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

Lee Robinson, Nicholas Anthony

    Related profiles found in government register
  • Lee Robinson, Nicholas Anthony
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallers Oak, Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 1 IIF 2
  • Lee Robinson, Nicholas Anthony
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallers Oak, Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 3 IIF 4 IIF 5
  • Lee-robinson, Nicholas Anthony
    British co director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 6
  • Lee-robinson, Nicholas Anthony
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 7
  • Lee-robinson, Nicholas Anthony
    British property dealer born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 8
  • Lee-robinson, Nicholas Anthony
    British property developer born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 9
  • Lee-robinson, Nicholas Anthony
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Lee-robinson, Nicholas Anthony
    British property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Village Road, Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 20
    • icon of address Swan House, Savill Way, Marlow, SL7 1UB, England

      IIF 21
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 22
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 23
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 24
  • Lee Robinson, Nicholas Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Wallers Oak, Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 25
  • Lee Robinson, Nicholas Anthony
    British property developer

    Registered addresses and corresponding companies
    • icon of address Wallers Oak, Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 26
  • Lee Robinson, Nicholas Anthony

    Registered addresses and corresponding companies
    • icon of address 100 Coleshill Cottage, Village Road Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 27
  • Mr Nicholas Anthony Lee-robinson
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -495,769 GBP2024-05-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 14 - Director → ME
  • 3
    YEOMAN HOLDINGS LIMITED - 2021-05-27
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,476,284 GBP2024-05-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    STANSFORD LIMITED - 1998-11-11
    YEOMAN PROPERTY GROUP LIMITED - 2021-05-18
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    160,152 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 5
    YEOMAN RESIDENTIAL LIMITED - 2021-06-01
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -49,099 GBP2024-05-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 17 - Director → ME
  • 6
    JAKL INVESTMENTS LIMITED - 2021-10-29
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,015 GBP2024-05-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 24 - Director → ME
  • 7
    SIMON VICKERS DEVELOPMENTS LIMITED - 1995-10-05
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    BUXTON YEOMAN HOMES (APSLEY) LIMITED - 2010-12-13
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LENHIND LIMITED - 1981-12-31
    NEW FINLAN HOMES LIMITED - 2004-10-05
    SKYBRIDGE EXPORTS LIMITED - 1988-04-12
    FINLAN NEW HOMES LIMITED - 1995-07-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,860,999 GBP2024-05-31
    Officer
    icon of calendar 2001-01-29 ~ now
    IIF 9 - Director → ME
  • 11
    HITAGE LIMITED - 1988-04-13
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    50,705 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
Ceased 19
  • 1
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-04-21
    IIF 35 - Has significant influence or control OE
  • 2
    BRIERY COURT ROAD AND MANAGEMENT CO LIMITED - 2014-05-22
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    63,723 GBP2024-05-31
    Officer
    icon of calendar 2014-03-21 ~ 2013-05-07
    IIF 11 - Director → ME
  • 3
    REPORTVILLE LIMITED - 1996-08-20
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 1996-08-09 ~ 1998-02-23
    IIF 2 - Director → ME
  • 4
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (9 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-04
    IIF 13 - Director → ME
  • 5
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -495,769 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-11-22
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    STANSFORD LIMITED - 1998-11-11
    YEOMAN PROPERTY GROUP LIMITED - 2021-05-18
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    160,152 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-15
    IIF 28 - Has significant influence or control OE
  • 7
    YEOMAN RESIDENTIAL LIMITED - 2021-06-01
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -49,099 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-20
    IIF 38 - Has significant influence or control OE
  • 8
    icon of address Elizabeth House, Station Approach, Chorleywood, Hertfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,881 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-02-24 ~ 2012-05-01
    IIF 3 - Director → ME
  • 9
    icon of address 8 Elm Tree Walk, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,960 GBP2024-10-30
    Officer
    icon of calendar ~ 1995-09-11
    IIF 27 - Secretary → ME
  • 10
    HARLEE FILMS LIMITED - 2005-07-28
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-06 ~ 2003-12-05
    IIF 4 - Director → ME
    icon of calendar 2003-11-06 ~ 2003-12-05
    IIF 25 - Secretary → ME
  • 11
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2023-02-23 ~ 2024-11-27
    IIF 21 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-04-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-06-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2024-11-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-06-14
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CANNED MUSIC LIMITED - 2022-10-12
    COLESHILL SECURITIES LIMITED - 2021-05-31
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-07-29 ~ 2021-07-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-07-01
    IIF 32 - Has significant influence or control OE
  • 14
    icon of address 3 South Cottage, 25 South Cottage Gardens, Chorleywood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1998-06-02 ~ 2000-03-20
    IIF 1 - Director → ME
  • 15
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2013-09-09
    IIF 22 - Director → ME
  • 16
    LENHIND LIMITED - 1981-12-31
    NEW FINLAN HOMES LIMITED - 2004-10-05
    SKYBRIDGE EXPORTS LIMITED - 1988-04-12
    FINLAN NEW HOMES LIMITED - 1995-07-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,860,999 GBP2024-05-31
    Officer
    icon of calendar 2001-01-29 ~ 2002-09-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2020-08-28
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    HITAGE LIMITED - 1988-04-13
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    50,705 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-26
    IIF 30 - Has significant influence or control OE
  • 18
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-20
    IIF 12 - Director → ME
  • 19
    icon of address 2 Yeomans Keep, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1997-10-24 ~ 1999-01-18
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.