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

Robson, Paul Richard

    Related profiles found in government register
  • Robson, Paul Richard
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business & Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, SR5 2TA, England

      IIF 1
    • The Business And Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, SR5 2TA, England

      IIF 2
    • Anderson House, Wear And Swan Suites, Sunderland, Tyne And Wear, SR5 2TJ, England

      IIF 3
    • Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

      IIF 4
    • The Business & Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 5
  • Robson, Paul Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field House, Westfield Drive Gosforth, Newcastle Upon Tyne, NE3 4XU

      IIF 6
    • Bic Anderson House, Wear Suite Sunderland Enterprise, Park Sunderland, Tyne & Wear, SR5 2TJ

      IIF 7
    • Anderson House, Business And Innovation Centre, Sunderland, Tyne And Wear, SR5 2TJ

      IIF 8
    • Nac Group Anderson House, Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear, SR5 2TJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

      IIF 12
    • Anderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TJ

      IIF 13
  • Robson, Paul Richard
    British managing director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anderson Hse Swan Suite, Buss & Innovation Cent Wearfield, Sunderland Ent Pk, Sunderland, Tyne & Wear, SR5 2TA

      IIF 14
  • Robson, Paul
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 15
    • Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 16 IIF 17
  • Robson, Paul
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Paul
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Paul
    British managing director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 31 IIF 32
  • Mr Paul Robson
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 33 IIF 34
  • Paul Robson
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pickersgill Court, Quay West Business Village, Sunderland, Tyne & Wear, SR5 2AQ, United Kingdom

      IIF 35
    • Unit 1 Spire Road, Glover Industrial Estate, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 36
    • Unit 1, Spire Road, Washington, Tyne + Wear, NE37 3ES, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Robson, Paul Richard
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leaway, Prudhoe, Northumberland, NE42 6QE, England

      IIF 43
  • Robson, Paul
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 44
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 45
  • Robson, Paul
    British none supplied born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Spire Road, Glover Industrial Estate, Washington, NE37 3ES, United Kingdom

      IIF 46
  • Mr Paul Robson
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 47
    • Unit 1, Spire Road, Glover Industrial Estate, Washington, NE37 3ES, United Kingdom

      IIF 48
  • Robson, Richard Paul
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newgate, Eston, Middlesbrough, TS6 9LJ, England

      IIF 49
  • Robson, Richard Paul
    British property developer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Stonegate, Middlesbrough, Cleveland, TS6 9NP

      IIF 50
  • Mr Paul Richard Robson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leaway, Prudhoe, Northumberland, NE42 6QE

      IIF 51
  • Mr Richard Paul Robson
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newgate, Eston, Middlesbrough, TS6 9LJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    ROBSON ENTERPRISES LIMITED - 2014-09-24
    Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-08-26 ~ now
    IIF 15 - Director → ME
  • 3
    Shepherds Cottage, Adderstone Mains, Belford, Northumberland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-04-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    The Business And Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 2 - Director → ME
  • 5
    NAC TRAINING LIMITED - 2009-05-08
    N A CONNECT LIMITED - 2009-02-13
    Bic Anderson House, Wear Suite Sunderland Enterprise, Park Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 6
    Business & Innovation Centre, Anderson House Wear And Swan Suites, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 3 - Director → ME
  • 7
    BROOMCO (3365) LIMITED - 2004-03-02
    Anderson House, Business And Innovation Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-02-26 ~ dissolved
    IIF 8 - Director → ME
  • 8
    BROOMCO (3280) LIMITED - 2004-03-02
    Anderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    2004-02-26 ~ dissolved
    IIF 13 - Director → ME
  • 9
    Anderson Hse Swan Suite, Buss & Innovation Cent Wearfield, Sunderland Ent Pk, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2007-02-19 ~ dissolved
    IIF 14 - Director → ME
  • 10
    GREEN COLLAR POWER GENERATION LIMITED - 2012-06-19
    The Business & Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 1 - Director → ME
  • 11
    ENSCO 1451 LIMITED - 2022-08-30
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (6 parents, 5 offsprings)
    Officer
    2022-11-01 ~ now
    IIF 45 - Director → ME
  • 12
    Shepherds Cottage, Adderstone Mains, Belford, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-07-03 ~ now
    IIF 17 - Director → ME
  • 13
    Nac Group Anderson House Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 14
    Nac Group Anderson House Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 15
    Nac Group Anderson House Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 16
    19 Leaway, Prudhoe, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,948 GBP2024-03-31
    Officer
    2012-07-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    STREET WHEELS LIMITED - 2007-05-15
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 18
    RAPID TRAINING SOLUTIONS LIMITED - 2009-03-24
    NIGEL JONES ASSOCIATES LIMITED - 2009-02-16
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 4 - Director → ME
  • 19
    15 Newgate, Eston, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,151 GBP2024-07-31
    Officer
    2015-07-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 20
    22 Stonegate, Eston, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 50 - Director → ME
  • 21
    GREEN COLLAR CONSTRUCTION LIMITED - 2012-05-01
    The Business & Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 5 - Director → ME
  • 22
    Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 23
    Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 15
  • 1
    GREAT 2 RUN LIMITED - 2008-03-06
    1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2004-05-27 ~ 2007-12-31
    IIF 6 - Director → ME
  • 2
    NAC TRADING LIMITED - 2014-08-04
    C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2014-06-02 ~ 2022-11-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    N A CLEANING (NORTH EAST) LIMITED - 2005-06-16
    C/o Begbies Traynor (central) Llp Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2005-05-04 ~ 2022-11-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    N A COLLEGE TRUST - 2022-10-28
    C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2005-09-26 ~ 2022-11-01
    IIF 27 - Director → ME
    Person with significant control
    2017-09-07 ~ 2018-09-03
    IIF 34 - Has significant influence or control OE
  • 5
    NEWCO (123) LIMITED - 2003-05-18
    C/o Begbies Traynor (central) Llp, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2003-05-16 ~ 2022-11-01
    IIF 32 - Director → ME
  • 6
    GREEN COLLAR EMPLOYMENT SOLUTIONS LIMITED - 2012-02-02
    C/o Begbies Traynor (central) Llp Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2009-10-27 ~ 2022-11-01
    IIF 23 - Director → ME
  • 7
    GREEN COLLAR ACADEMY LIMITED - 2014-10-23
    Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2010-12-15 ~ 2022-11-01
    IIF 21 - Director → ME
  • 8
    54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    2007-06-25 ~ 2022-11-01
    IIF 28 - Director → ME
  • 9
    C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2018-04-13 ~ 2022-11-01
    IIF 46 - Director → ME
    Person with significant control
    2018-04-13 ~ 2022-11-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    CONSTRUCTION SUPPORT SPECIALISTS LIMITED - 2011-12-09
    54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    2009-10-22 ~ 2022-11-01
    IIF 18 - Director → ME
  • 11
    UK CERTIFIED PRODUCTION LIMITED - 2020-10-02
    UK CERTIFIED PPE LIMITED - 2020-09-14
    NAC TRADING LIMITED - 2020-08-20
    NAC TRADING PLC - 2014-08-04
    N A C HOLDINGS PLC - 2014-08-04
    N A C HOLDINGS LIMITED - 2009-02-23
    C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    2004-03-05 ~ 2022-11-01
    IIF 30 - Director → ME
  • 12
    GREEN COLLAR FUTURES LIMITED - 2012-02-15
    C/o Begbies Traynor (central) Llp Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2010-03-31 ~ 2022-11-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2019-09-17 ~ 2022-11-01
    IIF 22 - Director → ME
    2016-06-15 ~ 2018-07-23
    IIF 26 - Director → ME
    Person with significant control
    2016-06-15 ~ 2022-11-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2016-06-15 ~ 2018-07-23
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2020-10-13 ~ 2022-11-01
    IIF 24 - Director → ME
    Person with significant control
    2020-10-13 ~ 2022-11-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-17 ~ 2022-11-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.