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, John

    Related profiles found in government register
  • Robinson, John
    British consultant born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire., AL1 3UW

      IIF 1
  • Robinson, John
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tewkesbury Drive, Kimberley, Nottingham, Nottinghamshire, NG16 2QG, United Kingdom

      IIF 2
  • Robinson, John
    British chairman born in December 1940

    Registered addresses and corresponding companies
    • icon of address 35 Marsham Court, Marsham Street, London, SW1Y 4JY

      IIF 3
  • Robinson, John
    British company director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 35 Marsham Court, Marsham Street, London, SW1Y 4JY

      IIF 4 IIF 5
  • Robinson, John Harris
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 6
    • icon of address 20 Mill Lane, Elloughton, Brough, HU15 1JL, England

      IIF 7
    • icon of address Coburg House, 1 Coburg St, Gateshead, NE8 1NS, United Kingdom

      IIF 8
    • icon of address Hull Minster, South Church Side, Hull, HU1 1RR, England

      IIF 9 IIF 10
    • icon of address St Andrews Methodist Church, Bradford Road, Liversedge, WF15 6EF, England

      IIF 11
  • Robinson, John Harris
    British business executive born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coburg House, 1 Coburg St, Gateshead, NE8 1NS, United Kingdom

      IIF 12 IIF 13
  • Robinson, John Harris
    British chairman born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 14
  • Robinson, John Harris
    British co director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 15
  • Robinson, John Harris
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, John Harris
    British consultant born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broughton Street, Battersea, London, SW8 3QJ, England

      IIF 38
    • icon of address 146, Artillery Mansions, London, SW1H 0HX

      IIF 39
  • Robinson, John Harris
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 40 IIF 41 IIF 42
    • icon of address Coburg House, 1 Coburg St, Gateshead, NE8 1NS, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 2, Bricket Road, St Albans, Herts, AL1 3JW, United Kingdom

      IIF 46
  • Robinson, John Harris
    British retired born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coburg House, 1 Coburg Street, Gateshead, NE8 1NS, United Kingdom

      IIF 47
    • icon of address 146 Artillery Mansions, Victoria Street, London, SW1H 0HX, England

      IIF 48 IIF 49 IIF 50
  • Robinson, John Harris
    British none born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Abbeyfield Society, St Peter's House, 2 Bricket Road, St Albans, Herts, AL1 3JW, England

      IIF 51
  • Mr John Harris Robinson
    British born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hull Minster, South Church Side, Hull, HU1 1RR, England

      IIF 52
  • Mr John Harris Robinson
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, East Yorkshire, HU15 1JL

      IIF 53
    • icon of address St Andrews Methodist Church, Bradford Road, Liversedge, WF15 6EF, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address St Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,960 GBP2024-08-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 11 - Director → ME
  • 2
    HAVEN METHODIST CARE LTD - 2022-01-24
    icon of address St. Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (6 parents)
    Equity (Company account)
    88 GBP2024-08-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 7 - Director → ME
  • 3
    HOLY TRINITY DEVELOPMENT TRUST - 2014-04-08
    icon of address Hull Minster, South Church Side, Hull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Hull Minster, South Church Side, Hull, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,693 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 20 Mill Lane, Elloughton, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,024,856 GBP2024-06-30
    Officer
    icon of calendar 1997-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JOHN GROOMS CONTRACTING SERVICES LIMITED - 2010-10-22
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 12 Tewkesbury Drive, Kimberley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 2 - Director → ME
Ceased 46
  • 1
    icon of address 2 Bricket Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-01
    IIF 1 - Director → ME
  • 2
    icon of address 17-19 Hampton Lane, Solihull, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2015-07-23
    IIF 41 - Director → ME
  • 3
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2017-12-15
    IIF 51 - Director → ME
  • 4
    SMITH & NEPHEW SOUTHALLS LIMITED - 1995-11-27
    ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED - 2008-10-20
    SMITH & NEPHEW PERSONAL HYGIENE (HOLDINGS) LIMITED - 2000-07-10
    SIMPLE HEALTH & BEAUTY LIMITED - 2009-03-25
    SOUTHALLS (BIRMINGHAM) LIMITED - 1993-05-19
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 33 - Director → ME
  • 5
    INGLEBY (1640) LIMITED - 2005-06-03
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-05 ~ 2010-03-18
    IIF 36 - Director → ME
  • 6
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-01-14
    IIF 48 - Director → ME
  • 7
    SMITH & NEPHEW PHARMACEUTICALS LIMITED - 1993-12-31
    icon of address One, Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-16
    IIF 16 - Director → ME
  • 8
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2009-04-30
    IIF 42 - Director → ME
  • 9
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA PUBLIC LIMITED COMPANY - 2010-11-29
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2001-06-30
    IIF 24 - Director → ME
  • 10
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2024-04-18
    IIF 44 - Director → ME
  • 11
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    icon of address Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2007-02-22
    IIF 35 - Director → ME
  • 12
    ENTIA LTD
    - now
    EVA DIAGNOSTICS LIMITED - 2017-02-21
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,747,907 GBP2024-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-03-24
    IIF 37 - Director → ME
  • 13
    GEORGE WIMPEY PLC - 2007-07-03
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 2007-07-03
    IIF 22 - Director → ME
  • 14
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    RJB MINING PLC. - 2001-05-25
    UK COAL PLC - 2012-12-10
    COALFIELD RESOURCES PLC - 2015-03-24
    ELKINDRIVE LIMITED - 1991-12-10
    icon of address Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2003-04-29
    IIF 32 - Director → ME
  • 15
    icon of address St Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,960 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-02-08
    IIF 54 - Has significant influence or control OE
  • 16
    HAVEN METHODIST CARE LTD - 2022-01-24
    icon of address St. Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (6 parents)
    Equity (Company account)
    88 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-03-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (18 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-09-01 ~ 2012-06-29
    IIF 15 - Director → ME
  • 18
    JOHN GROOMS ASSOCIATION FOR DISABLED PEOPLE - 1998-11-17
    JOHN GROOMS ASSOCIATION FOR THE DISABLED - 1990-01-29
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2024-04-18
    IIF 43 - Director → ME
  • 19
    SANDEV LIMITED - 1988-10-06
    SMITH & NEPHEW PERSONAL HYGIENE LIMITED - 2000-07-10
    ACCANTIA PERSONAL HYGIENE LIMITED - 2006-12-20
    icon of address Radcliffe House, Blenheim Court, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 20 - Director → ME
  • 20
    GROOMS-SHAFTESBURY - 2010-10-20
    icon of address Coburg House, 1 Coburg Street, Gateshead, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2024-04-18
    IIF 47 - Director → ME
  • 21
    SHAFTESBURY CARE SERVICES LIMITED - 2010-10-20
    GROOMS-SHAFTESBURY LIMITED - 2020-02-07
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ 2024-04-18
    IIF 12 - Director → ME
  • 22
    LOW & BONAR PUBLIC LIMITED COMPANY - 2020-06-16
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 1996-08-06 ~ 2001-06-01
    IIF 29 - Director → ME
  • 23
    icon of address 266 Kingsland Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-19 ~ 2006-08-09
    IIF 40 - Director → ME
  • 24
    METHODIST HOMES FOR THE AGED - 2011-03-31
    icon of address Epworth House, Stuart Street, Derby, Derbyshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-10 ~ 2021-09-07
    IIF 50 - Director → ME
  • 25
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (13 parents, 14 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2017-08-31
    IIF 49 - Director → ME
  • 26
    RAILTRACK PLC - 2003-02-03
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (15 parents, 27 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2001-12-14
    IIF 14 - Director → ME
  • 27
    DUKE STREET CAPITAL OASIS HOLDINGS LIMITED - 2015-07-06
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2010-07-01
    IIF 39 - Director → ME
  • 28
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ 2024-04-18
    IIF 45 - Director → ME
  • 29
    DAN PLANT ENGINEERING LTD - 2018-07-26
    icon of address 1 Broughton Street, Battersea, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,991,129 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2023-06-15
    IIF 38 - Director → ME
  • 30
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ 2024-04-18
    IIF 13 - Director → ME
  • 31
    ACCANTIA TOILETRIES LIMITED - 2009-03-25
    SMITH & NEPHEW TOILETRIES LIMITED - 2000-07-10
    HINDERS LIMITED - 1988-10-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 26 - Director → ME
  • 32
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 17 - Director → ME
  • 33
    SMITH & NEPHEW PLASTICS LIMITED - 1993-11-01
    icon of address 101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 30 - Director → ME
  • 34
    SMITH & NEPHEW P LIMITED - 1994-07-12
    SMITH & NEPHEW-POLY FABRIK LIMITED - 1992-01-16
    icon of address 101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 27 - Director → ME
  • 35
    SMITH & NEPHEW (INTERNATIONAL) LIMITED - 1988-03-18
    SMITH & NEPHEW EUROPE LIMITED - 2002-12-18
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 21 - Director → ME
  • 36
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 18 - Director → ME
  • 37
    SMITH & NEPHEW-SOUTHALLS LIMITED - 1981-12-31
    icon of address 101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 19 - Director → ME
  • 38
    SMITH & NEPHEW TAPES LIMITED - 1993-12-31
    icon of address 101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-12
    IIF 25 - Director → ME
  • 39
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 28 - Director → ME
  • 40
    T.J. SMITH NEPHEW (HOLDINGS) LIMITED - 1983-08-26
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 23 - Director → ME
  • 41
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2018-03-31
    IIF 46 - Director → ME
  • 42
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    icon of address 77 Kingsway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2003-01-08
    IIF 3 - Director → ME
  • 43
    VHG MANAGEMENT LIMITED - 2012-05-02
    FALLONGLEN LIMITED - 2001-09-28
    PHG MANAGEMENT LIMITED - 2007-10-16
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2006-04-03
    IIF 5 - Director → ME
  • 44
    BRANDYGROVE LIMITED - 2001-10-16
    MILBURY INVESTMENTS LIMITED - 2003-02-26
    PARAGON HEALTHCARE GROUP LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2006-04-03
    IIF 4 - Director → ME
  • 45
    icon of address Woodhouse Grove School, Apperley Bridge, West Yorkshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2005-11-02 ~ 2013-08-31
    IIF 34 - Director → ME
  • 46
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2002-09-22 ~ 2025-09-30
    IIF 31 - 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.