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, Matthew

    Related profiles found in government register
  • Robinson, Matthew
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, Fusion @ Magna, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom

      IIF 1
    • icon of address 374, Fox Hill Road, Sheffield, S6 1BP, England

      IIF 2
  • Robinson, Matthew
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12 Magna Way, Magna @ Fusion Business Centre, Rotherham, S60 1FE, United Kingdom

      IIF 3
  • Robinson, Matthew
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 374, Fox Hill Road, Sheffield, S6 1BP, England

      IIF 4
  • Robinson, Matthew James
    British creative consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 5
  • Robinson, Matthew
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mitre Gardens, Scunthorpe, North Lincolnshire, DN15 8GN

      IIF 6
  • Robinson, Matthew
    British consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 7
    • icon of address 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 8
  • Robinson, Matthew James
    British director born in September 1975

    Registered addresses and corresponding companies
    • icon of address 6 Brook Way, Hartford, Cheshire, CW8 1RH

      IIF 9
  • Robinson, Matthew James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shires Close, Epworth, Doncaster, South Yorkshire, DN9 1BN, United Kingdom

      IIF 10
  • Robinson, Matthew James
    British recruitment born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Manley Court, Epworth, Doncaster, South Yorkshire, DN9 1EH, England

      IIF 11
    • icon of address 4, Shires Close, Epworth, Doncaster, South Yorkshire, DN9 1BN, United Kingdom

      IIF 12
    • icon of address 50, Oswald Road, Scunthorpe, Scunthorpe, North Lincolnshire, DN15 7PQ, Great Britain

      IIF 13
  • Robinson, Matthew James
    British recruitment director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Hub, Wharncliffe Business Park, Longfields Court, Barnsley, South Yorkshire, S71 3GN, England

      IIF 14
  • Mr Matthew Robinson
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Manley Court, Epworth, Doncaster, South Yorkshire, DN9 1EH, England

      IIF 15
    • icon of address Office 12, Fusion @ Magna, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom

      IIF 16
    • icon of address 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, England

      IIF 17
    • icon of address 374, Fox Hill Road, Sheffield, S6 1BP, England

      IIF 18 IIF 19
  • Robinson, James
    British construction engineer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 20 IIF 21
  • Robinson, James
    British electrician born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Uphill Way, Hunston, Chichester, PO20 1PH, United Kingdom

      IIF 22
  • Robinson, James
    British entrepreneur born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Sylvan Avenue, London, N22 5JA, United Kingdom

      IIF 23
  • Robinson, James
    British recruitment director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patch Barn, Rowton, Shropshire, TF6 6QY, United Kingdom

      IIF 24
  • Robinson, Matthew

    Registered addresses and corresponding companies
    • icon of address Manchester Metropolitan University, 21 Higher Cambridge Street, Manchester, M15 6AD, United Kingdom

      IIF 25
    • icon of address 8, Mitre Gardens, Scunthorpe, North Lincolnshire, DN15 8GN

      IIF 26
  • Robinson, Matthew James
    British chief executive born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Higher Cambridge Street, Manchester, M15 6AD

      IIF 27
    • icon of address 99, Oxford Road, Manchester, M1 7EL, England

      IIF 28
  • Robinson, Matthew James
    British designer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brook Way, Hartford, Cheshire, CW8 1RH

      IIF 29
  • Robinson, Matthew James
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Metropolitan University, 21 Higher Cambridge Street, Manchester, M15 6AD, United Kingdom

      IIF 30
  • Robinson, Matthew James
    British web consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Parade Enterprise Centre, The Parade, Chester, CH1 5HN, England

      IIF 31
  • Mr Matthew James Robinson
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brook Way, Hartford, Cheshire, CW8 1RH

      IIF 32
  • Mr Matthew Robinson
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Grenfolds Road, Grenoside, Sheffield, S35 8NU, England

      IIF 33
  • Mr James Robinson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 34
  • Mr James Robinson
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patch Barn, Rowton, Shropshire, TF6 6QY, United Kingdom

      IIF 35
  • Mr James Robinson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 36
  • Mr Matthew Robinson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Shires Close, Epworth, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ROADRUNNER STAFFING LIMITED - 2009-03-17
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, N E Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 4 Shires Close, Epworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 50-54 Oswald Road, Scunthorpe, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 42 Uphill Way, Hunston, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 22 St Peter's Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Anita Robinson, The Parade Enterprise Centre, The Parade, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Biz Hub Wharncliffe Business Park, Longfields Court, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,704 GBP2017-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 12 Fusion @ Magna, Magna Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 51 Grenfolds Road, Grenoside, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Patch Barn, Rowton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 12 Magna Way, Magna @ Fusion Business Centre, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    RBH CONSTRUCTION LIMITED - 2021-09-23
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Fusion At Magna Business Centre, Magna Way, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,014 GBP2025-03-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6 Brook Way, Hartford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
  • 19
    icon of address Conant House, St. Agnes Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 3 Manley Court, Epworth, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2023-10-05
    IIF 20 - Director → ME
  • 2
    icon of address 21 Higher Cambridge Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2024-01-05
    IIF 27 - Director → ME
  • 3
    icon of address 53 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,424 GBP2023-09-30
    Officer
    icon of calendar 2008-12-10 ~ 2015-02-18
    IIF 26 - Secretary → ME
  • 4
    NUS PROPERTIES LIMITED - 1990-07-02
    NUS SERVICES LIMITED - 1990-07-04
    ELDERARM LIMITED - 1982-07-19
    NUS PROPERTIES LIMITED - 1990-08-01
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,300,334 GBP2021-06-30
    Officer
    icon of calendar 2013-09-18 ~ 2018-06-30
    IIF 28 - Director → ME
  • 5
    icon of address 1 Dukes Oak Barns Holmes Chapel Road, Brereton, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-08-07
    IIF 9 - Director → ME
  • 6
    icon of address Manchester Metropolitan University, 21 Higher Cambridge Street, Manchester, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-20
    IIF 30 - Director → ME
    icon of calendar 2020-07-20 ~ 2024-01-05
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.