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

Mr Peter Robinson

    Related profiles found in government register
  • Mr Peter Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 1
    • 4, Brunswick Quay, London, SE16 7PY, England

      IIF 2
  • Mr Peter Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Melksham, SN12 6LA, England

      IIF 3
  • Robinson, Nadine
    British social work consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 4
  • Robinson, Peter
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Castle Gate, Castle Street, Hertford, Herts, SG14 1HD, England

      IIF 5
  • Robinson, Peter
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brunswick Quay, London, SE16 7PY, England

      IIF 6
  • Robinson, Peter
    British general manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL

      IIF 7
    • 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 8
  • Robinson, Peter
    British social care born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, Victors Barns Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 9
  • Morgan, Nadine Marcia
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barratt House, Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 10
  • Ms Nadine Marcia Robinson Morgan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barratt House, Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 11
  • Miss Nadine Robinson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 12
  • Morgan, Nadine Marcia
    British social worker

    Registered addresses and corresponding companies
    • 2, Farriers Mews, Nunhead, London, SE15 3XP

      IIF 13
  • Morgan, Nadine
    British business developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley Unit, Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 14
  • Morgan, Nadine
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, House, Victors Barns Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 15
  • Mrs Nadine Robinson-morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 16
  • Robinson, Nadine
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 17
  • Robinson, Peter
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Melksham, SN12 6LA, England

      IIF 18
  • Ms Nadine Marcia Morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 19
    • Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 20
  • Morgan, Nadine Marcia
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 21
    • Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 22
  • Morgan, Nadine Marcia
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Farriers Mews, Nunhead, London, SE15 3XP

      IIF 23
  • Morgan, Nadine

    Registered addresses and corresponding companies
    • Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 24
  • Robinson Morgan, Nadine Marcia

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 25
  • Robinson, Nadine

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 26
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 27
  • Miss Nadine Marcia Robinson Morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 28
  • Robinson-morgan, Nadine

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 29
    • 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 30 IIF 31
  • Robinson-morgan, Nadine
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 32
    • 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 33 IIF 34
  • Robinson Morgan, Nadine Marcia
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Harpur Street, Bedford, MK40 2QT, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    CLS EAST MIDLANDS LIMITED - 2012-04-18
    70 Sandiland Road, The Headlands, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-02 ~ dissolved
    IIF 8 - Director → ME
  • 2
    CLS LONDON & GREATER LONDON LTD - 2012-04-18
    Unit A, Abbotts Wharf, 93 Stainsby Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 3
    Barratt House, Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,549 GBP2024-04-30
    Officer
    2017-11-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    6 Nesbitt Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 32 - Director → ME
    2020-02-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    70 Sandiland Road, The Headlands, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Officer
    2008-06-06 ~ now
    IIF 23 - Director → ME
    2008-06-06 ~ now
    IIF 13 - Secretary → ME
  • 6
    COMMUNITY ADULT PLACEMENT PROVISIONS (CAPP) LTD - 2020-06-26
    40 Harpur Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-02-02 ~ now
    IIF 35 - Director → ME
    2018-02-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    Barratt House Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,185 GBP2023-12-31
    Officer
    2020-11-16 ~ now
    IIF 22 - Director → ME
    2020-11-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    The Manor House, Victors Barns Northampton Road, Brixworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 9
    Unit A, Abbott's Wharf, 93 Stainsby Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    26 High Street, Melksham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    6-7 Castle Gate Castle Street, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,533 GBP2024-10-31
    Officer
    2014-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    4 Brunswick Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    40 Harpur Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 17 - Director → ME
    2018-02-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    CLS EAST MIDLANDS LIMITED - 2012-04-18
    70 Sandiland Road, The Headlands, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2012-04-09
    IIF 34 - Director → ME
    2011-07-12 ~ 2012-04-09
    IIF 31 - Secretary → ME
  • 2
    CLS LONDON & GREATER LONDON LTD - 2012-04-18
    Unit A, Abbotts Wharf, 93 Stainsby Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2012-04-09
    IIF 33 - Director → ME
    2011-07-12 ~ 2012-04-09
    IIF 30 - Secretary → ME
  • 3
    Barratt House, Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,549 GBP2024-04-30
    Officer
    2017-03-10 ~ 2017-10-15
    IIF 4 - Director → ME
    2017-03-10 ~ 2017-10-15
    IIF 27 - Secretary → ME
  • 4
    The Manor House, Victors Barns Northampton Road, Brixworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ 2013-03-01
    IIF 15 - Director → ME
  • 5
    The Oakley Unit Victors Barns, Northampton Road, Brixworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ 2012-04-10
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.