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

Mr Simon Robinson

    Related profiles found in government register
  • Mr Simon Robinson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o In The Loop Accounts Ltd, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, United Kingdom

      IIF 1
  • Mr Simon Robinson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 2
  • Mr Simon Robinson
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, TQ11 0NR, England

      IIF 4
    • Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 5 IIF 6
  • Mr Simon Robinson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 7 IIF 8 IIF 9
  • Mr Simon Robinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

      IIF 10
  • Mr Simon Robinson
    British born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 11
  • Mr Simon David Robinson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 12
    • 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG

      IIF 13
  • Mr Simon Robinson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Simon Robinson
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 15
  • Mr Simon Robinson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 16 IIF 17 IIF 18
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 19
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 20 IIF 21
  • Robinson, Simon
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o In The Loop Accounts Ltd, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, United Kingdom

      IIF 22
  • Mr Simon Robinosn
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 23
  • Robinson, Simon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 24
  • Robinson, Simon
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 111a, Mowbray Drive, Blackpool, Lancashire, FY3 7XQ, United Kingdom

      IIF 25
    • Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 26
    • Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, TQ11 0NR, England

      IIF 27
    • Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 28 IIF 29
  • Robinson, Simon
    British chimney engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34, Old Mill Road, Duntocher, Glasgow, G81 6BX, Scotland

      IIF 30
  • Robinson, Simon
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Site3 Unit3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, United Kingdom

      IIF 31
  • Robinson, Simon
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 32
  • Robinson, Simon
    British heating engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Marsden Way, Seaham, Co Durham, SR7 7WX

      IIF 33
  • Robinson, Simon
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1325, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 34
  • Robinson, Simon
    British company secretary born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • North House, North Terrace, Willington, Crook, County Durham, DL15 0QP, United Kingdom

      IIF 35
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 36
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 37
  • Robinson, Simon
    British company secretary/director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 38
  • Robinson, Simon
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 29 Horsefair, Banbury, OX16 0BW, United Kingdom

      IIF 39
    • Suite 6, 29 Horsefair, Banbury, Oxon, OX16 0BW, England

      IIF 40 IIF 41
    • 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 42
    • Office 1325, @ 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 43
    • Office 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 44
    • Site 1325, Rankine Road, 6 Slington House, Basingstoke, Hampshire, RG24 8PH, England

      IIF 45
    • Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 46
    • Slington House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 47
    • Suite 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 48
    • Suite 1325, Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 49
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 50 IIF 51 IIF 52
    • Westbury House, 145/157 St.john Street, London, EC1V 4PY, England

      IIF 58
  • Robinson, Simon
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 59
  • Robinson, Simon
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 60
  • Robinson, Simon David
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Soho Square, London, W1D 3HD, England

      IIF 61
  • Robinson, Simon
    British born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit C1, Eagles Meadow, Wrexham, LL13 8DG, Wales

      IIF 62
  • Robinson, Simon
    British it professional born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 63
  • Robinson, Simon
    British company secretary born in June 1954

    Registered addresses and corresponding companies
  • Robinson, Simon
    British director born in June 1954

    Registered addresses and corresponding companies
    • 30a, South View, Hunwick, Crook, County Durham, DL15 0JW, United Kingdom

      IIF 66
  • Robinson, Simon
    British director and shareholder born in June 1954

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 67
  • Robinson, Simon
    British managing director born in June 1954

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 68
  • Robinson, Simon
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Robinson, Simon
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • From The Fields, 5th Floor, 20 Dale Street, Northern Quarter, Manchester, M1 1EZ, England

      IIF 70
  • Robinson, Simon
    British managing/creative director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gigs And Festivals, 4th Floor, The Media Factory, Preston, Lancashire, PR12HE, England

      IIF 71
  • Robinson, Simon
    British

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 72
    • 145 -147 St, John Street, London, EC1V 4RU

      IIF 73
  • Robinson, Simon
    British company secretary

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 74
  • Robinson, Simon
    British managing director

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 75
  • Robinson, Simon
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 76
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 77
  • Robinson, Simon
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 78 IIF 79
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 80
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 81
  • Robinson, Simon
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 82
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 83
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Robinson, Simon
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Berry Hill Lane, Mansfield, Nottinghamshire, NG18 4JS

      IIF 88
  • Robinson, Simon
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 89
  • Robinson, Simon
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG, England

      IIF 90
  • Robinson, Simon
    British software engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Hart, 119 High Street, Collingham, Newark, NG23 7NG

      IIF 91
  • Robinson, Simon
    British solicitor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 92
  • Robinson, Simon Richard
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 93
  • Robinson, Simon

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 94
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 95
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 96
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 97 IIF 98
    • 21, Grenaby Way, Murton, Seaham, SR7 9GW, England

      IIF 99
    • Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 100
child relation
Offspring entities and appointments 58
  • 1
    ACTIVE ECO RENEWABLES LTD
    14678633
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,491 GBP2025-03-31
    Officer
    2024-03-06 ~ 2025-12-03
    IIF 77 - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-12-03
    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
  • 2
    ANYBIZNESS LIMITED
    06881628
    Office 1325 6 Slington House, Rankine Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-20 ~ dissolved
    IIF 44 - Director → ME
  • 3
    ARLOW DEVELOPMENTS LTD
    07577223
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 39 - Director → ME
  • 4
    BBFC TECHNOLOGY LIMITED
    16082771
    3 Soho Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 61 - Director → ME
  • 5
    BIG MAPS LTD
    06904057
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2009-12-13 ~ dissolved
    IIF 57 - Director → ME
  • 6
    BURTON HATHOW PREPARATORY SCHOOL LIMITED
    08173556
    Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -505,601 GBP2024-08-31
    Officer
    2012-09-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BYRON GROUP LIMITED
    11122854
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,846 GBP2020-12-31
    Officer
    2017-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    CHIMNEY SWEEPS ASSOCIATION LIMITED
    - now SC556915
    THE CHIMNEY SWEEPS ASSOCIATION LIMITED
    - 2017-04-04 SC556915
    34 Old Mill Road, Duntocher, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-02-10 ~ 2018-04-15
    IIF 30 - Director → ME
  • 9
    COMPANIONSCORPORATION LTD
    07589790
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 41 - Director → ME
  • 10
    CRAFT BREW FESTIVAL LTD
    14145123
    C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    CRAFT NATION LTD
    16603495
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CROWBOROUGH FOUNDATION
    - now 06933670
    SIMON FOUNDATION
    - 2017-03-24 06933670
    13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,501 GBP2025-06-30
    Officer
    2009-06-15 ~ 2017-04-21
    IIF 49 - Director → ME
  • 13
    CYGEN LIMITED
    05499178
    Unit Two Broughton Grounds Lane, Broughton Grounds, Newport Pagnell, Bucks
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-07-05 ~ 2007-02-22
    IIF 67 - Director → ME
  • 14
    DEVELOPING BUSINESS LTD
    08649568
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 15
    DO BUSINESS LTD
    07194889
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-18 ~ dissolved
    IIF 46 - Director → ME
  • 16
    EAST SHORE HEATING LIMITED
    05833504
    Waggonway Road, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 33 - Director → ME
  • 17
    ENTERTAINMENT NEWS NETWORK LTD
    - now 07600984
    GIGS AND FESTIVALS LTD
    - 2015-11-20 07600984
    The Landing Blue Tower, Mediacityuk, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 71 - Director → ME
  • 18
    FINCHALE TRAINING COLLEGE
    02526862
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (52 parents, 2 offsprings)
    Officer
    2015-11-16 ~ 2019-02-19
    IIF 92 - Director → ME
  • 19
    FLEX IT UP LTD
    06904012
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-25 ~ dissolved
    IIF 47 - Director → ME
  • 20
    FREEBUSINESSADVICE LTD
    08475417
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 42 - Director → ME
  • 21
    FRONT OF THE Q LIMITED
    06831450
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 52 - Director → ME
  • 22
    HOUSEKEEPINGSERVICES4U LTD
    08647450
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 23
    ILLUMINATA SECURITY SERVICES LIMITED
    05691889
    Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2006-08-25 ~ dissolved
    IIF 88 - Director → ME
  • 24
    JEANIE'S PALLANG MANDINKA NURSERY SCHOOL PROJECT LTD
    08415719
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 48 - Director → ME
  • 25
    JER PROPERTIES LIMITED
    06901119
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2009-05-11 ~ dissolved
    IIF 55 - Director → ME
  • 26
    JER PROPERTYS LTD
    07577367
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 58 - Director → ME
  • 27
    JER TRADING LIMITED
    - now 05866434
    JER PROPERTIES (UK) LIMITED
    - 2008-03-17 05866434
    Slington House, Rankine Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2008-11-06 ~ 2008-11-06
    IIF 35 - Director → ME
    2006-10-25 ~ 2007-01-15
    IIF 64 - Director → ME
    2008-06-12 ~ 2008-07-17
    IIF 68 - Director → ME
    2008-09-11 ~ 2008-09-12
    IIF 66 - Director → ME
    2006-10-25 ~ 2006-11-10
    IIF 74 - Secretary → ME
    2006-07-04 ~ 2006-10-25
    IIF 73 - Secretary → ME
    2008-06-12 ~ 2008-07-17
    IIF 75 - Secretary → ME
  • 28
    KIDSPACE NURSERIES LIMITED
    16209893
    Kidspace Nursery, Church Drive, Markfield, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KSK HOSTING LTD
    13969751
    31 Lorne Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    LITTLE MEETUP LTD
    12261950
    13 Rochmans Way, Crowborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-15 ~ 2022-10-12
    IIF 87 - Director → ME
    2019-10-15 ~ 2022-10-12
    IIF 96 - Secretary → ME
    Person with significant control
    2019-10-15 ~ 2022-06-01
    IIF 21 - Has significant influence or control OE
  • 31
    LW PROPERTY SURVEYS LIMITED
    13019335
    10 Gatcombe Close, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,580 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 32
    MANONAMISSION LIMITED
    06831420
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 53 - Director → ME
  • 33
    MARIEBLONDIE LTD
    07467257
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 34
    MOBILE CLEANING SERVICES (UK) LTD.
    08151697 11533935
    13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-07-24
    Officer
    2013-02-01 ~ 2014-09-02
    IIF 34 - Director → ME
    2016-12-09 ~ 2017-07-20
    IIF 81 - Director → ME
    2017-11-22 ~ 2018-12-01
    IIF 79 - Director → ME
    2015-03-06 ~ 2017-07-20
    IIF 97 - Secretary → ME
    Person with significant control
    2018-12-02 ~ 2018-12-02
    IIF 17 - Has significant influence or control OE
  • 35
    MOBILE CLEANING SERVICES LTD.
    11533935 08151697
    13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-23 ~ 2022-08-15
    IIF 84 - Director → ME
  • 36
    MOBILE CLEANING SERVICES WORTHING LTD
    11536424
    13 Rochmans Way, Crowborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-25 ~ 2018-09-01
    IIF 86 - Director → ME
    2018-12-02 ~ 2022-09-06
    IIF 83 - Director → ME
  • 37
    MOBILE PLANT ROOMS LIMITED
    10757829
    Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    2017-05-08 ~ 2020-03-01
    IIF 32 - Director → ME
    2017-05-08 ~ now
    IIF 100 - Secretary → ME
  • 38
    MODELS FOR YOU LIMITED
    06674815
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 39
    NET CANCER FOUNDATION
    - now 06920687
    JEANIEFOUNDATION
    - 2018-02-21 06920687
    13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,137 GBP2025-06-30
    Officer
    2015-07-01 ~ 2022-08-15
    IIF 36 - Director → ME
    2015-07-01 ~ 2022-10-31
    IIF 94 - Secretary → ME
    Person with significant control
    2017-05-01 ~ 2022-06-01
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 40
    NETCHATTER LTD
    12705720
    13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2020-06-30 ~ 2022-06-02
    IIF 85 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-01
    IIF 20 - Right to appoint or remove directors OE
  • 41
    PARTIES FOR CHILDREN LTD
    07896728
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    236 GBP2016-01-31
    Officer
    2014-06-29 ~ dissolved
    IIF 50 - Director → ME
  • 42
    PREMIER RADIO CIC
    - now 12921497
    PREMIER RADIO LIMITED - 2021-09-28
    Unit C1, Eagles Meadow, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    9,379 GBP2024-10-31
    Officer
    2023-11-23 ~ now
    IIF 62 - Director → ME
  • 43
    ROBCOLNEW LIMITED
    08110455
    119 High Street, Collingham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-06-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 44
    ROBINSONS BIOMASS UK LIMITED
    08950999
    Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -81,569 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 29 - Director → ME
    2014-03-20 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 45
    ROBINSONS UK HEATING ACADEMY NORTH LTD
    16508548
    Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 46
    ROBINSONS UK HEATING ACADEMY SOUTH LTD
    16508592
    Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    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 directors OE
  • 47
    ROBINSONS UK TECHNICAL TRAINING ACADEMY LTD
    - now 11135227
    ROBINSONS TECHNICAL TRAINING ACADEMY LTD
    - 2018-01-22 11135227
    12 Court Farm Business Park, Bishops Frome, Worcester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -104,959 GBP2024-03-31
    Officer
    2018-01-05 ~ 2020-03-01
    IIF 31 - Director → ME
  • 48
    SPORTGIRL LTD
    07777171
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57 GBP2015-09-30
    Officer
    2011-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 49
    TALK TO ERIC LIMITED
    10186861
    South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    53,593 GBP2024-05-31
    Officer
    2017-12-10 ~ now
    IIF 59 - Director → ME
    2016-05-18 ~ 2017-03-21
    IIF 93 - Director → ME
  • 50
    TESA'S RESCUE
    11568676
    2 Wellis Gardens, St. Leonards-on-sea, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    885 GBP2023-09-30
    Officer
    2020-03-29 ~ 2022-04-21
    IIF 80 - Director → ME
    2019-10-01 ~ 2022-04-21
    IIF 95 - Secretary → ME
    Person with significant control
    2020-03-29 ~ 2022-04-21
    IIF 19 - Has significant influence or control OE
  • 51
    TESKO LTD
    05673066
    Unit 150 Imperial Court Exchange Street East, Liverpool
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2007-01-11 ~ 2007-02-22
    IIF 65 - Director → ME
    2006-01-12 ~ 2007-01-11
    IIF 72 - Secretary → ME
  • 52
    THE COACHING BUSINESS LTD
    - now 11387514
    BUSINESS MENTORING & COACHING LTD
    - 2020-07-03 11387514
    13 Rochmans Way, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-30 ~ 2018-12-01
    IIF 82 - Director → ME
    2019-03-16 ~ 2022-10-31
    IIF 78 - Director → ME
    Person with significant control
    2018-12-02 ~ 2022-06-01
    IIF 18 - Has significant influence or control OE
  • 53
    THE FOUNDRY VISIONMONGERS LTD.
    04642027
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (26 parents)
    Officer
    2003-01-20 ~ 2006-05-04
    IIF 91 - Director → ME
  • 54
    THE HEAT SCHOOL LIMITED
    16175112
    111a Mowbray Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-10 ~ now
    IIF 25 - Director → ME
  • 55
    THE LIVE GUIDE GROUP LTD
    10938095
    From The Fields, 5th Floor 20 Dale Street, Northern Quarter, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,943 GBP2018-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 70 - Director → ME
  • 56
    THE MODEL LTD
    06799025
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2016-01-31
    Officer
    2014-10-29 ~ dissolved
    IIF 56 - Director → ME
  • 57
    TRIMSTONE CONSULTING LTD
    08847977
    C Luke & Co, 18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,430 GBP2021-01-31
    Officer
    2014-01-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    TUDOR ROSE APPEAL LTD.
    08772136
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2015-11-30
    Officer
    2015-07-01 ~ dissolved
    IIF 37 - Director → ME
    2013-11-12 ~ 2013-11-12
    IIF 45 - Director → ME
    2015-07-01 ~ dissolved
    IIF 98 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.