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, Peter John Alan, Venerable

    Related profiles found in government register
  • Robinson, Peter John Alan, Venerable
    British archdeacon born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 1
  • Robinson, Peter John Alan, Venerable
    British clerk in holy orders born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Acomb Close, Morpeth, Northumberland, NE61 2YH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Acomb Close, Stobhill Manor, Morpeth, NE61 2YH, United Kingdom

      IIF 6
    • icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 7
  • Robinson, Peter John Alan, Venerable
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uniun Building, Front Street, Pegswood, Morpeth, Northumberland, NE61 6UF, England

      IIF 8
  • Robinson, Peter John Alan, The Reverend Doctor
    British clerk in holy orders born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Martins Vicarage, 152 Roman Avenue, Newcastle Upon Tyne, NE6 2RJ

      IIF 9 IIF 10
  • Robinson, Peter John Alan
    British church of england born in December 1961

    Registered addresses and corresponding companies
    • icon of address 32 Wearside Drive, Durham, County Durham, DH1 1LE

      IIF 11
  • Robinson, Peter John Alan
    British church of england ordinand born in December 1961

    Registered addresses and corresponding companies
    • icon of address 32 Wearside Drive, Durham, County Durham, DH1 1LE

      IIF 12
  • Venerable Peter John Alan Robinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Acomb Close, Morpeth, NE61 2YH, United Kingdom

      IIF 13
    • icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 14 IIF 15 IIF 16
    • icon of address Church House, St. Johns Terrace, North Shields, Tyne And Wear, NE29 6HS

      IIF 17
  • Robinson, Peter
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Lizards Farm, Lanchester, Durham, DH7 0RE, England

      IIF 18
    • icon of address Premium Skills Limited, Church Road, Stockton On Tees, TS18 2HN, United Kingdom

      IIF 19
  • Mr Peter Robinson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Lizards Farm, Lanchester, Durham, DH7 0RE, England

      IIF 20
    • icon of address Premium Skills Limited, Church Road, Stockton On Tees, TS18 2HN, United Kingdom

      IIF 21
  • Robson, Peter Chukwuemeka
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Whitwell Grange, Sherburn House, Durham, DH1 2SJ, United Kingdom

      IIF 22
  • Robson, Peter Chukwuemeka
    British property developer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Whitwell Grange, Sherburn House, Durham, DH1 2SJ, United Kingdom

      IIF 23
  • Robson, Peter Chukwuemeka
    British property developer/landlord born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Whitwell Grange, Sherburn House, Durham, DH1 2SJ, United Kingdom

      IIF 24
  • Robinson, Peter
    British agricultural sales born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Lizards Farm, Lanchester, Durham, DH7 0RE, England

      IIF 25
  • Robinson, Peter
    British ceo born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nordic Products And Services, Church Road, Stockton-on-tees, TS18 2HN, England

      IIF 26
  • Robinson, Peter
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chestnut Street, Darlington, DL1 1QL, England

      IIF 27
    • icon of address Nordic Products & Services, Church Road, Stockton-on-tees, TS18 2HN, England

      IIF 28
  • Robinson, Peter
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hartlea Avenue, Beaumont Hill, Darlington, Co. Durham, DL1 3NE, United Kingdom

      IIF 29
    • icon of address 11 Hartlea Avenue, Darlington, County Durham, DL1 3NE

      IIF 30
    • icon of address Nordic Prodcuts And Services, Church Road, Stockton-on-tees, TS18 2HN, England

      IIF 31
  • Robinson, Peter
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hartlea Avenue, Darlington, Co Durham, DL1 3NE, England

      IIF 32
    • icon of address 11 Hartlea Avenue, Darlington, County Durham, DL1 3NE

      IIF 33
    • icon of address 32, Leadale, Lea, Preston, Lancashire, PR2 1YU, United Kingdom

      IIF 34
    • icon of address Church Road, Stockton On Tees, Cleveland, TS18 2HN, United Kingdom

      IIF 35
  • Robson, Peter
    English property developer/landlord born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindisfarne, Otterburn Villas, Newcastle Upon Tyne, NE2 3AR, United Kingdom

      IIF 36
  • Mr Peter Robinson
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hartlea Avenue, Beaumont Hill, Darlington, Co. Durham, DL1 3NE, United Kingdom

      IIF 37
    • icon of address Aces Accounts And Taxation Ltd, 195 High Street, Essex, CM5 9JG, England

      IIF 38
    • icon of address Lakeside House, Lizards Farm, Lanchester, Durham, DH7 0RE, England

      IIF 39
    • icon of address Nordic Products And Services, Church Road, Stockton On Tees, Cleveland, TS18 2HN, United Kingdom

      IIF 40
    • icon of address Nordic Products & Services, Church Road, Stockton-on-tees, TS18 2HN, England

      IIF 41
    • icon of address Nordic Products And Services, Church Road, Stockton-on-tees, TS18 2HN, England

      IIF 42
  • Mr Peter Chukwuemeka Robson
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Sherburn House, Durham, DH1 2SJ, United Kingdom

      IIF 43
    • icon of address The Barn, Whitwell Grange, Sherburn House, Durham, DH1 2SJ

      IIF 44
    • icon of address The Barn, Whitwell Grange, Sherburn House, Durham, DH1 2SJ, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Nordic Products And Services, Church Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 26 - Director → ME
  • 2
    COMMUNITY IMPACT ENTERPRISE (CIE) LTD - 2012-03-13
    icon of address Nftg Training Academy, 1 Chesnut Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Nordic Products And Services, Church Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address Lakeside House, Lizards Farm, Lanchester, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,466 GBP2024-03-31
    Officer
    icon of calendar 1995-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32 Leadale, Lea, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Nordic Prodcuts And Services, Church Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -148,216 GBP2015-07-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Barn, Sherburn House, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address Nftg Training Academy, 1 Chesnut Street, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Carlton Court, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Nordic Products & Services, Church Road, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,039 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address Lakeside House Lizards Farm, Lanchester, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    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
  • 12
    icon of address The Barn Whitwell Grange, Sherburn House, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,657,271 GBP2024-04-30
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address The Barn Whitwell Grange, Sherburn House, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Premium Skills Limited, Church Road, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,631 GBP2023-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Aces Accounts And Taxation Ltd 195 High Street, Ongar, Essex, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 4 Acomb Close, Stobhill Manor, Morpeth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 6 - Director → ME
Ceased 15
  • 1
    icon of address Uniun Building Front Street, Pegswood, Morpeth, Northumberland, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-03 ~ 2020-06-30
    IIF 8 - Director → ME
  • 2
    icon of address St Nicholas Church, Market Place, Durham
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,403 GBP2023-06-30
    Officer
    icon of calendar 1992-09-03 ~ 1995-07-18
    IIF 11 - Director → ME
  • 3
    GATEWAY CRAFTS LIMITED - 1992-01-01
    icon of address St Nicholas Church, Market Place, Durham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-03 ~ 1995-07-18
    IIF 12 - Director → ME
  • 4
    LINDISFARNE REGIONAL TRAINING PARTNERSHIP - 2018-08-08
    icon of address Church House, St. Johns Terrace, North Shields, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2018-05-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 4 Grosvenor Terrace, York, N Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2021-02-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2021-02-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-19 ~ 2020-07-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    IIF 16 - Has significant influence or control OE
  • 7
    NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED - 2022-03-09
    icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2020-06-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    IIF 14 - Has significant influence or control OE
  • 8
    icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2020-07-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-04
    IIF 15 - Has significant influence or control OE
  • 9
    NOMIX ENVIRO LIMITED - 2017-10-10
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2004-02-03
    IIF 33 - Director → ME
  • 10
    icon of address Nordic Products & Services, Church Road, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,039 GBP2024-06-30
    Officer
    icon of calendar 2014-07-15 ~ 2022-11-30
    IIF 28 - Director → ME
  • 11
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY - 2018-08-02
    icon of address Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2015-03-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 12
    icon of address C/o Nordic Products & Services Ltd, Church Road, Stockton On Tees, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    523,816 GBP2024-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 35 - Director → ME
  • 13
    icon of address St Martin's Centre, Roman Avenue, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2008-02-07
    IIF 10 - Director → ME
  • 14
    icon of address Arch 6 Stepney Bank, Ouseburn Valley, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2008-02-08
    IIF 9 - Director → ME
  • 15
    icon of address Woodhorn Museum, Qeii Country Park, Ashington, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2020-06-30
    IIF 4 - 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.