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

Robbins, Nicholas Jeffrey

    Related profiles found in government register
  • Robbins, Nicholas Jeffrey

    Registered addresses and corresponding companies
    • icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BY, United Kingdom

      IIF 1 IIF 2
  • Robbins, Nickolas Jeffrey

    Registered addresses and corresponding companies
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 3
  • Robbins, Nicholas Jeffrey
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Brincliffe Edge Road, Sheffield, S11 9BY, England

      IIF 4 IIF 5 IIF 6
    • icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BY

      IIF 7
  • Robbins, Nicholas Jeffrey
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robbins, Nicholas Jeffrey
    British dirsctor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Brincliffe Edge Road, Sheffield, S11 9BY, England

      IIF 20
  • Robbins, Nicholas Jeffrey
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Woodside House, 178 Brincliffe Edge Road, Sheffield, S11 9BY, England

      IIF 21
  • Robbins, Nicholas Jeffrey
    British strategic implementation director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gregory Street, Hyde, Cheshire, SK14 4TH, England

      IIF 22
  • Mr Nicholas Jeffrey Robbins
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Brincliffe Edge Road, Sheffield, S11 9BY, England

      IIF 23 IIF 24
    • icon of address 178, Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BY, United Kingdom

      IIF 25
    • icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BY

      IIF 26 IIF 27
    • icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BY, United Kingdom

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,193 GBP2020-12-31
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-12-08 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 178 Brincliffe Edge Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 178 Brincliffe Edge Road 178 Brincliffe Edge Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,882 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 178 Brincliffe Edge Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 7
    LUTTRELL HOMES GROUP (RECTORY RD) LIMITED - 2017-04-06
    icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Woodside House, 178 Brincliffe Edge Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -54,625 GBP2024-12-31
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-08-19 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
    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
  • 9
    LUTTRELL HOMES (PEMBROKE) MANAGEMENT LIMITED - 2018-06-27
    icon of address 6 Luttrell Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,648 GBP2023-12-31
    Officer
    icon of calendar 2021-04-05 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 6 Luttrell Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-05 ~ dissolved
    IIF 4 - Director → ME
Ceased 9
  • 1
    COLLISONS LIMITED - 2001-05-10
    STUDIO COSMETICS LIMITED - 1986-09-26
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2013-07-31
    IIF 22 - Director → ME
  • 2
    FLOWTRON AIRE LIMITED - 1979-12-31
    HUNTLEIGH MEDICAL LIMITED - 1992-06-10
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-04-15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2024-12-20
    IIF 8 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-12-20
    IIF 3 - Secretary → ME
  • 3
    icon of address 6 Luttrell Road, Four Oaks Park, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -280,874 GBP2018-08-31
    Officer
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 5 - Director → ME
  • 4
    icon of address 6 Luttrell Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -299,291 GBP2019-12-31
    Officer
    icon of calendar 2013-01-20 ~ 2019-07-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address 178 Brincliffe Edge Road 178 Brincliffe Edge Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,808 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-08-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2023-08-25
    IIF 23 - Has significant influence or control OE
  • 6
    icon of address 6 Luttrell Road, Four Oaks Park, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -152,499 GBP2018-07-31
    Officer
    icon of calendar 2022-02-08 ~ 2022-02-08
    IIF 9 - Director → ME
  • 7
    icon of address 6 Luttrell Road, Sutton Coldfield
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -96,686 GBP2018-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-07-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-07-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    LUTTRELL HOMES (PEMBROKE) MANAGEMENT LIMITED - 2018-06-27
    icon of address 6 Luttrell Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,648 GBP2023-12-31
    Officer
    icon of calendar 2018-06-20 ~ 2018-10-08
    IIF 21 - Director → ME
  • 9
    icon of address 6 Luttrell Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ 2019-07-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-07-26
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.