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

Craig Andrew Robinson

    Related profiles found in government register
  • Craig Andrew Robinson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Jack Simon Way, Middlesbrough, TS5 8EJ, England

      IIF 1
    • 6, Myton Road, Ingleby Barwick, Stockton-on-tees, TS17 0WA, England

      IIF 2 IIF 3
    • C/o Frp Advisor Trading Limited, Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 4
    • 24, Marchlyn Crescent, Ingleby Barwick, Stocktonontees, TS17 5DP, England

      IIF 5
  • Mr Craig Andrew Robinson
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harriots Hill Cottage, Nuthurst Street, Nuthurst, Horsham, West Sussex, RH13 6LH, England

      IIF 6
  • Mr Craig Andrew Robinson
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Myton Road, Ingleby Barwick, Stockton-on-tees, TS17 0WA, England

      IIF 7
  • Craig Robinson
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Avery Law Llp, Clutha House, 10 Storey's Gate, London, SW1P 3AY, United Kingdom

      IIF 8
  • Mr Andrew Craig Robinson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Bond Street, Hull, HU1 3EN, England

      IIF 9
  • Robinson, Craig Andrew
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Jack Simon Way, Middlesbrough, TS5 8EJ, England

      IIF 10
    • 6, Myton Road, Ingleby Barwick, Stockton-on-tees, TS17 0WA, England

      IIF 11 IIF 12
  • Robinson, Craig Andrew
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Myton Road, Ingleby Barwick, Stockton-on-tees, TS17 0WA, England

      IIF 13
  • Robinson, Andrew Craig
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Bond Street, Hull, HU1 3EN, England

      IIF 14
  • Robinson, Craig
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Avery Law Llp, Clutha House, 10 Storey's Gate, London, SW1P 3AY, United Kingdom

      IIF 15
  • Robinson, Craig Andrew
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 16
  • Robinson, Craig Andrew
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harriots Hill Cottage, Harriots Hill Nuthurst, Horsham, West Sussex, RH13 6LH

      IIF 17
    • Harriots Hill Cottage, Harriots Hill, Nuthurst, Horsham, West Sussex, RH13 6LH, United Kingdom

      IIF 18
  • Robinson, Craig Andrew
    British distributor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harriots Hill Cottage, Harriots Hill Nuthurst, Horsham, West Sussex, RH13 6LH

      IIF 19
  • Robinson, Craig Andrew
    English dental technician born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Myton Road, Ingleby Barwick, Stockton-on-tees, TS17 0WA, England

      IIF 20
  • Mr Andrew Craig Robinson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Runnymede Lane, Kingswood, Hull, HU7 3AD, United Kingdom

      IIF 21
  • Robinson, Craig Andrew
    British sales & marketing director

    Registered addresses and corresponding companies
    • Harriots Hill Cottage, Harriots Hill Nuthurst, Horsham, West Sussex, RH13 6LH

      IIF 22
  • Robinson, Andrew Craig
    British prepper born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Runnymede Lane, Kingswood, Hull, HU7 3AD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 11
  • 1
    AUTOMOTIVE AFTERMARKET MANAGEMENT LTD
    - now 09129807
    AUTOMOTIVE AFTERMARKET MANAGMENT LTD
    - 2014-07-16 09129807
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BARWICK DENTAL CERAMICS AND LABORATORY SERVICES LIMITED
    10644373 04512337
    C/o Frp Advisor Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    2017-02-28 ~ 2020-06-26
    IIF 12 - Director → ME
    Person with significant control
    2017-02-28 ~ 2020-06-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    2020-06-26 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BARWICK DENTAL LABORATORY SERVICES LIMITED
    04512337 10644373
    9 Jack Simon Way, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    COOL PRODUCTS LIMITED
    04729035
    1000 Great West Road, First Floor, The Mille, Brentford, Middlesex, England
    Dissolved Corporate (15 parents)
    Officer
    2012-02-24 ~ 2014-04-28
    IIF 18 - Director → ME
    2005-02-11 ~ 2008-04-02
    IIF 19 - Director → ME
    2007-03-07 ~ 2008-04-02
    IIF 22 - Secretary → ME
  • 5
    EXCLUSIVE TUNING & DESIGN LIMITED
    05271395
    The Barn Harriots Hill, Nuthurst, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2004-10-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    GELCARD LIMITED
    12565198
    C/o Avery Law Llp, Clutha House, 10 Storey's Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KENSWORTH PARAMOUNT LTD
    09111987
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (16 parents)
    Officer
    2018-09-26 ~ 2019-03-04
    IIF 23 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-03-04
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    PHOENIX SPRAY SOLUTIONS LTD
    16561678
    66 Bond Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    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
  • 9
    R-TECH DENTAL CERAMICS LTD
    16527013
    6 Myton Road, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ 2025-10-13
    IIF 20 - Director → ME
    Person with significant control
    2025-06-18 ~ 2025-10-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    ROBINSON DENTAL CERAMICS LIMITED
    12590463
    6 Myton Road, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-07 ~ 2025-04-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    ST. MORITZ GROUP LTD
    12845972
    6 Myton Road, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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.