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

Pinker, Robert John

    Related profiles found in government register
  • Pinker, Robert John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address The Barn, West Clayton, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 2
  • Pinker, Robert
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, England

      IIF 3
  • Pinker, Robert
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address The Barn, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 7
    • icon of address West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 8
  • Pinker, Robert John
    British business person born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, High Street, Rotherham, S60 1PT, United Kingdom

      IIF 9
  • Pinker, Robert John
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, New Meadow Farm, Whelpley Hill, Chesham, Buckinghamshire, HP5 3RL, England

      IIF 10
    • icon of address Flat 3, New Meadow Farm, Whelpley Hill, Chesham, Hertfordshire, HP5 3RL, United Kingdom

      IIF 11
    • icon of address 35-37, High Street, Rotherham, S60 1PT, England

      IIF 12
    • icon of address 37, High Street, Rotherham, S60 1PT, England

      IIF 13 IIF 14
  • Pinker, Robert John
    British consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, United Kingdom

      IIF 15
  • Pinker, Robert John
    British sales manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
  • Mr Robert Pinker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address The Barn, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 18
    • icon of address West Clayton, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 19
  • Mr Robert John Pinker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, West Clayton, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 20
  • Robert Pinker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Pinker, Robert
    British consultant born in August 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Mayfields Flat 1, 39 Newbold Bold Terrace East, Leamington Spa, Warwickshire, CV32 4EY, United Kingdom

      IIF 22
  • Pinker, Robert
    English company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 23
  • Mr Robert John Pinker
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Highbank, 2 Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 24
    • icon of address 86-90, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
    • icon of address Flat 3, New Meadow Farm, Whelpley Hill, Chesham, Buckinghamshire, HP5 3RL, England

      IIF 26
    • icon of address 35-37, High Street, Rotherham, S60 1PT, England

      IIF 27
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, United Kingdom

      IIF 28
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 29
  • Robert Pinker
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, England

      IIF 30
  • Mr Robert Pinker
    British born in August 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Mayfields Flat 1, 39 Newbold Bold Terrace East, Leamington Spa, Warwickshire, CV32 4EY, United Kingdom

      IIF 31
  • Pinker, Robert

    Registered addresses and corresponding companies
    • icon of address The Barn, Berry Lane, Rickmansworth, WD3 5EX, United Kingdom

      IIF 32
    • icon of address The Barn, West Clayton, Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EX, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address The Tannery, Water Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 8 Highbank 2 Green Walk, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 35-37 High Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 86-90 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address The Barn, West Clayton Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Barn, West Clayton, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    377 GBP2020-10-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    RJP PRESTIGE SALES LTD - 2019-06-06
    RJP PRESTIGE SALES & DEVELOPMENTS LTD - 2019-06-06
    icon of address The Barn West Clayton, Berry Lane, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,047 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 25, Barkat House, 116 - 118 Finchely Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 25, Barkat House, 116 - 118 Finchley Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -138,226 GBP2020-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-10-03 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of address The Barn West Clayton, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 35-37 High Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-07 ~ 2025-01-09
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    icon of calendar 2019-10-28 ~ 2020-02-26
    IIF 11 - Director → ME
  • 3
    icon of address The Barn, West Clayton Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ 2020-12-02
    IIF 3 - Director → ME
  • 4
    icon of address 35-37 High Street, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-21 ~ 2024-12-29
    IIF 9 - Director → ME
  • 5
    FUTURE ACQUISITIONS LIMITED - 2024-10-08
    NOBEL LEISURE GROUP LIMITED - 2024-01-05
    THE WELLNESS REWARDS GROUP LIMITED - 2023-04-24
    icon of address 37 High Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-11-05 ~ 2024-12-30
    IIF 13 - Director → ME
  • 6
    icon of address 37 High Street, Rotherham, England
    Active Corporate
    Officer
    icon of calendar 2024-11-01 ~ 2025-01-06
    IIF 14 - 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.