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

Mr Nicholas John Robinson

    Related profiles found in government register
  • Mr Nicholas John Robinson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE

      IIF 1
    • icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, England

      IIF 2
    • icon of address 36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 3
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN, United Kingdom

      IIF 4
    • icon of address 38, Eton Wick Road, Eton Wick, Windsor, SL4 6JL, England

      IIF 5
  • Robinson, Nicholas John
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Eton Wick Road, Eton Wick, Windsor, SL4 6JL, England

      IIF 6 IIF 7
  • Robinson, Nicholas John
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Market Place Mews, Market Place, Henley-on-thames, Oxfordshire, RG9 2AH

      IIF 8
  • Robinson, Nicholas John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 9
  • Robinson, Nicholas
    British chief executive born in August 1959

    Registered addresses and corresponding companies
    • icon of address 1 Wethered Road, Marlow, Buckinghamshire, SL7 2BH

      IIF 10
  • Robinson, Nicholas
    British company director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 1 Wethered Road, Marlow, Buckinghamshire, SL7 2BH

      IIF 11
  • Robinson, Nicholas
    British director born in August 1959

    Registered addresses and corresponding companies
  • Robinson, Nicholas John
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS

      IIF 27 IIF 28
    • icon of address Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS, United Kingdom

      IIF 29
    • icon of address Icm House, Technology Avenue, Hamilton International Technology, Park, Blantyre, Glasgow, Lanarkshire, G72 0HT

      IIF 30
  • Robinson, Nicholas John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icm House, Oakwell Way, Birstall, Batley, West Yorkshire, WF17 9LU, United Kingdom

      IIF 31
    • icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, England

      IIF 32
    • icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 33
    • icon of address Ferry Nab, Ferry Nab Lane, Medmanham, England, SL7 2EZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS

      IIF 44 IIF 45
  • Robinson, Nicholas John
    British director of yacht chartering born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 38 Eton Wick Road, Eton Wick, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38 Eton Wick Road, Eton Wick, Windsor, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,174 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE DOG AND BADGER LIMITED - 2015-07-28
    icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,398,049 GBP2021-06-30
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE DOG AND BADGER LTD - 2019-04-23
    icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,311 GBP2021-06-30
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 32 - Director → ME
Ceased 20
  • 1
    PHOENIX IT SERVICES LIMITED - 2019-10-29
    PHOENIX INTERNATIONAL HOLDINGS LIMITED - 2019-09-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2011-07-28
    IIF 28 - Director → ME
    icon of calendar 1999-11-26 ~ 2007-12-19
    IIF 11 - Director → ME
  • 2
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2012-11-01
    IIF 41 - Director → ME
    icon of calendar 1993-10-01 ~ 2007-12-19
    IIF 20 - Director → ME
  • 3
    PURPLE THYME LTD - 2019-04-23
    icon of address 36 Wattleton Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-03-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2020-03-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SERVO COMPUTER SERVICES LIMITED - 2021-11-04
    DOWERBOND LIMITED - 1980-12-31
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2007-01-03
    IIF 12 - Director → ME
    icon of calendar 2006-11-03 ~ 2007-12-19
    IIF 15 - Director → ME
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 35 - Director → ME
  • 5
    EDGEBAR LIMITED - 1985-06-20
    icon of address Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-12-19
    IIF 14 - Director → ME
    icon of calendar 2009-11-16 ~ 2011-07-28
    IIF 30 - Director → ME
  • 6
    ICM COMPUTER GROUP PLC - 2007-08-01
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 34 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-12-19
    IIF 10 - Director → ME
  • 7
    KNAVES BEECH INVESTMENTS NO 1 LIMITED - 2018-03-29
    SUMMERSOURCE LIMITED - 2004-02-16
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2011-07-28
    IIF 27 - Director → ME
    icon of calendar 2004-03-26 ~ 2007-12-19
    IIF 13 - Director → ME
  • 8
    PROSPECTUP LIMITED - 1992-12-01
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    ICM RECOVERY SERVICES PLC - 2006-08-31
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TEAM RECOVERY PLC - 2000-01-24
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 31 - Director → ME
    icon of calendar 2007-07-10 ~ 2007-12-19
    IIF 24 - Director → ME
  • 9
    PHOENIX IT CONTINUITY CONSULTING LIMITED - 2015-12-01
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2011-07-28
    IIF 29 - Director → ME
  • 10
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2011-07-28
    IIF 44 - Director → ME
    icon of calendar 1997-12-08 ~ 2007-12-19
    IIF 25 - Director → ME
  • 11
    VHA LIMITED - 2018-07-27
    COYO LIMITED - 2018-10-24
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 37 - Director → ME
    icon of calendar 2007-07-10 ~ 2007-12-19
    IIF 22 - Director → ME
  • 12
    NDR (HOLDINGS) LIMITED - 2019-04-26
    SECKLOE 46 LIMITED - 2001-02-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-26 ~ 2007-12-19
    IIF 17 - Director → ME
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 42 - Director → ME
  • 13
    DAISY 1000 LIMITED - 2018-07-27
    COYO SERVICES LIMITED - 2018-10-24
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-07-28
    IIF 45 - Director → ME
  • 14
    C CAT LIMITED - 2002-05-16
    THREE X BUSINESS SOLUTIONS LIMITED - 2012-11-02
    CHALLINOR COMPUTERS LIMITED - 1987-03-27
    ICM BUSINESS SOLUTIONS LIMITED - 2008-05-12
    icon of address Gleneagles House, Vernon Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-12-19
    IIF 26 - Director → ME
  • 15
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-12-31
    IIF 23 - Director → ME
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 38 - Director → ME
  • 16
    icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,298 GBP2021-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2019-12-19
    IIF 8 - Director → ME
  • 17
    SHOO 284 LIMITED - 2006-11-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2007-12-19
    IIF 16 - Director → ME
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 36 - Director → ME
  • 18
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2007-12-19
    IIF 19 - Director → ME
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 39 - Director → ME
  • 19
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    ALTOR LIMITED - 2000-06-23
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    ALTOR.ICM LIMITED - 2002-04-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 40 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-19
    IIF 18 - Director → ME
  • 20
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM COMPUTER GROUP PLC - 1995-11-30
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2007-12-19
    IIF 21 - Director → ME
    icon of calendar 2008-11-21 ~ 2011-07-28
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.