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

Mr Robin Hunter Pinchbeck

    Related profiles found in government register
  • Mr Robin Hunter Pinchbeck
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton End House, Hadleigh, Ipswich, Suffolk, IP7 5JR, England

      IIF 1
    • 22, Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 2
  • Pinchbeck, Robin Hunter
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Old Bailey, London, EC4M 7BA

      IIF 3
    • 6th Floor, 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 4
    • 7, Down Street, London, W1J 7AJ

      IIF 5 IIF 6
    • 22, Friars Street, Sudbury, Suffolk, CO10 2AA

      IIF 7
  • Pinchbeck, Robin Hunter
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, SL5 7HP

      IIF 8
    • 17, Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 9
  • Pinchbeck, Robin Hunter
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 10 IIF 11
    • C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 12 IIF 13
    • 60, New Broad Street, 5th Floor, London, EC2M 1JJ, England

      IIF 14
    • 7, Down Street, London, W1J 7AJ

      IIF 15
  • Pinchbeck, Robin Hunter
    British management consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Old Queen Street, London, SW1H 9JA

      IIF 16
  • Pinchbeck, Robin Hunter
    British manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinchbeck, Robin Hunter
    British manager/director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Down Street, London, W1J 7AJ

      IIF 20
  • Pinchbeck, Robin Hunter
    British managing director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 117 Jermyn Street, London, England, SW1Y 6HH

      IIF 21
  • Pinchbeck, Robin Hunter
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

      IIF 22
    • 17, Old Queen Street, London, SW1H 9JA, Uk

      IIF 23
    • 4th Floor, 6 Chesterfield Gardens, London, W1J 5BQ, United Kingdom

      IIF 24
    • 7, Down Street, London, W1J 7AJ

      IIF 25
    • Rex House, 4-12 Regent Street, London, SW1Y 4PE

      IIF 26
    • The Leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 27
    • Chester House, 76-78 Chertsey Road, Woking, GU21 5BJ, United Kingdom

      IIF 28 IIF 29
  • Pinchbeck, Robin Hunter
    British retired oil exec born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 30
  • Pinchbeck, Robin Hunter
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ey, 1 More London Place, London, SE1 2AF

      IIF 31
  • Pinchbeck, Robin Hunter
    British born in December 1952

    Registered addresses and corresponding companies
    • Lower Park House Watery Lane, Pilton, Shepton Mallet, Somerset, BA4 4EW

      IIF 32 IIF 33 IIF 34
  • Pinchbeck, Robin Hunter
    British company director born in December 1952

    Registered addresses and corresponding companies
    • Villa 16, Dubai Creek Club, Deira, Dubai, Uae

      IIF 35
  • Pinchbeck, Robin Hunter
    British managing director born in December 1952

    Registered addresses and corresponding companies
    • Lower Park House Watery Lane, Pilton, Shepton Mallet, Somerset, BA4 4EW

      IIF 36 IIF 37
  • Pinchbeck, Robin Hunter

    Registered addresses and corresponding companies
    • 22, Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 34
  • 1
    ALBOLA INVESTMENTS LIMITED
    07191884
    22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Officer
    2010-03-16 ~ now
    IIF 7 - Director → ME
    2012-12-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ARRANCO 1 LIMITED
    - now SC333601 SC333602... (more)
    SPARROWS OFFSHORE GROUP LIMITED
    - 2012-10-29 SC333601 SC431036
    ARRANCO 1 LIMITED
    - 2010-01-15 SC333601 SC333602... (more)
    MM&S (5304) LIMITED - 2008-03-13
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    ARRANCO 2 LIMITED
    - now SC333602 SC333603... (more)
    MM&S (5305) LIMITED - 2008-03-13
    C/o Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 4
    ARRANCO 3 LIMITED
    - now SC333603 SC333602... (more)
    MM&S (5306) LIMITED - 2008-03-13
    13 Queen's Road, Aberdeen
    Active Corporate (24 parents, 1 offspring)
    Officer
    2009-11-25 ~ 2012-10-24
    IIF 10 - Director → ME
  • 5
    ARRANCO 4 LIMITED
    - now SC336367 SC333603... (more)
    MM&S (5338) LIMITED - 2008-03-20
    13 Queen's Road, Aberdeen
    Active Corporate (24 parents)
    Officer
    2009-11-25 ~ 2012-10-24
    IIF 11 - Director → ME
  • 6
    ATLANTIC RESOURCING LIMITED
    - now SC172880
    LEDGE 320 LIMITED - 1997-05-01
    Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire
    Active Corporate (27 parents)
    Officer
    1998-04-01 ~ 1999-05-31
    IIF 32 - Director → ME
  • 7
    BENTON END HOUSE & GARDEN TRUST
    - now 11807625
    BENTON END HOUSE TRUST
    - 2019-04-26 11807625
    Benton End House, Hadleigh, Ipswich, Suffolk, England
    Dissolved Corporate (7 parents)
    Officer
    2019-02-05 ~ 2019-04-03
    IIF 30 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CO2DEEPSTORE (ASPEN) LIMITED
    07390231
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-09-28 ~ 2012-06-22
    IIF 21 - Director → ME
  • 9
    CO2DEEPSTORE LIMITED
    - now SC319515
    LEDGE 968 LIMITED - 2007-04-10
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2010-04-26 ~ 2012-07-19
    IIF 22 - Director → ME
  • 10
    ENERGY CRANES INTERNATIONAL LIMITED
    - now 04679474
    ENERGY CRANES INTL. LIMITED - 2003-12-17
    UPPERGUIDE LIMITED - 2003-09-23
    30 Crown Place, London
    Active Corporate (31 parents, 1 offspring)
    Officer
    2009-11-25 ~ 2012-10-24
    IIF 3 - Director → ME
  • 11
    ENQUEST PLC
    07140891
    Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (34 parents, 6 offsprings)
    Officer
    2010-02-22 ~ 2011-05-25
    IIF 26 - Director → ME
  • 12
    ENTEQ TECHNOLOGIES PLC - now
    ENTEQ UPSTREAM PLC
    - 2021-10-18 07590845 13463655
    ENTEQ UPSTREAM LIMITED
    - 2011-05-27 07590845 13463655
    Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (13 parents, 1 offspring)
    Officer
    2011-05-26 ~ 2020-03-24
    IIF 8 - Director → ME
  • 13
    EXORO ENERGY INTERNATIONAL LIMITED
    FC031054
    C/o International Management (mauritius) Ltd, Les Cascades Building, Port Louis, Mauritius
    Active Corporate (16 parents)
    Officer
    2013-05-10 ~ 2014-11-26
    IIF 24 - Director → ME
  • 14
    HAWK MIP LLP
    OC366820
    Ey, 1 More London Place, London
    Dissolved Corporate (39 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 31 - LLP Member → ME
  • 15
    JOINT VENTURE INTERNATIONAL LIMITED - now
    APG/SALAMIS JV LTD.
    - 1999-09-03 SC131377
    ARTER LIMITED - 1991-05-16
    Bridge View, 1 North Esplanade West, Aberdeen
    Dissolved Corporate (32 parents)
    Officer
    1998-03-04 ~ 1999-06-01
    IIF 36 - Director → ME
  • 16
    MONTROSE PARK HOTELS LIMITED
    - now SC190233
    GLENKYLE LIMITED - 1998-11-13
    Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (22 parents)
    Officer
    2004-02-12 ~ 2005-10-31
    IIF 18 - Director → ME
  • 17
    MOTHERWELL BRIDGE HOLDINGS LIMITED
    SC003779
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2002-02-21 ~ 2003-02-20
    IIF 16 - Director → ME
  • 18
    ORBIS CHARITABLE TRUST
    03303689
    41-42 Craven Street, London, England
    Active Corporate (61 parents)
    Officer
    2017-07-25 ~ 2022-03-29
    IIF 4 - Director → ME
  • 19
    PETROFAC FACILITIES MANAGEMENT GROUP LIMITED
    - now SC109608 SC311494... (more)
    PGS PRODUCTION GROUP LIMITED
    - 2002-12-12 SC109608
    PGS ATLANTIC POWER GROUP LIMITED - 2000-12-19
    ATLANTIC POWER GROUP LIMITED
    - 1999-06-30 SC109608
    ATLANTIC POWER & GAS (HOLDING) LIMITED
    - 1997-08-28 SC109608
    MOVELEVEL LIMITED - 1988-04-20
    Bridge View 1 North Esplanade West, Aberdeen, Aberdeenshire
    Active Corporate (43 parents, 4 offsprings)
    Officer
    2002-12-11 ~ 2005-11-03
    IIF 5 - Director → ME
    1995-09-01 ~ 1999-05-31
    IIF 34 - Director → ME
  • 20
    PETROFAC FACILITIES MANAGEMENT LIMITED - now
    PGS PRODUCTION LIMITED - 2002-12-12
    PGS ATLANTIC POWER LIMITED - 2000-12-19
    ATLANTIC POWER & GAS LIMITED
    - 1999-06-30 SC075047
    BABCOCK - A.P.G. LIMITED - 1988-05-04
    ATLANTIC POWER & GAS LIMITED - 1986-01-15
    Bridge View, 1 North Esplanade West, Aberdeen
    Voluntary Arrangement Corporate (53 parents, 5 offsprings)
    Officer
    1995-09-01 ~ 1999-05-31
    IIF 33 - Director → ME
  • 21
    PETROFAC TRAINING GROUP LIMITED
    - now SC204847
    RGIT MONTROSE GROUP LIMITED
    - 2004-04-07 SC204847
    CHECKSTOCK LIMITED - 2001-01-09
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Officer
    2004-02-12 ~ 2005-10-31
    IIF 19 - Director → ME
  • 22
    PETROFAC TRAINING LIMITED
    - now SC179707
    RGIT MONTROSE LIMITED
    - 2004-04-07 SC179707
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    2004-02-12 ~ 2005-10-31
    IIF 17 - Director → ME
  • 23
    PLANT ASSET MANAGEMENT LIMITED - now
    ATLANTIC ENVIRONMENTAL LIMITED
    - 2002-12-02 SC136313
    WINTON CALEDONIAN LIMITED - 1998-03-09
    DESIGNMONEY LIMITED - 1992-03-03
    Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire
    Dissolved Corporate (30 parents)
    Officer
    1998-03-31 ~ 1999-05-31
    IIF 37 - Director → ME
  • 24
    PTS CONSULTING GROUP LIMITED
    - now 01738788 04492976
    PTS CONSULTING GROUP PLC
    - 2013-10-03 01738788 04492976
    PTS CONSULTING GROUP LIMITED - 2006-04-21
    PLANNED TELECOM SERVICES LIMITED - 2003-01-22
    GILTPRESS LIMITED - 1992-10-26
    PLANNED TELECOM SERVICES LIMITED - 1991-03-04
    SHORALPLAN COMMUNICATIONS LIMITED - 1987-05-07
    SHORALPLAN TELECOMMUNICATIONS LIMITED - 1984-04-05
    DOUGALCREST LIMITED - 1984-01-26
    16-18 Middlesex Street, London, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2013-10-03 ~ 2017-12-18
    IIF 14 - Director → ME
  • 25
    RAFT ENTERPRISES LIMITED
    - now 02482872
    CRESTNEW LIMITED - 1990-04-18
    C/o The Griffin Institute Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2013-03-12 ~ 2013-11-27
    IIF 23 - Director → ME
  • 26
    RAFT TRUSTEES LIMITED
    03115825
    475 Salisbury House London Wall, London, England
    Dissolved Corporate (48 parents)
    Officer
    2012-04-18 ~ 2019-01-23
    IIF 27 - Director → ME
  • 27
    RGIT ETHOS HEALTH & SAFETY LIMITED
    - now SC116508
    RGIT LIMITED - 2000-05-19
    RGIT SURVIVAL CENTRE LIMITED - 1994-03-22
    Scota House, Blackness Avenue, Altens, Aberdeen
    Dissolved Corporate (35 parents)
    Officer
    2004-02-12 ~ 2005-10-31
    IIF 15 - Director → ME
  • 28
    SLR MANAGEMENT LIMITED
    - now 06538090 03882714
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21
    Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (24 parents, 7 offsprings)
    Officer
    2009-09-01 ~ 2010-09-03
    IIF 20 - Director → ME
  • 29
    SONDEX LIMITED
    - now 04530983 02714038... (more)
    SONDEX PLC
    - 2007-10-26 04530983 02714038... (more)
    SHELFCO (NO.2787) LIMITED
    - 2003-06-03 04530983 04299729... (more)
    Building X107 Range Road, Cody Technology Park, Farnborough, Hampshire
    Active Corporate (28 parents, 7 offsprings)
    Officer
    2003-05-09 ~ 2007-10-26
    IIF 35 - Director → ME
  • 30
    STAR ENERGY GROUP PLC - now
    IGAS ENERGY PLC
    - 2023-06-21 04981279 05054503
    ISLAND GAS RESOURCES PLC - 2009-12-11
    KP RENEWABLES PLC - 2007-12-28
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (44 parents, 10 offsprings)
    Officer
    2012-07-11 ~ 2016-08-03
    IIF 25 - Director → ME
  • 31
    STARN ENERGY SERVICES GROUP LIMITED
    - now SC466142
    SAFFRON UK ACQUISITIONCO LIMITED - 2014-02-13
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2014-03-21 ~ 2019-02-01
    IIF 9 - Director → ME
  • 32
    SURVIVEX TMS LIMITED - now
    PETROFAC TRAINING HOLDINGS LIMITED
    - 2021-04-06 SC242176
    RGIT MONTROSE HOLDINGS LIMITED
    - 2004-04-08 SC242176
    LEDGE 697 LIMITED - 2003-05-30
    Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (33 parents, 1 offspring)
    Officer
    2004-02-12 ~ 2005-10-31
    IIF 6 - Director → ME
  • 33
    THE NEW ENERGY INDUSTRIES LIMITED
    06007611
    Bainbridge House, 86-90 London Road, Manchester, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2010-06-11 ~ 2012-01-25
    IIF 28 - Director → ME
  • 34
    TNEI SERVICES LIMITED
    03891836
    5th Floor 10 Chapel Walks, Manchester, England
    Active Corporate (37 parents)
    Officer
    2010-06-11 ~ 2012-01-25
    IIF 29 - 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.