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, Peter John

    Related profiles found in government register
  • Robinson, Peter John
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • C5 Wilbury Meadows, Knowl Piece, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 1
  • Robinson, Peter John
    British builder born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 2
    • 8 Millfarm Drive, Stroud, Gloucestershire, GL5 4LA

      IIF 3
    • 8, Rougemont Avenue, Torquay, TQ2 7JP, England

      IIF 4
  • Robinson, Peter John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Briarfields, 84-86 Avenue Road, Torquay, Devon, TQ2 4LF

      IIF 5
  • Robinson, Peter John
    British property developer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Millfarm Drive, Stroud, Gloucestershire, GL5 4LA

      IIF 6
  • Robinson, Peter John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire., HD1 1ND

      IIF 7
  • Robinson, Peter John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Redwing Centre, Mosley Road, Trafford Park, Manchester, M17 1RJ, England

      IIF 8
  • Robinson, Peter John
    British director dbn born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Milton Grove, Sale, Cheshire, M33 6JH

      IIF 9
  • Robinson, Peter John
    British lighting consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Redwing Centre, Mosley Road, Trafford Park, Manchester, M17 1RJ, England

      IIF 10 IIF 11 IIF 12
  • Robinson, Peter John
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 13
  • Robinson, Peter John
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 14
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ

      IIF 15 IIF 16
  • Robinson, Peter John
    British

    Registered addresses and corresponding companies
  • Robinson, Peter John
    British builder

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 18
  • Robinson, Peter John
    British company director

    Registered addresses and corresponding companies
    • 94, Milton Grove, Sale, Cheshire, M33 6JH

      IIF 19
  • Robinson, Peter John
    British chartered quantity surveyor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Peter John
    British surveyor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lifehouse Centre, 153, Albert Road, Southsea, Portsmouth, Hampshire, PO4 0JW, England

      IIF 23
    • 15, Queens Road, Cheadle Hulme, Stockport, Cheshire, SK8 5HG

      IIF 24
  • Robinson, Peter John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 25
  • Robinson, Peter John

    Registered addresses and corresponding companies
    • 8 Lime Avenue, Blackmore End Wheathampstead, St Albans, Hertfordshire, AL4 8LG

      IIF 26
  • Mr Pete Robinson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Byram Arcade, Huddersfield, HD1 1ND, England

      IIF 27
  • Mr Peter John Robinson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 28
    • 20, Lansdown, Stroud, Gloucestershire, GL5 1BG

      IIF 29
  • Mr Peter John Robinson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Redwing Centre, Mosley Road, Trafford Park, Manchester, M17 1RJ, England

      IIF 30 IIF 31
  • Mr Peter John Robinson
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 32
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ

      IIF 33 IIF 34
  • Mr Peter John Robinson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Davidson Drive, 28 Davidson Drive, Fair Oak, Eastleigh, Hampshire, SO50 7HX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-05-19 ~ dissolved
    IIF 13 - director → ME
  • 2
    Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2017-04-02 ~ now
    IIF 10 - director → ME
  • 3
    Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    154 GBP2024-03-31
    Officer
    1998-02-16 ~ now
    IIF 12 - director → ME
  • 4
    Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    2,289,101 GBP2024-03-31
    Officer
    2022-11-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DBNAUDILE LTD - 2017-03-14
    Victoria House Victoria Road, Hale, Altrincham, England
    Dissolved corporate (5 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 25 - director → ME
  • 6
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    37,678 GBP2023-10-31
    Officer
    ~ now
    IIF 1 - director → ME
  • 7
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    607,394 GBP2023-08-31
    Officer
    2003-07-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SWEEPSTAKE LIMITED - 1981-12-31
    Pendragon House, 65 London Road, St Albans
    Corporate (3 parents)
    Equity (Company account)
    470,761 GBP2023-08-31
    Officer
    ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Pendragon House, 65 London Road, St Albans
    Corporate (2 parents)
    Equity (Company account)
    638,584 GBP2023-08-31
    Officer
    ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2003-10-08 ~ now
    IIF 2 - director → ME
    2003-10-08 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Critchley Cole & Co, 20 Lansdown, Stroud, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,893 GBP2018-07-31
    Officer
    2010-02-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 12
    PORTSMOUTH VINEYARD LIFECHURCH - 2023-04-11
    The Lifehouse Centre 153, Albert Road, Southsea, Portsmouth, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    54,805 GBP2023-10-31
    Officer
    2017-02-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    13 Hyde Road, Paignton, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-09-28
    Officer
    2008-04-01 ~ 2010-05-20
    IIF 5 - director → ME
  • 2
    Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    154 GBP2024-03-31
    Person with significant control
    2017-02-16 ~ 2017-04-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    2,289,101 GBP2024-03-31
    Officer
    2017-04-02 ~ 2021-11-16
    IIF 11 - director → ME
  • 4
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (1 parent)
    Officer
    2006-09-16 ~ 2011-12-31
    IIF 21 - director → ME
  • 5
    4 Beech Avenue, Stockport, England
    Corporate (5 parents)
    Officer
    2006-06-09 ~ 2011-12-31
    IIF 22 - director → ME
  • 6
    75 Hulme Hall Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-29 ~ 2012-02-18
    IIF 24 - director → ME
  • 7
    Critchley Cole & Co, 20 Lansdown, Stroud, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2005-11-11 ~ 2015-05-28
    IIF 3 - director → ME
  • 8
    TALIA THEATRE LIMITED - 2007-02-15
    48a Byram Arcade, Westgate, Huddersfield, West Yorkshire
    Corporate (7 parents)
    Officer
    2005-01-24 ~ 2018-01-12
    IIF 9 - director → ME
    2009-07-14 ~ 2017-12-08
    IIF 19 - secretary → ME
    Person with significant control
    2016-09-19 ~ 2018-01-12
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 9
    PROPER JOB TRAINING LTD - 2008-10-31
    PJ DORMANT LIMITED - 2008-03-11
    PROPER JOB THEATRE COMPANY LIMITED - 2007-01-09
    48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire.
    Corporate (3 parents)
    Equity (Company account)
    -12,120 GBP2024-03-31
    Officer
    2010-05-19 ~ 2018-01-12
    IIF 7 - director → ME
  • 10
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    607,394 GBP2023-08-31
    Officer
    2003-07-03 ~ 2005-11-30
    IIF 17 - secretary → ME
  • 11
    Pendragon House, 65 London Road, St Albans
    Corporate (2 parents)
    Equity (Company account)
    638,584 GBP2023-08-31
    Officer
    ~ 1995-01-02
    IIF 26 - secretary → ME
  • 12
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-16 ~ 2005-11-30
    IIF 6 - director → ME
  • 13
    MANCHESTER VINEYARD CHURCH - 2008-01-17
    VINEYARD CHRISTIAN FELLOWSHIP MANCHESTER - 2004-07-23
    1.10 Universal Square Devonshire Street North, Manchester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    535,749 GBP2016-03-31
    Officer
    2007-04-11 ~ 2010-05-19
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.