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, Anthony Derek Lindsay

    Related profiles found in government register
  • Robinson, Anthony Derek Lindsay
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Steyning Road, West Grinstead, Horsham, RH13 8LR, United Kingdom

      IIF 1
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, W6 8JA, England

      IIF 5
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 6 IIF 7
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 8
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 18, Crofton Avenue, Walton-on-thames, KT12 3DB, England

      IIF 13
    • icon of address Glebe House, Steyning Road, West Grinstead, West Sussex, RH13 8LR

      IIF 14
  • Robinson, Anthony Derek Lindsay
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Anthony Derek Lindsay
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 35
    • icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 36
  • Robinson, Anthony Derek Lindsay
    British company director born in July 1954

    Registered addresses and corresponding companies
    • icon of address Cornerways, Lodge Close, Cobham, Surrey, KT11 2SQ

      IIF 37
  • Mr Anthony Derek Lindsay Robinson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Anthony Derek
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 79-83, North Street, Brighton, BN1 1ZA, United Kingdom

      IIF 44
    • icon of address Glebe House, Steyning Road, Horsham, RH13 8LR, United Kingdom

      IIF 45
  • Robinson, Anthony Derek
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Derek Robinson
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 56
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 57 IIF 58 IIF 59
    • icon of address Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 60
  • Robinson, Anthony Derek
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 61
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 42 - Right to appoint or remove membersOE
  • 2
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 4
    UKIP EVENTS LIMITED - 2023-08-15
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    DOP#7 LTD
    - now
    UKIP MEDIA LIMITED - 2023-08-15
    T ROBINSON HOLDINGS LIMITED - 2024-04-10
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 8
    BUTTERCUP BOOKS LTD - 2024-01-16
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    UK & INTERNATIONAL PRESS LIMITED - 2018-02-14
    UKI MEDIA & EVENTS LIMITED - 2023-08-15
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 36 - LLP Designated Member → ME
  • 11
    icon of address 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Glebe House Steyning Road, West Grinstead, Horsham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -908,665 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    LONDON SUPERCAR SHOW LIMITED - 2024-02-21
    UKIP GLOBAL INTELLIGENCE LIMITED - 2018-10-16
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -341,688 GBP2023-12-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 17
    SMARTER SHOWS LIMITED - 2020-03-10
    icon of address 18 Crofton Avenue, Walton-on-thames, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -374,252 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 13 - Director → ME
  • 18
    SMARTER SHOWS HOLDINGS LIMITED - 2020-03-10
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479,682 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 28 - Director → ME
  • 19
    SMARTER SHOWS (ADHESIVES & BONDING) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (SUSTAINABILITY) EUROPE HOLDINGS LIMITED - 2019-01-18
    icon of address 2ndfloor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 20
    SMARTER SHOWS (FOAM) EUROPE LIMITED - 2019-12-24
    SMARTER SHOWS FOAM (EUROPE) LIMITED - 2017-03-20
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,199 GBP2019-12-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 51 - Director → ME
  • 21
    SMARTER SHOWS (FOAM) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (FOAMEX) HOLDINGS LIMITED - 2017-03-23
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 24 - Director → ME
  • 22
    SMARTER SHOWS (FOAM) LIMITED - 2019-12-24
    SMARTER SHOWS (FOAMEX) LIMITED - 2017-03-23
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    237,811 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 23
    SMARTER SHOWS (SPACE & AEROSPACE) EUROPE HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 24
    SMARTER SHOWS (SPACE & AEROSPACE) EUROPE LIMITED - 2019-12-24
    icon of address 2nd Floor 2nd Floor, 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    149,576 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 25
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 19 - Director → ME
  • 26
    SMARTER SHOWS (SPACE & AEROSPACE) LIMITED - 2019-12-24
    icon of address 2nd Floor 78 To 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    137,380 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 27
    SMARTER SHOWS (ADHESIVES & BONDING) LIMITED - 2019-12-24
    SMARTER SHOWS (SUSTAINABILITY) EUROPE LIMITED - 2019-01-18
    icon of address 2ndfloor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    233,536 GBP2019-12-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 53 - Director → ME
  • 28
    SMARTER SHOWS (CERAMICS) EUROPE HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 47 - Director → ME
  • 29
    SMARTER SHOWS (CERAMICS) EUROPE LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 49 - Director → ME
  • 30
    SMARTER SHOWS (CERAMICS) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 31
    SMARTER SHOWS (CERAMICS) LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    250,339 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 32
    SMARTER SHOWS (CONFERENCES) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (ENERGY) HOLDINGS LIMITED - 2019-02-12
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 46 - Director → ME
  • 33
    SMARTER SHOWS (CONFERENCES) LIMITED - 2019-12-24
    SMARTER SHOWS (ENERGY) LIMITED - 2019-02-12
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 50 - Director → ME
  • 34
    SMARTER SHOWS (FOAM) EUROPE HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS FOAM (EUROPE) HOLDINGS LIMITED - 2017-03-20
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 48 - Director → ME
  • 35
    icon of address 2nd Floor, 79-83 North Street, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 45 - Director → ME
  • 36
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 31 - Director → ME
  • 37
    Company number 04078434
    Non-active corporate
    Officer
    icon of calendar 2000-09-21 ~ now
    IIF 6 - Director → ME
Ceased 13
  • 1
    icon of address Chorley Road, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,665,593 GBP2024-06-30
    Officer
    icon of calendar 2009-09-01 ~ 2021-10-06
    IIF 34 - Director → ME
  • 2
    SMARTER SHOWS (POWER) EUROPE HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-06-13
    IIF 33 - Director → ME
  • 3
    SMARTER SHOWS (POWER) EUROPE LIMITED - 2019-04-29
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    214,655 GBP2017-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2018-06-13
    IIF 29 - Director → ME
  • 4
    SMARTER SHOWS (POWER) HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-04 ~ 2016-10-31
    IIF 25 - Director → ME
  • 5
    SMARTER SHOWS (POWER) LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2016-10-31
    IIF 23 - Director → ME
  • 6
    UKIP MAGAZINES LIMITED - 2019-05-07
    icon of address St Jude's Church, Dulwich Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2019-05-02
    IIF 4 - Director → ME
  • 7
    STERLING PUBLICATIONS LIMITED - 2005-03-23
    SPG MEDIA LIMITED - 2003-12-19
    STERLING PUBLICATIONS INTERNATIONAL LIMITED - 2003-12-15
    STERLING INTERNATIONAL PUBLICATIONS LIMITED - 1989-05-11
    ROXBROOK LIMITED - 1989-03-30
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-09-16
    IIF 37 - Director → ME
  • 8
    REED AMERICAN EXHIBITIONS LIMITED - 2008-11-17
    ROBINSON KIRKE COMPANY 1 LIMITED - 2007-02-23
    REED AEROSPACE EXHIBITIONS LIMITED - 2008-07-22
    FLEETNESS 513 LIMITED - 2006-12-05
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-01-26
    IIF 14 - Director → ME
  • 9
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11
    icon of address 132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-25
    IIF 20 - Director → ME
  • 10
    SMARTER SHOWS GROUP LIMITED - 2019-12-20
    SMARTER SHOWS (TARSUS) LIMITED - 2025-04-25
    icon of address 2nd Floor, 79-83 North Street, Brighton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-28 ~ 2019-12-11
    IIF 44 - Director → ME
  • 11
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,023,514 GBP2022-10-31
    Officer
    icon of calendar 2018-09-18 ~ 2023-08-22
    IIF 3 - Director → ME
  • 12
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2023-08-22
    IIF 2 - Director → ME
  • 13
    ROBINSON KIRKE COMPANY 2 LIMITED - 2007-01-30
    FLEETNESS 514 LIMITED - 2006-12-05
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,289,106 GBP2022-11-30
    Officer
    icon of calendar 2006-12-05 ~ 2025-07-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.