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, Christopher Eric

    Related profiles found in government register
  • Robinson, Christopher Eric
    British

    Registered addresses and corresponding companies
  • Robinson, Christopher Eric
    British accountant

    Registered addresses and corresponding companies
    • The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 7 IIF 8 IIF 9
  • Robinson, Christopher Eric
    British director

    Registered addresses and corresponding companies
    • The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 10
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 11
  • Robinson, Christopher Eric
    British accountant born in January 1966

    Registered addresses and corresponding companies
    • The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 12
  • Robinson, Christopher Eric
    British director born in January 1966

    Registered addresses and corresponding companies
    • The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 13
  • Robinson, Christopher Eric

    Registered addresses and corresponding companies
    • Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 14
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 15 IIF 16
  • Robinson, Christopher
    British director born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, North Yorkshire, Skipton, BD23 1NJ, England

      IIF 17
  • Robinson, Christopher Eric
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 18
  • Robinson, Christopher Eric
    British business man born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 19
    • Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 20
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 21
  • Robinson, Christopher Eric
    British businessman born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 22
  • Robinson, Christopher Eric
    British director born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 23
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 24
  • Robinson, Christopher
    British business man born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 25
  • Robinson, Christopher Eric
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 26
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 27
  • Robinson, Christopher Eric
    British business man born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL, United Kingdom

      IIF 28
    • Castle Chamber, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 29
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Robinson, Christopher Eric
    British businessman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, England

      IIF 33
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 37 IIF 38
  • Robinson, Christopher Eric
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 39
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 40 IIF 41
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 42 IIF 43
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 44 IIF 45
  • Mr Christopher Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 81 Bellegrove Road, Welling, Kent, DA16 3PG

      IIF 46
    • Castle Chambers, Off Mill Bridge, North Yorkshire, Skipton, BD23 1NJ, England

      IIF 47
  • Mr. Christopher Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 48
  • Mr Chris Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 81, Bellegrove Road, Welling, Kent, DA16 3PG, United Kingdom

      IIF 49
    • Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 50
  • Mr Christopher Eric Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 51
    • Castle Chambers, Off Mill Bridge, North Yorkshire, Skipton, BD23 1NJ, England

      IIF 52
    • Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 53
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 54 IIF 55 IIF 56
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 57 IIF 58
    • 81, Bellegrove Road, Welling, Kent, DA16 3PG

      IIF 59
  • Mr Christopher Eric Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 60
  • Christopher Eric Robinson
    New Zealander born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 61
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 62
child relation
Offspring entities and appointments
Active 11
  • 1
    81 Bellegrove Road, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 31 - Director → ME
  • 2
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 43 - Director → ME
  • 3
    Castle Chambers, Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2010-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 30 - Director → ME
  • 6
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 7
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-17 ~ dissolved
    IIF 25 - Director → ME
  • 8
    QX BUSINESS SOLUTIONS LIMITED - 2014-09-16
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2011-11-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    QX GLOBAL GROUP LIMITED - 2020-07-08
    Castle Chambers Off Mill Bridge, North Yorkshire, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2024-07-05 ~ now
    IIF 52 - Has significant influence or controlOE
  • 10
    Castle Chambers, Off Mill Bridge, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 11
    81 Bellegrove Road, Welling, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,690 GBP2025-03-31
    Officer
    2013-04-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    JCJ LIMITED - 2004-02-06
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2003-06-12 ~ 2004-06-22
    IIF 8 - Secretary → ME
  • 2
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,900 GBP2025-03-31
    Officer
    2002-04-29 ~ 2006-04-01
    IIF 27 - Director → ME
    2002-04-29 ~ 2004-06-22
    IIF 4 - Secretary → ME
  • 3
    BRADLEY PAX LIMITED - 2012-12-03
    81 Bellegrove Road, Welling, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,636 GBP2024-03-31
    Officer
    2012-03-05 ~ 2021-09-30
    IIF 28 - Director → ME
    Person with significant control
    2016-10-21 ~ 2021-09-27
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    81 Bellegrove Road, Welling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,392 GBP2023-02-28
    Officer
    2013-05-28 ~ 2018-08-06
    IIF 36 - Director → ME
    Person with significant control
    2017-05-28 ~ 2018-08-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2017-03-28 ~ 2018-08-06
    IIF 34 - Director → ME
    Person with significant control
    2017-03-28 ~ 2018-08-06
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    62,057 GBP2019-12-31
    Officer
    1997-04-20 ~ 2001-03-01
    IIF 3 - Secretary → ME
  • 7
    CONSUMERPLAN LIMITED - 2008-09-01
    Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -532 GBP2019-12-31
    Officer
    1997-04-20 ~ 2001-03-01
    IIF 2 - Secretary → ME
  • 8
    Castle Chambers, Mill Bridge, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,150 GBP2023-03-31
    Officer
    2021-12-31 ~ 2024-07-05
    IIF 20 - Director → ME
    Person with significant control
    2021-12-31 ~ 2021-12-31
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    J.C.J. LOCUMS LIMITED - 2004-02-06
    Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    2002-11-22 ~ 2006-04-01
    IIF 45 - Director → ME
    2002-11-22 ~ 2004-06-22
    IIF 11 - Secretary → ME
  • 10
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -338,532 GBP2019-12-31
    Officer
    1997-04-20 ~ 2001-03-01
    IIF 1 - Secretary → ME
  • 11
    CREDECARD UK LIMITED - 2010-01-08
    5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-17 ~ 2005-05-31
    IIF 7 - Secretary → ME
  • 12
    FLOWERS2SEND LIMITED - 2013-03-13
    Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    2001-10-22 ~ 2003-01-13
    IIF 12 - Director → ME
    2000-01-21 ~ 2003-01-13
    IIF 9 - Secretary → ME
  • 13
    2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2005-02-07 ~ 2006-01-01
    IIF 16 - Secretary → ME
  • 14
    Castle Chambers, Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2008-02-01 ~ 2010-08-01
    IIF 19 - Director → ME
  • 15
    LOCUMS LIMITED - 2014-07-14
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-19 ~ 2014-04-06
    IIF 40 - Director → ME
    2007-07-19 ~ 2008-07-31
    IIF 37 - Director → ME
    2007-04-05 ~ 2007-04-17
    IIF 38 - Director → ME
  • 16
    Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -468,260 GBP2019-12-31
    Officer
    1997-04-20 ~ 2001-03-01
    IIF 6 - Secretary → ME
  • 17
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    821,067 GBP2023-03-31
    Officer
    2010-01-19 ~ 2024-07-05
    IIF 41 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-03-16
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    DMC BUSINESS SOLUTIONS LTD. - 2014-09-25
    HEALTHCARE BUSINESS SOLUTIONS LIMITED - 2012-08-21
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,141 GBP2023-03-31
    Officer
    2012-03-23 ~ 2024-07-05
    IIF 32 - Director → ME
  • 19
    QX HOLDINGS LTD - 2020-07-08
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,982,118 GBP2023-03-31
    Officer
    2008-01-23 ~ 2024-07-05
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 20
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-09-08 ~ 2025-09-10
    IIF 35 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-09-08 ~ 2025-09-10
    IIF 22 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    QX GLOBAL GROUP LIMITED - 2020-07-08
    Castle Chambers Off Mill Bridge, North Yorkshire, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-21 ~ 2025-10-02
    IIF 17 - Director → ME
    Person with significant control
    2020-01-21 ~ 2024-07-05
    IIF 47 - Has significant influence or control OE
  • 23
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453,630 GBP2023-03-31
    Officer
    2007-03-03 ~ 2024-07-05
    IIF 24 - Director → ME
    2004-06-01 ~ 2004-11-30
    IIF 44 - Director → ME
    2004-01-09 ~ 2007-03-03
    IIF 15 - Secretary → ME
    Person with significant control
    2016-10-24 ~ 2016-10-24
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    Castle Chambers, Mill Bridge, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,401 GBP2023-03-31
    Officer
    2014-07-08 ~ 2024-07-05
    IIF 33 - Director → ME
    Person with significant control
    2016-10-28 ~ 2016-10-28
    IIF 51 - Ownership of shares – 75% or more OE
  • 25
    WEB CENTRE LIMITED - 2003-07-29
    The Coda Centre 189 Munster Road, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    2000-03-23 ~ 2001-07-31
    IIF 13 - Director → ME
    2000-03-23 ~ 2001-07-31
    IIF 10 - Secretary → ME
  • 26
    COMODO CA LIMITED - 2018-11-01
    COMODO LIMITED - 2003-07-16
    Unit 7 Unit 7 Listerhills Science Park Campus Road, Bd7 1hr, Bradford West Yorkshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2000-08-23 ~ 2002-09-01
    IIF 5 - Secretary → ME
  • 27
    81 Bellegrove Road, Welling, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,690 GBP2025-03-31
    Officer
    2013-04-02 ~ 2013-04-02
    IIF 14 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.