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 Ian Robinson

    Related profiles found in government register
  • Mr Ian Robinson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5 The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 1
  • Mr Ian Robinson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 2
  • Robinson, Ian
    British consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 3
    • icon of address 2a/2, Old Market Place, Altrincham, WA14 4NP, United Kingdom

      IIF 4
    • icon of address 33, Ridgeway Road, Timperley, Altrincham, WA15 7HA, United Kingdom

      IIF 5
    • icon of address St George's House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Robinson, Ian
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ridgeway Road, Timperley, Altrincham, Cheshire, WA15 7HA, United Kingdom

      IIF 9
    • icon of address Downs Court, 29 The Downs, Altrincham, WA14 2QD, United Kingdom

      IIF 10
    • icon of address 8, Huxley Drive, Bramhall, Cheshire, SK7 2PH, England

      IIF 11
  • Robinson, Ian
    British property broker born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Rivelands Road, Swindon Village, Cheltenham, Gloucestershire, GL51 9RF, United Kingdom

      IIF 12
  • Robinson, Ian
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearson Street, Leeds, West Yorks, LS10 1BQ

      IIF 13
  • Robinson, Ian
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pennine View, Kirkheaton, Huddersfield, HD5 0NQ, United Kingdom

      IIF 14
    • icon of address Pearson Street, Leeds, West Yorkshire, LS10 1BQ

      IIF 15
  • Robinson, Ian Barry
    British card distributor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, 27 Richmond Street, Kings Sutton, Banbury, Oxfordshire, OX17 3RS, United Kingdom

      IIF 16
  • Robinson, Ian
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Downs, Downs Court, Altrincham, Cheshire, WA14 2QD, England

      IIF 17
  • Robinson, Ian

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1-5 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,778 GBP2024-04-30
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address St George's House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 29 The Downs The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-11-12 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address 1-5 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,986 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 2a/2 Old Market Place, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address The Forge 27 Richmond Street, Kings Sutton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Downs Court, 29 The Downs, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Afs Biomass Ltd, 29 The Downs, Downs Court, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address Ground Floor, Earle House Atlantic Street, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,104 GBP2019-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2010-09-23
    IIF 11 - Director → ME
  • 2
    icon of address Downs Court, 29 The Downs, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2009-05-28
    IIF 12 - Director → ME
  • 3
    IMCO (32010) LIMITED - 2010-03-25
    icon of address C/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2012-01-20
    IIF 15 - Director → ME
  • 4
    TWINSTREAM LIMITED - 1985-08-30
    icon of address Pearson Street, Leeds, West Yorks
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2012-01-20
    IIF 13 - Director → ME
  • 5
    icon of address Downs Court, 29 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-07-04
    IIF 10 - Director → ME
  • 6
    icon of address Afs Biomass Ltd, 29 The Downs, Downs Court, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2013-10-21
    IIF 5 - 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.