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, Delroy

    Related profiles found in government register
  • Robinson, Delroy
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Delroy
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 4
  • Robinson, Delroy
    British general builder born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 5
  • Robinson, Delroy
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 6
  • Mr Delroy Robinson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Mold Crescent, Banbury, OX16 0ES, United Kingdom

      IIF 7
    • icon of address 6, Angelica Close, Banbury, OX16 1WF, England

      IIF 8
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 9
  • Robinson, Delroy Edward
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-108, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 10 IIF 11
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 12
    • icon of address 58, Knutsford Avenue, Watford, WD24 7EG, England

      IIF 13
  • Robinson, Delroy Edward
    British business owner born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-108, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 14
  • Robinson, Delroy
    British building

    Registered addresses and corresponding companies
    • icon of address 106-108, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 15
  • Delroy Robinson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 16
  • Mr Delroy Robinson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 17
  • Mr Delroy Edward Robinson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-108, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 18 IIF 19
    • icon of address 58, Knutsford Avenue, Watford, WD24 7EG, England

      IIF 20
  • Mr Delroy Edward Robinson
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-108, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 21
    • icon of address Millennium Business Centre, 3 Humber Road, London, NW2 6DW

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,223 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Angelica Close, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,080 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 6 Angelica Close, Banbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,635 GBP2024-05-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Angelica Close, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,422 GBP2024-05-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 106-108 Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,054 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,630 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 58 Knutsford Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,062 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,797 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 106-108 Burnt Oak Broadway, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    SECTOR BUILDING SERVICES (UK) LIMITED - 2006-10-06
    icon of address 106-108 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,708 GBP2024-10-31
    Officer
    icon of calendar 2007-01-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-01-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Millennium Business Centre, 3 Humber Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 6 Angelica Close, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,080 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-09-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 6 Angelica Close, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,422 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-09-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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.