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, David James, Mr.

    Related profiles found in government register
  • Robinson, David James, Mr.
    British cleaning specialist born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James Robinson Building, Unit 5, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 1
  • Robinson, David James
    British born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Bleach Green, Dunadry, BT41 2GZ

      IIF 2
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, Northern Ireland

      IIF 3
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, United Kingdom

      IIF 4
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, Northern Ireland

      IIF 5
    • icon of address 77, Osborne Park, Belfast, Co Antrim, BT9 6JQ, Northern Ireland

      IIF 6
  • Robinson, David James
    British company director born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, Northern Ireland

      IIF 7
    • icon of address Sarah Jane Robinson House, Rathenran Industrial Estate, Greystone Road, Antrim, BT41 2SJ

      IIF 8
  • Robinson, David James
    British director born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, Antrim, BT41 2SJ, Northern Ireland

      IIF 9
    • icon of address 1-9, Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 10
    • icon of address Falconer Stewart, 248-266 Upper Newtownards Road, Belfast, BT4 3EU

      IIF 11
  • Robinson, David
    British company director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, Co. Antrim, BT41 2SJ, United Kingdom

      IIF 12
  • Mr David James Robinson
    British born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, Co Antrim, BT41 2SJ

      IIF 13
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, Northern Ireland

      IIF 14
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, Antrim, BT41 2SJ, Northern Ireland

      IIF 15
    • icon of address Sarah Jane Robinson House, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, Northern Ireland

      IIF 16 IIF 17 IIF 18
    • icon of address 1-9, Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 19
    • icon of address 68, Donegall Pass, Belfast, BT7 1BU, Northern Ireland

      IIF 20
  • Mr David Robinson
    British born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, BT41 2SJ, United Kingdom

      IIF 21
  • Robinson, David
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 22
  • Robinson, David
    British shopping centre manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, The Management Suite, Riverside, Hemel Hempstead, HP1 1BT

      IIF 23
  • Robinson, James David
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Sparrow Hill, Loughborough, LE11 1BU, England

      IIF 24
  • Robinson, James David
    British graphic designer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cambridge St, Loughborough, LE11 1NL

      IIF 25
    • icon of address 63, Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 26
  • Robinson, James David
    British

    Registered addresses and corresponding companies
    • icon of address 27 Cambridge St, Loughborough, LE11 1NL

      IIF 27
  • Robinson, David James

    Registered addresses and corresponding companies
    • icon of address 2 Bleach Green, Dunadry, BT41 2GZ

      IIF 28
    • icon of address 2 Bleach Green, Dunadry, County Antrim, BT41 2GZ

      IIF 29
  • Mr James David Robinson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Sparrow Hill, Loughborough, LE11 1BU, England

      IIF 30
    • icon of address 62a, Sparrow Hill, Loughborough, Leics, LE11 1BU, United Kingdom

      IIF 31
  • Robinson, James

    Registered addresses and corresponding companies
    • icon of address Sarah Jane Robinson House, Greystone Road, Antrim, Co Antrim, BT41 2SJ

      IIF 32
    • icon of address Unit 4-5, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Exchange Accounatancy Services Ltd, 1-9 Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    ROBINSON HOLDINGS GROUP LTD - 2019-03-29
    icon of address Bt41 2sj, Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,083,032 GBP2024-12-24
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Falconer Stewart, 248-266 Upper Newtownards Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 27, The Management Suite, Riverside, Hemel Hempstead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Sarah Jane Robinson House Rathenraw Industrial Estate, Greystone Road, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    234,595 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Sarah Jane Robinson House Rathenraw Industrial Estate, Greystone Road, Antrim, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,962 GBP2015-09-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2005-06-24 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Dr, J.p.knight, 5 Merrin Court, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address Sarah Jane Robinson House Rathenraw Industrial Estate, Greystone Road, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    32,498 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PEACOCK ROBINSON & HALL LTD - 2007-11-29
    icon of address 27 Cambridge St, Loughborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Sarah Jane Robinson House, Greystone Road, Antrim, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329,839 GBP2024-12-24
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 62a Sparrow Hill, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2018-05-01
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address 77 Osborne Park, Belfast, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,023 GBP2024-08-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address 66 Kiln Park, Templepatrick, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-02-17 ~ 2011-01-14
    IIF 29 - Secretary → ME
  • 2
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-28
    IIF 28 - Secretary → ME
  • 3
    PEACOCK ROBINSON & HALL LTD - 2007-11-29
    icon of address 27 Cambridge St, Loughborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ 2007-07-17
    IIF 27 - Secretary → ME
  • 4
    WAVENEY LAUNDRY LIMITED - 2010-09-02
    icon of address Unit 7 Edgewater Road, Edgewater Business Park, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2023-07-21
    IIF 8 - Director → ME
    icon of calendar 2010-08-01 ~ 2015-05-31
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    FAIRWAYS ENTERPRISES LIMITED - 2001-01-05
    ROBINSON CLEANING + SUPPORT SERVICES LIMITED - 2010-02-18
    icon of address Unit 7 Edgewater Road, Edgewater Business Park, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2023-07-21
    IIF 1 - Director → ME
    icon of calendar 2010-01-09 ~ 2015-05-31
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 7 Edgewater Road, Edgewater Business Park, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    685,788 GBP2018-05-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-07-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2023-07-21
    IIF 20 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.