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 Robin Thomas

    Related profiles found in government register
  • Mr Robin Thomas
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Grant Street, Inverness, IV3 8BN, Scotland

      IIF 1
  • Mr Robin Thomas
    British born in December 1955

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11 New Street, Pontnewydd, Cwmbran, NP44 1EE

      IIF 2
  • Thomas, Robin
    British outdoor instructor born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Grant Street, Inverness, IV3 8BN, Scotland

      IIF 3
  • Mr Robin Thomas
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 New Street, Pontnewydd, Cwmbran, South Wales, NP44 1EE, United Kingdom

      IIF 4
  • Robinson, Thomas
    British laminator born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Silloth Avenue, Newcastle Upon Tyne, Tyne And Wear, NE5 2TB, England

      IIF 5
  • Robinson, Thomas
    British company director born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 6
  • Robinson, Thomas
    British outdoor instructor born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mile End Mill, Berwyn Street, Llangollen, LL20 8AD, Wales

      IIF 7
  • Robinson, Thomas
    British outdoor pursuits instructor born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Balmoral Terrace, Balmoral Terrace, Trevor, Llangollen, Clwyd, LL20 7TE, Wales

      IIF 8
  • Mr Thomas Robinson
    British born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mile End Mill, Berwyn Street, Llangollen, LL20 8AD, Wales

      IIF 9 IIF 10
  • Thomas Robinson
    British born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Balmoral Terrace, Trevor, Llangollen, LL20 7TE, Wales

      IIF 11
  • Robinson, Thomas
    British composite laminator born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bonnington Way, Newcastle Upon Tyne, NE5 3RF, United Kingdom

      IIF 12
  • Robinson, Thomas
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 13
    • icon of address 17, Bonnington Way, Newcastle Upon Tyne, Tyne And Wear, NE5 3RF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 16, Richmond Terrace, Whitchurch, SY13 1RH, United Kingdom

      IIF 17
  • Robinson, Thomas Peter
    British company director born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mile End Mill, Berwyn Road, Llangollen, Denbighshire, LL20 8AD, United Kingdom

      IIF 18
    • icon of address Mile End Mill, Berwyn Road, Llangollen, LL20 8AD, Wales

      IIF 19
    • icon of address Mile End Mill, Berwyn Street, Llangollen, LL20 8AD, Wales

      IIF 20
  • Robinson, Thomas Peter
    British sports coach born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 51, Larkhill Road, Shrewsbury, SY3 8XJ, England

      IIF 21
  • Mr Thomas Robinson
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 22
    • icon of address 17, Bonnington Way, Newcastle Upon Tyne, NE5 3RF, United Kingdom

      IIF 23
    • icon of address 17, Bonnington Way, Newcastle Upon Tyne, Tyne And Wear, NE5 3RF, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Thomas Peter Robinson
    British born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mile End Mill, Berwyn Road, Llangollen, Denbighshire, LL20 8AD, United Kingdom

      IIF 27
    • icon of address Mile End Mill, Berwyn Road, Llangollen, LL20 8AD, Wales

      IIF 28
    • icon of address Mile End Mill, Berwyn Street, Llangollen, LL20 8AD, Wales

      IIF 29
    • icon of address 51, Larkhill Road, Shrewsbury, SY3 8XJ, England

      IIF 30
  • Thomas, Robin
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 New Street, Pontnewydd, Cwmbran, South Wales, NP44 1EE, United Kingdom

      IIF 31
  • Thomas, Robin
    British groundworks born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Bryngomer, Croesyceiliog, Cwmbran, Gwent, NP44 2PT

      IIF 32
  • Robinson, Thomas

    Registered addresses and corresponding companies
    • icon of address 63, Silloth Avenue, Newcastle Upon Tyne, Tyne And Wear, NE5 2TB, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,953 GBP2017-03-31
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Balmoral Terrace Balmoral Terrace, Trevor, Llangollen, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 51 Larkhill Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Bonnington Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Bonnington Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 New Street, Pontnewydd, Cwmbran
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,660 GBP2016-04-05
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63 Silloth Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-11-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    icon of address 17 Bonington Way, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Bonnington Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 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
  • 11
    icon of address Mile End Mill, Berwyn Street, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,818 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mile End Mill, Berwyn Street, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    372 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mile End Mill, Berwyn Road, Llangollen, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,578 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    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
  • 14
    icon of address Mile End Mill, Berwyn Road, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,298 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ÀBAN OUTDOOR LTD - 2023-03-31
    icon of address 30 Grant Street, Inverness, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2024-02-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2023-02-27
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 1, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,720 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2023-07-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2023-07-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 22 Sedgeford Drive, Weir Hill, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2011-10-14
    IIF 17 - Director → ME
  • 4
    icon of address Mile End Mill, Berwyn Street, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,818 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-11-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.