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

Robinson, Paul

    Related profiles found in government register
  • Robinson, Paul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Crook Lane, Winsford, Cheshire, CW7 3EQ, United Kingdom

      IIF 1
  • Robinson, Paul
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 2
  • Robinson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 3
  • Robinson, Paul
    British estate agent born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 4
  • Robinson, Paul
    British hgv driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Goldcrest Road, Forest Town, Mansfield, NG19 0GP, United Kingdom

      IIF 5
  • Robinson, Paul
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 6
  • Robinson, Paul
    English it director born in March 1964

    Resident in United Kingdom

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

      IIF 7
  • Robinson, Paul Stuart
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 8
  • Robinson, Paul
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 9
    • icon of address 20, Hillingdon Drive, Ilkeston, Derbyshire, DE7 5BF, United Kingdom

      IIF 10
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 11
  • Robinson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 12
  • Robinson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 13
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14
  • Robinson, Paul
    British financial consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 15
    • icon of address 19 Carless Avenue, Harborne, Birmingham, West Midlands, B17 9BN, United Kingdom

      IIF 16 IIF 17
  • Robinson, Paul
    British it executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Church Road, Ascot, Berkshire, SL5 9DP, England

      IIF 18
    • icon of address 18, Parkside, Upton, Northampton, NN5 4EQ, England

      IIF 19
  • Robinson, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Rose Bates Drive, London, NW9 9QZ, United Kingdom

      IIF 20
    • icon of address 213, Bellingham Road, London, SE6 1EQ, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Robinson, Paul
    British company director born in March 1964

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1, Trent Court, Stafford Road, Stone, Staffordshire, ST15 0GZ, United Kingdom

      IIF 23
  • Robinson, Paul
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St George's Lane, Ascot, SL59BL, United Kingdom

      IIF 24
  • Mr Paul Robinson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 25
  • Paul Robinson
    English born in March 1964

    Resident in United Kingdom

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

      IIF 26
  • Mr Paul Stuart Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 27
  • Robinson, Paul Andrew
    British ifa

    Registered addresses and corresponding companies
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 28
  • Robinson, Paul

    Registered addresses and corresponding companies
    • icon of address 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 29
  • Mr Paul Robinson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 30
    • icon of address 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 31
    • icon of address 19 Carless Avenue, Birmingham, West Midlands, B17 9BN, England

      IIF 32 IIF 33
    • icon of address 20, Hillingdon Drive, Ilkeston, DE7 5BF

      IIF 34
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 35
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 36
    • icon of address 18, Parkside, Upton, Northampton, NN5 4EQ

      IIF 37
  • Mr Paul Robinson
    British born in May 1964

    Resident in England

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

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ 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
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 145 Rose Bates Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 4 Carters Hill Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,276 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 213 Bellingham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Office 1 The Smithy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 29 St. Georges Lane, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,574 GBP2017-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GRAPE IFA LIMITED - 2020-06-15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GRAPE BENEFITS LTD - 2020-06-15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    629 GBP2022-01-30
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,399 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Nat, Lane, Winsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,646 GBP2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 18 Parkside, Upton, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11.10 GBP2018-05-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29 St Georges Lane, Ascot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address 29 St. Georges Lane, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 20 Hillingdon Drive, Ilkeston
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 29 St George's Lane, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Heathrow Business Centre, 65 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2013-04-14
    IIF 23 - Director → ME
  • 2
    icon of address 5 Golden Hill, Weston, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2010-06-10
    IIF 3 - Director → ME
  • 3
    LINKEDUPNOW LIMITED - 2016-12-15
    icon of address 3 Woodcote Place, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2016-12-14
    IIF 18 - Director → ME
  • 4
    NICOLSON FINANCIAL MANAGEMENT LIMITED - 2004-06-15
    icon of address Parkfield Business Centre, Park Street, Stafford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,731 GBP2024-05-31
    Officer
    icon of calendar 1993-07-07 ~ 1995-10-03
    IIF 4 - Director → ME
    icon of calendar 1993-07-07 ~ 1995-10-03
    IIF 29 - Secretary → ME
  • 5
    icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-02-03
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Office 1 50-54 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    562,128 GBP2024-12-30
    Officer
    icon of calendar 2014-12-01 ~ 2015-06-15
    IIF 17 - Director → ME
  • 7
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-09-23
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.