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

Fisher, Robin Charles

    Related profiles found in government register
  • Fisher, Robin Charles
    English company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Dunstans Technology Park, Off Ripley Street, Bradford, West Yorkshire, BD4 7HH, England

      IIF 1
    • icon of address 4, St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH

      IIF 2 IIF 3 IIF 4
    • icon of address 4, St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 4, St. Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH

      IIF 10 IIF 11
    • icon of address 11 Thurlow Road, London, NW3 5PL

      IIF 12 IIF 13
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 14
  • Fisher, Robin Charles
    English director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Dunstans Technology Park, Ripley Street, Bradford, BD4 7HH, England

      IIF 15
    • icon of address Cougar House, Sapcote Trading Centre Powke Lane, Cradley Heath, West Midlands, B64 5QR, Uk

      IIF 16
    • icon of address Prime House, Powke Lane, Cradley Heath, B64 5QR, United Kingdom

      IIF 17
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, B64 5QR, United Kingdom

      IIF 18
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR, England

      IIF 19
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR, United Kingdom

      IIF 20
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 21
    • icon of address 37-41 Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 22
    • icon of address 8 - 12, York Gate, London, NW1 4QG, England

      IIF 23
    • icon of address Suite A (behind Allied Irish Bank), 202 Finchley Road, London, NW3 6BX, United Kingdom

      IIF 24
  • Fisher, Robin Charles
    English managing director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Thurlow Road, London, NW3 5PL, United Kingdom

      IIF 25
  • Mr Robin Charles Fisher
    English born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Dunstans Technology Park, Ripley Street, Bradford, BD4 7HH, England

      IIF 26
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR, England

      IIF 27
    • icon of address 8 - 12, York Gate, London, NW1 4QG, England

      IIF 28
  • Fisher, Robin Charles
    British consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Thurlow Road, London, NW3 5PL, United Kingdom

      IIF 29
  • Fisher, Robin Charles
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Winnington Road, London, N2 0UB

      IIF 30
  • Mr Robin Charles Fisher
    South African born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prime House, Powke Lane, Cradley Heath, B64 5QR, United Kingdom

      IIF 31
  • Robin Charles Fisher
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Thurlow Road, London, NW3 5PL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 St Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,808 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2002-07-12 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 202 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 4 St Dunstans Technology Park, Off Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 1 - Director → ME
  • 5
    CATFARE LIMITED - 1999-07-01
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    KINGS SOLUTIONS GROUP LIMITED - 2023-10-05
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 8
    KING SECURITY SYSTEMS LIMITED - 1998-11-05
    J.KING(ELECTRONICS)LIMITED - 1995-04-11
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 5 - Director → ME
  • 9
    CLOUD KINGS LTD - 2016-05-13
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Prime House, Powke Lane, Cradley Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 8-12 York Gate Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,666,514 GBP2024-03-31
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address Suite A (behind Allied Irish Bank), 202 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 17
    PRIME SECURITY GROUP LIMITED - 2017-04-04
    icon of address Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 8 - 12 York Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    icon of address 4 St. Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 20
    NORTHERN MONITORING SERVICES LIMITED - 1992-09-18
    FLEETBEAM LIMITED - 1987-06-08
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 3 - Director → ME
Ceased 9
  • 1
    BRIDGE SECURITY MONITORING LTD - 2016-04-14
    COUGAR MONITORING (S.E.) LTD - 2003-11-12
    PICCADILLY PROJECTS LIMITED - 2003-07-10
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511,648 GBP2023-07-31
    Officer
    icon of calendar 2003-06-19 ~ 2009-03-26
    IIF 12 - Director → ME
  • 2
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-05-11 ~ 2023-01-12
    IIF 15 - Director → ME
  • 3
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,808 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    IIF 26 - Has significant influence or control OE
  • 4
    PRIME SECURITY GROUP LIMITED - 2017-04-04
    icon of address Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 27 - Has significant influence or control OE
  • 5
    VERIZON SECURITY INSTALLATIONS LTD - 2017-01-05
    PRIMEDEFENCE LIMITED - 2016-12-07
    icon of address Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    icon of calendar 2015-02-19 ~ 2016-02-20
    IIF 22 - Director → ME
  • 6
    VERIZON SECURITY SYSTEMS LTD - 2017-01-05
    DEFENCE SECURITY SYSTEMS LIMITED - 2016-11-14
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -79,471 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-11-13 ~ 2015-02-04
    IIF 14 - Director → ME
  • 7
    icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2021-08-01
    IIF 18 - Director → ME
  • 8
    UK FIRE SAFETY SYSTEMS LTD - 2024-02-28
    NSA LIMITED - 2022-07-07
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    161,943 GBP2023-11-30
    Officer
    icon of calendar 2011-07-12 ~ 2013-02-27
    IIF 16 - Director → ME
  • 9
    ZICAM INTEGRATED SECURITY LIMITED - 2022-12-15
    icon of address Unit 9 Topaz Business Park, Topaz Way, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    520,413 GBP2024-03-31
    Officer
    icon of calendar 2002-08-19 ~ 2014-12-05
    IIF 30 - 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.