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

Tombs, Robin John

    Related profiles found in government register
  • Tombs, Robin John
    British chartered accountant born in April 1969

    Registered addresses and corresponding companies
    • icon of address 251 Berglen Court, 7 Branch Road, London, E14 7JZ

      IIF 1
    • icon of address 5 Palmerston Road, Wimbledon, London, SW19 1PG

      IIF 2
  • Tombs, Robin John
    British finance born in April 1969

    Registered addresses and corresponding companies
    • icon of address 17 Frances Green, Chelmsford, Essex, CM1 6EG

      IIF 3
  • Tombs, Robin John
    British

    Registered addresses and corresponding companies
    • icon of address 251 Berglen Court, 7 Branch Road, London, E14 7JZ

      IIF 4
  • Tombs, Robin John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Buters 286 Main Road, Chelmsford, Essex, CM1 7AW

      IIF 5
    • icon of address 5 Palmerston Road, Wimbledon, London, SW19 1PG

      IIF 6
  • Tombs, Robin John
    British businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Milbourne Lane, Esher, Surrey, KT10 9DX, England

      IIF 7
  • Tombs, Robin
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Annexe, New Barnes Mill, Cottonmill Lanne, St Albans, AL1 2HA, England

      IIF 8
  • Tombs, Robin John

    Registered addresses and corresponding companies
    • icon of address 17 Frances Green, Chelmsford, Essex, CM1 6EG

      IIF 9
  • Tombs, Robin John
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buters 286 Main Road, Chelmsford, Essex, CM1 7AW

      IIF 10
  • Tombs, Robin John
    British businessman born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Milbourne Lane, Esher, Surrey, KT10 9DX, England

      IIF 11
  • Tombs, Robin John
    British ceo born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, St Martin's Place, London, WC2N 4JH

      IIF 12
  • Tombs, Robin John
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Whitefriars Street, London, EC4Y 8BQ, England

      IIF 13
    • icon of address Fountain House, 130 Fenchurch Street, London, EC3M 5DJ, United Kingdom

      IIF 14
  • Tombs, Robin John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Fountain House, Fenchurch Street, London, EC3M 5DJ, United Kingdom

      IIF 15
    • icon of address 6th Floor, 107 Leadenhall Street, London, EC3A 4AF, England

      IIF 16 IIF 17 IIF 18
  • Tombs, Robin John
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hitching Court, Blacklands Way, Abingdon, OX14 1RG, United Kingdom

      IIF 19
  • Mr Robin John Tombs
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmes House, Lea Road, Waltham Abbey, EN9 1AT, United Kingdom

      IIF 20
  • Tombs, Robin John
    British Virgin Islander director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 4a The Avenue, London, E4 9LD, United Kingdom

      IIF 21
  • Robin John Tombs
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocoon Networks, 4 Christopher Street, London, EC2A 2BS, England

      IIF 22
  • Mr Robin John Tombs
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaulieu Estates, Offices 5 And 5a, 17-19 Richmond Road, Chelmsford, CM2 6UA, United Kingdom

      IIF 23
    • icon of address 6th Floor, 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1st Floor Annex, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA, United Kingdom

      IIF 27
  • Robin Tombs
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Main Road, Broomfield, Essex, CM1 7AW, United Kingdom

      IIF 28
  • Robin John Tombs
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 4a The Avenue, London, E4 9LD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    CIVIHR TRADING LIMITED - 2018-03-19
    icon of address 6th Floor 107 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,439 GBP2024-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,938 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address De Carteret House, 7 Castle Street, St Helier, Je2 3bt, Jersey
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 1st Floor Annex New Barnes Mill, Cottonmill Lane, St. Albans, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -157,158 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Hitching Court, Blacklands Way, Abingdon
    Active Corporate (8 parents)
    Equity (Company account)
    4,002,446 GBP2024-09-30
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -11,192,632 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INTERNET ESTATE AGENTS LTD - 2019-10-02
    icon of address Beaulieu Estates Offices 5 And 5a, 17-19 Richmond Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,075,808 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Milbourne Lane, Esher, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 4385, 08112490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -679,057 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 107 Leadenhall St 107 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,726 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 14 - Director → ME
  • 11
    YOTI LTD - 2015-05-28
    icon of address 6th Floor, 107 Leadenhall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    YOTI LTD
    - now
    LAMPKICKING LTD - 2015-05-29
    icon of address 6th Floor, 107 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    GILDENWOOD INVESTMENTS LIMITED - 2001-06-28
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,768 GBP2024-07-31
    Officer
    icon of calendar 2001-08-01 ~ 2010-07-31
    IIF 10 - Director → ME
    icon of calendar 2001-08-01 ~ 2010-07-31
    IIF 5 - Secretary → ME
  • 2
    icon of address 5 Crofton Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2004-08-10
    IIF 4 - Secretary → ME
  • 3
    CIVIHR HOSTING LIMITED - 2021-12-10
    icon of address 37 Wootton Drive, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,546 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2019-09-11
    IIF 15 - Director → ME
  • 4
    icon of address Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,938 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-10-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    THE CAMDEN FUTURE FIRST NETWORK LIMITED - 2015-06-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2018-09-01
    IIF 13 - Director → ME
  • 6
    LOFTON SERVICES LIMITED - 2001-07-13
    icon of address Colegrave House, 70 Berners Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2005-04-29
    IIF 3 - Director → ME
    icon of calendar 2005-04-29 ~ 2005-07-01
    IIF 9 - Secretary → ME
  • 7
    COMP-U-CAN LTD - 1995-11-20
    DREAMWORLD VENTURES LIMITED - 1995-05-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2001-08-30
    IIF 2 - Director → ME
    icon of calendar 1998-07-13 ~ 1999-11-16
    IIF 6 - Secretary → ME
  • 8
    icon of address 16 Milbourne Lane, Esher, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2019-11-30
    IIF 11 - Director → ME
  • 9
    icon of address 2 Avroe Crescent, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,740,802 GBP2024-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2003-12-17
    IIF 1 - Director → ME
  • 10
    YOTIPAY LTD - 2017-02-07
    icon of address Fountain House, 130 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2017-02-07
    IIF 12 - Director → ME
  • 11
    YOTI LTD
    - now
    LAMPKICKING LTD - 2015-05-29
    icon of address 6th Floor, 107 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-01
    IIF 26 - Has significant influence or control 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.