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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bruce, Robin Patrick Mitchell

    Related profiles found in government register
  • Bruce, Robin Patrick Mitchell
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 1
    • Barrington House, Heyes Lane, Alderley Edge, SK9 7LA, England

      IIF 2 IIF 3
    • The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, England

      IIF 4
    • The Old Schoolhouse, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, United Kingdom

      IIF 5
    • Suite 6, 8 The Bridge, Chippenham, SN15 1FY, England

      IIF 6 IIF 7
    • Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

      IIF 8
  • Bruce, Robin Patrick Mitchell
    British business director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, England

      IIF 9
  • Bruce, Robin Patrick Mitchell
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Bruce, Robin Patrick Mitchell
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 36
    • Barrington House, Heyes Lane, Alderley Edge, SK9 7LA, England

      IIF 37
    • Barrington House, Heyes Lane, Alderley Edge, SK9 7LA, United Kingdom

      IIF 38 IIF 39
    • Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 40
  • Mr Robin Patrick Mitchell Bruce
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Barrington House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LA, England

      IIF 41
    • Barrington House, Heyes Lane, Alderley Edge, SK9 7LA, England

      IIF 42 IIF 43 IIF 44
    • The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, England

      IIF 45
    • The Old Schoolhouse, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, United Kingdom

      IIF 46
    • Suite 6, 8 The Bridge, Chippenham, SN15 1FY, England

      IIF 47 IIF 48 IIF 49
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 50 IIF 51
  • Mr Robin Patrick Mitchell Bruce
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 52
  • Bruce, Robin
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, United Kingdom

      IIF 53
  • Bruce, Robin
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Barrington House, Heyes Lane, Alderley Edge, SK9 7LA, England

      IIF 54
child relation
Offspring entities and appointments 41
  • 1
    AB12 00X LTD - now
    TERRAM GROUP LTD
    - 2024-10-17 14814173
    Hartham Park, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-19 ~ 2024-07-01
    IIF 40 - Director → ME
  • 2
    ADAMO ARCHITECTURE LTD
    13274221
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-20 ~ 2023-01-28
    IIF 20 - Director → ME
  • 3
    ADAMO COMMERCIAL LIMITED
    - now 12734029
    ADAMO PORTFOLIO LTD
    - 2023-01-06 12734029
    BRACKENBOROUGH MANOR LTD - 2021-01-20
    Suite 6, 8 The Bridge, Chippenham, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2021-02-22 ~ 2024-08-01
    IIF 28 - Director → ME
  • 4
    ADAMO COMMONWOOD MANOR LTD
    14053320
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    2022-04-19 ~ 2024-08-01
    IIF 8 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 5
    ADAMO FRASER HOUSE LTD
    14453301
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-31 ~ 2023-01-28
    IIF 17 - Director → ME
  • 6
    ADAMO LIFESTYLE LTD
    12727207
    Suite 6, 8 The Bridge, Chippenham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2023-03-21 ~ 2024-09-09
    IIF 2 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ADAMO NAISMITH LTD
    14242969
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-19 ~ 2023-02-09
    IIF 27 - Director → ME
  • 8
    ADAMO PROPERTY GROUP LTD
    12726909
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (5 parents, 10 offsprings)
    Officer
    2021-02-22 ~ 2024-08-01
    IIF 30 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ADAMO QUAYSIDE LTD
    14443214
    Barrington House, Heyes Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-26 ~ 2023-05-25
    IIF 38 - Director → ME
  • 10
    ADAMO RENEWABLES LTD
    13851997
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-17 ~ 2023-01-28
    IIF 16 - Director → ME
  • 11
    ADAMO RIVERCROFT HOTEL LTD
    - now 13280136
    ADAMO SPV BTL1 LTD
    - 2022-07-14 13280136
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (6 parents)
    Officer
    2021-03-21 ~ 2024-08-01
    IIF 31 - Director → ME
  • 12
    ADAMO SERVICED OFFICE LTD
    - now 14116461
    ADAMO CHESTERGATE LTD
    - 2022-12-23 14116461
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-18 ~ 2023-01-28
    IIF 15 - Director → ME
  • 13
    ADAMO SPV CH1 LTD
    13160217
    12 Rose Park Close, Hayes, England
    Active Corporate (6 parents)
    Officer
    2021-11-01 ~ 2022-12-19
    IIF 34 - Director → ME
  • 14
    ADAMO STUDIO LTD
    13792857
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-10 ~ 2023-03-16
    IIF 13 - Director → ME
    Person with significant control
    2021-12-10 ~ 2022-10-17
    IIF 43 - Has significant influence or control OE
  • 15
    ADAMO UK LIVING LTD
    13176364
    Suite 6, 8 The Bridge, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-22 ~ 2024-09-09
    IIF 6 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 16
    ADAMO WATERFRONT LTD
    13134305
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-20 ~ 2023-02-08
    IIF 18 - Director → ME
  • 17
    C4 VENTURES LTD
    12680513
    Barrington House, Heyes Lane, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    2020-06-18 ~ 2024-08-01
    IIF 3 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 42 - Right to appoint or remove directors OE
  • 18
    CLIFTON PROPERTY CONSULTANTS LIMITED
    12664743
    The Old Schoolhouse 75a Jacobs Wells Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-06-12 ~ 2024-09-09
    IIF 5 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 19
    COMMUNE EQUITY LTD
    13300975
    Barrington House, Heyes Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-29 ~ 2023-01-28
    IIF 39 - Director → ME
  • 20
    COMMUNE INVEST LIMITED
    11740266
    13 Mercer Way, Tetbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-11-01 ~ 2023-01-28
    IIF 54 - Director → ME
  • 21
    COMMUNE LEND LTD
    13296033
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-26 ~ 2023-01-28
    IIF 37 - Director → ME
  • 22
    DEQUITY ACQUISITIONS LTD - now
    DEQUITY FUNDING LTD
    - 2023-02-18 13336484
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-15 ~ 2023-01-28
    IIF 14 - Director → ME
  • 23
    DEQUITY FINANCE LTD
    12757536
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-31 ~ 2023-06-28
    IIF 12 - Director → ME
    Person with significant control
    2020-07-31 ~ 2023-06-28
    IIF 44 - Right to appoint or remove directors OE
  • 24
    E ARCHITECHS LIMITED
    12023982
    Barrington House, Heyes Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-02-01 ~ 2023-06-28
    IIF 11 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-06-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HALL WOOD FOREST DEVELOPMENTS LTD
    - now 12351925
    TIPZTER LTD - 2020-06-19
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Liquidation Corporate (9 parents)
    Officer
    2021-08-20 ~ 2024-08-01
    IIF 33 - Director → ME
  • 26
    HOLLYFIELD GROUP HOLDINGS LTD
    SC691039
    73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ 2022-03-01
    IIF 1 - Director → ME
  • 27
    ISO SPACES SOUTH WEST LTD
    - now 07791024
    ISO MONEY LTD - 2012-08-17
    ISO CABINS LTD - 2012-03-05
    C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading
    In Administration Corporate (8 parents)
    Officer
    2023-01-31 ~ now
    IIF 53 - Director → ME
  • 28
    L3 PROPERTIES LTD
    12769797 12364686... (more)
    Suite 6, 8 The Bridge, Chippenham, England
    Active Corporate (3 parents)
    Officer
    2021-04-22 ~ 2024-09-09
    IIF 7 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 29
    PALL MALL OFFICES LTD
    - now 13861232
    ADAMO PALL MALL LTD
    - 2023-01-11 13861232
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (5 parents)
    Officer
    2022-01-20 ~ 2024-09-09
    IIF 32 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 30
    POPLAR FARM RETREAT LTD
    13201330
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    In Administration Corporate (3 parents)
    Officer
    2021-04-20 ~ 2024-08-01
    IIF 29 - Director → ME
  • 31
    PROPHOUSE INVESTMENTS LTD
    13155996
    12 Rose Park Close, Hayes, England
    Active Corporate (6 parents)
    Officer
    2021-11-01 ~ 2022-12-19
    IIF 35 - Director → ME
  • 32
    RPMB ASSOCIATES LIMITED
    12370169
    The Old School House 75a Jacobs Wells Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2019-12-18 ~ 2024-09-13
    IIF 9 - Director → ME
    2025-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 33
    SALON GROUP HOLDINGS LIMITED
    14387782
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ 2023-04-04
    IIF 23 - Director → ME
  • 34
    SHELL CO SPV LTD.
    - now 13486489
    ADAMO PROPERTY DEVELOPMENTS LTD
    - 2023-01-27 13486489
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-30 ~ 2023-03-31
    IIF 19 - Director → ME
  • 35
    THE WAREHOUSE GROUP LTD
    - now 13465907
    ADAMO NAYLOR STREET LTD
    - 2022-07-18 13465907
    ADAMO HOMES WESTON LTD
    - 2021-08-04 13465907
    Barrington House 2nd Floor, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 36
    VALLEYBROOK RETREAT LTD
    14298947
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ 2023-05-25
    IIF 21 - Director → ME
  • 37
    WAREHOUSE HEALTH CLUB LTD
    - now SC713886
    WAREHOUSE HEALTH LTD
    - 2022-07-18 SC713886 SC831573
    20 Mearns Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2021-11-02 ~ 2023-03-01
    IIF 36 - Director → ME
  • 38
    WILLINGHAM HALL RETREAT LTD
    - now 13473265
    ADAMO HOMES WIGAN LTD
    - 2021-11-01 13473265
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Officer
    2021-06-23 ~ 2023-01-28
    IIF 26 - Director → ME
  • 39
    ZERO HOTELS AND RESORTS LTD
    13406619
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2023-01-28
    IIF 25 - Director → ME
  • 40
    ZERO HOTELS LTD
    13401826
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-16 ~ 2023-01-28
    IIF 22 - Director → ME
  • 41
    ZERO RESORTS LTD
    13402695
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ 2023-01-28
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.