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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Jon

    Related profiles found in government register
  • Robinson, Jon
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 1
    • 1, St Swithins Terrace, Norwich, NR2 4RD, United Kingdom

      IIF 2
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 3
  • Robinson, Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 4
  • Robinson, John
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW

      IIF 5
  • Mr Jon Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 6
    • 1, St Swithins Terrace, Norwich, NR2 4RD, United Kingdom

      IIF 7
  • Robinson, Barry
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albert Road, West Drayton, Middlesex, UB7 8ER, United Kingdom

      IIF 8
  • Robinson, Mark Thomas
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 9
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 10
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 11
  • Robinson, Mark Thomas
    British generators sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 12
  • Robinson, Mark Thomas
    British property born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 13
  • Robinson, Mark Thomas
    British property services born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 14
  • Mr Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 15
  • Mr Jonathan Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 16
  • Robinson, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 17
  • Mr Thomas Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 18
  • Robinson, Jonathan
    United Kingdom born in August 1978

    Resident in Englanf

    Registered addresses and corresponding companies
    • Flat 1, 12 Onlsow Gardens, South Kensington, London, SW7 3AP, United Kingdom

      IIF 19
  • Robinson, Barry
    British demolition contractor born in June 1944

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Do Ferrel, Sitio Do Ferrel, Espiche, 8600-110, Luz/lagos, Portugal

      IIF 20
  • Robinson, Jon Francis
    United Kingdom property services born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 21
  • Robinson, Thomas Francis Barry
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 22 IIF 23
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, United Kingdom

      IIF 24
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 25
  • Robinson, Thomas Francis Barry
    British civil engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 26 IIF 27
  • Robinson, Thomas Francis Barry
    British co director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 28 IIF 29
  • Robinson, Thomas Francis Barry
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 30
  • Robinson, Thomas Francis Barry
    British demolition contractor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 31
  • Robinson, Thomas Francis Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 32
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 33
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 34
  • Robinson, Thomas Francis Barry
    British generator sales born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 35
  • Robinson, Barry
    British

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 36
  • Robinson, Jonathan Francis

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 37
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 38
  • Robinson, Jonathan Francis
    British generators sales

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 39
  • Robinson, Jon Francis

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 40
    • The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 41
  • Thomas Francis Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 42
  • Robinson, Jonathan Francis
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 43
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 44
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 45
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 46
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 47
  • Robinson, Jonathan Francis
    British car sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 48
  • Robinson, Jonathan Francis
    British generators sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 49
  • Robinson, Mark Thomas
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Grand Parade, Brighton, BN2 9QB, England

      IIF 50
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 51
  • Robinson, Mark Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 52
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 53
  • Robinson, Mark Thomas
    British

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 54
  • Robinson, Jon

    Registered addresses and corresponding companies
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 55
    • 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 56
  • Robinson, Thomas Francis

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 57
  • Robinson, Thomas Francis
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 58
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 59
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 60
  • Robinson, Thomas Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW, England

      IIF 61
  • Robinson, Thomas Francis Barry

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 62
  • Robinson, Thomas Francis Barry
    British

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 63
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 64 IIF 65
  • Robinson, Thomas Francis Barry
    British co director

    Registered addresses and corresponding companies
    • The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 66
  • Robinson, Barry

    Registered addresses and corresponding companies
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 67
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 68
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 69
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 70
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 71
    • Suite 11, Berkeley House, Barnet Road, London Colney, Herts, AL2 1BG

      IIF 72
    • 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 73
  • Robinson, Thomas Francis Barry
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, 54a, Green Lane, Bovingdon, Hemel Hempstead, HP3 0JY, England

      IIF 74
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 75
  • Mr Barry Robinson
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Franchise Street, Weymouth, Dorset, DT4 8JU, United Kingdom

      IIF 76
  • Mr Mark Thomas Robinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 77
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 78
    • The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 79
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 80
  • Mr Thomas Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 81
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 82
    • 4, Earlsmead Road, London, NW10 5QB, England

      IIF 83
    • 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 84
  • Mr Thomas Francis Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Birches, Megg Lane, Chipperfield, Hertfordshire, WD49JW, England

      IIF 85
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 86
child relation
Offspring entities and appointments 34
  • 1
    1 CLICK CAR CREDIT LIMITED
    09407615
    1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-10-06 ~ 2017-02-08
    IIF 52 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-02-18
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    925547 LIMITED
    00925547
    Casson Beckman & Partners, 3 Dyers Building, London
    Dissolved Corporate (3 parents)
    Officer
    (before 1990-12-30) ~ dissolved
    IIF 29 - Director → ME
    (before 1990-12-30) ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    AIR FAIR LTD
    07073421
    86 Franchise Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2009-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    ALPHAMEK LIMITED
    02957875
    Canterbury Road, Kilburn, London
    Dissolved Corporate (6 parents)
    Officer
    1995-03-01 ~ 2001-01-01
    IIF 36 - Secretary → ME
  • 5
    AUTO SOLUTIONS 2000 LIMITED
    - now 06804623
    PHOENIX AUTO SOLUTIONS 2000 LIMITED
    - 2009-06-26 06804623
    Phoenix House Bessell Lane, Stapleford, Nottingham
    Active Corporate (9 parents)
    Officer
    2009-02-23 ~ 2015-11-12
    IIF 33 - Director → ME
  • 6
    AUTO SOLUTIONS 2K LIMITED
    09973666
    The Birches, Megg Lane, Chipperfield, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 7
    AVONCREST DEVELOPMENTS LIMITED
    02300392
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (5 parents)
    Officer
    (before 1990-10-31) ~ 1991-03-22
    IIF 26 - Director → ME
    2007-06-08 ~ dissolved
    IIF 64 - Secretary → ME
  • 8
    CHIPPERFIELD PROPERTIES LIMITED
    05175493
    4 Earlsmead Road, London, England
    Active Corporate (3 parents)
    Officer
    2004-07-15 ~ now
    IIF 25 - Director → ME
    2005-07-01 ~ now
    IIF 43 - Director → ME
    2004-07-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 70 - Has significant influence or control OE
  • 9
    CHIPPERFIELD PROPERTY SERVICES LTD
    07588010
    The Birches Megg Lane, Megg Lane, Chipperfield, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 14 - Director → ME
    IIF 21 - Director → ME
    2011-04-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    CHIPRO CAR COMPANY LIMITED
    09746731
    Birch Lodge Megg Lane, Chipperfield, Kings Langley, England
    Active Corporate (2 parents)
    Officer
    2015-08-25 ~ now
    IIF 75 - Director → ME
    2016-09-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    CHIPRO CARS (MOT) LTD
    10372873
    The Birches, Megg Lane, Chipperfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHIPRO CONSTRUCTION LTD
    12436403
    1 St Swithins Terrace, Norwich, Norfolk, England
    Liquidation Corporate (1 parent)
    Officer
    2020-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    CHIPRO DEVELOPMENTS LTD
    - now 07765042
    NORWICH ESTATES LTD
    - 2015-10-19 07765042
    C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2011-09-07 ~ 2023-04-01
    IIF 9 - Director → ME
    2011-09-07 ~ now
    IIF 46 - Director → ME
    2011-09-07 ~ 2023-04-01
    IIF 22 - Director → ME
    2011-09-07 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-09-07 ~ 2022-08-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-07 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CHIPRO GROUP LTD
    11029219
    4 Earlsmead Road, London, Brent, England
    Active Corporate (1 parent)
    Officer
    2017-10-24 ~ now
    IIF 60 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 84 - Has significant influence or control OE
  • 15
    CHIPRO LETTINGS LTD
    09010078 09585431
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-04-24 ~ now
    IIF 44 - Director → ME
    2014-04-24 ~ 2023-05-16
    IIF 24 - Director → ME
    2014-04-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CHIPRO LETTINGS RESIDENTIAL LTD
    - now 09585431
    CHIPRO LETTINGS (1) LTD
    - 2015-10-06 09585431 09010078
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-05-12 ~ 2020-09-01
    IIF 19 - Director → ME
    2015-05-12 ~ now
    IIF 23 - Director → ME
    2015-05-12 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHIPRO LIMITED
    - now 03904135
    ROBINSON DEMOLITION LIMITED
    - 2013-07-03 03904135
    PRIORHURST LIMITED
    - 2000-03-09 03904135
    The Red House, 54a Green Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    2000-03-09 ~ now
    IIF 74 - Director → ME
    2002-11-25 ~ now
    IIF 11 - Director → ME
    2000-03-09 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 18
    CHIPRO STARLING ROAD LTD
    - now 09814169
    CHIPRO LETTINGS COMMERCIAL VAT LTD
    - 2019-10-16 09814169
    4385, 09814169 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 58 - Director → ME
    2015-10-07 ~ now
    IIF 47 - Director → ME
    2015-10-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CYMTRAX LIMITED
    04821614
    17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (8 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
  • 20
    EAST MIDLANDS SCRAP METAL RECYCLERS LIMITED
    07293529
    Phoenix House Bessell Lane, Stapleford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 34 - Director → ME
  • 21
    EDWARD ST & DALYMOND COURT DEVELOPMENT LTD
    15657698
    4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 1 - Director → ME
    2024-04-18 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    GENERATORSNOW LIMITED
    04939480
    The Birches, Megg Lane, Chipperfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 35 - Director → ME
    2004-01-05 ~ dissolved
    IIF 12 - Director → ME
    2003-10-21 ~ dissolved
    IIF 49 - Director → ME
    2003-10-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 23
    J. PIKE (PROPERTIES) LIMITED
    11291156
    14 Grand Parade, Brighton, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 50 - Director → ME
  • 24
    KENILWORTH CORBY LIMITED
    - now 02807871
    KENILWORTH ENVIRONMENTAL SERVICES LIMITED
    - 1997-07-03 02807871
    Suite 11 Barnet Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1993-04-07 ~ dissolved
    IIF 27 - Director → ME
  • 25
    KENILWORTH ESTATES LIMITED
    - now 02223573
    PENTALEAGUE LIMITED
    - 1988-05-17 02223573
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-08-31) ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 26
    LINKS CONSORTIUM LIMITED
    - now 03451542
    APPLEWALL LIMITED - 1997-10-28
    Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MTR PLANNING LIMITED
    08849137
    The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Officer
    2014-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 28
    NABE TECHNOLOGIES LTD
    14367385
    4 Earlsmead Road, London
    Active Corporate (1 parent)
    Officer
    2022-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 29
    NEWARK HOMES LIMITED
    13076638
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-11 ~ now
    IIF 59 - Director → ME
    2020-12-11 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 30
    PAPERGOOD LIMITED
    01933115
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    (before 1992-04-08) ~ dissolved
    IIF 20 - Director → ME
    2012-07-09 ~ dissolved
    IIF 67 - Secretary → ME
  • 31
    PROVIDENT AUTOS LTD
    07606466
    The Birches, Megg Lane, Chipperfield, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 32 - Director → ME
    IIF 17 - Director → ME
    IIF 48 - Director → ME
    2011-04-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 32
    SPEEDMADE LIMITED
    03270142
    North West House, 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (5 parents)
    Officer
    1996-11-05 ~ 2020-10-29
    IIF 4 - Director → ME
    Person with significant control
    2016-10-28 ~ 2020-10-29
    IIF 15 - Right to appoint or remove directors OE
  • 33
    T.W. ROBINSON & CO. LIMITED
    06672727
    17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (4 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 28 - Director → ME
    2008-08-14 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    VIDEOCRACY LIMITED
    - now 05440879
    GOT A GUN LIMITED
    - 2009-10-27 05440879
    Office 16 64-66 Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-05-03 ~ 2010-06-06
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.