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

Miss Nadine Robinson

    Related profiles found in government register
  • Miss Nadine Robinson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 1
  • Mrs Nadine Robinson-morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 2
  • Mr Peter Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Melksham, SN12 6LA, England

      IIF 3
  • Ms Nadine Marcia Morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 4
    • icon of address Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 5
  • Morgan, Nadine Marcia
    British care consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 6
  • Morgan, Nadine Marcia
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 7
  • Morgan, Nadine Marcia
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Farriers Mews, Nunhead, London, SE15 3XP

      IIF 8
  • Miss Nadine Marcia Robinson Morgan
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 9
  • Morgan, Nadine
    British business developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley Unit, Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 10
  • Morgan, Nadine
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Victors Barns Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 11
  • Robinson, Nadine
    British social worker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 12
  • Robinson, Peter
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Melksham, SN12 6LA, England

      IIF 13
  • Robinson-morgan, Nadine
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 14
    • icon of address 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 15 IIF 16
  • Mr Peter Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 17
    • icon of address 4, Brunswick Quay, London, SE16 7PY, England

      IIF 18
  • Robinson Morgan, Nadine Marcia
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Harpur Street, Bedford, MK40 2QT, England

      IIF 19
  • Morgan, Nadine Marcia
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt House, Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 20
  • Ms Nadine Marcia Robinson Morgan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt House, Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 21
  • Robinson, Nadine
    British social work consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 22
  • Robinson, Peter
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Quay, London, SE16 7PY, England

      IIF 23
  • Robinson, Peter
    British electrical contractor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Castle Gate, Castle Street, Hertford, Herts, SG14 1HD, England

      IIF 24
  • Robinson, Peter
    British general manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL

      IIF 25
    • icon of address 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 26
  • Robinson, Peter
    British social care born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Victors Barns Northampton Road, Brixworth, Northampton, NN6 9DQ, United Kingdom

      IIF 27
  • Morgan, Nadine Marcia
    British social worker

    Registered addresses and corresponding companies
    • icon of address 2, Farriers Mews, Nunhead, London, SE15 3XP

      IIF 28
  • Morgan, Nadine

    Registered addresses and corresponding companies
    • icon of address Barratt House Office G3a, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 29
  • Robinson Morgan, Nadine Marcia

    Registered addresses and corresponding companies
    • icon of address 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 30
  • Robinson, Nadine

    Registered addresses and corresponding companies
    • icon of address 40, Harpur Street, Bedford, MK40 2QT, United Kingdom

      IIF 31
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 32
  • Robinson-morgan, Nadine

    Registered addresses and corresponding companies
    • icon of address 6, Nesbitt Close, Northampton, NN3 3DQ, United Kingdom

      IIF 33
    • icon of address 70, Sandiland Road, The Headlands, Northampton, Northamptonshire, NN3 2QD, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    CLS EAST MIDLANDS LIMITED - 2012-04-18
    icon of address 70 Sandiland Road, The Headlands, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 2
    CLS LONDON & GREATER LONDON LTD - 2012-04-18
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Barratt House, Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,549 GBP2024-04-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Nesbitt Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-02-06 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 70 Sandiland Road, The Headlands, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-06-06 ~ now
    IIF 28 - Secretary → ME
  • 6
    COMMUNITY ADULT PLACEMENT PROVISIONS (CAPP) LTD - 2020-06-26
    icon of address 40 Harpur Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-02-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Barratt House Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,185 GBP2023-12-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Manor House, Victors Barns Northampton Road, Brixworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit A, Abbott's Wharf, 93 Stainsby Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 26 High Street, Melksham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6-7 Castle Gate Castle Street, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,533 GBP2024-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Brunswick Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 40 Harpur Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-02-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    CLS EAST MIDLANDS LIMITED - 2012-04-18
    icon of address 70 Sandiland Road, The Headlands, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-04-09
    IIF 16 - Director → ME
    icon of calendar 2011-07-12 ~ 2012-04-09
    IIF 35 - Secretary → ME
  • 2
    CLS LONDON & GREATER LONDON LTD - 2012-04-18
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-04-09
    IIF 15 - Director → ME
    icon of calendar 2011-07-12 ~ 2012-04-09
    IIF 34 - Secretary → ME
  • 3
    icon of address Barratt House, Office G3a, Kingsthorpe Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,549 GBP2024-04-30
    Officer
    icon of calendar 2017-03-10 ~ 2017-10-15
    IIF 22 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-10-15
    IIF 32 - Secretary → ME
  • 4
    icon of address The Manor House, Victors Barns Northampton Road, Brixworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2013-03-01
    IIF 11 - Director → ME
  • 5
    icon of address The Oakley Unit Victors Barns, Northampton Road, Brixworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2012-04-10
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.