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, Myles

    Related profiles found in government register
  • Robinson, Myles
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Ropergate House, Ropergate, Pontefract, WF8 1JY, England

      IIF 4
    • icon of address Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 5
  • Robinson, Myles
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 6
  • Robinson, Myles
    English seo born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF81JY, United Kingdom

      IIF 7
  • Robinson, Myles John
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ropergate House, Ropergate, Pontefract, WF8 1JY, England

      IIF 8
    • icon of address 17, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 9
  • Mr Myles Robinson
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Ropergate House, Ropergate, Pontefract, WF8 1JY, England

      IIF 14
    • icon of address Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 15
  • Robinson, Myles John
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Churchill House, Mill Hill Road, Pontefract, WF8 4HY, United Kingdom

      IIF 16
    • icon of address Ropergate House, Ropergate, Pontefract, West Yorkshire, WF8 1JY

      IIF 17
    • icon of address 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 18
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 19
  • Robinson, Myles John
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, 100 Thornes Lane, Wakefield, WF2 7QX, England

      IIF 20
  • Robinson, Myles John
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 21
    • icon of address Kingsmere, 40 Mill Hill Avenue, Pontefract, West Yorkshire, WF8 4JJ, United Kingdom

      IIF 22
  • Mr Myles John Robinson
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ropergate House, Ropergate, Pontefract, WF8 1JY, England

      IIF 23
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 24
  • Mr Myles Robinson
    English born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF81JY, United Kingdom

      IIF 25
  • Robinson, Myles

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 26 IIF 27
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF81JY, United Kingdom

      IIF 28
    • icon of address Ropergate House, Ropergate, Pontefract, WF8 1JY, England

      IIF 29
  • Mr Myles John Robinson
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 30
    • icon of address Kingsmere, 40 Mill Hill Avenue, Pontefract, West Yorkshire, WF8 4JJ

      IIF 31
    • icon of address Myles Robinson, Churchill House, Mill Hill Road, Pontefract, WF8 4HY, United Kingdom

      IIF 32
    • icon of address Ropergate House, Ropergate, Pontefract, West Yorkshire, WF8 1JY

      IIF 33
    • icon of address Admiral House, 100 Thornes Lane, Wakefield, WF2 7QX, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Admiral House, 100 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Ropergate House, Ropergate, Pontefract, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    icon of address 100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,847 GBP2023-11-29
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    UV CENTRAL LTD - 2022-05-23
    icon of address Ropergate House, Ropergate, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,297 GBP2023-11-30
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    In Administration Corporate (1 parent)
    Equity (Company account)
    -221,150 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    MYLETE LTD - 2019-07-30
    icon of address Ropergate House, Ropergate, Pontefract, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,097 GBP2023-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    RANK EDGE LTD - 2025-10-23
    icon of address Ropergate House, Ropergate, Pontefract, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Kingsmere, 40 Mill Hill Avenue, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ropergate House, Ropergate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-05-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    YORKSHIRE BOILERS LIMITED - 2020-12-18
    icon of address Admiral House, 100 Thornes Lane, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,605 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2025-10-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2025-07-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    icon of address Admiral House, Thornes Lane, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-02-28
    Officer
    icon of calendar 2021-06-25 ~ 2025-10-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2025-10-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    UK COMPOSITE DOORS LTD - 2025-09-24
    icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2025-10-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2025-09-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.