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 Robin David King

    Related profiles found in government register
  • Mr Robin David King
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 1 IIF 2
    • icon of address 6, Bull Lane, St. Ives, Cambs, PE27 5AX, England

      IIF 3
    • icon of address Clare Hall, Parsons Green, St. Ives, PE27 4WY, United Kingdom

      IIF 4
    • icon of address Silvaco House, Stocks Bridge Way, St. Ives, PE27 5JL, England

      IIF 5
    • icon of address Suite 2 Clare Hall, St Ives Business Park, St. Ives, Cambs, PE27 4WY, England

      IIF 6
  • King, Robin David
    British co-founder born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clare Hall, Parsons Green, St. Ives, PE27 4WY, United Kingdom

      IIF 7
  • King, Robin David
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD, United Kingdom

      IIF 8
    • icon of address Summer House, Priory Road, St. Ives, Cambridgeshire, PE27 5BB, England

      IIF 9
  • King, Robin David
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 10
    • icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom

      IIF 11
  • Mr Robin David King
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Marks Court, Cambridge, CB3 9LE, England

      IIF 12
    • icon of address 22, St. Marks Court, Cambridge, Cambs, CB3 9LE, United Kingdom

      IIF 13
    • icon of address 38, Almoners Avenue, Cambridge, CB1 8PA, England

      IIF 14
    • icon of address Clare Hall, St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY

      IIF 15 IIF 16
    • icon of address Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, United Kingdom

      IIF 17
  • King, Robin David
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene Lodge, Funthams Lane, Whittlesey, Peterborough, PE7 2PB, United Kingdom

      IIF 18
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 19
    • icon of address Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 20
    • icon of address Suite 2, Clare Hall, St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, PE27 4WY

      IIF 21
    • icon of address Clare Hall, St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY

      IIF 22
    • icon of address Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, United Kingdom

      IIF 23
    • icon of address Oakdale, The Drive, St. Ives, Cambridgeshire, PE27 6DL, United Kingdom

      IIF 24
  • King, Robin David
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 25
    • icon of address 22, St. Marks Court, Cambridge, CB3 9LE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 38, Almoners Avenue, Cambridge, CB1 8PA, England

      IIF 29
    • icon of address Oakdale, The Drive, St Ives, Huntingdon, Cambs, PE27 5QP, United Kingdom

      IIF 30
    • icon of address Oakdale, The Drive, St Ives, Huntingdon, Cambs, PE27 6DL, United Kingdom

      IIF 31
    • icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 32
    • icon of address Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB, United Kingdom

      IIF 33
    • icon of address Nene Lodge, Funthams Lane, Whittlesey, Peterborough, PE7 2PB, United Kingdom

      IIF 34
    • icon of address Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 35
    • icon of address Silvaco House, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL, United Kingdom

      IIF 36
    • icon of address Clare Hall, St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY

      IIF 37
    • icon of address Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, England

      IIF 38
    • icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 39
  • King, Robin David
    British director of movewithus born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Drive, St Ives, Cambridgeshire, PE27 6DL, United Kingdom

      IIF 40
  • King, Robin David
    British director/estate agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 41
  • King, Robin David
    British estate agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St Marks Court, Cambridge, Cambs, CB3 9LE, United Kingdom

      IIF 42
    • icon of address 42, Tenterleas, St. Ives, Cambridgeshire, PE27 5QP

      IIF 43
  • King, Robin David
    British letting agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 44
  • King, Robin David
    British marketing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 45
  • King, Robin David
    British non executive director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, England

      IIF 46
  • King, Robin David
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Drive, St Ives, Cambridgeshire, PE27 6DL, England

      IIF 47 IIF 48
  • King, Robin David
    British property services born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barrow Close, Cambridge, CB2 8AT, England

      IIF 49
  • King, Robin David
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakdale, The Drive, St Ives, Cambridgeshire, PE27 6DL

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Clare Hall, Parsons Green, St. Ives, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    51,878 GBP2023-12-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 4
    TAYVIN 264 LIMITED - 2002-03-25
    icon of address Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    55,747 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 6 Bull Lane, St. Ives, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,467 GBP2024-06-30
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2, Clare Hall St Ives Business Park, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,043 GBP2024-10-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Suite 2 Clare Hall, St Ives Business Park, St. Ives, Cambs, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,100,808 GBP2024-05-31
    Officer
    icon of calendar 2008-05-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MOVE WITH US MORTGAGES LIMITED - 2010-09-21
    icon of address Cemas House, New Road, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,822 GBP2018-05-31
    Officer
    icon of calendar 2001-06-20 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    192,727 GBP2020-02-29
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 32a East Street, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,836 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Friars The Front, Holywell, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1995-11-06 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Clare Hall St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    111,311 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Clare Hall St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,976,017 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Clare Hall St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2017-03-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1020 Eskdale Road, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambs
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Clare Hall St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (10 parents)
    Equity (Company account)
    199,527 GBP2024-03-30
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address Silvaco House, Stocks Bridge Way, St. Ives, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Estate Office Lowesby Hall, Lowesby, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -296,305 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 8 - Director → ME
Ceased 18
  • 1
    icon of address 220 Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-11-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2024-11-15
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    MALLGAIN PROPERTY MANAGEMENT LIMITED - 2001-05-30
    icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1999-10-22 ~ 2007-10-15
    IIF 20 - Director → ME
    icon of calendar 1999-10-22 ~ 2007-10-15
    IIF 50 - Secretary → ME
  • 3
    icon of address Station House, Priory Road, St. Ives, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    192,036 GBP2025-03-31
    Officer
    icon of calendar 2017-12-27 ~ 2018-11-01
    IIF 9 - Director → ME
  • 4
    icon of address 27 The Broadway, St. Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -44,468 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ABBEY GROUP NUMBER FOUR LIMITED - 2017-07-18
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    163,751 GBP2023-12-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-05-08
    IIF 33 - Director → ME
  • 6
    icon of address 32a East Street, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,836 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 41 - Director → ME
  • 7
    MOVE WITH US LIMITED - 2010-08-10
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2014-08-08
    IIF 43 - Director → ME
  • 8
    MOVE WITH US PLC - 2013-07-12
    PARTNERS IN PROPERTY SOLUTIONS PLC - 2010-08-10
    M & R 744 PLC - 1999-11-26
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1999-11-23 ~ 2014-08-18
    IIF 49 - Director → ME
  • 9
    icon of address Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2014-08-08
    IIF 45 - Director → ME
  • 10
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-15 ~ 2015-02-26
    IIF 44 - Director → ME
  • 11
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2014-08-08
    IIF 19 - Director → ME
  • 12
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2016-02-22
    IIF 46 - Director → ME
  • 13
    RESIDENTIAL PROPERTY TRADING 1 FUNDING LIMITED - 2011-07-13
    icon of address 36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-12
    IIF 48 - Director → ME
  • 14
    RESIDENTIAL PROPERTY TRADING 1 PLC - 2011-07-13
    icon of address 36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-12
    IIF 47 - Director → ME
  • 15
    icon of address Clare Hall St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,976,017 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Friars, Holywell, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,283 GBP2024-06-30
    Officer
    icon of calendar 2005-06-08 ~ 2023-06-12
    IIF 35 - Director → ME
  • 17
    icon of address St Ivo School, High Leys, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2015-12-01
    IIF 40 - Director → ME
  • 18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2017-11-03
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.