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 Chris Robinson

    Related profiles found in government register
  • Mr Chris Robinson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowbank House, Meadowbank Business Park, Tweedale Way, Chadderton, Oldham, OL9 8EH, United Kingdom

      IIF 1
    • icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, OL9 7FQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 6, Hollinwood Business Centre, Albert Street, Hollinwood, Oldham, OL8 3QL, United Kingdom

      IIF 8
    • icon of address Ground Floor, 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, United Kingdom

      IIF 9 IIF 10
  • Christopher Robinson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Shepcote Office Village, Sheffield, S9 1TG, United Kingdom

      IIF 11
  • Mr Christopher David Robinson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, England

      IIF 12 IIF 13
    • icon of address The Cinch Group Unit 2, Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, England

      IIF 14
  • Robinson, Chris
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowbank House, Meadowbank Business Park, Tweedale Way, Chadderton, Oldham, Lancashire, OL9 8EH, United Kingdom

      IIF 15
    • icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, OL9 7FQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 6, Hollinwood Business Centre, Albert Street, Hollinwood, Oldham, OL8 3QL, United Kingdom

      IIF 22
    • icon of address Ground Floor, 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, United Kingdom

      IIF 23
  • Mr Christopher Robinson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, England

      IIF 24
  • Christopher Robinson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cinch Group, Unit 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG

      IIF 25
  • Mr Christopher David Robinson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, OL9 7FQ, England

      IIF 26
  • Robinson, Christopher David
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Meadowcourt, Amos Road, Sheffield, S9 1BX, England

      IIF 27
  • Robinson, Christopher David
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, England

      IIF 28
  • Robinson, Christopher David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Meadowbank House, Meadowbank Business Park, Tweedale Way, Oldham, OL9 8EH, England

      IIF 29 IIF 30
    • icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, OL9 7FQ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 1, Meadowcourt, Amos Road, Sheffield, S9 1BX, England

      IIF 34 IIF 35 IIF 36
    • icon of address 1 Meadowcourt, Amos Road, Sheffield, S9 1BX, United Kingdom

      IIF 38
    • icon of address 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, England

      IIF 39 IIF 40 IIF 41
    • icon of address The Cinch Group, Unit 2 Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG

      IIF 42
    • icon of address The Cinch Group Unit 2, Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, England

      IIF 43
    • icon of address Unit 2, Shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG, United Kingdom

      IIF 44
  • Robinson, Christopher
    British

    Registered addresses and corresponding companies
  • Robinson, Christopher

    Registered addresses and corresponding companies
    • icon of address 325 Woodseats Road, Sheffield, South Yorkshire, S8 0PP

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Cinch Group Unit 2 Shepcote Office Village, Shepcote Lane, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Ground Floor, 2 Shepcote Office Village, Shepcote Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Shepcote Office Village, Shepcote Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2017-01-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 1st Floor, Meadowbank House Meadowbank Business Park, Tweedale Way, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,202 GBP2023-03-31
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 25 Acacia Avenue, Woolston, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    WEDO MARKETING LTD - 2023-08-09
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    WEDO RECRUITMENT INVESTMENTS LTD - 2022-10-21
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -1,237,874 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    NC FINANCE LTD - 2019-04-18
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    326,290 GBP2023-07-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LUCID NETWORKS LTD - 2022-06-22
    LUCID NETWORKS (CONTRACTS) LTD - 2017-09-11
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -34,389 GBP2023-07-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,928 GBP2023-07-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    CONTRACTOR SUPPORT SOLUTIONS LTD - 2021-07-23
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,455 GBP2023-07-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Unit 6, Hollinwood Business Centre Albert Street, Hollinwood, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Meadowbank House, Meadowbank Business Park Tweedale Way, Chadderton, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,648 GBP2023-07-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address 333 Shepcote Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2017-06-13
    IIF 28 - Director → ME
  • 2
    CINCH LEGAL LIMITED - 2017-04-04
    icon of address Unit 4d Parkway Rise, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,418 GBP2023-07-31
    Officer
    icon of calendar 2017-01-02 ~ 2021-01-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2021-01-29
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address Ground Floor, 2 Shepcote Office Village, Shepcote Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-01-29
    IIF 23 - Director → ME
  • 4
    FFDP 2014 LTD - 2016-09-09
    icon of address Unit 4d Parkway Rise, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,588 GBP2024-07-31
    Officer
    icon of calendar 2017-01-02 ~ 2021-01-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2021-01-29
    IIF 12 - Has significant influence or control OE
  • 5
    WILLOWSIDE DESIGN LIMITED - 2011-09-02
    icon of address 18 Mayfield Road, Chaddesden, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2018-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2014-01-21
    IIF 48 - Secretary → ME
  • 6
    CINCH SUPPORT SERVICES LTD - 2024-05-03
    icon of address Workhere 4 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,712 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2021-01-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2021-01-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 15 Thompson Road, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-13 ~ 2007-04-13
    IIF 46 - Secretary → ME
  • 8
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2007-04-03 ~ 2007-04-30
    IIF 47 - Secretary → ME
  • 9
    icon of address 4d Parkway Rise, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,427 GBP2024-07-31
    Officer
    icon of calendar 2017-01-02 ~ 2021-01-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2021-01-29
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address 23 Southway, Blaby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-05
    IIF 51 - Secretary → ME
  • 11
    icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    24,078.02 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-04-13
    IIF 52 - Secretary → ME
  • 12
    icon of address C/o 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2016-12-22
    IIF 37 - Director → ME
  • 13
    icon of address 14 Derby Road, Stapleford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2016-12-22
    IIF 34 - Director → ME
  • 14
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2016-12-22
    IIF 38 - Director → ME
  • 15
    MASTERPAY HOLDINGS LIMITED - 2013-09-09
    icon of address 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2016-12-22
    IIF 27 - Director → ME
  • 16
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-22
    IIF 35 - Director → ME
  • 17
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2016-12-22
    IIF 36 - Director → ME
  • 18
    icon of address 20 Beatrice Road, Newfoundpool, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,098 GBP2018-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-01
    IIF 45 - Secretary → ME
  • 19
    icon of address 1 Clyde Street, Hilton, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239 GBP2021-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-31
    IIF 50 - Secretary → ME
  • 20
    icon of address 1st Floor, Meadowbank House Meadowbank Business Park, Tweedale Way, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,573 GBP2023-05-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 30 - Director → ME
  • 21
    NC FINANCE LTD - 2019-04-18
    icon of address Suites 3 And 4, First Floor, Annie Kenney Mill, Hudson Street, Oldham, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    326,290 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-09-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.