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

Robinson, Mark Thomas

    Related profiles found in government register
  • Robinson, Mark Thomas
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 1
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 2
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 3
  • Robinson, Mark Thomas
    British generators sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 4
  • Robinson, Mark Thomas
    British property born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 5
  • Robinson, Mark Thomas
    British property services born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 6
  • Robinson, Mark Thomas
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Grand Parade, Brighton, BN2 9QB, England

      IIF 7
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 8
  • Robinson, Mark Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 9
  • Robinson, Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 10
  • Robinson, Jon
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 11
    • 1, St Swithins Terrace, Norwich, NR2 4RD, United Kingdom

      IIF 12
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 13
  • Robinson, Barry
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albert Road, West Drayton, Middlesex, UB7 8ER, United Kingdom

      IIF 14
  • Robinson, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 15
  • Robinson, Mark Thomas
    British

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 16
  • Robinson, Thomas Francis Barry
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 17 IIF 18
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, United Kingdom

      IIF 19
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 20
  • Robinson, Thomas Francis Barry
    British civil engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 21 IIF 22
  • Robinson, Thomas Francis Barry
    British co director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 23 IIF 24
  • Robinson, Thomas Francis Barry
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 25
  • Robinson, Thomas Francis Barry
    British demolition contractor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 26
  • Robinson, Thomas Francis Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 27
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 28
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 29
  • Robinson, Thomas Francis Barry
    British generator sales born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 30
  • Mr Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 31
  • Mr Jon Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 32
    • 1, St Swithins Terrace, Norwich, NR2 4RD, United Kingdom

      IIF 33
  • Mr Thomas Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 34
  • Mr Jonathan Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 35
  • Robinson, John
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW

      IIF 36
  • Thomas Francis Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 37
  • Robinson, Barry
    British demolition contractor born in June 1944

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Do Ferrel, Sitio Do Ferrel, Espiche, 8600-110, Luz/lagos, Portugal

      IIF 38
  • Robinson, Jonathan
    United Kingdom born in August 1978

    Resident in Englanf

    Registered addresses and corresponding companies
    • Flat 1, 12 Onlsow Gardens, South Kensington, London, SW7 3AP, United Kingdom

      IIF 39
  • Robinson, Thomas Francis
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 40
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 41
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 42
  • Robinson, Thomas Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW, England

      IIF 43
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 44
  • Robinson, Jon Francis
    United Kingdom property services born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 45
  • Robinson, Jonathan Francis
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 46
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 47
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 48
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 49
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 50
  • Robinson, Jonathan Francis
    British car sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 51
  • Robinson, Jonathan Francis
    British generators sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 52
  • Mr Mark Thomas Robinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 53
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 54
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 55
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 56
  • Robinson, Barry
    British

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 57
  • Robinson, Thomas Francis

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 58
  • Robinson, Thomas Francis Barry

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 59
  • Robinson, Thomas Francis Barry
    British

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 60
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 61 IIF 62
  • Robinson, Thomas Francis Barry
    British co director

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 63
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 64
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 65
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 66
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 67
    • Suite 11, Berkeley House, Barnet Road, London Colney, Herts, AL2 1BG

      IIF 68
    • 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 69
  • Robinson, Jonathan Francis
    British generators sales

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 70
  • Robinson, Thomas Francis Barry
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 71
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 72
  • Robinson, Jonathan Francis

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 73
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 74
  • Robinson, Jon Francis

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 75
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 76
  • Robinson, Barry

    Registered addresses and corresponding companies
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 77
  • Mr Thomas Francis Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD49JW, England

      IIF 78
  • Mr Thomas Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 79
  • Robinson, Jon

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 80
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 81
  • Mr Barry Robinson
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Franchise Street, Weymouth, Dorset, DT4 8JU, United Kingdom

      IIF 82
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 83
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 84
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 85
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 86
child relation
Offspring entities and appointments 34
  • 1
    1 CLICK CAR CREDIT LIMITED
    09407615
    1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-10-06 ~ 2017-02-08
    IIF 9 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-02-18
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    925547 LIMITED
    00925547
    Casson Beckman & Partners, 3 Dyers Building, London
    Dissolved Corporate (3 parents)
    Officer
    (before 1990-12-30) ~ dissolved
    IIF 24 - Director → ME
    (before 1990-12-30) ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    AIR FAIR LTD
    07073421
    86 Franchise Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2009-11-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    ALPHAMEK LIMITED
    02957875
    Canterbury Road, Kilburn, London
    Dissolved Corporate (6 parents)
    Officer
    1995-03-01 ~ 2001-01-01
    IIF 57 - Secretary → ME
  • 5
    AUTO SOLUTIONS 2000 LIMITED
    - now 06804623
    PHOENIX AUTO SOLUTIONS 2000 LIMITED
    - 2009-06-26 06804623
    Phoenix House Bessell Lane, Stapleford, Nottingham
    Active Corporate (9 parents)
    Officer
    2009-02-23 ~ 2015-11-12
    IIF 28 - Director → ME
  • 6
    AUTO SOLUTIONS 2K LIMITED
    09973666
    The Birches, Megg Lane, Chipperfield, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 7
    AVONCREST DEVELOPMENTS LIMITED
    02300392
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (5 parents)
    Officer
    (before 1990-10-31) ~ 1991-03-22
    IIF 21 - Director → ME
    2007-06-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    CHIPPERFIELD PROPERTIES LIMITED
    05175493
    4 Earlsmead Road, London, England
    Active Corporate (3 parents)
    Officer
    2004-07-15 ~ now
    IIF 20 - Director → ME
    2005-07-01 ~ now
    IIF 46 - Director → ME
    2004-07-15 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 66 - Has significant influence or control OE
  • 9
    CHIPPERFIELD PROPERTY SERVICES LTD
    07588010
    The Birches Megg Lane, Megg Lane, Chipperfield, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 6 - Director → ME
    IIF 45 - Director → ME
    2011-04-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 10
    CHIPRO CAR COMPANY LIMITED
    09746731
    Birch Lodge Megg Lane, Chipperfield, Kings Langley, England
    Active Corporate (2 parents)
    Officer
    2015-08-25 ~ now
    IIF 72 - Director → ME
    2016-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    CHIPRO CARS (MOT) LTD
    10372873
    The Birches, Megg Lane, Chipperfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHIPRO CONSTRUCTION LTD
    12436403
    1 St Swithins Terrace, Norwich, Norfolk, England
    Liquidation Corporate (1 parent)
    Officer
    2020-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    CHIPRO DEVELOPMENTS LTD
    - now 07765042
    NORWICH ESTATES LTD
    - 2015-10-19 07765042
    C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2011-09-07 ~ 2023-04-01
    IIF 1 - Director → ME
    2011-09-07 ~ now
    IIF 49 - Director → ME
    2011-09-07 ~ 2023-04-01
    IIF 17 - Director → ME
    2011-09-07 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-09-07 ~ 2022-08-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-07 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CHIPRO GROUP LTD
    11029219
    4 Earlsmead Road, London, Brent, England
    Active Corporate (1 parent)
    Officer
    2017-10-24 ~ now
    IIF 42 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 85 - Has significant influence or control OE
  • 15
    CHIPRO LETTINGS LTD
    09010078 09585431
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-04-24 ~ now
    IIF 47 - Director → ME
    2014-04-24 ~ 2023-05-16
    IIF 19 - Director → ME
    2014-04-24 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CHIPRO LETTINGS RESIDENTIAL LTD
    - now 09585431
    CHIPRO LETTINGS (1) LTD
    - 2015-10-06 09585431 09010078
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-05-12 ~ 2020-09-01
    IIF 39 - Director → ME
    2015-05-12 ~ now
    IIF 18 - Director → ME
    2015-05-12 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHIPRO LIMITED
    - now 03904135
    ROBINSON DEMOLITION LIMITED
    - 2013-07-03 03904135
    PRIORHURST LIMITED
    - 2000-03-09 03904135
    The Red House, 54a Green Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    2000-03-09 ~ now
    IIF 71 - Director → ME
    2002-11-25 ~ now
    IIF 3 - Director → ME
    2000-03-09 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 18
    CHIPRO STARLING ROAD LTD
    - now 09814169
    CHIPRO LETTINGS COMMERCIAL VAT LTD
    - 2019-10-16 09814169
    4385, 09814169 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 40 - Director → ME
    2015-10-07 ~ now
    IIF 50 - Director → ME
    2015-10-07 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CYMTRAX LIMITED
    04821614
    17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (8 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
  • 20
    EAST MIDLANDS SCRAP METAL RECYCLERS LIMITED
    07293529
    Phoenix House Bessell Lane, Stapleford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 29 - Director → ME
  • 21
    EDWARD ST & DALYMOND COURT DEVELOPMENT LTD
    15657698
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 11 - Director → ME
    2024-04-18 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    GENERATORSNOW LIMITED
    04939480
    The Birches, Megg Lane, Chipperfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 30 - Director → ME
    2004-01-05 ~ dissolved
    IIF 4 - Director → ME
    2003-10-21 ~ dissolved
    IIF 52 - Director → ME
    2003-10-21 ~ dissolved
    IIF 70 - Secretary → ME
  • 23
    J. PIKE (PROPERTIES) LIMITED
    11291156
    14 Grand Parade, Brighton, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 7 - Director → ME
  • 24
    KENILWORTH CORBY LIMITED
    - now 02807871
    KENILWORTH ENVIRONMENTAL SERVICES LIMITED
    - 1997-07-03 02807871
    Suite 11 Barnet Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1993-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 25
    KENILWORTH ESTATES LIMITED
    - now 02223573
    PENTALEAGUE LIMITED
    - 1988-05-17 02223573
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-08-31) ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 26
    LINKS CONSORTIUM LIMITED
    - now 03451542
    APPLEWALL LIMITED - 1997-10-28
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MTR PLANNING LIMITED
    08849137
    The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Officer
    2014-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    NABE TECHNOLOGIES LTD
    14367385
    4 Earlsmead Road, London
    Active Corporate (1 parent)
    Officer
    2022-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 29
    NEWARK HOMES LIMITED
    13076638
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-11 ~ now
    IIF 41 - Director → ME
    2020-12-11 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 30
    PAPERGOOD LIMITED
    01933115
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    (before 1992-04-08) ~ dissolved
    IIF 38 - Director → ME
    2012-07-09 ~ dissolved
    IIF 77 - Secretary → ME
  • 31
    PROVIDENT AUTOS LTD
    07606466
    The Birches, Megg Lane, Chipperfield, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 27 - Director → ME
    IIF 15 - Director → ME
    IIF 51 - Director → ME
    2011-04-15 ~ dissolved
    IIF 75 - Secretary → ME
  • 32
    SPEEDMADE LIMITED
    03270142
    North West House, 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (5 parents)
    Officer
    1996-11-05 ~ 2020-10-29
    IIF 10 - Director → ME
    Person with significant control
    2016-10-28 ~ 2020-10-29
    IIF 31 - Right to appoint or remove directors OE
  • 33
    T.W. ROBINSON & CO. LIMITED
    06672727
    17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (4 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 23 - Director → ME
    2008-08-14 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    VIDEOCRACY LIMITED
    - now 05440879
    GOT A GUN LIMITED
    - 2009-10-27 05440879
    Office 16 64-66 Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-05-03 ~ 2010-06-06
    IIF 36 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.