon of address 53 Lanercost Road Lanercost Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-03-15
    IIF 77 - Secretary → ME
  • 20
    LINK COLLECTIONS LTD - 2013-10-23
    VOX TELECOM SOLUTIONS LTD - 2013-07-31
    icon of address 100 Orion Way, Orion Business Park, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2014-10-01
    IIF 33 - Director → ME
  • 21
    icon of address 29 Charlwood Avenue, Huyton, Liverpool, Merseyside
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -101,911 GBP2020-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-04-10
    IIF 20 - Director → ME
  • 22
    PAYMIX LIMITED - 2016-07-15
    icon of address The 606 Centre, 5a Cuthbert Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-01
    IIF 37 - Director → ME
  • 23
    icon of address Exeter Community Centre, 17 St. Davids Hill, Exeter, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2024-08-31
    IIF 1 - Director → ME
  • 24
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-04
    IIF 70 - Director → ME
  • 25
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-01
    IIF 42 - Director → ME
  • 26
    icon of address 35 New Broad Street, Unit G07 C/o Think Capital Services Uk Ltd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,533,687 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-04-14
    IIF 82 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.