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, Robert James Scott

    Related profiles found in government register
  • Robinson, Robert James Scott
    British consultancy born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olleys Lodge, Main Street, Skirpenbeck, York, YO41 1HF, England

      IIF 1
  • Robinson, Robert James Scott
    British consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olleys Lodge, Main Street, Skirpenbeck, Yorkshire, YO41 1HF, United Kingdom

      IIF 2
  • Robinson, Robert James Scott
    British executive/legal & general born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olleys Lodge, Main Street, Skirpenbeck, Yorkshire, YO41 1HF, England

      IIF 3
  • Robinson, Robert James Scott
    British financial adviser born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olleys Lodge, Main Street, Skirpenbeck, Yorkshire, YO41 1HF, England

      IIF 4
    • icon of address 9, The Menagerie, Skipwith Road, Escrick, York, YO19 6ET, England

      IIF 5
  • Robinson, Robert James Scott
    British financial advisor born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Church Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9RE, United Kingdom

      IIF 6
    • icon of address Olleys Lodge, Main Street, Skirpenbeck, York, Yorkshire, YO41 1HF, United Kingdom

      IIF 7
  • Robinson, Robert James Scott
    British investment advisor born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walker's Byre, 10 The Menagerie, Escrick, York, North Yorkshire, YO19 6ET

      IIF 8
  • Robinson, Robert James Scott
    British ceo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell House, New Pastures, Melbourne, York, YO42 4QD, England

      IIF 9
    • icon of address Twine & Barrel, Hull Road, Dunnington, York, YO19 5LP, England

      IIF 10
  • Robinson, Robert James Scott
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 11
  • Robinson, Robert James Scott
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olleys Lodge, Main Street, Skirpenbeck, York, YO41 1HF, England

      IIF 12
  • Robinson, Robert James Scott
    British executive manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address 4 The Heights, Henley Road, Marlow, Buckinghamshire, SL7 2DQ

      IIF 13
  • Robinson, Robert James Scott
    born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Eastbourne Mews, London, W2 6LQ, United Kingdom

      IIF 14
  • Robert James Scott Robinson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Church Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9RE, United Kingdom

      IIF 15
  • Mr Robert James Scott Robindon
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olleys Lodge, Main Street, Skirpenbeck, York, YO41 1HF, England

      IIF 16
  • Mr Robert James Scott Robinson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 17
    • icon of address Orwell House, New Pastures, Melbourne, York, YO42 4QD, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    MOUNT STERLING WEALTH LIMITED - 2019-07-23
    JOLLY CAMERAS LIMITED - 2009-09-17
    icon of address C/o Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    JOLLY FILM DIRECTORS LIMITED - 2009-04-28
    icon of address 10 Bramleys Barn The Menagerie, Escrick, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 7 - Director → ME
  • 3
    TBO CORPORATE BENEFIT CONSULTANTS LIMITED - 2005-09-26
    icon of address Frp Advisory, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 10 Bramleys Barn The Menagerie, Escrick, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 115 Eastbourne Mews, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Current Assets (Company account)
    193,102 GBP2024-04-05
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 14 - LLP Member → ME
  • 6
    icon of address Olleys Lodge Main Street, Skirpenbeck, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    ABALONE NO.1 LIMITED - 2021-07-16
    ABOLONE NO1 LIMITED - 2018-10-24
    icon of address York House Church Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-10-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    POWERSQUAD LIMITED - 1994-02-14
    icon of address Shropshire Gate Manor Old Woodhouses, Broughall, Whitchurch, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,010 GBP2023-12-31
    Officer
    icon of calendar 1994-02-18 ~ 2020-05-01
    IIF 3 - Director → ME
  • 3
    TAVISTOCK ENTERTAINMENT HOLDINGS LIMITED - 2022-03-28
    icon of address Suite 2.2 Box Studios, 17 Boundary Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2023-07-10
    IIF 12 - Director → ME
  • 4
    GREY STARLING LIMITED - 2001-12-11
    icon of address Sentinel House, Peasholme Green, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2008-01-01
    IIF 4 - Director → ME
  • 5
    MOUNT STERLING WEALTH LIMITED - 2019-07-23
    JOLLY CAMERAS LIMITED - 2009-09-17
    icon of address C/o Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2018-04-20
    IIF 5 - Director → ME
  • 6
    icon of address 207 Regent Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-11-30 ~ 2023-10-10
    IIF 11 - Director → ME
  • 7
    SCALA ROSE LIMITED - 1994-01-18
    icon of address The Heights, Henley Road, Marlow, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 1994-04-25 ~ 1995-01-18
    IIF 13 - Director → ME
  • 8
    TWINE AND BARREL (POCK) LIMITED - 2019-10-01
    icon of address Twine & Barrel Hull Road, Dunnington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -241,454 GBP2024-01-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-09-17
    IIF 10 - Director → ME
  • 9
    WEST & GREEN VENTURES LIMITED - 2018-03-26
    icon of address Orwell House New Pastures, Melbourne, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -422,027 GBP2024-01-31
    Officer
    icon of calendar 2018-03-23 ~ 2019-09-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-09-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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.