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 Jonathan Robinson

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Jon Robinson
    British born in August 1978

    Resident in United Kingdom

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

      IIF 2
    • 1, St Swithins Terrace, Norwich, NR2 4RD, United Kingdom

      IIF 3
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in United Kingdom

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

      IIF 4
  • Mr Barry Robinson
    British born in January 1949

    Resident in United Kingdom

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

      IIF 5
  • Mr Thomas Robinson
    British born in January 1949

    Resident in United Kingdom

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

      IIF 6
  • Thomas Francis Robinson
    British born in January 1949

    Resident in United Kingdom

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

      IIF 7
  • Robinson, Jon
    British born in August 1978

    Resident in United Kingdom

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

      IIF 8
    • 1, St Swithins Terrace, Norwich, NR2 4RD, United Kingdom

      IIF 9
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 10
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in England

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

      IIF 11
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 12
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 13
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 14
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 15
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 16
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 17
    • Suite 11, Berkeley House, Barnet Road, London Colney, Herts, AL2 1BG

      IIF 18
    • 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 19
  • Mr Thomas Francis Robinson
    British born in August 1978

    Resident in England

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

      IIF 20
  • Robinson, Barry
    British director born in January 1949

    Resident in United Kingdom

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

      IIF 21
  • Mr Mark Thomas Robinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 22
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 23
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 24
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 25
  • Robinson, Mark Thomas
    British born in December 1970

    Resident in United Kingdom

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

      IIF 26
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 27
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 28
  • Robinson, Mark Thomas
    British generators sales born in December 1970

    Resident in United Kingdom

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

      IIF 29
  • Robinson, Mark Thomas
    British property born in December 1970

    Resident in United Kingdom

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

      IIF 30
  • Robinson, Mark Thomas
    British property services born in December 1970

    Resident in United Kingdom

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

      IIF 31
  • Mr Thomas Francis Robinson
    British born in January 1949

    Resident in England

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

      IIF 32
  • Mr Barry Robinson
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Franchise Street, Weymouth, Dorset, DT4 8JU, United Kingdom

      IIF 33
  • Robinson, Barry
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albert Road, West Drayton, Middlesex, UB7 8ER, United Kingdom

      IIF 34
  • Robinson, Jonathan Francis
    British born in August 1978

    Resident in England

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

      IIF 35
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 36
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 37
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 38
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 39
  • Robinson, Jonathan Francis
    British car sales born in August 1978

    Resident in England

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

      IIF 40
  • Robinson, Jonathan Francis
    British generators sales born in August 1978

    Resident in England

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

      IIF 41
  • Robinson, John
    British director born in August 1978

    Resident in England

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

      IIF 42
  • Robinson, Thomas Francis Barry
    British born in January 1949

    Resident in United Kingdom

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

      IIF 43 IIF 44
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, United Kingdom

      IIF 45
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 46
  • Robinson, Thomas Francis Barry
    British civil engineer born in January 1949

    Resident in United Kingdom

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

      IIF 47 IIF 48
  • Robinson, Thomas Francis Barry
    British co director born in January 1949

    Resident in United Kingdom

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

      IIF 49 IIF 50
  • Robinson, Thomas Francis Barry
    British company director born in January 1949

    Resident in United Kingdom

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

      IIF 51
  • Robinson, Thomas Francis Barry
    British demolition contractor born in January 1949

    Resident in United Kingdom

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

      IIF 52
  • Robinson, Thomas Francis Barry
    British director born in January 1949

    Resident in United Kingdom

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

      IIF 53
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 54
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 55
  • Robinson, Thomas Francis Barry
    British generator sales born in January 1949

    Resident in United Kingdom

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

      IIF 56
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 57
  • Robinson, Jonathan
    United Kingdom born in August 1978

    Resident in Englanf

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

      IIF 58
  • Robinson, Mark
    British director born in May 1970

    Resident in England

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

      IIF 59
  • Robinson, Jon Francis
    United Kingdom property services born in August 1978

    Resident in England

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

      IIF 60
  • Robinson, Barry
    British demolition contractor born in June 1944

    Resident in Portugal

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

      IIF 61
  • Robinson, Mark Thomas
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Grand Parade, Brighton, BN2 9QB, England

      IIF 62
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 63
  • Robinson, Mark Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 64
  • Robinson, Jonathan Francis
    British generators sales

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

      IIF 65
  • Robinson, Thomas Francis
    British born in January 1949

    Resident in England

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

      IIF 66
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 67
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 68
  • Robinson, Thomas Francis
    British company director born in January 1949

    Resident in England

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

      IIF 69
  • Robinson, Barry
    British

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

      IIF 70
  • Robinson, Mark Thomas
    British

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

      IIF 71
  • Robinson, Jonathan Francis

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

      IIF 72
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 73
  • Robinson, Thomas Francis Barry
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 74
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 75
  • Robinson, Jon Francis

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

      IIF 76
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 77
  • Robinson, Thomas Francis

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

      IIF 78
  • Robinson, Thomas Francis Barry

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

      IIF 79
  • Robinson, Thomas Francis Barry
    British

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 80
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 81 IIF 82
  • Robinson, Thomas Francis Barry
    British co director

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

      IIF 83
  • Robinson, Jon

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

      IIF 84
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 85
  • Robinson, Barry

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

      IIF 86
child relation
Offspring entities and appointments
Active 29
  • 1
    Casson Beckman & Partners, 3 Dyers Building, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 50 - Director → ME
    ~ dissolved
    IIF 82 - Secretary → ME
  • 2
    86 Franchise Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,790 GBP2024-03-31
    Officer
    2009-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    The Birches, Megg Lane, Chipperfield, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 51 - Director → ME
  • 4
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    2007-06-08 ~ dissolved
    IIF 81 - Secretary → ME
  • 5
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -814,143 GBP2023-09-30
    Officer
    2005-07-01 ~ now
    IIF 35 - Director → ME
    2004-07-15 ~ now
    IIF 46 - Director → ME
    2004-07-15 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    The Birches Megg Lane, Megg Lane, Chipperfield, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 31 - Director → ME
    IIF 60 - Director → ME
    2011-04-01 ~ dissolved
    IIF 77 - Secretary → ME
  • 7
    The Birches Megg Lane, Chipperfield, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,816 GBP2024-08-31
    Officer
    2016-09-30 ~ now
    IIF 63 - Director → ME
    2015-08-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    The Birches, Megg Lane, Chipperfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 St Swithins Terrace, Norwich, Norfolk, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -150,846 GBP2021-09-30
    Officer
    2020-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    NORWICH ESTATES LTD - 2015-10-19
    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
    2011-09-07 ~ now
    IIF 38 - Director → ME
    2011-09-07 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    4 Earlsmead Road, London, Brent, England
    Active Corporate (1 parent)
    Officer
    2017-10-24 ~ now
    IIF 68 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 13 - Has significant influence or controlOE
  • 12
    Other registered number: 09585431
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    2014-04-24 ~ now
    IIF 36 - Director → ME
    2014-04-24 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    Related registration: 09010078
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    2015-05-12 ~ now
    IIF 44 - Director → ME
    2015-05-12 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    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
  • 14
    ROBINSON DEMOLITION LIMITED - 2013-07-03
    PRIORHURST LIMITED - 2000-03-09
    The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -17,687 GBP2024-05-31
    Officer
    2002-11-25 ~ now
    IIF 28 - Director → ME
    2000-03-09 ~ now
    IIF 74 - Director → ME
    2000-03-09 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    CHIPRO LETTINGS COMMERCIAL VAT LTD - 2019-10-16
    Enterprise Garages, Starling Road, Norwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,012 GBP2023-09-30
    Officer
    2023-05-17 ~ now
    IIF 66 - Director → ME
    2015-10-07 ~ now
    IIF 39 - Director → ME
    2015-10-07 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,041 GBP2017-07-31
    Officer
    2008-07-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    Phoenix House Bessell Lane, Stapleford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 55 - Director → ME
  • 18
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 8 - Director → ME
    2024-04-18 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    The Birches, Megg Lane, Chipperfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-05 ~ dissolved
    IIF 29 - Director → ME
    2003-10-21 ~ dissolved
    IIF 56 - Director → ME
    IIF 41 - Director → ME
    2003-10-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 20
    14 Grand Parade, Brighton, England
    Receiver Action Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,017,368 GBP2023-04-30
    Officer
    2020-03-01 ~ now
    IIF 62 - Director → ME
  • 21
    KENILWORTH ENVIRONMENTAL SERVICES LIMITED - 1997-07-03
    Suite 11 Barnet Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1993-04-07 ~ dissolved
    IIF 48 - Director → ME
  • 22
    PENTALEAGUE LIMITED - 1988-05-17
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 23
    APPLEWALL LIMITED - 1997-10-28
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,435 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    4 Earlsmead Rd, Brent, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,035 GBP2024-12-31
    Officer
    2020-12-11 ~ now
    IIF 67 - Director → ME
    2020-12-11 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 61 - Director → ME
    2012-07-09 ~ dissolved
    IIF 86 - Secretary → ME
  • 28
    The Birches, Megg Lane, Chipperfield, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,878 GBP2015-04-30
    Officer
    2011-04-15 ~ dissolved
    IIF 53 - Director → ME
    IIF 59 - Director → ME
    IIF 40 - Director → ME
    2011-04-15 ~ dissolved
    IIF 76 - Secretary → ME
  • 29
    17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 49 - Director → ME
    2008-08-14 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    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
Ceased 9
  • 1
    1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2020-01-31
    Officer
    2016-10-06 ~ 2017-02-08
    IIF 64 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-02-18
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Canterbury Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,227 GBP2017-08-31
    Officer
    1995-03-01 ~ 2001-01-01
    IIF 70 - Secretary → ME
  • 3
    PHOENIX AUTO SOLUTIONS 2000 LIMITED - 2009-06-26
    Phoenix House Bessell Lane, Stapleford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -439,405 GBP2024-07-31
    Officer
    2009-02-23 ~ 2015-11-12
    IIF 54 - Director → ME
  • 4
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    ~ 1991-03-22
    IIF 47 - Director → ME
  • 5
    NORWICH ESTATES LTD - 2015-10-19
    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
    2011-09-07 ~ 2023-04-01
    IIF 26 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2016-09-07 ~ 2022-08-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    Other registered number: 09585431
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,091 GBP2023-09-30
    Officer
    2014-04-24 ~ 2023-05-16
    IIF 45 - Director → ME
  • 7
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    Related registration: 09010078
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,326 GBP2023-09-30
    Officer
    2015-05-12 ~ 2020-09-01
    IIF 58 - Director → ME
  • 8
    North West House, 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    1996-11-05 ~ 2020-10-29
    IIF 21 - Director → ME
    Person with significant control
    2016-10-28 ~ 2020-10-29
    IIF 5 - Right to appoint or remove directors OE
  • 9
    GOT A GUN LIMITED - 2009-10-27
    Office 16 64-66 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-03-31
    Officer
    2005-05-03 ~ 2010-06-06
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.