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 Jonathan, Dr

    Related profiles found in government register
  • Robinson, Paul Jonathan, Dr
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 1
  • Robinson, Paul Jonathan, Dr.
    British consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Hutchinson Road, Newark, NG24 2GH, United Kingdom

      IIF 2
  • Robinson, Paul David
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hebburn, Tyne And Wear, NE31 2UL

      IIF 3 IIF 4
  • Robinson, Paul David
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hebburn, Tyne And Wear, NE31 2UL

      IIF 5 IIF 6
  • Robinson, Paul Ross
    British web designer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST4 4TY, United Kingdom

      IIF 7
  • Robinson, Jonathan Paul
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 8
  • Robinson, Paul Jonathan, Dr.
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hutchinson Road, Newark, NG24 2GH, United Kingdom

      IIF 9
  • Robinson, Jonathon Paul
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, England

      IIF 10
    • icon of address Flat 4, 6, Princes Road, Liverpool, Merseyisde, L8 1TH, United Kingdom

      IIF 11
    • icon of address Flat 4, 6 Princes Road, Liverpool, Merseyside, L8 1TH, England

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 4, 6 Princes Road, Liverpool, Merseyside, L8 1TH, United Kingdom

      IIF 15
  • Robinson, Jonathon Paul
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 16
  • Robinson, Paul Jonathan
    British consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icknield House, Kingsley Avenue, Fairfield, Hitchin, SG5 4FU, England

      IIF 17 IIF 18
  • Dr Paul Robinson
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icknield House, Kingsley Avenue, Fairfield, Hitchin, SG5 4FU, England

      IIF 19
  • Robinson, Paul David
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Riverside Court, Coniston Road, Blyth Riverside Business Park, Blyth, NE24 4RS, United Kingdom

      IIF 20
  • Mr Jonathan Paul Robinson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 21
  • Robinson, Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Carlton House, Registry Street, Stoke-on-trent, ST44TY, United Kingdom

      IIF 22
  • Dr. Paul Jonathan Robinson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hutchinson Road, Newark, NG24 2GH, United Kingdom

      IIF 23
  • Mr Paul Jonathan Robinson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icknield House, Kingsley Avenue, Fairfield, Hitchin, SG5 4FU, England

      IIF 24 IIF 25
  • Mr Paul Robinson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cypress Court, Morpeth, Northumberland, NE61 3EF, England

      IIF 26
  • Mr Paul Robinson
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cypress Court, Morpeth, Northumberland, NE61 3EF, England

      IIF 27
  • Mr Paul David Robinson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cypress Court, Morpeth, NE61 3EF, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Icknield House Kingsley Avenue, Fairfield, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -447,416 GBP2025-03-31
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Icknield House Kingsley Avenue, Fairfield, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,261 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12a Raby Park Road, Neston, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 6 Cypress Court, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address Icknield House Kingsley Avenue, Fairfield, Hitchin, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Cypress Court, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 15 Hutchinson Road, Newark, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 6 Cypress Court, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,426 GBP2024-05-31
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 7
  • 1
    PETER NORVELL'S BIN BOUTIQUE (NORTH WEST) LIMITED - 2014-02-25
    icon of address Unit 9, Riverside Court, Coniston Road, Blyth Riverside Business Park, Blyth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,475 GBP2024-04-05
    Officer
    icon of calendar 2017-08-01 ~ 2018-11-07
    IIF 20 - Director → ME
  • 2
    EXCELLIUM ACUMEN LIMITED - 2017-05-24
    icon of address 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2019-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2017-05-17
    IIF 1 - Director → ME
  • 3
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-12
    IIF 12 - Director → ME
  • 4
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-12
    IIF 13 - Director → ME
  • 5
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2017-07-21
    IIF 16 - Director → ME
  • 6
    icon of address 6 Cypress Court, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,426 GBP2024-05-31
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-09
    IIF 4 - Director → ME
  • 7
    icon of address Unit 7 Carlton House, Registry Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2018-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-09
    IIF 22 - Director → ME
    icon of calendar 2017-03-01 ~ 2019-05-10
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.