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

Yorke, Robert Lawrence, Mr.

    Related profiles found in government register
  • Yorke, Robert Lawrence, Mr.
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Bromley, Kent, BR1 1QE

      IIF 1
    • icon of address 17 Festival Avenue, Longfield, Kent, DA3 7HR

      IIF 2
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 3
  • Yorke, Robert Lawrence, Mr.
    British none born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 4
  • Yorke, Robert Lawrence
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilton Drive, Romford, Essex, RM5 3JT

      IIF 5
  • Yorke, Robert Lawrence
    British none born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR

      IIF 6
  • Mr Robert Lawrence Yorke
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

      IIF 7
  • Yorke, Robert Lawrence
    British consultant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

      IIF 8
  • Yorke, Robert Lawrence
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

      IIF 9
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ, England

      IIF 10
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ, United Kingdom

      IIF 11
    • icon of address New Media House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 12
    • icon of address New Media House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 13
  • Yorke, Robert Lawrence
    British company chairman born in April 1944

    Registered addresses and corresponding companies
    • icon of address Oaklands 5 Queenborough Gardens, Chislehurst, Kent, BR7 6NP

      IIF 14
  • Yorke, Robert Lawrence
    British director born in April 1944

    Registered addresses and corresponding companies
    • icon of address The Cherries, Curates Walk, Wilmington, Kent, DA2 7BJ

      IIF 15
  • Yorke, Robert Lawrence
    British management consultant born in April 1944

    Registered addresses and corresponding companies
    • icon of address Cherry Lodge, 1 Felix Manor Old Perry Street, Chislehurst, Kent, BR7 6LP

      IIF 16 IIF 17
  • Yorke, Robert Lawrence, Mr.
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 17 Festival Avenue, Longfield, Kent, DA3 7HR

      IIF 18
  • Mr Robert Lawrence Yorke
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

      IIF 19
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ, England

      IIF 20
    • icon of address New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ, United Kingdom

      IIF 21
    • icon of address New Media House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 22
    • icon of address New Media House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address New Media House, Davidson Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229,987 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PREMIER NEW HOMES LTD - 2017-08-07
    icon of address New Media House, Davidson Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    167,314 GBP2024-01-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kings Lodge, London Road, West Kingsdown, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    PURE TEETH WHITENING LIMITED - 2011-09-26
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 3 - Director → ME
  • 5
    GOLDCROSS INVESTMENTS LIMITED - 2011-03-30
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 6
    GLOBAL INSOLVANCY SOLUTIONS LIMITED - 2012-10-09
    icon of address New Media House, Davidson Road, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,257 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    XFACTOR INTERNATIONAL LIMITED - 2006-08-14
    icon of address Broadway House, 3-5 High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-12-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    GLOBAL FUNDING SOLUTIONS LTD - 2021-11-24
    icon of address New Media House, Davidson Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,191 GBP2022-01-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address New Media House, Davidson Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,112 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address New Media House, Davidson Road, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 18 Twickenham Dr, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ 2003-09-20
    IIF 15 - Director → ME
  • 2
    GOLDCROSS INVESTMENTS LIMITED - 2011-03-30
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-02 ~ 2012-01-05
    IIF 4 - Director → ME
    icon of calendar 2010-06-04 ~ 2010-07-08
    IIF 1 - Director → ME
  • 3
    GLOBAL FUNDING SOLUTIONS LTD - 2021-11-24
    icon of address New Media House, Davidson Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,191 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    CHISLEHURST GATE MANAGEMENT LIMITED - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    467 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-16
    IIF 14 - Director → ME
  • 5
    QUILLSTEM LIMITED - 1994-11-11
    icon of address 4 Anley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,299 GBP2024-10-31
    Officer
    icon of calendar 1995-10-01 ~ 1996-01-29
    IIF 16 - Director → ME
  • 6
    AUTRONICS VEHICLE SECURITY SYSTEMS LTD - 1996-04-25
    M & R AUTRONICS LIMITED - 1993-06-08
    JOHNSON CAVE LIMITED - 1989-12-20
    icon of address 15 Stamford Road, East Ham, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1996-01-30
    IIF 17 - 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.