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, Paul

    Related profiles found in government register
  • Robinson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 1
  • Robinson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 2 IIF 3
    • 20, Hillingdon Drive, Ilkeston, Derbyshire, DE7 5BF, United Kingdom

      IIF 4
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 5 IIF 6
  • Robinson, Paul
    British financial consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 7
    • 19 Carless Avenue, Harborne, Birmingham, West Midlands, B17 9BN, United Kingdom

      IIF 8 IIF 9
  • Robinson, Paul
    British it executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Church Road, Ascot, Berkshire, SL5 9DP, England

      IIF 10
    • 18, Parkside, Upton, Northampton, NN5 4EQ, England

      IIF 11
  • Robinson, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 145, Rose Bates Drive, London, NW9 9QZ, United Kingdom

      IIF 12
    • 213, Bellingham Road, London, SE6 1EQ, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Robinson, Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Tong, West Yorkshire, BD4 0RR

      IIF 15
  • Robinson, Paul
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, Lancashire, OL4 4NR, England

      IIF 16
  • Robinson, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81 Beverley Road, Hull, HU3 1XR

      IIF 17
  • Robinson, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite One, Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 18
    • Kc Lightstream Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, England

      IIF 19
  • Robinson, Paul
    British farmer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Barnfield Lodge, Willbank Lane, Faddiley, Cheshire, CW5 8JG, United Kingdom

      IIF 20
  • Robinson, Paul
    British lighting cameraman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 860-862, Garratt Lane, London, SW17 0NB, England

      IIF 21
  • Robinson, Paul
    British planner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Shirland Golf Club, Pit Lane, Lower Delves, Shirland, Derbyshire, DE55 6AU

      IIF 22
  • Robinson, Paul
    British financial advisor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 23
  • Robinson, Paul
    British carpets and flooring specialist born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Muirfield Close, Cinnamon Brow, Warrington, Cheshire, WA2 0SS

      IIF 24
  • Robinson, Paul
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 25
    • 28, Wroxham Gardens, London, N11 2BA, United Kingdom

      IIF 26
    • 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 27
  • Robinson, Paul
    British computer consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wroxham Gardens, London, N11 2BA, England

      IIF 28
    • 28, Wroxham Gardens, London, N11 2BA, United Kingdom

      IIF 29
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 30
  • Robinson, Paul
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 115, Bulwer Road, London, E11 1BU, United Kingdom

      IIF 31
    • 28, Wroxham Gardens, London, N11 2BA, England

      IIF 32 IIF 33
  • Robinson, Paul
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 34
    • 28 Wroxham Gardens, London, N11 2BA

      IIF 35
  • Robinson, Paul
    British manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 36
  • Robinson, Paul
    British marketing consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Barn - Duck End, Offord Road, Graveley, St. Neots, Cambridgeshire, PE19 6PP, United Kingdom

      IIF 37
  • Robinson, Paul
    British marketing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 26, Queens Avenue, London, N10 3NR

      IIF 38
  • Robinson, Paul
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX, England

      IIF 39 IIF 40
    • The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX, United Kingdom

      IIF 41
    • The Furrows, Stretton On Fosse, GL56 9QX

      IIF 42 IIF 43 IIF 44
  • Robinson, Paul
    British chairman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, Albion Lane, Willerby, Hull, HU10 6TS, England

      IIF 46
  • Robinson, Paul
    British pharmacy consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, HU13 0EY, England

      IIF 47
  • Robinson, Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 48
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 49
  • Robinson, Paul
    British design & visualisation born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 131, Silverdale Avenue, Westcliff-on-sea, SS0 9BB, United Kingdom

      IIF 50
  • Robinson, Paul
    British designer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lesley Way, Brampton, Huntingdon, PE28 4FT, England

      IIF 51
  • Robinson, Paul
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, South Parade, Halifax, HX1 2LY, England

      IIF 52
  • Robinson, Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 53 IIF 54
    • Luna House, Bermondsey Wall West, Bermondsey, London, SE16 4RN, England

      IIF 55
    • Luna House, Bermondsey Wall West, Bermondsey, London, SE16 4RN, United Kingdom

      IIF 56
  • Robinson, Paul
    British company director born in March 1964

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1, Trent Court, Stafford Road, Stone, Staffordshire, ST15 0GZ, United Kingdom

      IIF 57
  • Robinson, Paul
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Riversleigh, 9 Kilwinning Road, Irvine, Ayrshire, KA12 8RR, United Kingdom

      IIF 58
  • Robinson, Paul
    British company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 59
  • Robinson, Paul
    British financial advisor born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Albany House, Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 60
  • Robinson, Paul
    English business analyst consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lintin Close, Bratton, Telford, Shropshire, TF5 0DS, United Kingdom

      IIF 61
  • Robinson, Paul
    English information technology born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 158, Edmund Street, Birmingham, B3 2HB

      IIF 62
  • Robinson, Paul Jeremy
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fore Street, Totnes, Devon, TQ9 5RP, United Kingdom

      IIF 63
  • Robinson, Paul Jeremy
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barbacoa, Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, EX5 2FL, England

      IIF 64
  • Robinson, Paul Adrian
    British retired born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Baddow House, Galleywood Road, Great Baddow, Chelmsford, CM2 8DL, England

      IIF 65
  • Robinson, Paul Adrian
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 45, Marsom Grove, Luton, LU3 4BH, United Kingdom

      IIF 66
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 67
  • Robinson, Paul
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 68
  • Robinson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 69
  • Robinson, Paul
    British estate agent born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 70
  • Robinson, Paul
    British garage and mot centre born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Crook Lane, Winsford, Cheshire, CW7 3EQ, United Kingdom

      IIF 71
  • Robinson, Paul
    British hgv driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Goldcrest Road, Forest Town, Mansfield, NG19 0GP, United Kingdom

      IIF 72
  • Robinson, Paul
    British plumber born in December 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Aintree Lane, Aintree Village, Liverpool, L10 2JL, United Kingdom

      IIF 73
  • Robinson, Paul
    British

    Registered addresses and corresponding companies
  • Robinson, Paul
    British carpets and flooring specialist

    Registered addresses and corresponding companies
    • 12 Muirfield Close, Cinnamon Brow, Warrington, Cheshire, WA2 0SS

      IIF 76
  • Robinson, Paul
    British computer consultant

    Registered addresses and corresponding companies
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 77
  • Robinson, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 78
  • Robinson, Paul
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, OL4 4NR

      IIF 79
  • Robinson, Paul
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wsh Linney Lane, Linney Lane, Shaw, Oldham, OL2 8HD, United Kingdom

      IIF 80
  • Robinson, Paul
    British marketing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, OL4 4NR

      IIF 81
  • Robinson, Paul
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 82
  • Robinson, Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Museum Court, Griffithstown, Gwent, NP4 5GZ, Wales

      IIF 83
  • Robinson, Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AU, United Kingdom

      IIF 84
    • C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 85
    • 30, Museum Court, Griffithstown, Gwent, South Wales, NP4 5GZ, United Kingdom

      IIF 86
  • Robinson, Paul
    British finance born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albanyhouse, 14 Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 87
  • Robinson, Paul
    British financial services born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 88
  • Robinson, Paul
    British paraplanning born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, Wales

      IIF 89
  • Robinson, Paul
    British property rental born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Museum Court, Museum Court, Griffithstown, Pontypool, Gwent, NP4 5GZ, Wales

      IIF 90
  • Robinson, Paul
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bakers Place, Edinburgh, EH3 6SY, United Kingdom

      IIF 91
  • Robinson, Paul
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 4 Park Square, Scunthorpe, DN15 6JH, United Kingdom

      IIF 92
  • Robinson, Paul
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metrocentre, Green Mall Upper, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 93
  • Robinson, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metrocentre, Green Mall Upper, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 94
  • Robinson, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 95
  • Robinson, Paul
    British design director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pashmina Avenue, Barlaston, Stoke-on-trent, ST12 9FE, United Kingdom

      IIF 96
    • Ivydene Cottage, Main Road, Betley, CW3 9AB, United Kingdom

      IIF 97
  • Robinson, Paul
    British designer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Breach Road, Grafham, Cambrisgeshire, PE28 0BA, United Kingdom

      IIF 98
  • Robinson, Paul
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Greenham Drive, Seaview, Isle Of Wight, PO34 5LA, United Kingdom

      IIF 99
  • Robinson, Paul
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, George Street, Ryde, Isle Of Wight, PO33 2EW, United Kingdom

      IIF 100
  • Robinson, Paul Andrew
    British ifa

    Registered addresses and corresponding companies
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 101
  • Robinson, Paul
    English it director born in March 1964

    Resident in United Kingdom

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

      IIF 102
  • Robinson, Paul
    New Zealander director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 1003, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 103
    • 23, Church Road, Leighton Buzzard, Bedfordshire, LU7 2LR, United Kingdom

      IIF 104
  • Robinson, Paul
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossoak, Shootersway, Berkhamsted, Herts, HP4 3NJ, United Kingdom

      IIF 105
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 106
  • Robinson, Paul
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lombardy Drive, Berkhamsted, Hertfordshire, HP4 2LG

      IIF 107
  • Robinson, Paul
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 108
    • Virtual Human Resources Ltd, Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 109 IIF 110
  • Robinson, Paul
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Luna House 37-39, Bermondsey Wall West, London, SE16 4RN

      IIF 111
  • Robinson, Paul
    Gbr director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Panta Barn, Devauden, Chepstow, NP16 6PS, United Kingdom

      IIF 112
  • Robinson, Paul Adrian

    Registered addresses and corresponding companies
    • 5, Cedar Hurst, 130 Broomfield Road, Chelmsford, Essex, CM1 1RN, United Kingdom

      IIF 113
  • Mr Paul Robinson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, St. Georges Lane, Ascot, Berkshire, SL5 9BL, England

      IIF 114
    • 19, Carless Avenue, Birmingham, B17 9BN, England

      IIF 115
    • 19 Carless Avenue, Birmingham, West Midlands, B17 9BN, England

      IIF 116 IIF 117
    • 20, Hillingdon Drive, Ilkeston, DE7 5BF

      IIF 118
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 119
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 120
    • 18, Parkside, Upton, Northampton, NN5 4EQ

      IIF 121
  • Robinson, Paul Antony
    British instrument engineering born in January 1963

    Registered addresses and corresponding companies
    • 12, Bradbury Road, Norton, Stockton-on-tees, TS20 1LD, United Kingdom

      IIF 122
  • Mr Paul Robinson
    British born in May 1964

    Resident in England

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

      IIF 123
  • Mr Paul Robinson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Tong, West Yorkshire, BD4 0RR

      IIF 124
  • Mr Paul Robinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 Den Hill Drive, Springhead, Oldham, Lancashire, OL4 4NR, England

      IIF 125
    • Linney Lane, Shaw, Oldham, Lancashire, OL2 8HD

      IIF 126
    • Brinnington Start Well Hub, Westmorland Drive, Stockport, SK5 8HH, England

      IIF 127
  • Mr Paul Robinson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite One, Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 128
    • Kc Lightstream Stadium, Preston Road, Hull, East Yorkshire, HU9 5HE, England

      IIF 129
  • Mr Paul Robinson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 860-862, Garratt Lane, London, SW17 0NB, England

      IIF 130
  • Mr Paul Robinson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 131
  • Robinson, Paul
    English landlord born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, Wytham Street, Padiham, Burnley, BB12 7DX, England

      IIF 132
  • Robinson, Paul
    English pub landlord born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, 2 Wytham Street, Padiham, Burnley, BB12 7DX, United Kingdom

      IIF 133
  • Robinson, Paul
    English company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, England

      IIF 134
  • Robinson, Paul
    English director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, United Kingdom

      IIF 135
  • Robinson, Paul
    English owner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4 Sirhughbell Court, Warrenby, Redcar, Redcar, TS10 5BQ, United Kingdom

      IIF 136
  • Robinson, Paul Andrew

    Registered addresses and corresponding companies
    • Grid, 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 137
  • Robinson, Paul Stuart
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 138
  • Mr Paul Robinson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 139
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 140 IIF 141 IIF 142
  • Mr Paul Robinson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Church Street, Willersey, Broadway, Worcestershire, WR12 7PN, United Kingdom

      IIF 143
    • The Furrows, Stretton On Fosse, Moreton In Marsh, Gloucestershire, GL56 9QX

      IIF 144
    • The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire, GL56 9QX

      IIF 145 IIF 146
  • Mr Paul Robinson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, HU13 0EY, England

      IIF 147
    • Albion House, Albion Lane, Willerby, Hull, HU10 6TS, England

      IIF 148
    • Suite 1, 4 Park Square, Scunthorpe, North Lincolnshire, DN15 6JH, United Kingdom

      IIF 149
  • Mr Paul Robinson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 150
  • Mr Paul Robinson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lesley Way, Brampton, Huntingdon, PE28 4FT, England

      IIF 151
  • Mr Paul Robinson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, South Parade, Halifax, HX1 2LY, England

      IIF 152
  • Robinson, Paul

    Registered addresses and corresponding companies
    • Crossoak, Shootersway, Berkhamsted, Herts, HP4 3NJ, United Kingdom

      IIF 153
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 154
    • 23, Church Road, Leighton Buzzard, Bedfordshire, LU7 2LR, United Kingdom

      IIF 155
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 156
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 157 IIF 158
    • Wsh Linney Lane, Linney Lane, Shaw, Oldham, OL2 8HD, United Kingdom

      IIF 159
    • 1-4 Sirhughbell Court, Warrenby, Redcar, Redcar, TS10 5BQ, United Kingdom

      IIF 160
    • 1 Saddler Avenue, Stone, Staffordshire, ST15 8YH

      IIF 161
  • Mr Paul Robinson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, East Lane, London, SE16 4UQ, England

      IIF 162
  • Robinson, Paul Jeremy
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 163
    • Unit 3 Nelson Road Industrial Estate, Dartmouth, Devon, TQ6 9LA, United Kingdom

      IIF 164
  • Robinson, Paul Jeremy
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 165
    • Little Coombe, Dittisham, Dartmouth, TQ6 0JB, England

      IIF 166
    • Little Coombe Farm, Dittisham, Dartmouth, Devon, TQ6 0JB

      IIF 167
    • Little Farm, Coombe, Dittisham, Dartmouth, Devon, TQ6 0JB, United Kingdom

      IIF 168
  • Robinson, Paul Jeremy
    British sales director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Coombe Farm, Dittisham, Dartmouth, Devon, TQ6 0JB

      IIF 169
  • Robinson, Paul Adrian
    British police officer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cedar Hurst, 130 Broomfield Road, Chelmsford, Essex, CM1 1RN, United Kingdom

      IIF 170
  • Robinson, Paul Adrian
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 171
    • Bramingham Park Business Centre, Enterprise Way, Luton, LU3 4BU, United Kingdom

      IIF 172
  • Robinson, Paul Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Brampton Gardens, Throckley, Newcastle, Tyne & Wear, NE15 9HH, United Kingdom

      IIF 173
  • Robinson, Paul Andrew
    British owner born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grid, 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 174
  • Paul Robinson
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Luna House, 37-39 Bermondsey Wall West, London, SE16 4RN, England

      IIF 175
  • Mr Paul Jeremy Robinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barbacoa, Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, EX5 2FL, England

      IIF 176
    • 30, Fore Street, Totnes, Devon, TQ9 5RP, United Kingdom

      IIF 177
  • Mr Paul Robinson
    English born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, Wytham Street, Padiham, Burnley, BB12 7DX, England

      IIF 178
  • Mr Paul Robinson
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 179
    • Albany House, Shute End, Wokingham, RG40 1BJ, United Kingdom

      IIF 180
  • Mr Paul Robinson
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Snowdrop Meadow, Ketley, Telford, Shropshire, TF1 5WR, England

      IIF 181
    • 9, Lintin Close, Bratton, Telford, Shropshire, TF5 0DS, United Kingdom

      IIF 182
  • Mr Paul Adrian Robinson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, United Kingdom

      IIF 183 IIF 184
  • Robinson, Paul
    New Zealander senior manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 185
  • Mr Paul Robinson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 186
  • Paul Robinson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 187
  • Mr Paul Robinson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 188
  • Mr Paul Robinson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 189
  • Paul Robinson
    English born in March 1964

    Resident in United Kingdom

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

      IIF 190
  • Paul Robinson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossoak, Shootersway, Berkhamsted, HP4 3NJ, United Kingdom

      IIF 191
    • Luna House 37-39, Bermondsey Wall West, London, SE16 4RN, United Kingdom

      IIF 192
  • Mr Paul Robinson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pashmina Avenue, Barlaston, Stoke-on-trent, ST12 9FE, United Kingdom

      IIF 193
    • Ivydene Cottage, Main Road, Betley, CW3 9AB, United Kingdom

      IIF 194
    • 30, Breach Road, Grafham, Cambrisgeshire, PE28 0BA, United Kingdom

      IIF 195
  • Mr Paul Robinson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, George Street, Ryde, PO33 2EW, England

      IIF 196
  • Mr Paul Robinson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "riversleigh", 9 Kilwinning Road, Irvine, Ayrshire, KA12 8RR, Scotland

      IIF 197
  • Mr Paul Robinson
    New Zealander born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 1003, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 198
  • Robinson, Paul Craig
    New Zealander company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 199
  • Robinson, Paul Craig
    New Zealander director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 200
  • Mr Paul Stuart Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St George's Lane, Ascot, Berkshire, SL5 9BL, United Kingdom

      IIF 201
  • Paul Adrian Robinson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramingham Park Business Centre, Enterprise Way, Luton, LU3 4BU, United Kingdom

      IIF 202
  • Mr Paul Robinson
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shakespeare Hotel, 2 Wytham Street, Burnley, BB12 7DX, United Kingdom

      IIF 203
  • Mr Paul Robinson
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, England

      IIF 204
    • 1, Pinchinthorpe House, Pinchinthorpe, Guisborough, TS14 8HE, United Kingdom

      IIF 205
  • Mr Paul Jeremy Robinson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ13 7HD, United Kingdom

      IIF 206
    • Highgrove, Ausewell Hill, Ashburton, Devon, TQ137HD, United Kingdom

      IIF 207
    • Unit 3 Nelson Road Industrial Estate, Dartmouth, Devon, TQ6 9LA, United Kingdom

      IIF 208
  • Paul Robinson
    New Zealander born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gresham Road, Brentwood, Essex, CM14 4HN, United Kingdom

      IIF 209
    • 23, Church Road, Leighton Buzzard, LU7 2LR, United Kingdom

      IIF 210
child relation
Offspring entities and appointments
Active 105
  • 1
    Suite One Hedley Court, Boothferry Road, Goole, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    62,949 GBP2024-05-31
    Officer
    2003-02-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    VIRTUAL HUMAN RESOURCES MIDDLE EAST LIMITED - 2012-03-08
    3 New Concordia Wharf, Mill Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 107 - director → ME
  • 3
    Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2020-08-01 ~ now
    IIF 48 - director → ME
  • 4
    Holego House, Fosse Way, Halford
    Corporate (3 parents)
    Equity (Company account)
    236,682 GBP2024-03-31
    Officer
    2004-03-12 ~ now
    IIF 75 - secretary → ME
  • 5
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 85 - director → ME
  • 6
    Baddow House, Galleywood Road, Great Baddow, Chelmsford, Essex.
    Corporate (5 parents)
    Equity (Company account)
    2,021 GBP2023-12-24
    Officer
    2020-05-06 ~ now
    IIF 65 - director → ME
  • 7
    WISTMAN'S OUTDOOR KITCHENS LTD - 2023-02-10
    WISTMAN’S KITCHENS LTD - 2023-02-06
    Barbacoa Barbacoa, Dakota Way, Skypark, Clyst Honiton, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-03-31
    Officer
    2021-04-30 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -6,167 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 122 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 9
    1 Pinchinthorpe House, Pinchinthorpe, Guisborough, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 10
    CAPTIVA EVENT MANAGEMENT LIMITED - 2011-11-10
    Highgrove, Ausewell Hill, Ashburton, England
    Corporate (2 parents)
    Equity (Company account)
    -2,197,084 GBP2023-12-31
    Officer
    2009-09-25 ~ now
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Pinnacle House, 17-25 Hartfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 167 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 13
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,238 GBP2017-03-31
    Officer
    2014-03-27 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 14
    Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,003 GBP2019-07-31
    Officer
    2019-10-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 15
    Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 16
    First Floor Shirethorn House, Redcliffe Road, Hessle, East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -523 GBP2020-02-29
    Officer
    2016-11-09 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 18
    Pinnacle House, 17-25 Hartfield Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 168 - director → ME
  • 19
    Connect House, 133-137 Alexandra Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,750 GBP2015-12-31
    Officer
    2011-11-03 ~ dissolved
    IIF 166 - director → ME
  • 20
    The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2008-05-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 21
    Unit 4 Llancayo Business Park, Usk, Monmouthshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 89 - director → ME
  • 22
    145 Rose Bates Drive, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 12 - director → ME
  • 23
    4 Carters Hill Close, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,051 GBP2023-04-30
    Officer
    2021-04-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    213 Bellingham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 13 - director → ME
  • 25
    Barnfield Lodge, Willbank Lane, Faddiley, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    31,394 GBP2023-12-30
    Officer
    2018-06-13 ~ now
    IIF 20 - director → ME
  • 26
    SOUTHERN GROVE REAL ESTATE TWO LIMITED - 2013-10-16
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 29 - director → ME
  • 27
    Office 1 The Smithy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 68 - director → ME
  • 28
    Luna House 37-39 Bermondsey Wall West, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2020-01-30
    Officer
    2019-02-01 ~ now
    IIF 111 - director → ME
  • 29
    Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 26 - director → ME
  • 30
    Pinnacle House, 17-25 Hartfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 169 - director → ME
  • 31
    115 Bulwer Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 31 - director → ME
  • 32
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 28 - director → ME
  • 33
    Bank Chambers, 3 Churchyardside, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    29 St. Georges Lane, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2011-02-16 ~ now
    IIF 2 - director → ME
  • 35
    69 Lesley Way, Brampton, Huntingdon, England
    Corporate (1 parent)
    Equity (Company account)
    -12,423 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 36
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,574 GBP2017-06-30
    Officer
    2014-06-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    GRAPE IFA LIMITED - 2020-06-15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GRAPE BENEFITS LTD - 2020-06-15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    629 GBP2022-01-30
    Officer
    2012-07-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    33,239 GBP2023-08-31
    Officer
    2016-08-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Grid 76 The Galleria, Metrocentre, Gateshead, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 174 - director → ME
    2011-12-16 ~ dissolved
    IIF 137 - secretary → ME
  • 41
    40 South Parade, Halifax, England
    Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 42
    12 Pashmina Avenue, Barlaston, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    120,313 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 96 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 43
    BLOCK DOCTOR LIMITED - 2019-05-10
    4385, 11823542 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -3,376 GBP2023-03-31
    Officer
    2019-06-01 ~ now
    IIF 100 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    CANTLERIDGE LIMITED - 1992-03-17
    8 Kelsall Close, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,224 GBP2022-03-31
    Officer
    1992-03-06 ~ dissolved
    IIF 24 - director → ME
  • 45
    Nat, Lane, Winsford, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    41,255 GBP2023-12-31
    Officer
    2008-04-29 ~ now
    IIF 71 - director → ME
  • 46
    JONNYCOCKTAIL LIMITED - 2007-01-02
    69 Lesley Way, Brampton, Huntingdon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,620 GBP2024-03-31
    Officer
    2006-12-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 151 - Has significant influence or controlOE
    IIF 151 - Has significant influence or control over the trustees of a trustOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 47
    Brinnington Start Well Hub, Westmorland Drive, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    112,438 GBP2024-08-31
    Person with significant control
    2020-08-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 48
    18 Parkside, Upton, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    11.10 GBP2018-05-31
    Officer
    2013-12-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 49
    Highgrove, Ausewell Hill, Ashburton, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    68,844 GBP2018-01-31
    Officer
    2000-08-08 ~ dissolved
    IIF 74 - secretary → ME
  • 51
    Albany House, 14 Shute End, Wokingham, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 52
    Albanyhouse, 14 Shute End, Wokingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 87 - director → ME
  • 53
    MANERHOUSE WEALTH MANAGEMENT LIMITED - 2016-10-20
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 88 - director → ME
  • 54
    MHMW1 LTD
    - now
    MANERHOUSE WEALTH MANAGEMENT LIMITED - 2018-02-14
    MANOR HOUSE WEALTH MANAGEMENT LIMITED - 2016-10-20
    KEPR LTD - 2016-08-08
    ML ROBINSON FINANCIAL ADVICE LTD. - 2016-06-26
    Albany House, Shute End, Wokingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2008-12-09 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    505 Great Western Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-05-03 ~ dissolved
    IIF 86 - director → ME
  • 56
    C/o Isle Of Wight Accountants Cemoc House, Rectory Drive, Wootton Bridge, Ryde, Isle Of Wight, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    124,551 GBP2024-05-31
    Officer
    2008-05-29 ~ now
    IIF 99 - llp-designated-member → ME
  • 57
    30 Fore Street, Totnes, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,956 GBP2019-12-31
    Officer
    2017-05-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 104 - director → ME
    2024-04-03 ~ now
    IIF 155 - secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 59
    27 Gresham Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 200 - director → ME
    2021-04-29 ~ dissolved
    IIF 154 - secretary → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 60
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 185 - director → ME
  • 61
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2021-01-29 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 62
    OURSHELFCO (128E) LIMITED - 1999-04-20
    The Furrows, Stretton On Fosse, Moreton In Marsh, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    48,305 GBP2024-03-31
    Officer
    1999-03-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 63
    Crossoak, Shootersway, Berkhamsted, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 105 - director → ME
    2017-01-23 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 64
    PAUL ROBINSON PRODUCTIONS LIMITED - 2011-02-17
    860-862 Garratt Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,222 GBP2024-03-31
    Officer
    2011-02-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 65
    18 Aintree Lane, Aintree Village, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 73 - director → ME
  • 66
    Linney Lane, Shaw, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-01-25 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 67
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Officer
    2018-06-13 ~ dissolved
    IIF 1 - director → ME
    2007-01-01 ~ dissolved
    IIF 101 - secretary → ME
  • 68
    POSSO LTD
    - now
    INTELTEC LTD - 2019-06-11
    The Oval, 57 New Walk, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,108 GBP2024-02-29
    Officer
    2019-02-07 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 69
    30 Museum Court, Griffithstown, Gwent
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 83 - director → ME
  • 70
    30 Museum Court Museum Court, Griffithstown, Pontypool, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 90 - director → ME
  • 71
    29 St. Georges Lane, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 72
    Suite 1, 4 Park Square, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,229 GBP2023-10-31
    Officer
    2015-09-14 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 73
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,826 GBP2018-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 74
    9 Lintin Close, Bratton, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    818 GBP2022-11-30
    Officer
    2018-03-26 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 75
    Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Corporate (4 parents)
    Equity (Company account)
    32,423 GBP2024-04-30
    Officer
    2013-01-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    The Furrows, Stretton On Fosse, Moreton-in-marsh, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2008-05-29 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 77
    Tong Hall, Tong Lane, Tong, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    93,640 GBP2019-07-31
    Officer
    2018-08-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 78
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    14,383 GBP2019-05-01 ~ 2020-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 79
    FRIMLEY ROAD (MANAGEMENT) LTD - 2013-08-13
    115 Bulwer Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 32 - director → ME
  • 80
    20 Hillingdon Drive, Ilkeston
    Corporate (2 parents)
    Equity (Company account)
    152 GBP2023-06-30
    Officer
    2008-06-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 81
    Bramingham Park Business Centre, Enterprise Way, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 66 - director → ME
  • 82
    Office 1003 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    389,383 GBP2023-12-31
    Officer
    2024-09-01 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
  • 84
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    7 Bakers Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -145,807 GBP2019-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 91 - llp-designated-member → ME
  • 86
    The Shakespeare Hotel 2 Wytham Street, Padiham, Burnley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 87
    Great Panta Barn, Devauden, Chepstow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 112 - director → ME
  • 88
    Unit 4 Llancayo Business Park, Usk, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 84 - director → ME
  • 89
    29 St George's Lane, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 90
    TROFF LTD
    - now
    MANOR WEALTH MANAGEMENT LIMITED - 2021-02-11
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,019 GBP2022-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 91
    1 Pinchinthorpe House, Pinchinthorpe, Guisborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 92
    VHR INTERNATIONAL LTD - 2023-09-05
    Luna House, Bermondsey Wall West, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-03-30 ~ now
    IIF 110 - director → ME
  • 93
    2 Lampestrabe, Leipzig, 04107, Germany
    Corporate (2 parents)
    Officer
    2019-12-04 ~ now
    IIF 157 - secretary → ME
  • 94
    Luna House, Bermondsey Wall West, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212 GBP2023-09-30
    Officer
    2021-03-30 ~ now
    IIF 109 - director → ME
  • 95
    Luna House, 37-39 Bermondsey Wall West, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2019-07-06 ~ now
    IIF 106 - director → ME
  • 96
    VIRTUAL HUMAN RESOURCES UK LIMITED - 2008-11-04
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Officer
    2006-10-09 ~ now
    IIF 56 - director → ME
  • 97
    2 East Lane, London, England
    Corporate (3 parents)
    Officer
    2012-11-05 ~ now
    IIF 55 - director → ME
  • 98
    Luna House, 37-39 Bermondsey Wall West, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    61,241 GBP2019-09-30
    Officer
    2016-02-23 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Luna House 37-39 Bermondsey Wall West, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 108 - director → ME
    2024-07-17 ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    Luna House, 37-39 Bermondsey Wall West, London, England
    Corporate (3 parents)
    Officer
    2004-12-15 ~ now
    IIF 53 - director → ME
    2023-09-25 ~ now
    IIF 156 - secretary → ME
  • 101
    131 Silverdale Avenue, Westcliff-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 50 - director → ME
  • 102
    C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 81 - director → ME
  • 103
    RENDLE & ELLIOTT CARPENTRY & JOINERY LTD - 2021-04-28
    C/o Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Corporate (1 parent)
    Equity (Company account)
    153 GBP2022-03-31
    Officer
    2021-01-29 ~ now
    IIF 164 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 104
    Wsh Linney Lane Linney Lane, Shaw, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 80 - director → ME
    2016-04-20 ~ dissolved
    IIF 159 - secretary → ME
  • 105
    1-4 Sirhughbell Court Warrenby, Redcar, Redcar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 136 - director → ME
    2017-10-13 ~ dissolved
    IIF 160 - secretary → ME
Ceased 29
  • 1
    Heathrow Business Centre, 65 High Street, Egham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ 2013-04-14
    IIF 57 - director → ME
  • 2
    26 Queens Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    42,445 GBP2024-04-30
    Officer
    2014-11-18 ~ 2020-12-18
    IIF 38 - director → ME
  • 3
    Flat 7 130 Broomfield Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2009-01-05 ~ 2014-03-03
    IIF 170 - director → ME
    2011-01-01 ~ 2014-03-04
    IIF 113 - secretary → ME
  • 4
    Bramingham Park Business Centre, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,003 GBP2019-07-31
    Officer
    2016-07-21 ~ 2018-10-01
    IIF 67 - director → ME
    Person with significant control
    2016-07-21 ~ 2018-10-01
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 5
    2 Priory Lane, Ulverscroft, Markfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,439 GBP2022-02-28
    Officer
    2018-11-01 ~ 2021-05-24
    IIF 199 - director → ME
  • 6
    5 Golden Hill, Weston, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-07 ~ 2010-06-10
    IIF 69 - director → ME
  • 7
    ERSG ENERGY LIMITED - 2016-04-05
    8th Floor, North Tower, 26, Elmfield Road, Bromley, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    177,000 GBP2020-12-31
    Officer
    2014-07-25 ~ 2014-08-15
    IIF 41 - director → ME
  • 8
    ERSG LTD
    - now
    THE ENVIRONMENTAL RECRUITMENT SOLUTIONS GROUP LIMITED - 2013-09-26
    8th Floor, North Tower, 26, Elmfield Road, Bromley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    846,000 GBP2021-12-31
    Officer
    2008-05-29 ~ 2008-09-18
    IIF 44 - director → ME
  • 9
    132 Amberley Drive, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-08 ~ 2016-10-14
    IIF 25 - director → ME
  • 10
    C/o Mixten Services Ltd, 377 - 399 London Road, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-15 ~ 2014-02-07
    IIF 33 - director → ME
  • 11
    HULL KINGSTON ROVERS EDUCATION AND SPORT TRUST - 2015-02-13
    Craven Park, Preston Road, Hull, England
    Corporate (11 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2017-05-26
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 129 - Has significant influence or control OE
  • 12
    Suite 18a Dunston House, Livingstone Road, Hessle, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-04 ~ 2020-08-01
    IIF 46 - director → ME
    Person with significant control
    2020-05-04 ~ 2020-08-01
    IIF 148 - Has significant influence or control OE
  • 13
    81 Beverley Road, Hull
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    483,034 GBP2024-03-31
    Officer
    2015-05-11 ~ 2023-09-29
    IIF 17 - director → ME
  • 14
    CANTLERIDGE LIMITED - 1992-03-17
    8 Kelsall Close, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,224 GBP2022-03-31
    Officer
    1992-03-06 ~ 2013-01-08
    IIF 76 - secretary → ME
  • 15
    LINKEDUPNOW LIMITED - 2016-12-15
    3 Woodcote Place, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2016-06-06 ~ 2016-12-14
    IIF 10 - director → ME
  • 16
    NICOLSON FINANCIAL MANAGEMENT LIMITED - 2004-06-15
    Parkfield Business Centre, Park Street, Stafford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,442 GBP2023-05-31
    Officer
    1993-07-07 ~ 1995-10-03
    IIF 70 - director → ME
    1993-07-07 ~ 1995-10-03
    IIF 161 - secretary → ME
  • 17
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-29 ~ 2023-03-31
    IIF 36 - director → ME
  • 18
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Person with significant control
    2020-02-20 ~ 2021-02-03
    IIF 115 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    Avening, Lower End, Alvescot, Bampton
    Corporate (3 parents)
    Equity (Company account)
    541,364 GBP2024-04-30
    Officer
    2004-05-17 ~ 2008-02-08
    IIF 35 - director → ME
  • 20
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-08-08 ~ 2022-08-10
    IIF 27 - director → ME
    Person with significant control
    2019-08-08 ~ 2020-04-09
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 21
    The Shakespeare Hotel Wytham Street, Padiham, Burnley, England
    Dissolved corporate
    Officer
    2018-08-10 ~ 2018-08-14
    IIF 132 - director → ME
    Person with significant control
    2018-08-13 ~ 2018-08-14
    IIF 178 - Has significant influence or control OE
    IIF 178 - Has significant influence or control over the trustees of a trust OE
    IIF 178 - Has significant influence or control as a member of a firm OE
  • 22
    The Old Rectory, Church Street, Willersey, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -252,392 GBP2023-12-31
    Officer
    2016-05-10 ~ 2019-12-09
    IIF 39 - director → ME
    2015-12-01 ~ 2016-04-11
    IIF 40 - director → ME
    Person with significant control
    2018-03-26 ~ 2019-12-09
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    Shirland Golf Club Pit Lane, Shirland, Alfreton, England
    Corporate (2 parents)
    Equity (Company account)
    -227,872 GBP2024-03-31
    Officer
    2011-02-02 ~ 2012-04-02
    IIF 22 - director → ME
  • 24
    ELECTRIMART LIMITED - 2006-06-29
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents)
    Officer
    2006-06-22 ~ 2022-08-10
    IIF 30 - director → ME
    2006-06-22 ~ 2022-08-10
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 25
    Office 1 50-54 St Pauls Square, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -190,046 GBP2023-12-30
    Officer
    2014-12-01 ~ 2015-06-15
    IIF 9 - director → ME
  • 26
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2015-08-13 ~ 2015-09-23
    IIF 72 - director → ME
  • 27
    1 Vincent Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2010-01-21 ~ 2014-12-19
    IIF 37 - director → ME
  • 28
    2 East Lane, London, England
    Corporate (3 parents)
    Person with significant control
    2016-07-16 ~ 2020-04-30
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    17-20 High Street North, Langley Moor, Durham, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ 2013-01-31
    IIF 94 - director → ME
    2012-10-25 ~ 2013-04-28
    IIF 173 - director → ME
    2012-10-25 ~ 2013-01-08
    IIF 93 - 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.