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 company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 1
  • Robinson, John
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 2
    • 6, Ibbotsons Lane, Apartment 3, Liverpool, L17 1AL, United Kingdom

      IIF 3
    • Apartment 3 6, Ibbotson's Lane, Liverpool, L17 1AL

      IIF 4
    • Apartment 3, 6 Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 5
    • Apt 6, 6, Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 6
    • Unit 1, Imperial Court, Exchange St East, Liverpool, L2 3AB, United Kingdom

      IIF 7
  • Robinson, John
    British consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exeter Community Centre, 17 St. Davids Hill, Exeter, EX4 3RG, England

      IIF 8
  • Robinson, John
    British volunteer born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exeter Citizens Advice Bureau, Dix's Field, Exeter, EX1 1QA, England

      IIF 9
  • Robinson, John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Robinson, John
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mount Pleasant Road, Farnworth, Bolton, BL4 0NU, United Kingdom

      IIF 11
  • Robinson, John
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Horse Soecity, The Old Dairy, Rockingham Castle, Market Harborough, Northamptonshire, LE16 8TH, United Kingdom

      IIF 12
  • Robinson, John
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Shackliffe Rd, Moston, Manchester, M40 5QT, United Kingdom

      IIF 13 IIF 14
  • Robinson, John
    British entrepreneur born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, John
    British software developer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, John Francis
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 22
  • Robinson, John Francis
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Kirkstone Road West, Liverpool, L21 0EG

      IIF 23
    • 31, Kirkstone Road West, Liverpool, L210EG, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • Dowls, Suite 18, West Lancashire Investment Centre, White Moss Business Park, Maple View, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 26
    • Dowls, Suite 18, White Moss Business Park, Maple View, Skelmersdale, WN8 9TG, United Kingdom

      IIF 27 IIF 28
    • 110 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 29
    • Unit 1, Mill Lane, Rainford, St. Helens, Merseyside, WA11 8LS, United Kingdom

      IIF 30
  • Robinson, John
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Moss Road, Ballynahinch, County Down, BT24 8XZ, United Kingdom

      IIF 31
  • Robinson, John
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hollows & Hesketh Accountants, 9, Sandy Lane, Skelmersdale, Lancashire, WN8 8LA, United Kingdom

      IIF 32
    • 110 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 33
  • Robinson, John
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 34
  • Robinson, John
    British property development born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rivenhall Square, Liverpool, L24 1WD, England

      IIF 35
  • Robinson, John Antonio
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 36
  • John Robinson
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 37
    • Unit 1, Imperial Court, Exchange St East, Liverpool, L2 3AB, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • Dowls, Suite 18, West Lancashire Investment Centre, White Moss Business Park, Maple View, Skelmersdale, WN8 9TG, United Kingdom

      IIF 40
    • Dowls, Suite 18, White Moss Business Park, Maple View, Skelmersdale, WN8 9TG, United Kingdom

      IIF 41 IIF 42
    • 110 Mere Grange, Leaside, St. Helens, WA9 5GG, United Kingdom

      IIF 43
    • Unit 1, Mill Lane, Rainford, St. Helens, WA11 8LS, United Kingdom

      IIF 44
  • Robinson, John
    British music executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 45
  • Robinson, John
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 46
  • Mr John Robinson
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 47
    • Apartment 3, 6 Ibbotsons Lane, Liverpool, L17 1AL, United Kingdom

      IIF 48
  • Robinson, John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 49
  • Robinson, John
    British entrepreneur born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hamilton Court, Brighton Marina, The Srand, Brighton, BN2 5XD, United Kingdom

      IIF 50
    • 6, Hamilton Court, The Strand Brighton Marina, Brighton, BN2 5XD, United Kingdom

      IIF 51
    • The 606, Centre, 5a Cuthbert Street, London, W2 1XT

      IIF 52 IIF 53
    • The 606, Centre, 5a Cuthbert Street, London, W2 1XT, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

      IIF 58
  • Robinson, John
    British software developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The 606 Centre, 5a Cuthbert Street, London, W2 1XT, England

      IIF 59
  • Robinson, John
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Cuthbert Street, London, W2 1XT, United Kingdom

      IIF 60
  • Robinson, John
    English director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 127-129, Picton Road, Wavertree, Liverpool, L15 4LG, England

      IIF 61
  • Robinson, John
    British engineer born in May 1948

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Mr John Robinson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr John Robinson
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mount Pleasant Road, Farnworth, Bolton, BL4 0NU, United Kingdom

      IIF 64
  • Mr John Robinson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Moss Road, Ballynahinch, County Down, BT24 8XZ, United Kingdom

      IIF 65
  • Mr John Robinson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hamilton Ct., The Strand, Brighton Marina, BN2 5XD, United Kingdom

      IIF 66 IIF 67
  • Robinson, John
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westage Farm, Westage Lane, Great Budworth, Northwich, CW9 6HJ, England

      IIF 68
  • Robinson, John Francis
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 69
  • Robinson, John Francis
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 70
    • Ap. 1, 38 Sandown Lane, Liverpool, L15 4HU, United Kingdom

      IIF 71
  • Robinson, John
    Australian developer born in October 1950

    Resident in Australia

    Registered addresses and corresponding companies
  • Mr John Robinson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hollows & Hesketh Accountants, 9, Sandy Lane, Skelmersdale, Lancashire, WN8 8LA, United Kingdom

      IIF 74
  • Robinson, John

    Registered addresses and corresponding companies
    • 127-129, Picton Road, Wavertree, Liverpool, L15 4LG, England

      IIF 75
    • 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 76
    • 6, Ibbotsons Lane, Apartment 3, Liverpool, L17 1AL, United Kingdom

      IIF 77
    • 5a, Cuthbert Street, London, W2 1XT, England

      IIF 78
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79 IIF 80
    • Unit 1, Mill Lane, Rainford, St. Helens, Merseyside, WA11 8LS, United Kingdom

      IIF 81
    • 4, Pine Court, Pine Grove, Weybridge, Surrey, KT13 9BE, England

      IIF 82
  • Robinson, John Francis
    Australian chartered accountant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, 2 Copthall Avenue, London, EC2R 7DA, England

      IIF 83
  • Mr John Robinson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The 606 Centre, 5a Cuthbert Street, London, W2 1XT, England

      IIF 84
  • Mr John Robinson
    English born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 127-129, Picton Road, Wavertree, Liverpool, L15 4LG, England

      IIF 85
  • John Robinson
    British born in October 2016

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • 18, First Street, Balchik, 9600, Bulgaria

      IIF 86
  • Mr John Robinson
    British born in May 1948

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Mr John Francis Robinson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 88 IIF 89
  • Mr John Antonio Robinson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, City Of Westminster, London, W1W 5PF, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 33
  • 1
    31 Kirkstone Road West, Litherland, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ dissolved
    IIF 23 - director → ME
  • 2
    27 Shackcliffe Road, Mosston, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 13 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
  • 4
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 2 - director → ME
    2016-07-22 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    6 Ibbotson’s Lane, Apartment 3, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 3 - director → ME
    2018-11-12 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 70 - director → ME
  • 7
    Hollows & Hesketh Accountants, 9, Sandy Lane, Skelmersdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,384 GBP2023-10-31
    Officer
    2023-12-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 1 Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-29 ~ now
    IIF 30 - director → ME
    2023-08-29 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    Hollows & Hesketh Accountants, 9 Sandy Lane, Skelmersdale, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Dowls, Suite 18, West Lancashire Investment Centre White Moss Business Park, Maple View, Skelmersdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    127-131 Picton Road Wavertree, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 61 - director → ME
    2017-10-24 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 12
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2016-11-04 ~ dissolved
    IIF 1 - director → ME
  • 13
    33 Greenhey Place, Skelmersdale, England
    Corporate (3 parents)
    Officer
    2023-11-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    33 Greenhey Place, Skelmersdale, England
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 15
    167-169 Great Portland Street, Fifth Floor, City Of Westminster, London
    Corporate (2 parents)
    Equity (Company account)
    -236,899 GBP2024-04-30
    Officer
    2019-05-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 16
    110 Mere Grange, Leaside, St. Helens, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    Apartment 3 6 Ibbotsons Lane, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Westage Farm, Westage Lane, Great Budworth, Northwich, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 68 - director → ME
  • 19
    Unit 1, Imperial Court, Exchange St East, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    110 Mere Grange Leaside, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2024-02-01 ~ now
    IIF 33 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 45 - director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 23
    31 Kirkstone Road West, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 24 - director → ME
  • 24
    140 Lee Lane, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    18 Rivenhall Square, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 35 - director → ME
  • 26
    The Old Dairy, Rockingham Castle And Park, Rockingham, Market Harborough, England
    Corporate (8 parents)
    Officer
    2024-03-08 ~ now
    IIF 12 - director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-25 ~ now
    IIF 25 - director → ME
    2023-04-25 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    The 606 Centre 5a Cuthbert Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2010-08-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    5a Cuthbert Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 21 - director → ME
  • 30
    5a Cuthbert Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 20 - director → ME
  • 31
    5a Cuthbert Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 19 - director → ME
  • 32
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 34 - director → ME
  • 33
    Dowls, Suite 18 White Moss Business Park, Maple View, Skelmersdale, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    EUROCOMMERCE BUSINESS SOLUTIONS LIMITED - 2020-10-09
    81 Skipper Way, Suite 301, St. Neots, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2016-08-26 ~ 2018-03-31
    IIF 15 - director → ME
    Person with significant control
    2016-08-26 ~ 2018-03-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    C/ Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-01-24 ~ 2014-02-04
    IIF 72 - director → ME
  • 3
    The 606 Centre, 5a Cuthbert Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 EUR2020-11-30
    Officer
    2016-11-01 ~ 2017-11-01
    IIF 16 - director → ME
  • 4
    536 Moston Lane, Manchester, England
    Dissolved corporate
    Officer
    2010-03-01 ~ 2012-10-12
    IIF 14 - director → ME
  • 5
    37-49 Kempston Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-25 ~ 2019-03-01
    IIF 4 - director → ME
  • 6
    Banstead Road, Banstead, Surrey
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,701,705 GBP2024-04-30
    Officer
    2011-03-28 ~ 2014-07-22
    IIF 82 - secretary → ME
  • 7
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2016-02-18 ~ 2016-09-21
    IIF 71 - director → ME
  • 8
    167-169 Great Portland Street, Fifth Floor, City Of Westminster, London
    Corporate (2 parents)
    Equity (Company account)
    -236,899 GBP2024-04-30
    Officer
    2017-04-25 ~ 2017-08-29
    IIF 10 - director → ME
    2017-08-29 ~ 2019-05-21
    IIF 79 - secretary → ME
    Person with significant control
    2017-04-25 ~ 2017-08-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    Suite 1 Lower Ground Floor, George Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 EUR2018-12-31
    Officer
    2014-01-28 ~ 2018-03-31
    IIF 54 - director → ME
  • 10
    The 606 Centre, 5a Cuthbert Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 EUR2024-01-31
    Officer
    2014-01-27 ~ 2018-03-31
    IIF 56 - director → ME
  • 11
    5a Cuthbert Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2012-04-01 ~ 2018-03-30
    IIF 60 - director → ME
    2011-03-30 ~ 2011-03-31
    IIF 50 - director → ME
  • 12
    Exeter Citizens Advice Bureau, Dix's Field, Exeter
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,877 GBP2016-03-31
    Officer
    2012-04-01 ~ 2024-06-12
    IIF 9 - director → ME
  • 13
    The 606 Centre, 5a Cuthbert Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 EUR2020-09-30
    Officer
    2016-09-06 ~ 2018-03-31
    IIF 18 - director → ME
    2011-06-01 ~ 2011-07-01
    IIF 51 - director → ME
    Person with significant control
    2016-09-06 ~ 2018-03-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 14
    The 606 Centre, 5a Cuthbert Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ 2018-03-31
    IIF 57 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2013-11-29
    IIF 46 - director → ME
  • 16
    The 606 Centre, 5a Cuthbert Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-28 ~ 2018-07-04
    IIF 17 - director → ME
  • 17
    The 606 Centre, 5a Cuthbert Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 EUR2021-10-31
    Officer
    2016-05-02 ~ 2018-03-01
    IIF 52 - director → ME
  • 18
    The 606 Centre, 5a Cuthbert Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2011-03-10 ~ 2018-07-04
    IIF 55 - director → ME
  • 19
    53 Lanercost Road Lanercost Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-13 ~ 2014-03-15
    IIF 78 - secretary → ME
  • 20
    LINK COLLECTIONS LTD - 2013-10-23
    VOX TELECOM SOLUTIONS LTD - 2013-07-31
    100 Orion Way, Orion Business Park, North Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-04 ~ 2014-10-01
    IIF 49 - director → ME
  • 21
    29 Charlwood Avenue, Huyton, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -101,911 GBP2020-10-31
    Officer
    2017-10-24 ~ 2019-04-10
    IIF 6 - director → ME
  • 22
    PAYMIX LIMITED - 2016-07-15
    The 606 Centre, 5a Cuthbert Street, London
    Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-31
    Officer
    2016-06-01 ~ 2018-03-01
    IIF 53 - director → ME
  • 23
    Exeter Community Centre, 17 St. Davids Hill, Exeter, England
    Corporate (8 parents)
    Officer
    2015-11-18 ~ 2024-08-31
    IIF 8 - director → ME
  • 24
    C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-01-27 ~ 2014-02-04
    IIF 73 - director → ME
  • 25
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-06-01 ~ 2018-03-01
    IIF 58 - director → ME
  • 26
    35 New Broad Street, Unit G07 C/o Think Capital Services Uk Ltd, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,543,409 GBP2023-12-31
    Officer
    2016-03-07 ~ 2017-04-14
    IIF 83 - 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.