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, Mark

    Related profiles found in government register
  • Robinson, Mark
    British assistant head of service housing investment born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Guildhall, Alfred Gelder Street, Hull, HU1 2AA, England

      IIF 1
  • Robinson, Mark
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kt205at, The Avenue, Tadworth, Surrey, KT20 5AT, England

      IIF 2
  • Robinson, Mark
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 100, Union Street, London, SE1 0NL

      IIF 3
    • 1st Floor, Sovereign Court, 300 Barrow Road, Sheffield, S9 1JQ, England

      IIF 4
    • Chinthurst School, Tadworth, Surrey, KT20 5QZ

      IIF 5
    • 44, The Avenue, Tadworth, KT20 5AT, England

      IIF 6
  • Robinson, Mark
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Warehouse 9, Guildhall Road, Hull, HU1 1HJ, England

      IIF 7
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 8
    • Unit 249 Dawson Place, Walton, Summit, Preston, Lancashire, PR5 8AL

      IIF 9
    • 7 High Meadow, Walton Park, Preston, Lancashire, PR5 4WR

      IIF 10
    • 1st Floor, Sovereign Court, 300 Barrow Road, Sheffield, S9 1JQ, England

      IIF 11
    • March House, 44 The Avenue, Tadworth, Surrey, KT20 5AT

      IIF 12
  • Robinson, Mark
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 13
  • Robinson, Mark
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Collaboration Works, 2 Carbrook Street, Carbrook, Sheffield, S9 2JE, England

      IIF 14
  • Robinson, Mark
    British retail sales born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Church Square, Whitby, North Yorkshire, YO21 3EG

      IIF 15
  • Robinson, Mark
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Oxford Street, Bilston, WV14 7EG, England

      IIF 16
  • Robinson, Mark
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Fitzroy Street, London, W1T 5BU, England

      IIF 17
  • Robinson, Mark
    British consultancy manager born in January 1964

    Registered addresses and corresponding companies
    • 107 Nork Way, Banstead, Surrey, SM7 1HN

      IIF 18
  • Robinson, Mark, Mr.
    British buyer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71, Savile Park Road, Halifax, West Yorkshire, HX1 2XR

      IIF 19
  • Robinson, Mark
    British none born in May 1971

    Registered addresses and corresponding companies
    • 84 Sixth Street, Hordon, Peterlee, Co Durham, SR8 4JX

      IIF 20
  • Robinson, Mark Andrew
    British chartered surveyor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 21
    • 3, Princes Street, London, W1B 2LD

      IIF 22
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 23
    • 36, Calbourne Road, London, SW12 8LP

      IIF 24
  • Robinson, Mark Andrew
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 25
    • 36, Calbourne Road, London, SW12 8LP, United Kingdom

      IIF 26
  • Robinson, Mark Andrew
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 27
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 28
    • First Floor, 32 Great Peter Street, London, SW1P 2DP, United Kingdom

      IIF 29
  • Robinson, Mark Andrew
    British investment manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3c, Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 30
  • Robinson, Mark Andrew
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor 3, Princes Street, London, W1B 2LD, United Kingdom

      IIF 31
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 32
  • Robinson, Mark Andrew
    British property director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 33
  • Robinson, Mark Andrew
    British real estate born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 89, Whitfield Street, London, W1T 4DE, United Kingdom

      IIF 34
  • Robinson, Mark
    British director

    Registered addresses and corresponding companies
    • 7 High Meadow, Walton Park, Preston, Lancashire, PR5 4WR

      IIF 35
  • Robinson, Mark Andrew
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Mark
    British chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warhams, Naldretts Lane, Rudgwick, Horsham, West Sussex, RH12 3BU, United Kingdom

      IIF 38
  • Robinson, Mark
    British sale of fork lift trucks born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ringinglow, Cross Lane, Wigton, Cumbria, CA7 9DL

      IIF 39
  • Robinson, Mark
    British sales born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Griffiths Drive, Ashmore Park, Wednesfield, WV11 2JT, United Kingdom

      IIF 40 IIF 41
  • Robinson, Mark Noel Foster
    British barrister at law born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 42
  • Robinson, Mark Noel Foster
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ol13 9aa, King George Chambers, Ol13 9aa, Bacup, Lancashire, OL13 9AA, England

      IIF 43
  • Robinson, Mark Noel Foster
    British consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ford Farm Cottages, Aldbourne, Marlborough, Wiltshire, SN8 2DR

      IIF 44
    • 1, Ford Farm Cottages, Aldbourne, Marlborough, Wiltshire, SN8 2DR, England

      IIF 45
  • Robinson, Mark Noel Foster
    British development consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ford Farm Cottages, Aldbourne, Marlborough, Wiltshire, SN8 2DR

      IIF 46
  • Robinson, Mark Noel Foster
    British not for profit charities born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 North Street, Portslade, East Sussex, BN41 1DH

      IIF 47
  • Robinson, Mark Noel Foster
    British retired born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Dr D Green Taylor & Francis Ltd, 4 Park Square Milton Park, Abingdon, Oxfordshire, OX14 4RN

      IIF 48
  • Mr Mark Robinson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 49
    • Unit 249 Dawson Place, Walton, Summit, Preston, Lancashire, PR5 8AL

      IIF 50
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 51
    • 44, The Avenue, Tadworth, KT20 5AT, England

      IIF 52
  • Robinson, Thomas Mark
    British buying and selling born in November 1988

    Registered addresses and corresponding companies
    • 6 Beechwood Croft, Clayton Le Woods, Chorley, PR6 7ES

      IIF 53
  • Robinson, Mark
    English company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westville House School, Carters Lane, Middleton, Ilkley, LS29 0DQ, England

      IIF 54
    • C/o Westville House School, Carters Lane, Middleton, Ilkley, LS29 0DQ

      IIF 55
  • Robinson, Mark
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Grove, Ilkley, LS29 9LW, England

      IIF 56
  • Robinson, Mark
    English management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Grove, Ilkley, LS29 9LW, United Kingdom

      IIF 57
    • 21, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 58
  • Mr Mark Robinson
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 North Street, Portslade, East Sussex, BN41 1DH

      IIF 59
  • Robinson, Mark

    Registered addresses and corresponding companies
    • 107 Nork Way, Banstead, Surrey, SM7 1HN

      IIF 60
  • Robinson, Mark Andrew
    British chartered surveyor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Mark Andrew
    British property director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Rozel Road, London, SW4 0EZ

      IIF 63
  • Robinson, Mark Andrew
    British surveyor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Rozel Road, London, SW4 0EZ

      IIF 64
  • Robinson, Mark Noel Foster
    British banker and barrister born in December 1946

    Registered addresses and corresponding companies
    • The Hall Blackhall Street, Caerleon, Gwent, NP6 1AR

      IIF 65
  • Robinson, Mark Noel Foster
    British consultant born in December 1946

    Registered addresses and corresponding companies
    • 902 Grenville House, Dolphin Square, London, SW1V 3LR

      IIF 66
  • Robinson, Mark Noel Foster
    British member of parliament born in December 1946

    Registered addresses and corresponding companies
    • 902 Grenville House, Dolphin Square, London, SW1V 3LR

      IIF 67
  • Mr Mark Andrew Robinson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 68 IIF 69 IIF 70
    • First Floor, 32 Great Peter Street, London, SW1P 2DP, United Kingdom

      IIF 71
  • Robinson, Mark Noel Foster
    British consultant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 608 Frobisher House, Dolphin Square, London, SW1V 3LW

      IIF 72
  • Mr Mark Robinson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Savile Park Road, Halifax, West Yorkshire, HX1 2XR

      IIF 73
  • Mr Mark Robinson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Syke Park, Wigton, CA7 9NE, England

      IIF 74
  • Mr Mark Robinson
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Grove, Ilkley, LS29 9LW, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 27
  • 1
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,602 GBP2023-07-31
    Officer
    2009-10-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    886,753 GBP2023-07-31
    Officer
    2007-10-31 ~ now
    IIF 8 - director → ME
  • 3
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Corporate (8 parents)
    Officer
    2012-06-13 ~ now
    IIF 42 - director → ME
  • 4
    21 The Grove, Ilkley, England
    Corporate (3 parents)
    Equity (Company account)
    -5,632 GBP2017-12-31
    Officer
    2018-06-12 ~ now
    IIF 56 - director → ME
  • 5
    21 The Grove, Ilkley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-24 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    AGHOCO 4039 LIMITED - 2011-09-29
    32 Great Peter Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 30 - director → ME
  • 7
    201 Great Portland Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 62 - director → ME
  • 8
    FRONT ROW ESTATES LIMITED - 2005-06-15
    201 Great Portland Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-01-15 ~ dissolved
    IIF 24 - director → ME
  • 9
    89 Whitfield Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-02-27 ~ now
    IIF 28 - director → ME
  • 10
    ELLANDI (CASTLEGATE) LLP - 2017-11-17
    LATHE (CASTLEGATE) LLP - 2016-04-12
    35 Ballards Lane, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-03-14 ~ dissolved
    IIF 37 - llp-designated-member → ME
  • 11
    ELLANDI INVESTMENTS GP LIMITED - 2017-11-07
    35 Ballards Lane, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-10-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 31 - director → ME
  • 13
    Ol13 9aa King George Chambers, Ol13 9aa, Bacup, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    177,256 GBP2023-05-31
    Officer
    2022-03-23 ~ now
    IIF 43 - director → ME
  • 14
    Marlborough House, Pall Mall, London
    Dissolved corporate (9 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 44 - director → ME
  • 15
    44 The Avenue, Tadworth, England
    Corporate (2 parents)
    Equity (Company account)
    -798 GBP2024-08-31
    Officer
    2023-08-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    ELLANDI MANAGEMENT LIMITED - 2025-02-03
    89 Whitfield Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,275,966 GBP2024-03-31
    Officer
    2010-12-09 ~ now
    IIF 32 - director → ME
  • 17
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    89 Whitfield Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-07-08 ~ now
    IIF 34 - director → ME
  • 18
    71 Savile Park Road, Halifax, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2007-01-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (5 parents, 1 offspring)
    Officer
    2014-04-08 ~ now
    IIF 21 - director → ME
  • 20
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (4 parents)
    Officer
    2014-06-26 ~ now
    IIF 27 - director → ME
  • 21
    58-60 Fitzroy Street, London, England
    Corporate (13 parents)
    Officer
    2018-07-13 ~ now
    IIF 17 - llp-member → ME
  • 22
    1a Syke Park, Wigton, England
    Corporate (2 parents)
    Equity (Company account)
    721,085 GBP2023-09-30
    Officer
    2003-09-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    21 The Grove, Ilkley, England
    Corporate (2 parents)
    Equity (Company account)
    104,248 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    TRADITIONAL FABRICATIONS COMMERCIAL LIMITED - 2016-10-27
    B James, 70 Summer Lane, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2012-08-15 ~ now
    IIF 40 - director → ME
  • 25
    B James, 70 Summer Lane, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,008 GBP2023-05-31
    Officer
    2019-06-26 ~ now
    IIF 16 - director → ME
  • 26
    B.E.N. ENGINEERING PRODUCTS LIMITED - 2016-11-22
    MAROB ENGINEERING LIMITED - 2002-11-27
    Unit 249 Dawson Place, Walton, Summit, Preston, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2002-11-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    Company number 04799050
    Non-active corporate
    Officer
    2004-08-25 ~ now
    IIF 10 - director → ME
    2004-08-25 ~ now
    IIF 35 - secretary → ME
Ceased 31
  • 1
    4 Church Square, Whitby, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2010-01-25 ~ 2013-05-31
    IIF 15 - director → ME
  • 2
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    886,753 GBP2023-07-31
    Officer
    2006-10-18 ~ 2007-10-31
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    BUTTERFIELD BANK (UK) LIMITED - 2017-01-12
    LEOPOLD JOSEPH & SONS LIMITED - 2004-08-13
    Sun Court , 66-67 Cornhill, London, England
    Corporate (4 parents)
    Officer
    ~ 1994-09-08
    IIF 65 - director → ME
  • 4
    Chinthurst School, Tadworth, Surrey
    Dissolved corporate (7 parents)
    Officer
    2012-05-28 ~ 2017-02-23
    IIF 5 - director → ME
  • 5
    CONCORDIA (UK) LIMITED - 2024-05-07
    CONCORDIA YOUTH SERVICE VOLUNTEERS LIMITED - 2013-02-19
    19 North Street, Portslade, East Sussex
    Corporate (10 parents)
    Officer
    2010-05-19 ~ 2019-06-26
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-26
    IIF 59 - Has significant influence or control OE
  • 6
    C/o Association Of Commonwealth Universities Woburn House, 20-24 Tavistock Square, London
    Corporate (13 parents)
    Equity (Company account)
    44,054 GBP2024-03-31
    Officer
    2013-06-27 ~ 2020-09-03
    IIF 45 - director → ME
    2006-06-27 ~ 2011-06-28
    IIF 72 - director → ME
    2002-07-02 ~ 2005-06-27
    IIF 66 - director → ME
  • 7
    EDENBROOK SOLUTIONS LIMITED - 2005-06-22
    FULCRUMPLUS LIMITED - 2001-05-08
    C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-08 ~ 2009-04-06
    IIF 12 - director → ME
  • 8
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (11 parents, 5 offsprings)
    Officer
    2017-07-20 ~ 2024-01-03
    IIF 7 - director → ME
  • 9
    43 Burlington Arcade, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,771 GBP2020-10-31
    Officer
    2006-05-04 ~ 2007-10-10
    IIF 61 - director → ME
  • 10
    89 Whitfield Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    978,303 GBP2024-03-31
    Officer
    2008-04-01 ~ 2021-04-07
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-07
    IIF 69 - Has significant influence or control OE
  • 11
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -462,698 GBP2020-03-31
    Officer
    2020-06-18 ~ 2024-01-03
    IIF 14 - director → ME
  • 12
    EFFICIENCY NORTH LIMITED - 2017-10-24
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    936,507 GBP2020-03-31
    Officer
    2019-03-21 ~ 2020-06-18
    IIF 4 - director → ME
    2015-03-19 ~ 2017-07-20
    IIF 11 - director → ME
  • 13
    CRM SERVICES LIMITED - 2003-01-24
    ENTERPRISE SOLUTIONS LIMITED - 2002-10-22
    Findings, Woodlands Close, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    -1,813 GBP2023-09-30
    Officer
    1995-04-05 ~ 1996-06-01
    IIF 18 - director → ME
    1996-06-01 ~ 1998-06-01
    IIF 60 - secretary → ME
  • 14
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-30 ~ 2010-05-06
    IIF 63 - director → ME
  • 15
    South Terrace, Horden, Peterlee, County Durham
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2002-04-13 ~ 2002-06-29
    IIF 20 - director → ME
  • 16
    36 Queen Street, 6th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2010-11-19 ~ 2021-03-10
    IIF 3 - director → ME
  • 17
    PRIORVALE LIMITED - 2003-06-13
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (1 parent)
    Officer
    2003-06-26 ~ 2005-06-30
    IIF 64 - director → ME
  • 18
    LATHE INVESTMENTS (UK) LIMITED - 2007-07-31
    LATHE INVESTMENTS LIMITED - 2007-04-10
    EUROBEECH LIMITED - 1999-04-14
    First Floor 32 Great Peter Street, Great Peter Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-04-08 ~ 2015-02-27
    IIF 22 - director → ME
  • 19
    LEOPOLD JOSEPH HOLDINGS PUBLIC LIMITED COMPANY - 2004-09-02
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (5 parents)
    Officer
    1994-09-08 ~ 1995-10-02
    IIF 67 - director → ME
  • 20
    ELLANDI MANAGEMENT LIMITED - 2025-02-03
    89 Whitfield Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,275,966 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-07-03
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Riverside House, 7 Canal Wharf, Leeds, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,849,151 GBP2023-12-31
    Officer
    1996-06-01 ~ 2010-05-31
    IIF 38 - director → ME
  • 22
    C/o Westville House School, Carters Lane, Middleton, Ilkley
    Corporate (6 parents)
    Officer
    2018-04-16 ~ 2023-08-31
    IIF 55 - director → ME
  • 23
    RE:ALLIES WORKS LIMITED - 2018-05-31
    Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Corporate (4 parents)
    Equity (Company account)
    58,794 GBP2019-06-30
    Officer
    2015-04-01 ~ 2020-03-31
    IIF 1 - director → ME
  • 24
    BRITISH COUNCIL OF SHOPPING CENTRES - 2016-10-03
    65 Chandos Place, London, England
    Corporate (8 parents)
    Equity (Company account)
    353,391 GBP2023-12-31
    Officer
    2017-03-06 ~ 2020-08-07
    IIF 33 - director → ME
  • 25
    Dr D Green Taylor & Francis Ltd, 4 Park Square Milton Park, Abingdon, Oxfordshire
    Corporate (11 parents)
    Officer
    2020-10-01 ~ 2023-06-08
    IIF 48 - director → ME
    2008-07-10 ~ 2019-06-13
    IIF 46 - director → ME
  • 26
    4-8 Whites Grounds, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351,669 GBP2024-03-31
    Officer
    2017-04-01 ~ 2020-05-10
    IIF 26 - director → ME
  • 27
    FIREDOG CASPER LIMITED - 2019-08-30
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    102,821 GBP2024-04-30
    Officer
    2018-11-27 ~ 2020-07-03
    IIF 29 - director → ME
    Person with significant control
    2018-11-27 ~ 2020-07-03
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 28
    B James, 70 Summer Lane, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,008 GBP2023-05-31
    Officer
    2011-05-18 ~ 2019-06-26
    IIF 41 - director → ME
  • 29
    37 Crown Gardens, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -149,298 GBP2021-06-30
    Officer
    2013-12-01 ~ 2023-04-15
    IIF 2 - director → ME
  • 30
    FOOTFALL INFORMATION LIMITED - 2020-02-25
    Tower House, Lucy Tower Street, Lincoln, England
    Corporate (4 parents)
    Equity (Company account)
    -496,349 GBP2024-04-30
    Officer
    2020-01-13 ~ 2023-04-11
    IIF 25 - director → ME
  • 31
    Westville House School Carters Lane, Middleton, Ilkley, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-16 ~ 2023-08-31
    IIF 54 - director → ME
© 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.