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

Durkin, Robert

    Related profiles found in government register
  • Durkin, Robert
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pavillion View, Scholes, BD19 6NL, England

      IIF 1 IIF 2
  • Durkin, Robert
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pavillion View, Scholes, BD19 6NL, United Kingdom

      IIF 3
  • Durkin, Robert
    British ceo fusepump ltd born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Scholes Lane, Scholes, Cleckheaton, West Yorkshire, BD19 6LX, England

      IIF 4
  • Durkin, Robert
    British chief executive born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 5
  • Durkin, Robert
    British chief technology officer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Pavillion View, Pavillion View, Scholes, Cleckheaton, BD19 6NL, England

      IIF 6
  • Durkin, Robert
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salts Mill, Salts Mill First Floor Offices, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LA, England

      IIF 7
  • Durkin, Robert
    British consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park First Floor, Victoria Road Offices, Salts Mill, Victoria Road, Saltaire, BD18 3LA, England

      IIF 8
  • Durkin, Robert
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Scholes Lane, Cleckheaton, Bradford, West Yorkshire, BD19 6LX

      IIF 9
    • icon of address 12, Pavillion View, Cleckheaton, BD19 6NL, England

      IIF 10
    • icon of address 12, Pavillion View, Scholes, Cleckheaton, BD19 6NL, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 14
    • icon of address 20-23, Greville Street, London, EC1N 8SS, England

      IIF 15
    • icon of address Greater London House, Hampstead Road, London, NW1 7QP, England

      IIF 16
    • icon of address Park First Floor, Victoria Road Offices, Salts Mill, Victoria Road, Saltaire, BD18 3LA, England

      IIF 17 IIF 18 IIF 19
  • Durkin, Robert
    British managing director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Scholes Lane, Cleckheaton, Bradford, West Yorkshire, BD19 6LX

      IIF 20
    • icon of address 112, Scholes Lane, Scholes, Cleckheaton, West Yorkshire, BD19 6LX, United Kingdom

      IIF 21
    • icon of address Unit 2, Manor Court, Leeds, LS11 8LQ, United Kingdom

      IIF 22
    • icon of address 20-23, Greville Street, London, EC1N 8SS, United Kingdom

      IIF 23
  • Durkin, Robert
    British musical director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pavillion View, Cleckheaton, BD19 6NL, England

      IIF 24
  • Durkin, Robert Peter Thomas
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Greville Street, London, EC1N 8SS, England

      IIF 25
  • Mr Robert Durkin
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 26
    • icon of address Unit 2, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 27
    • icon of address 12, Pavillion View, Scholes, BD19 6NL, England

      IIF 28 IIF 29
    • icon of address 12, Pavillion View, Scholes, BD19 6NL, United Kingdom

      IIF 30
  • Durkin, Robert Peter Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 20-23, Greville Street, London, EC1N 8SS, United Kingdom

      IIF 31
  • Mr Robert Durkin
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pavillion View, Cleckheaton, BD19 6NL, England

      IIF 32
    • icon of address 12, Pavillion View, Scholes, Cleckheaton, BD19 6NL, England

      IIF 33 IIF 34 IIF 35
    • icon of address 12, Pavillion View, Scholes, Cleckheaton, BD19 6NL, United Kingdom

      IIF 36
    • icon of address Unit 2, Manor Court, Leeds, LS11 8LQ, United Kingdom

      IIF 37
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 38
    • icon of address Park First Floor, Victoria Road Offices, Salts Mill, Victoria Road, Saltaire, BD18 3LA, England

      IIF 39 IIF 40 IIF 41
    • icon of address Salts Mill, Salts Mill First Floor Offices, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LA, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Fusepump Ltd, 20-23 Greville Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-09-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address Park First Floor Victoria Road Offices, Salts Mill, Victoria Road, Saltaire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,884 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    THE PRODUCT GUYS LIMITED - 2015-02-11
    icon of address 12 Pavillion View, Scholes, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 48 Wood View, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,499 GBP2024-06-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MINE SOFTWARE LTD - 2019-06-11
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,304 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Park First Floor Victoria Road Offices, Salts Mill, Victoria Road, Saltaire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,492 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Pavillion View, Scholes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Salts Mill First Floor Offices Victoria Road, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Salts Mill Salts Mill, First Floor Offices, Victoria Road, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Manor Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Park First Floor Victoria Road Offices, Salts Mill, Victoria Road, Saltaire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 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
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MARKET PORTER LIMITED - 2017-05-12
    icon of address C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    35,330 GBP2018-02-28
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 12 Pavillion View, Scholes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Pavillion View, Scholes, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 13 City Point One, 150 Chapel Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 6 - Director → ME
  • 18
    FILMS4LESS LIMITED - 2012-08-22
    icon of address Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    664 GBP2017-12-31
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2 Manor Mill Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,666 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Salts Mill Salts Mill First Floor Offices, Victoria Road, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Park First Floor Victoria Road Offices, Salts Mill, Victoria Road, Saltaire, England
    Active Corporate (2 parents)
    Equity (Company account)
    124 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address C/o Fusepump Limited, 21-23 Greville Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2014-03-31
    IIF 25 - Director → ME
  • 2
    CORNERSTONE BRANDS LTD - 2020-10-14
    CORNERSTONE FS LTD - 2020-10-14
    CORNERSTONE FS PLC - 2024-05-16
    icon of address 14-18 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-08-02
    IIF 15 - Director → ME
  • 3
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-31
    IIF 9 - Director → ME
  • 4
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-04 ~ 2018-04-11
    IIF 16 - Director → ME
  • 5
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,319,861 GBP2016-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2016-04-26
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.