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, Anthony Martin

    Related profiles found in government register
  • Robinson, Anthony Martin
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 1
    • 1, Jubilee Street, Brighton, BN1 1GE, England

      IIF 2
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 3
    • 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF

      IIF 4
    • Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 5
    • 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

      IIF 6
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 7
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 8
    • One, Jubilee Street, Brighton, Sussex, BN1 1GE

      IIF 9
    • One Jubilee Street, Brighton, East Sussex, BN1 1GE

      IIF 10 IIF 11 IIF 12
    • 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF

      IIF 15
    • 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

      IIF 16
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 17
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 18 IIF 19 IIF 20
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 46
  • Robinson, Anthony Martin, Mr.
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 47
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 48 IIF 49
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Registered addresses and corresponding companies
    • 5 Gorse Corner, Townsend Drive, St Albans, Hertfordshire, AL3 5SH

      IIF 50
  • Robinson, Anthony Martin
    British director born in June 1962

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British management consultant born in June 1962

    Registered addresses and corresponding companies
    • Flat D, 91 Lexham Gardens, Kensington, London, W8 6JN

      IIF 60
  • Robinson, Anthony Martin
    British marketing director born in June 1962

    Registered addresses and corresponding companies
    • 10 Fairmead Avenue, Harpenden, Hertfordshire, AL5 5UE

      IIF 61
  • Robinson, Anthony Martin
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 62 IIF 63 IIF 64
    • 1, Jubilee Street, Brighton, BN1 1GE, England

      IIF 68 IIF 69 IIF 70
    • Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 71
    • Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

      IIF 72
    • 3rd Floor, 44 Esplanade, St Helier, JE4 9WG, Jersey

      IIF 73
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 74
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 75
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom

      IIF 76
    • 10, Orchard Close, Upper Arncott, OX25 1QT, United Kingdom

      IIF 77
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 78
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest School, Nr. Snaresbrook, London, E17 3PY

      IIF 79
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 91
    • 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 92
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 93
    • 26, Hillfield Park, London, N21 3QH, England

      IIF 94 IIF 95
  • Robinson, Martin Fraser
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30, Eccleston Road, London, W13 0RL, England

      IIF 96
  • Robinson, Martin
    British businessman born in June 1962

    Registered addresses and corresponding companies
    • 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 97
  • Robinson, Martin
    British company director born in June 1962

    Registered addresses and corresponding companies
    • 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 98
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 99
    • 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 100
  • Robinson, Martin
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 101
  • Robinson, Martin
    British business occupation born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Eversholt Street, London, NW1 1BU

      IIF 102
  • Robinson, Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

      IIF 103
  • Robinson, Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, 7-12 Noel Street, London, W1F 8GQ

      IIF 104
  • Robinson, Martin
    British

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH, England

      IIF 107
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH, England

      IIF 108
  • Robinson, Martin Fraser
    British investor born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH, England

      IIF 109
  • Robinson, Martin Fraser
    British

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 110
  • Robinson, Martin Fraser
    British finance director

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 111
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 112
    • 30 Eccleston Road, 30 Eccleston Road, London, W13 0RL, England

      IIF 113
    • 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 114
  • Robinson, Martin Fraser
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Chandos Place, London, WC2N 4HS, England

      IIF 115
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British chief financial officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 118
  • Robinson, Martin Fraser
    British finance director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 119
  • Robinson, Martin Fraser

    Registered addresses and corresponding companies
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 120
    • 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 121
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 122
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH

      IIF 123
  • Mr Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 17
  • 1
    Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2014-08-28 ~ now
    IIF 91 - Director → ME
    2014-08-28 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Tat Accounting Ltd, 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 95 - Director → ME
  • 3
    3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,515 GBP2024-12-31
    Person with significant control
    2022-08-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INSPIRING LEARNING GROUP LIMITED - 2016-10-03
    INSPIRING LEARNING (NEWCO) LIMITED - 2015-02-19
    EATG (NEWCO) LIMITED - 2014-01-10
    Apriori Capital Partners, 16, Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 37 - Director → ME
  • 5
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,963 GBP2023-03-31
    Officer
    2007-01-14 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BDC BIDCO 70 LIMITED - 2016-10-03
    Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 65 - Director → ME
  • 7
    1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 66 - Director → ME
  • 8
    1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 64 - Director → ME
  • 9
    1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 62 - Director → ME
  • 10
    1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 1 - Director → ME
  • 11
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2019-09-06 ~ now
    IIF 71 - Director → ME
  • 12
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,324 GBP2024-05-31
    Officer
    2022-09-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    E-MATRIX GLOBAL LIMITED - 2007-06-05
    E-MATRIX-UK.COM LIMITED - 2001-03-06
    BUSINESS INNOVATION CONSULTING LIMITED - 2000-09-15
    BUSINESS INNOVATIVE CONSULTING LIMITED - 1999-01-07
    NEVRUS (771) LIMITED - 1998-12-18
    51 Prince George Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2001-07-01 ~ dissolved
    IIF 118 - Director → ME
    2004-02-15 ~ dissolved
    IIF 110 - Secretary → ME
  • 14
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-10-12 ~ now
    IIF 6 - Director → ME
  • 15
    3rd Floor, 44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    2022-10-17 ~ now
    IIF 73 - Director → ME
  • 16
    26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 94 - Director → ME
  • 17
    26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 94
  • 1
    15 Blandford Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2007-03-01 ~ 2025-02-07
    IIF 93 - Director → ME
    2024-08-24 ~ 2025-02-07
    IIF 120 - Secretary → ME
    Person with significant control
    2016-10-15 ~ 2025-02-07
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, England
    Active Corporate (4 parents)
    Officer
    2024-06-15 ~ 2025-09-21
    IIF 96 - Director → ME
    Person with significant control
    2024-06-15 ~ 2025-09-21
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 3
    Unit 10 80 Lytham Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    435 GBP2025-03-31
    Officer
    ~ 1994-12-03
    IIF 60 - Director → ME
  • 4
    C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 21 - Director → ME
  • 5
    BASRA LIMITED - 2000-07-07
    110 Dartnell Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,461 GBP2024-07-31
    Officer
    2010-12-21 ~ 2018-07-16
    IIF 5 - Director → ME
  • 6
    INSPIRING LEARNING ASIA LIMITED - 2025-01-29
    INSPIRING LEARNING CHINA LIMITED - 2020-03-16
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 63 - Director → ME
  • 7
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 86 - Director → ME
  • 8
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-03-07 ~ 2003-09-24
    IIF 59 - Director → ME
  • 9
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-10 ~ 2002-11-05
    IIF 54 - Director → ME
  • 10
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-03-07 ~ 2002-11-05
    IIF 51 - Director → ME
  • 11
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-12-20 ~ 2002-11-05
    IIF 53 - Director → ME
  • 12
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-03-07 ~ 2002-11-05
    IIF 58 - Director → ME
  • 13
    ALNERY NO. 2059 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2001-03-07 ~ 2002-11-05
    IIF 56 - Director → ME
  • 14
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-12-20 ~ 2002-11-05
    IIF 52 - Director → ME
  • 15
    TRAGUS BIDCO LIMITED - 2015-03-11
    MONTJEU BIDCO LIMITED - 2007-03-07
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    2014-10-22 ~ 2018-11-29
    IIF 46 - Director → ME
  • 16
    TRAGUS TOPCO LIMITED - 2015-03-11
    163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-09-30 ~ 2018-11-29
    IIF 102 - Director → ME
  • 17
    CAMP BEAUMONT DAY CAMPS LIMITED - 2016-10-11
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 67 - Director → ME
  • 18
    ALNERY NO. 2362 LIMITED - 2003-09-15
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2003-12-12 ~ 2015-05-22
    IIF 32 - Director → ME
  • 19
    ALNERY NO. 2363 LIMITED - 2003-09-15
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2003-12-12 ~ 2015-05-22
    IIF 34 - Director → ME
  • 20
    ALNERY NO. 2973 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-07-26 ~ 2015-06-02
    IIF 43 - Director → ME
  • 21
    ALNERY NO. 2974 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 44 - Director → ME
  • 22
    ALNERY NO. 2969 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 39 - Director → ME
  • 23
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2002-11-04 ~ 2015-05-22
    IIF 31 - Director → ME
  • 24
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    ARBOR PLC - 2003-12-04
    NEW BUBBLE PLC - 2003-11-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-12-12 ~ 2015-05-22
    IIF 26 - Director → ME
  • 25
    CRETEWAIT LIMITED - 1985-06-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (12 parents)
    Officer
    2000-02-01 ~ 2015-05-22
    IIF 36 - Director → ME
  • 26
    GW 1236 LIMITED - 2004-12-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-15 ~ 2015-05-22
    IIF 35 - Director → ME
  • 27
    CARTPALM LIMITED - 1999-08-16
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1994-06-30 ~ 1998-08-14
    IIF 97 - Director → ME
    1997-01-08 ~ 1998-08-14
    IIF 105 - Secretary → ME
  • 28
    ALNERY NO. 2976 LIMITED - 2011-09-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    2012-02-28 ~ 2015-08-03
    IIF 103 - Director → ME
  • 29
    ALNERY NO. 2981 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 38 - Director → ME
  • 30
    ALNERY NO. 2986 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 45 - Director → ME
  • 31
    ALNERY NO. 2975 LIMITED - 2011-06-22
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2011-06-22 ~ 2015-05-22
    IIF 40 - Director → ME
  • 32
    3rd Floor, Queensberry House, 106 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 8 - Director → ME
  • 33
    STG TRAVEL LTD. - 2014-10-14
    STG EQUITY LTD. - 2007-08-10
    EQUITY LIMITED - 2007-06-15
    BLAKEINGTON LIMITED - 1991-04-24
    3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-05-22 ~ 2018-01-05
    IIF 11 - Director → ME
  • 34
    3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2024-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 12 - Director → ME
  • 35
    EX C.P. PLC - 2013-06-27
    CENTER PARCS U.K. PLC - 2001-10-18
    SPOTMEASURE PUBLIC LIMITED COMPANY - 1988-04-11
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-02-01 ~ 2001-04-26
    IIF 50 - Director → ME
  • 36
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 23 - Director → ME
  • 37
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 22 - Director → ME
  • 38
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 28 - Director → ME
  • 39
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2006-11-09 ~ 2015-05-22
    IIF 27 - Director → ME
  • 40
    FOREST SCHOOL,ESSEX. - 2021-12-30
    Forest School, Nr. Snaresbrook, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-03-26 ~ 2021-06-30
    IIF 79 - Director → ME
  • 41
    MASTCOUCH LIMITED - 2006-08-15
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-25 ~ 2025-11-25
    IIF 75 - Director → ME
  • 42
    THINKCLIP LIMITED - 2006-08-15
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 20 - Director → ME
  • 43
    FLASKPURPLE LIMITED - 2006-08-15
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 19 - Director → ME
  • 44
    AGHOCO 1327 LIMITED - 2015-09-04
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 18 - Director → ME
  • 45
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (4 parents)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 17 - Director → ME
  • 46
    HAMILTON RENTALS PLC - 2007-05-09
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,527,229 GBP2025-03-31
    Officer
    1994-04-05 ~ 1998-08-14
    IIF 98 - Director → ME
    1997-01-08 ~ 1998-08-14
    IIF 106 - Secretary → ME
  • 47
    HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED - 2008-10-24
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-17 ~ 2007-11-29
    IIF 15 - Director → ME
  • 48
    HOLMES PLACE HOLDINGS LIMITED - 2008-10-24
    BARBICAN HEALTH & FITNESS PLC - 1994-06-16
    EARLYISSUE PUBLIC LIMITED COMPANY - 1987-01-28
    179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-25 ~ 2007-11-29
    IIF 25 - Director → ME
  • 49
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-23 ~ 2007-11-29
    IIF 33 - Director → ME
  • 50
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-20 ~ 2007-11-29
    IIF 24 - Director → ME
  • 51
    ACTIVE IN...LIMITED - 2004-10-05
    RP 301 LIMITED - 2004-08-17
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,095 GBP2020-12-31
    Officer
    2021-05-21 ~ 2021-06-29
    IIF 2 - Director → ME
  • 52
    EDUCATION AND ADVENTURE TRAVEL (HOLDINGS) LIMITED - 2014-01-27
    SOLAISE HOLDINGS LIMITED - 2007-12-06
    Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 80 - Director → ME
  • 53
    EDUCATION TRAVEL GROUP LTD - 2014-01-29
    SOLAISE GROUP LIMITED - 2007-12-07
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 81 - Director → ME
  • 54
    INSPIRING LEARNING (BIDCO) LIMITED - 2015-02-19
    EATG (BIDCO) LIMITED - 2014-01-10
    C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2013-05-14 ~ 2021-06-29
    IIF 7 - Director → ME
  • 55
    1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 84 - Director → ME
  • 56
    1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 87 - Director → ME
  • 57
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 83 - Director → ME
  • 58
    SPORT ACADEMIES LIMITED - 2015-04-20
    1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 69 - Director → ME
  • 59
    1 Jubilee Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 85 - Director → ME
  • 60
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 82 - Director → ME
  • 61
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 68 - Director → ME
  • 62
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-08-07 ~ 2000-11-22
    IIF 116 - Director → ME
  • 63
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    1998-08-17 ~ 2000-11-22
    IIF 117 - Director → ME
  • 64
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2011-04-20 ~ 2011-12-02
    IIF 104 - Director → ME
  • 65
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    1st Floor 21 Station Road, Watford, Herts
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    7,767,449 GBP2022-12-31
    Officer
    2011-08-04 ~ 2015-09-04
    IIF 115 - Director → ME
  • 66
    ALLNET SERVICES LIMITED - 2007-12-31
    ML CARELINE LIMITED - 2002-10-23
    SPEED 8477 LIMITED - 2000-11-24
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2000-10-17 ~ 2000-11-22
    IIF 119 - Director → ME
    2000-10-17 ~ 2000-11-22
    IIF 111 - Secretary → ME
  • 67
    EQUITY TOPCO LIMITED - 2019-05-15
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    2016-11-15 ~ 2018-02-05
    IIF 3 - Director → ME
  • 68
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    1997-11-26 ~ 2002-05-07
    IIF 57 - Director → ME
  • 69
    REGUS LIMITED - 2011-02-04
    REGUS PLC. - 2003-12-01
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2002-07-07 ~ 2003-12-01
    IIF 55 - Director → ME
  • 70
    CLOCKORDER LIMITED - 2005-07-15
    1 Jubilee Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 70 - Director → ME
  • 71
    26 Hillfield Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,271 GBP2024-12-31
    Officer
    2014-10-27 ~ 2016-12-09
    IIF 109 - Director → ME
  • 72
    WAVEBOLD PUBLIC LIMITED COMPANY - 2003-10-03
    Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    2003-09-26 ~ 2008-10-14
    IIF 4 - Director → ME
  • 73
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-06-19 ~ 2025-07-21
    IIF 16 - Director → ME
  • 74
    5 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-11-09 ~ 2023-11-29
    IIF 90 - Director → ME
  • 75
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-22 ~ 2023-11-29
    IIF 89 - Director → ME
  • 76
    35 Churchill Park, Colwick Business Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 88 - Director → ME
  • 77
    Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 10 - Director → ME
  • 78
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1994-06-16 ~ 1997-10-20
    IIF 61 - Director → ME
  • 79
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-05-17 ~ 2015-05-22
    IIF 41 - Director → ME
  • 80
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2011-05-17 ~ 2015-05-22
    IIF 42 - Director → ME
  • 81
    STS TRAVEL GROUP LIMITED - 2007-03-07
    STS TRAVEL GROUP PLC - 2005-02-28
    BUCHANAN MANAGEMENT SERVICES LIMITED - 2002-08-07
    Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 14 - Director → ME
  • 82
    DEVELOPMENT PROJECTS LIMITED - 1998-12-01
    3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 13 - Director → ME
  • 83
    DIALGRANGE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 30 - Director → ME
  • 84
    SPACEGROVE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 29 - Director → ME
  • 85
    26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Officer
    2015-01-19 ~ 2016-11-15
    IIF 108 - Director → ME
  • 86
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-01-02 ~ 2025-11-25
    IIF 76 - Director → ME
  • 87
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    2015-11-04 ~ 2021-12-01
    IIF 77 - Director → ME
    Person with significant control
    2018-12-01 ~ 2021-12-01
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    ANCHOR UK BIDCO LIMITED - 2013-05-30
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-03-25 ~ 2025-11-25
    IIF 74 - Director → ME
  • 89
    STS TRAVEL GROUP HOLDINGS LIMITED - 2005-05-10
    INTERCEDE 1980 LIMITED - 2004-12-13
    3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 9 - Director → ME
  • 90
    MALTCOVE LIMITED - 2002-11-20
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 47 - Director → ME
  • 91
    STICKBAY LIMITED - 2002-12-10
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 48 - Director → ME
  • 92
    TRAVELREST SERVICES LIMITED - 2004-03-30
    FORTE (U.K.) LIMITED - 2001-12-05
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    AEROCLEAN LIMITED, - 1978-12-31
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2021-03-25 ~ 2025-11-25
    IIF 72 - Director → ME
  • 93
    AGHOCO 4015 LIMITED - 2010-07-16
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 49 - Director → ME
  • 94
    PENTERACT28 LIMITED - 2017-03-14
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    2017-05-10 ~ 2019-01-10
    IIF 107 - Director → ME
    2015-03-04 ~ 2015-04-02
    IIF 92 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.