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, Michael

    Related profiles found in government register
  • Robinson, Michael
    British chartered civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, Wales

      IIF 1
  • Robinson, Michael
    British civil engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 2
  • Robinson, Michael
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Robinson, Michael
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR

      IIF 4
    • The Fortified Rectory, Carew Cheriton, Tenby, Pembrokeshire, SA70 8SR, United Kingdom

      IIF 5
  • Robinson, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
  • Robinson, Michael
    British marketing born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Robinson, Michael
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 9
    • 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 10 IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 3NG, United Kingdom

      IIF 13
  • Robinson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Robson, Michael
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bryn Eithin, Mold, CH7 5NG, United Kingdom

      IIF 15
  • Robson, Michael
    British consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Garden Lane, Chester, Cheshire, CH1 4EY, United Kingdom

      IIF 16
  • Robson, Michael
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elm Drive, Mold, Flintshire, CH7 1SF, United Kingdom

      IIF 17
    • 12, Tan Y Clawdd, Johnstown, Wrexham, LL14 2ST, Wales

      IIF 18
  • Robson, Michael
    British managing director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL17 0LJ, United Kingdom

      IIF 19
  • Robinson, Michael
    Irish director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Coachmans Terrace 80-86, Clapham Road, London, SW9 0JR, United Kingdom

      IIF 20
  • Robson, Michael
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 21
    • Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 22
  • Robson, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 23
  • Robinson, Michael James
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Kings Exchange, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 24
  • Robson, Michael Joseph
    British business owner born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Cottage, Alltami Road, Buckley, CH7 3PF, United Kingdom

      IIF 25
  • Robson, Michael Joseph
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 26
  • Robson, Michael Joseph
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Station Road, Greenfield, Holywell, CH8 7EL, Wales

      IIF 27
    • 2-4 Station Road, Greenfield, Holywell, Clwyd, CH8 7EL, United Kingdom

      IIF 28
  • Robinson, Michael
    British event manager born in July 1958

    Resident in Uk England

    Registered addresses and corresponding companies
    • 45, Bavent Road, Camberwell, London, SE5 9RY, United Kingdom

      IIF 29
  • Robinson, Michael
    British company director born in January 1986

    Resident in England

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

      IIF 30
  • Robinson, Michael
    South African chief executive born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, High Street, London, N14 6LD, England

      IIF 31
  • Robinson, Michael
    British consultant born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Michael Robinson
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

      IIF 34
    • Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire, SA71 4LB

      IIF 35
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

      IIF 36
    • The Fortified Rectory, Carew Cheriton, Tenby, Dyfed, SA70 8SR, Wales

      IIF 37
  • Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ridge Villas, Bedlington, NE22 6EA, United Kingdom

      IIF 38 IIF 39
  • Michael Robson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tan Y Clawdd, Johnstown, Wrexham, LL14 2ST, Wales

      IIF 40
  • Mr Michael Robson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Garden Lane, Chester, CH1 4EY, United Kingdom

      IIF 41
    • 1, Elm Drive, Mold, CH7 1SF, United Kingdom

      IIF 42
    • Unit 4, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL17 0LJ, United Kingdom

      IIF 43
  • Mr Michael Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Michael Robinson
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Michael Robson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 47
    • Hms The Victory, School Road, Easington, SR8 3PR, England

      IIF 48
    • 20, Roedean Road, Sunderland, Tyne And Wear, SR5 5LQ, United Kingdom

      IIF 49
  • Mr Michael Robson
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Station Road, Greenfield, Holywell, Clwyd, CH8 7EL, United Kingdom

      IIF 50
  • Mr Michael Robinson
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Robinson, Michael David
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 39, Selwyn Road, New Malden, Surrey, KT3 5AU, United Kingdom

      IIF 52
  • Robinson, Michael David
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Michael
    English unemployed born in January 1987

    Resident in Flintshire

    Registered addresses and corresponding companies
    • 14, Newthorn Place, Buckley, Flintshire, CH7 2EY, United Kingdom

      IIF 55
  • Michael Robinson
    Irish born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Coachmans Terrace 80-86, Clapham Road, London, SW9 0JR, United Kingdom

      IIF 56
  • Mr Michael Robinson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Robinson, Michael James
    British director born in November 1966

    Registered addresses and corresponding companies
    • 122 New London Road, Chelmsford, Essex, CM2 0RG

      IIF 58
  • Mr Michael Joseph Robson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Cottage, Alltami Road, Buckley, CH7 3PF, United Kingdom

      IIF 59
    • Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 60
  • Mr Michael James Robinson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G13, Marlborough Road, London, N19 4NF, England

      IIF 61
  • Robinson, Michael

    Registered addresses and corresponding companies
    • 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 62
    • 6, Ridge Villas, Bedlington, Northumberland, NE22 6EA, United Kingdom

      IIF 63 IIF 64
  • Michael Robinson
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ridge Villas, Bedlington, Northumberland, NE22 6EA, England

      IIF 65
  • Mr Michael Robinson
    British born in January 1986

    Resident in England

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

      IIF 66
  • Mr Michael Robinson
    British born in August 1979

    Resident in Portugal

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Mr Michael Robinson
    South African born in March 1984

    Resident in South Africa

    Registered addresses and corresponding companies
    • 39, Selwyn Road, New Malden, Surrey, KT3 5AU, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    23 Kings Exchange Tileyard Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -67,534 GBP2020-07-31
    Officer
    2005-02-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CAMBRIA SURVEYING SERVICES LTD - 2025-02-25
    12 Tan Y Clawdd, Johnstown, Wrexham, Wales
    Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    45 High Street, Haverfordwest, Pembrokeshire
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    411,393 GBP2015-12-31
    Officer
    2005-06-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    Bevan & Buckland, 6 Westgate Hill, Pembroke, Pembrokeshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -539,679 GBP2015-12-31
    Officer
    2010-12-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    9 Erw Ffynnon Queen Street, Treuddyn, Mold, Flintshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 55 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,967 GBP2022-08-31
    Officer
    2017-08-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    45 High Street, Haverfordwest, Pembrokeshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 1 - director → ME
  • 9
    GABLE FINANCIAL SERVICES LTD - 2024-06-04
    69 High Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 53 - director → ME
  • 10
    GABLE FINANCIAL PRODUCTS LTD - 2025-03-18
    GABLE MORTGAGES LIMITED - 2024-10-11
    MULOO LIMITED - 2024-06-04
    69 High Street, London, England
    Corporate (5 parents)
    Officer
    2024-05-31 ~ now
    IIF 54 - director → ME
  • 11
    MORTGAGE GUARANTEE MGA LTD - 2024-06-12
    69 High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 31 - director → ME
  • 12
    Enterprise House, Aber Road, Flint, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DATAJI LIMITED - 2023-02-22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -455 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    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
  • 15
    (office) 15 Blackgate East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    20 Roedean Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    102 Garden Lane, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    Flat 9, Coachmans Terrace 80-86 Clapham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    MAKECOMPUT LIMITED - 1996-02-01
    C/o Bridgestone, 125-127 Union Street, Oldham
    Dissolved corporate (2 parents)
    Equity (Company account)
    175,118 GBP2016-12-31
    Officer
    1995-06-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    39 Selwyn Road, New Malden, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2016-09-13 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-29
    Officer
    2019-09-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    87 Station Road, Ashington, Northumberland, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 9 - director → ME
    2024-05-08 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 10 - director → ME
    2023-07-11 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2023-07-11 ~ dissolved
    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
  • 25
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-07 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    6 Ridge Villas, Bedlington, Northumberland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 11 - director → ME
    2024-01-04 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Hms The Victory, School Road, Easington, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    9 Bryn Eithin, Mold, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 15 - director → ME
Ceased 8
  • 1
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,670 GBP2019-11-30
    Person with significant control
    2016-05-01 ~ 2019-06-15
    IIF 37 - Has significant influence or control OE
  • 2
    B14 Ashmount Enterprise Park, Aber Road, Flint, Wales
    Corporate (4 parents)
    Equity (Company account)
    56,943 GBP2024-04-30
    Officer
    2023-04-11 ~ 2023-12-07
    IIF 27 - director → ME
  • 3
    Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,243 GBP2024-08-31
    Officer
    2024-02-19 ~ 2025-03-20
    IIF 25 - director → ME
    Person with significant control
    2024-02-19 ~ 2025-03-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RETROSPECT ENERGY (NW) LTD - 2025-01-29
    ECO 4 INSTALLERS LTD - 2023-11-15
    B14 Ashmount Enterprise Park, Flint, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,390,809 GBP2024-06-30
    Officer
    2023-03-06 ~ 2023-10-12
    IIF 28 - director → ME
    Person with significant control
    2023-03-06 ~ 2023-10-12
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    RETROSPECT ENERGY LTD - 2024-04-15
    RETROSPECT CONSULTANCY LTD - 2023-04-17
    B14 Ashmount Enterprise Park, Aber Road, Flint, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,192 GBP2023-06-30
    Officer
    2021-06-18 ~ 2023-10-12
    IIF 19 - director → ME
    Person with significant control
    2021-06-18 ~ 2023-10-12
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-27 ~ 2006-08-22
    IIF 58 - director → ME
  • 7
    47 A Wilson Road, Wilson Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    53,268 GBP2020-06-30
    Officer
    2015-01-26 ~ 2021-01-07
    IIF 29 - director → ME
  • 8
    Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-28 ~ 2015-08-19
    IIF 13 - director → ME
© 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.