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

Mr Michael Joseph Robson

    Related profiles found in government register
  • Mr Michael Joseph Robson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Alltami Road, Buckley, CH7 3PF, United Kingdom

      IIF 1
    • icon of address Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 2
  • Mr Michael Robson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Garden Lane, Chester, CH1 4EY, United Kingdom

      IIF 3
    • icon of address 1, Elm Drive, Mold, CH7 1SF, United Kingdom

      IIF 4
    • icon of address Unit 4, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL17 0LJ, United Kingdom

      IIF 5
  • Mr Michael James Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G13, Marlborough Road, London, N19 4NF, England

      IIF 6
  • Michael Robson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Pen Y Bryn, Wrexham, LL13 7HY, United Kingdom

      IIF 7
  • Mr Michael Robson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 8
    • icon of address Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 9
    • icon of address 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 10
  • Mr Michael Robson
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Station Road, Greenfield, Holywell, Clwyd, CH8 7EL, United Kingdom

      IIF 11
  • Mr Michael Robinson
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 13
    • icon of address Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire, SA71 4LB

      IIF 14
    • icon of address 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

      IIF 15
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Dyfed, SA70 8SR, Wales

      IIF 16
  • Mr Michael Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Michael Robinson
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Michael Robinson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Robson, Michael Joseph
    British business owner born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Alltami Road, Buckley, CH7 3PF, United Kingdom

      IIF 22
  • Robson, Michael Joseph
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 23
  • Robson, Michael Joseph
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Station Road, Greenfield, Holywell, CH8 7EL, Wales

      IIF 24
    • icon of address 2-4 Station Road, Greenfield, Holywell, Clwyd, CH8 7EL, United Kingdom

      IIF 25
  • Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ridge Villas, Bedlington, NE22 6EA, United Kingdom

      IIF 26 IIF 27
  • Robson, Michael
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bryn Eithin, Mold, CH7 5NG, United Kingdom

      IIF 28
  • Robson, Michael
    British consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Garden Lane, Chester, Cheshire, CH1 4EY, United Kingdom

      IIF 29
  • Robson, Michael
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elm Drive, Mold, Flintshire, CH7 1SF, United Kingdom

      IIF 30
    • icon of address 58, Pen Y Bryn, Wrexham, LL13 7HY, United Kingdom

      IIF 31
  • Robson, Michael
    British managing director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL17 0LJ, United Kingdom

      IIF 32
  • Robinson, Michael James
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kings Exchange, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 33
  • Mr Michael Robinson
    British born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Robson, Michael
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 35
    • icon of address Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 36
  • Robson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 37
  • Robinson, Michael
    British chartered civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, Wales

      IIF 38
  • Robinson, Michael
    British civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 39
  • Robinson, Michael
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Robinson, Michael
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR

      IIF 41
    • icon of address The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, United Kingdom

      IIF 42
  • Robinson, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44
  • Robinson, Michael
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 45
    • icon of address 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 46 IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 3NG, United Kingdom

      IIF 49
  • Robinson, Michael
    British marketing born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Robinson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Michael Robinson
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 52
  • Robinson, Michael
    South African chief executive born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, High Street, London, N14 6LD, England

      IIF 53
  • Mr Michael Robinson
    South African born in March 1984

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 39, Selwyn Road, New Malden, Surrey, KT3 5AU, United Kingdom

      IIF 54
  • Robinson, Michael David
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Selwyn Road, New Malden, Surrey, KT3 5AU, United Kingdom

      IIF 55
  • Robinson, Michael David
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Michael James
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 122 New London Road, Chelmsford, Essex, CM2 0RG

      IIF 58
  • Robinson, Michael
    British consultant born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Robson, Michael
    English unemployed born in January 1987

    Resident in Flintshire

    Registered addresses and corresponding companies
    • icon of address 14, Newthorn Place, Buckley, Flintshire, CH7 2EY, United Kingdom

      IIF 60
  • Robinson, Michael

    Registered addresses and corresponding companies
    • icon of address 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 61
    • icon of address 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 23 Kings Exchange Tileyard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,534 GBP2020-07-31
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CAMBRIA SURVEYING SERVICES LTD - 2025-02-25
    icon of address 58 Pen Y Bryn, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 45 High Street, Haverfordwest, Pembrokeshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    411,393 GBP2015-12-31
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -539,679 GBP2015-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Erw Ffynnon Queen Street, Treuddyn, Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 60 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,967 GBP2022-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    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
  • 8
    icon of address 45 High Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 9
    GABLE FINANCIAL SERVICES LTD - 2024-06-04
    icon of address 69 High Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 56 - Director → ME
  • 10
    GABLE FINANCIAL PRODUCTS LTD - 2025-03-18
    GABLE MORTGAGES LIMITED - 2024-10-11
    MULOO LIMITED - 2024-06-04
    icon of address 69 High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -197,837 GBP2024-02-29
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 57 - Director → ME
  • 11
    MORTGAGE GUARANTEE MGA LTD - 2024-06-12
    icon of address 69 High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address Enterprise House, Aber Road, Flint, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DATAJI LIMITED - 2023-02-22
    icon of address Amp House 6th Floor Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,004 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address (office) 15 Blackgate East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Roedean Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 17
    icon of address 102 Garden Lane, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    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
  • 18
    MAKECOMPUT LIMITED - 1996-02-01
    icon of address C/o Bridgestone, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,118 GBP2016-12-31
    Officer
    icon of calendar 1995-06-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 39 Selwyn Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,178 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-29
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 87 Station Road, Ashington, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-05-08 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2023-07-11 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    icon of address 6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Hms The Victory, School Road, Easington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Bryn Eithin, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 28 - Director → ME
Ceased 7
  • 1
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,670 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-06-15
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,243 GBP2024-08-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-03-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-03-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ECO 4 INSTALLERS LTD - 2023-11-15
    RETROSPECT ENERGY (NW) LTD - 2025-01-29
    icon of address B14 Ashmount Enterprise Park, Flint, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,390,809 GBP2024-06-30
    Officer
    icon of calendar 2023-03-06 ~ 2023-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-10-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RETROSPECT CONSULTANCY LTD - 2023-04-17
    RETROSPECT ENERGY LTD - 2024-04-15
    icon of address Unit 5 Inward Way, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,198 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2023-10-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-10-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2006-08-22
    IIF 58 - Director → ME
  • 6
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ 2015-08-19
    IIF 49 - Director → ME
  • 7
    INNOVATE-UK LIMITED - 2025-07-24
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,943 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2023-12-07
    IIF 24 - 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.