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 Jon Robinson

    Related profiles found in government register
  • Mr Jon Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 1
    • icon of address 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 2
  • Mr Jonathan Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 3
  • Mr Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 4
  • Mr Thomas Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 5
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 6
  • Robinson, Jon
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 7
    • icon of address 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 8
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 9
  • Thomas Francis Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 10
  • Robinson, Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 11
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 12 IIF 13
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 14
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 15
    • icon of address Suite 11, Berkeley House, Barnet Road, London Colney, Herts, AL2 1BG

      IIF 16
    • icon of address 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 17
  • Mr Thomas Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 18
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in England

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

      IIF 19
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 20
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR24RD, England

      IIF 21
  • Robinson, John
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW

      IIF 22
  • Mr Thomas Francis Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD49JW, England

      IIF 23
  • Robinson, Jonathan
    United Kingdom director born in August 1978

    Resident in Englanf

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Onlsow Gardens, South Kensington, London, SW7 3AP, United Kingdom

      IIF 24
  • Robinson, Thomas Francis Barry
    British civil engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 25 IIF 26
  • Robinson, Thomas Francis Barry
    British co director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 27 IIF 28
  • Robinson, Thomas Francis Barry
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 29
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 30
  • Robinson, Thomas Francis Barry
    British consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 31
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 32
  • Robinson, Thomas Francis Barry
    British demolition contractor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 33
  • Robinson, Thomas Francis Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 34
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, United Kingdom

      IIF 35
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 36
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 37
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 38
  • Robinson, Thomas Francis Barry
    British generator sales born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 39
  • Robinson, Thomas Francis Barry
    British property developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 40
  • Robinson, Barry
    British demolition contractor born in July 1944

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Sitio Do Ferrel, Sitio Do Ferrel, Espiche, 8600-110, Luz/lagos, Portugal

      IIF 41
  • Robinson, Jon Francis
    United Kingdom property services born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 42
  • Robinson, Jonathan Francis
    British car sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 43
  • Robinson, Jonathan Francis
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 44
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 45
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 46
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 47
  • Robinson, Jonathan Francis
    British generators sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 48
  • Robinson, Jonathan Francis
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 49
  • Robinson, Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 50
  • Robinson, Jonathan Francis

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 51
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 52
  • Robinson, Jonathan Francis
    British generators sales

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 53
  • Robinson, Thomas Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW, England

      IIF 54
  • Robinson, Thomas Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 55
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 56
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 57
  • Robinson, Jon Francis

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 58
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 59
  • Robinson, Jon

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 60
    • icon of address 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 61
  • Robinson, Thomas Francis

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 62
  • Robinson, Thomas Francis Barry

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 63
  • Robinson, Thomas Francis Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 64 IIF 65
  • Robinson, Thomas Francis Barry
    British co director

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 66
  • Robinson, Thomas Francis Barry
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 67
  • Robinson, Barry

    Registered addresses and corresponding companies
    • icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Casson Beckman & Partners, 3 Dyers Building, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
    icon of calendar ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -814,143 GBP2023-09-30
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2005-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address The Birches Megg Lane, Megg Lane, Chipperfield, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 6
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,816 GBP2024-08-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 St Swithins Terrace, Norwich, Norfolk, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -150,846 GBP2021-09-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    NORWICH ESTATES LTD - 2015-10-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2011-09-07 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Earlsmead Road, London, Brent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 46 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 45 - Director → ME
    icon of calendar 2014-04-24 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-05-12 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ROBINSON DEMOLITION LIMITED - 2013-07-03
    PRIORHURST LIMITED - 2000-03-09
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,687 GBP2024-05-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 31 - Director → ME
    icon of calendar 2000-03-09 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    CHIPRO LETTINGS COMMERCIAL VAT LTD - 2019-10-16
    icon of address Enterprise Garages, Starling Road, Norwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,012 GBP2023-09-30
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 47 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2015-10-07 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Phoenix House Bessell Lane, Stapleford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 48 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 18
    KENILWORTH ENVIRONMENTAL SERVICES LIMITED - 1997-07-03
    icon of address Suite 11 Barnet Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 19
    PENTALEAGUE LIMITED - 1988-05-17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 20
    APPLEWALL LIMITED - 1997-10-28
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4 Earlsmead Rd, Brent, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,035 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 56 - Director → ME
    icon of calendar 2020-12-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 68 - Secretary → ME
  • 24
    icon of address The Birches, Megg Lane, Chipperfield, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,878 GBP2015-04-30
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 36 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 25
    icon of address 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Canterbury Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,227 GBP2017-08-31
    Officer
    icon of calendar 1995-03-01 ~ 2001-01-01
    IIF 50 - Secretary → ME
  • 2
    PHOENIX AUTO SOLUTIONS 2000 LIMITED - 2009-06-26
    icon of address Phoenix House Bessell Lane, Stapleford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -439,405 GBP2024-07-31
    Officer
    icon of calendar 2009-02-23 ~ 2015-11-12
    IIF 37 - Director → ME
  • 3
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    icon of calendar ~ 1991-03-22
    IIF 25 - Director → ME
  • 4
    NORWICH ESTATES LTD - 2015-10-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2023-04-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2022-08-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    icon of calendar 2014-04-24 ~ 2023-05-16
    IIF 35 - Director → ME
  • 6
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    icon of calendar 2015-05-12 ~ 2020-09-01
    IIF 24 - Director → ME
  • 7
    icon of address North West House, 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 1996-11-05 ~ 2020-10-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2020-10-29
    IIF 4 - Right to appoint or remove directors OE
  • 8
    GOT A GUN LIMITED - 2009-10-27
    icon of address Office 16 64-66 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-03-31
    Officer
    icon of calendar 2005-05-03 ~ 2010-06-06
    IIF 22 - 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.