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

Robinson, Jamie

    Related profiles found in government register
  • Robinson, Jamie
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foster Road, Ashford Business Park Sevington, Ashford, TN24 0SH

      IIF 1
    • icon of address Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent, TN24 0SH

      IIF 2
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 3
    • icon of address Unit 3, Pioneer Way, Castleford, Leeds, WF10 5QU, United Kingdom

      IIF 4
    • icon of address Chesterfield House, Main Street, Great Glen, Leicester, Leics, LE8 9GH, England

      IIF 5
    • icon of address Fulmer House, 7 Votec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 6
    • icon of address Suite 76 - 81, Pure Offices, Sherwood Park, Lake View Drive, Nottingham, NG15 0DT, England

      IIF 7
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU

      IIF 8 IIF 9
  • Robinson, Jamie
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C C L Label, Pioneer Way, Castleford, West Yorkshire, WF10 5QU

      IIF 10
  • Robinson, Jamie
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Media Centre 7, Northumberland Street, Huddersfield, HD1 1RL

      IIF 11
    • icon of address Leat House, Overbridge Square, Newbury, Berkshire, RG14 5UX

      IIF 12
    • icon of address Suite 76 - 81, Pure Offices, Sherwood Park, Lake View Drive, Nottingham, NG15 0DT, England

      IIF 13
    • icon of address 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 14 IIF 15 IIF 16
  • Robinson, Jamie
    British sales director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 54 Knighton Church Road, Leicester, Leicestershire, LE2 3JH

      IIF 18
  • Mr Jamie Robinson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Street, Easton On The Hill, Stamford, PE9 3LL, England

      IIF 19
  • Robinson, Jamie

    Registered addresses and corresponding companies
    • icon of address The Firs, 39 Smeeton Road, Kibworth Beauchamp, Leicestershire, LE8 0LG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 14
  • 1
    MULTIPRINT LIMITED - 2004-01-19
    BOXER HOLDINGS LIMITED - 1991-02-21
    icon of address Suite 76 - 81 Pure Offices, Sherwood Park, Lake View Drive, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address The Firs, 39 Smeeton Road, Kibworth Beauchamp, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218,678 GBP2024-02-29
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 20 - Secretary → ME
  • 3
    TGP 221 LIMITED - 1989-12-14
    icon of address Pioneer Way, Castleford, Yorkshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 8 - Director → ME
  • 4
    INPRINT EXTENDED TEXT LABELS LIMITED - 2005-10-06
    DAVID J. INSTANCE LIMITED - 2003-03-11
    icon of address Foster Road, Ashford Business Park Sevington, Ashford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 1 - Director → ME
  • 5
    INHOCO 2417 LIMITED - 2001-11-07
    icon of address Pioneer Way, Castleford, Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Unit 3 Pioneer Way, Castleford, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 3 - Director → ME
  • 8
    AVENUE DATA SYSTEMS LIMITED - 2004-03-01
    ADS WORLDWIDE LIMITED - 2019-05-29
    icon of address Suite 76 - 81 Pure Offices, Sherwood Park, Lake View Drive, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 7 - Director → ME
  • 9
    ESSELTE METO LIMITED - 1999-02-04
    BARR ENGINEERS LIMITED - 1981-12-31
    THAMES LOOSE LEAF LIMITED - 1979-12-31
    ESSELTE RENTALS LIMITED - 1983-02-28
    METO U.K. LIMITED - 1996-03-25
    METO UK LTD. - 2003-08-06
    ESSELTE METO LIMITED - 1995-08-01
    icon of address Fulmer House 7 Votec Centre, Hambridge Lane, Newbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address C C L Label, Pioneer Way, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 10 - Director → ME
  • 11
    CUSHOLD LIMITED - 1999-02-04
    icon of address Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 39 Smeeton Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,710 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHECKPOINT SYSTEMS (UK) LIMITED - 2003-08-06
    I D SYSTEMS LIMITED - 1993-09-15
    GALESOVER LIMITED - 1987-04-21
    icon of address Leat House, Overbridge Square, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    icon of address Vicarage Chambers, Park Square East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-06-26
    IIF 16 - Director → ME
    IIF 17 - Director → ME
    IIF 15 - Director → ME
    IIF 14 - Director → ME
  • 2
    REFLEX LABELSCO LIMITED - 2016-02-25
    LABELSCO LIMITED - 2014-08-13
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2009-04-17
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.