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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Paul Arthur

    Related profiles found in government register
  • Robinson, Paul Arthur
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Stanhope Ave, Horsforth, Leeds, West Yorkshire, LS18 5AR, England

      IIF 1
    • Richmond House, 1 Bridge Street, Todmorden, Lancashire, OL14 5AQ, England

      IIF 2
  • Robinson, Paul Arthur
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA, United Kingdom

      IIF 3
    • 5, Stanhope Avenue, Horsforth, Leeds, LS18 5AR, England

      IIF 4
  • Robinson, Paul Arthur
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Vernon House, 40 New North Road, Newsome, Huddersfield, West Yorkshire, HD1 5LS, England

      IIF 5
  • Robinson, Paul Arthur
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brownberrie Avenue, Horsforth, Leeds, LS18 5PW, England

      IIF 6
    • 3, Brownberrie Avenue, Horsforth, Leeds, United Kingdom

      IIF 7
    • 3, Brownberrie Avenue, Horsforth, Leeds, West Yorkshire, LS18 5PW

      IIF 8
    • Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 9
    • 145-157, St John Street, Horsforth, London, West Yorkshire, EC1V 4PW, England

      IIF 10
  • Robinson, Paul Arthur
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brownberrie Avenue, Horsforth, Leeds, LS18 5PW, United Kingdom

      IIF 11
    • 3, Brownberrie Avenue, Horsforth, Leeds, West Yorkshire, LS18 5PW, United Kingdom

      IIF 12
    • 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 13
    • 5, Carwood Park, Selby Rd, Leeds, LS15 4LG, England

      IIF 14
    • Century House, 29 Clarendon Road, Leeds, LS2 9PG, United Kingdom

      IIF 15
    • Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire, LS13 4EN, England

      IIF 16
    • Regency House, Westminster Place, York Business Park, York, YO26 6RW, England

      IIF 17
  • Robinson, Paul Arthur
    British manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB

      IIF 18
    • Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 19
    • Regency House, Westminster Place, York Business Park, York, YO26 6RW, England

      IIF 20
  • Robinson, Paul Arthur
    British born in October 1958

    Registered addresses and corresponding companies
    • 5 Southway, Daisy Lea Lane Edgerton, Huddersfield, West Yorkshire, HD3 3LN

      IIF 21
  • Robinson, Paul Arthur
    British technical director born in October 1958

    Registered addresses and corresponding companies
    • October House 38 Holly Grove, Lindley, Huddersfield, HD3 3NS

      IIF 22
  • Mr Paul Arthur Robinson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA, United Kingdom

      IIF 23
  • Mr Paul Arthur Robinson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brownberrie Avenue, Horsforth, Leeds, LS18 5PW, United Kingdom

      IIF 24
    • 3, Brownberrie Avenue, Horsforth, Leeds, West Yorkshire, LS18 5PW, United Kingdom

      IIF 25
    • 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 26
    • 5, Stanhope Ave, Horsforth, Leeds, West Yorkshire, LS18 5AR, England

      IIF 27
    • 5, Stanhope Avenue, Horsforth, Leeds, LS18 5AR, England

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    AYRESOME GARDENS LTD
    10634248
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    CCPL DEVELOPMENTS LIMITED
    14407851
    C/o Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CELLARS CLOUGH PROPERTIES LTD
    09144788
    Richmond House, 1 Bridge Street, Todmorden, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-11 ~ 2024-11-28
    IIF 2 - Director → ME
  • 4
    CLOCK PROPERTIES LIMITED
    09293817
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ 2015-10-02
    IIF 16 - Director → ME
  • 5
    HILLFOOT CONSTRUCTION (YORKSHIRE) LIMITED
    01292873
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    1998-10-14 ~ 2000-02-21
    IIF 22 - Director → ME
  • 6
    JUST JEANS22 LIMITED
    10043211
    Cubic Business Centre, Stanningley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 9 - Director → ME
  • 7
    LILEY PROPERTIES LTD
    10624494
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    MIRFIELD HOUSING LIMITED
    09864869
    Century House, 29 Clarendon Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 9
    NATIONWIDE INSOLVENCY SOLUTIONS LIMITED
    09167414
    5 Carwood Park, Selby Rd, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 14 - Director → ME
  • 10
    RBD IMPORT LIMITED
    09158847
    Unit 5 Clock Buildings, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-02 ~ 2016-03-01
    IIF 20 - Director → ME
    2014-08-04 ~ 2015-10-02
    IIF 17 - Director → ME
  • 11
    RBD PROPERTIES LIMITED
    08197983
    Southfield, Station Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    RBD TRADING LIMITED
    08713507 11182565
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-02 ~ 2016-03-01
    IIF 18 - Director → ME
    2014-03-01 ~ 2015-10-02
    IIF 19 - Director → ME
  • 13
    ROBINSON PROPERTY CONSULTING LTD
    10948554
    5 Stanhope Avenue, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SECURED PROPERTY INVESTMENTS LIMITED
    09394336
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-24 ~ now
    IIF 5 - Director → ME
  • 15
    SHERLOCK HOLDINGS LTD
    10961160
    5 Stanhope Ave, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2020-05-01 ~ 2024-11-28
    IIF 1 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SHERLOCK HOMES ( YORKSHIRE ) LIMITED
    08465034
    3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    SPENCER WINSFORD LIMITED
    08594732
    Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (3 parents)
    Officer
    2014-06-01 ~ 2014-06-01
    IIF 7 - Director → ME
    2014-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 18
    SPRINGWOOD MANAGEMENT COMPANY LIMITED
    05163043
    Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2004-06-25 ~ 2007-08-20
    IIF 21 - Director → ME
  • 19
    YORKSHIRE PROPERTY ESTATES LTD
    07900023
    94 Westbourne Road, Marsh, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ 2012-07-10
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.