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, John Dale

    Related profiles found in government register
  • Robinson, John Dale
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
    • Wildwood, Burgham Park, Longhorsley, Northumberland, NE65 9QY

      IIF 6
    • Wildwood, Burgham Park, Longhorsley, Northumberland, NE65 9QY, United Kingdom

      IIF 7
    • Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY

      IIF 8
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, United Kingdom

      IIF 9
    • The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY, United Kingdom

      IIF 10
  • Robinson, John Dale
    British executive director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildwood, 10 Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 11
  • Robinson, John Dale
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY, United Kingdom

      IIF 12
  • Robinson, John Dale
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chaswell House, Burgham Park, Felton, Morpeth, NE65 9QY, England

      IIF 13
  • Robinson, John Dale
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY, England

      IIF 14
  • Robsinson, Dale John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood, Beckingham Road, Walkeringham, Doncaster, South Yorkshire, DN10 4HZ, United Kingdom

      IIF 15
  • John Robinson
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16
  • Mr Dale Robinson
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildwood, Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 17
  • Mr John Dale Robinson
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 18
  • Robinson, Dale John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Duke Distribution Limited, Claylands Avenue, Worksop, S81 7BQ, England

      IIF 19
  • Robinson, Dale John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pinewood, Beckingham Road, Doncaster, DN10 4HZ, England

      IIF 20
    • Pinewood, Beckingham Road, Walkeringham, Doncaster, DN10 4HZ, England

      IIF 21
    • Pinewood, Beckingham Road, Walkeringhamm, Doncaster, DN10 4HZ, England

      IIF 22
    • 100, Cheapside, London, EC2V 6DT, England

      IIF 23
    • 4, Rose Meadows, Barnby Moor, Retford, DN22 8FN, England

      IIF 24 IIF 25
  • Robson, Daniel John
    British ceo born in June 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Daniel John Robson
    British born in June 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Robinson, Dale John
    British

    Registered addresses and corresponding companies
    • 21 Emmerson Drive, Old Clipstone, Nottinghamshire, NG21 9AX

      IIF 28
  • Robinson, Dale John
    British company director born in January 1966

    Registered addresses and corresponding companies
    • 38 Wallingbrook Rise, Worksop, Nottinghamshire, S80 3PG

      IIF 29
  • Robinson, Dale John
    British director born in January 1966

    Registered addresses and corresponding companies
    • 21 Emmerson Drive, Old Clipstone, Nottinghamshire, NG21 9AX

      IIF 30
    • 38 Wallingbrook Rise, Worksop, Nottinghamshire, S80 3PG

      IIF 31
  • Robinson, Dale John
    British managing director born in January 1966

    Registered addresses and corresponding companies
    • 6 Mill Crescent, Whitwell, Worksop, Nottinghamshire, S80 4SF

      IIF 32
  • Mr John Dale Robinson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • Wildwood, Burgham Park, Felton, Morpeth, Northumberland, NE65 9QY, England

      IIF 34
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 35
    • Floor 2, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3LZ

      IIF 36
  • Mr Dale John Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pinewood, Beckingham Road, Walkeringham, Doncaster, DN10 4HZ, England

      IIF 37
    • Pinewood, Beckingham Road, Walkeringhamm, Doncaster, DN10 4HZ, England

      IIF 38
    • 4, Rose Meadows, Barnby Moor, Retford, DN22 8FN, England

      IIF 39 IIF 40
    • Duke Distribution Limited, Claylands Avenue, Worksop, S81 7BQ, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    HIGHFORD GROVE MANAGEMENT LIMITED - 2019-12-17
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Officer
    2024-11-05 ~ now
    IIF 10 - Director → ME
  • 2
    Chaswell House Burgham Park, Felton, Morpeth, England
    Active Corporate (10 parents)
    Equity (Company account)
    9,647 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 13 - Director → ME
  • 3
    Pinewood Beckingham Road, Walkeringham, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Pinewood, Beckingham Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Duke Distribution Limited, Claylands Avenue, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,370 GBP2024-01-31
    Officer
    2022-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Wildwood Burgham Park, Felton, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-05-31
    Officer
    2011-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Wildwood Burgham Park, Felton, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,668 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    STONE HOMES LIMITED - 2016-09-20
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    2001-11-13 ~ dissolved
    IIF 6 - Director → ME
  • 10
    Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,475 GBP2023-12-31
    Officer
    2015-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4 Rose Meadows, Barnby Moor, Retford, England
    Active Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    4385, 07921869: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,515 GBP2018-07-30
    Officer
    2012-01-24 ~ dissolved
    IIF 4 - Director → ME
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 15
    The Cube, Barrack Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -620,036 GBP2018-11-30
    Officer
    2011-05-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    4 Rose Meadows, Barnby Moor, Retford, England
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    Office Hub, Admirals Park, Crossways, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,668 GBP2023-12-31
    Officer
    2025-01-23 ~ now
    IIF 11 - Director → ME
Ceased 12
  • 1
    SH KEVI LIMITED - 2020-05-15
    Floor 2, Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2015-07-23 ~ 2021-04-30
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Has significant influence or control OE
  • 2
    BABCOCK NUCLEAR LIMITED - 2019-09-23
    CAVENDISH NUCLEAR (OVERSEAS) LIMITED - 2013-10-23
    EVE BARRIERS LIMITED - 2013-08-30
    TUBULAR BARRIERS LIMITED - 1997-05-16
    STONEBERT LIMITED - 1989-09-06
    33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-08-12 ~ 1999-09-04
    IIF 31 - Director → ME
  • 3
    100 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    1995-04-01 ~ 1999-09-06
    IIF 29 - Director → ME
  • 4
    Pinewood, Beckingham Road, Walkeringham, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,807 GBP2022-07-31
    Officer
    2017-01-24 ~ 2022-04-28
    IIF 21 - Director → ME
    Person with significant control
    2017-01-24 ~ 2022-05-10
    IIF 37 - Right to appoint or remove directors OE
  • 5
    Ashtead Group Plc, 100 Cheapside, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-11-01 ~ 2016-10-12
    IIF 23 - Director → ME
  • 6
    RAPID RESPONSE (ENTERPRISES) LTD. - 2002-10-22
    C/o Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    2004-04-05 ~ 2009-01-02
    IIF 30 - Director → ME
  • 7
    THE UGLY SISTERS LIMITED - 2022-11-14
    DOUBLE R HOLDINGS LIMITED - 2017-03-09
    1a Wharf Street, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,921 GBP2023-07-31
    Officer
    2017-01-09 ~ 2022-02-21
    IIF 22 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-02-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Sherwood House, 7 Gregory Boulevard, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    44,821 GBP2024-03-31
    Officer
    2003-08-27 ~ 2003-10-01
    IIF 28 - Secretary → ME
  • 10
    MOTOR CYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) - 1990-01-17
    1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    3,424,522 GBP2024-03-31
    Officer
    2024-03-15 ~ 2025-03-31
    IIF 12 - Director → ME
  • 11
    TRAX PORTABLE ACCESS LIMITED - 2008-09-23
    Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-01 ~ 2009-01-02
    IIF 32 - Director → ME
  • 12
    Office Hub, Admirals Park, Crossways, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,668 GBP2023-12-31
    Officer
    2019-03-23 ~ 2021-01-12
    IIF 1 - Director → ME
    Person with significant control
    2019-03-23 ~ 2021-01-20
    IIF 18 - Has significant influence or control OE
© 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.