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, Andrew

    Related profiles found in government register
  • Robinson, Andrew
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3 High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Robinson, Andrew
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 4
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 5 IIF 6
  • Robinson, Andrew Victor
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 7
  • Robinson, Andrew
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Robinson, Andrew
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 11
    • 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 12
  • Robinson, John
    English director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Acresbrook, Stalybridge, SK15 2QT, United Kingdom

      IIF 13
  • Andrew Robinson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 14
  • Robinson, Andrew
    English developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 122, New London Road, Chelmsford, CM2 0RG, England

      IIF 15
  • Robinson, Andrew John
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 16
  • Robinson, Andrew John
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Dunmow, Essex, CM6 1UU

      IIF 17
  • Robinson, Andrew John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9 Todhunter Terrace, Barnet, Hertfordshire, EN5 5AH, England

      IIF 18
    • 9, Todhunter Terrace, Barnett, EN5 5AH, United Kingdom

      IIF 19
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 20
    • Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 21
  • Robinson, Andrew John
    British property executive born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 22
  • Mr Andrew Robinson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 23
  • Robinson, Andrew John
    British director born in February 1956

    Registered addresses and corresponding companies
    • 10 Hadley Grove, Barnet, Hertfordshire, EN5 4PH

      IIF 24
  • Robinson, John Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 211 Heywood Old Road Bowlee, Middleton, Manchester, M24 4QR

      IIF 25
    • 221, Heywood Old Road, Middleton, Manchester, M24 4QR, England

      IIF 26 IIF 27
    • Oak House, Acresbrook, Stalybridge, Cheshire, SK15 2QT

      IIF 28
  • Robinson, John Andrew
    British it consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 211 Heywood Old Road Bowlee, Middleton, Manchester, M24 4QR

      IIF 29
  • Mr Andrew John Robinson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft Chambers, 11, Bancroft, Hitchin, SG5 1JQ, United Kingdom

      IIF 30
  • Robinson, Andrew Victor
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 174, Broadway, Derby, DE22 1BP, England

      IIF 31
  • Robinson, Andrew Victor
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 32
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 33 IIF 34 IIF 35
  • Robinson, Andrew Victor
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 37
  • Robinson, Andrew John

    Registered addresses and corresponding companies
    • Croft Chambers, 11, Bancroft, Hitchin, SG5 1JQ, United Kingdom

      IIF 38
  • Andrew Robinson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 39
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • Croft Chambers, 11 Bancroft, Hitchin, Herts, SG5 1JQ, England

      IIF 40
  • Andrew Robinson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 41
    • 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 42
  • Mr Andrew Robinson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU

      IIF 43
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 44 IIF 45
    • Croft Chambers, 11 Bancroft, Hitchin, Herts, SG5 1JQ, England

      IIF 46
    • Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 47
  • Mr Andrew Robinson
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 48
  • Mr Andrew Robinson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 49
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 50
  • Mr Andrew John Robinson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Dunmow, Essex, CM6 1UU

      IIF 51
    • 1-3, High Street, Dunmow, Essex, CM6 1UU, England

      IIF 52
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 53
  • Mr John Andrew Robinson
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 221, Heywood Old Road, Middleton, Manchester, M24 4QR, England

      IIF 54 IIF 55
  • Mr Andrew Victor Robinson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 56 IIF 57
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 58 IIF 59 IIF 60
    • 174, Broadway, Derby, DE22 1BP, England

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    1-3 High Street, Great Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2015-02-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    1-3 High Street, Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    174 Broadway, Derby, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    666,074 GBP2024-03-31
    Officer
    2010-11-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    18 Manor House Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    1-3 High Street, Dunmow, Essex
    Corporate (2 parents)
    Equity (Company account)
    536 GBP2023-08-31
    Officer
    2013-08-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,989 GBP2023-03-31
    Officer
    2018-03-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-06-21 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    174 Broadway, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    6,449 GBP2024-09-30
    Officer
    2022-09-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    Croft Chambers, 11 Bancroft, Hitchin, Herts, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,082 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Equity (Company account)
    5,533 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 50 - Has significant influence or controlOE
  • 14
    ICG NO1 LTD - 2017-05-20
    1-3 High Street, Great Dunmow, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-05-25 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2019-03-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-03-18 ~ 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
  • 16
    Oak House, Acresbrook, Stalybridge, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    30,517 GBP2023-07-31
    Officer
    2003-07-28 ~ now
    IIF 25 - director → ME
  • 17
    Oak House, Acresbrook, Stalybridge, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    400 GBP2023-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 13 - director → ME
  • 18
    Oak House, Acresbrook, Stalybridge, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 29 - director → ME
  • 19
    1-3 High Street, Great Dunmow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -122,151 GBP2023-12-31
    Officer
    2024-11-19 ~ now
    IIF 1 - director → ME
  • 20
    Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Croft Chambers, 11 Bancroft, Hitchin, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Oak House, Acresbrook, Stalybridge, Select State..., United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-11-30
    Officer
    2021-11-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Oak House ., Acresbrook, Stalybridge, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    SECURITY SYSTEMS MIDLANDS LTD - 2019-03-22
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 25
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,300 GBP2017-05-31
    Officer
    2015-05-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-21 ~ 2020-06-21
    IIF 2 - director → ME
    Person with significant control
    2019-08-21 ~ 2020-06-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,731 GBP2022-06-30
    Officer
    2017-02-15 ~ 2022-06-30
    IIF 20 - director → ME
  • 3
    14I ( HOME COUNTIES) LIMITED - 2015-01-30
    T Bromley, Ground Floor, 15 London Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    -24,325 GBP2024-03-31
    Officer
    2013-08-15 ~ 2014-04-01
    IIF 22 - director → ME
  • 4
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-02-12 ~ 2024-12-17
    IIF 34 - director → ME
    Person with significant control
    2019-02-12 ~ 2024-12-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (2 parents)
    Officer
    2018-09-01 ~ 2024-09-30
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2018-09-01 ~ 2024-09-30
    IIF 49 - Has significant influence or control OE
  • 6
    Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-12-10 ~ 2024-09-30
    IIF 32 - director → ME
    Person with significant control
    2018-10-01 ~ 2024-09-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Oak House, Acresbrook, Stalybridge, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    104,634 GBP2020-09-30
    Officer
    2010-02-01 ~ 2012-03-10
    IIF 28 - director → ME
  • 8
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-04-07 ~ 2020-07-23
    IIF 6 - director → ME
  • 9
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,129,710 GBP2019-03-31
    Officer
    2017-01-25 ~ 2020-07-23
    IIF 4 - director → ME
  • 10
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,168,972 GBP2023-06-30
    Officer
    2016-11-30 ~ 2020-07-23
    IIF 5 - director → ME
  • 11
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    2008-03-01 ~ 2010-02-01
    IIF 24 - director → ME
  • 12
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-12-10 ~ 2024-09-30
    IIF 35 - director → ME
    Person with significant control
    2018-10-01 ~ 2024-09-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.