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

Director Robert Peter Cobain

    Related profiles found in government register
  • Director Robert Peter Cobain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit B3, Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED, England

      IIF 1
  • Mr. Robert Peter Cobain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Waters Edge, Canterbury, Kent, CT1 1WX, England

      IIF 2
    • Unit 4, Bodmin Road, Coventry, CV2 5DB, England

      IIF 3
    • Springwell, Holmeswood Road, Park Farm, Ormskirk, L40 1RZ, England

      IIF 4
    • Springwell Park Farm, Holmeswood Road, Rufford, Ormskirk, L40 1RZ, England

      IIF 5 IIF 6
    • Sutherland House, Arlington Way, Shrewsbury, Shropshire, SY1 4YA, England

      IIF 7
    • Inglenook Farm, Moss Nook Lane, Rainford, St Helens, Merseyside, WA11 8AE

      IIF 8
    • Inglenook Farm, Moss Nook Lane, Rainford, St. Helens, WA11 8AE, England

      IIF 9
  • Robert Peter Cobain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Springwell Park Farm, Holmeswood Road, Liverpool, L40 1RZ, England

      IIF 10
  • Cobain, Robert Peter
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Springwell Park Farm, Holmeswood Road, Rufford, Ormskirk, L40 9RG, England

      IIF 11
    • Inglenook Farm, Moss Nook Lane, Rainford, St Helens, Merseyside, WA11 8AE

      IIF 12
  • Cobain, Robert Peter
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Springwell Park Farm, Holmeswood Road, Rufford, Ormskirk, L40 1RZ, England

      IIF 13
  • Cobain, Robert Peter
    British project manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Springwell Park Farm, Holmeswood Road, Liverpool, L40 1RZ, England

      IIF 14
  • Cobain, Robert Peter, Mr.
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sutherland House, Arlington Way, Shrewsbury, Shropshire, SY1 4YA, England

      IIF 15
  • Cobain, Robert Peter, Mr.
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 16
    • 14, Waters Edge, Canterbury, Kent, CT1 1WX, England

      IIF 17
    • Inglenook Farm, Moss Nook Lane, Rainford, St. Helens, WA11 8AE, England

      IIF 18
  • Cobain, Robert Peter, Mr.
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 19
    • Unit 4, Bodmin Road, Coventry, CV2 5DB, England

      IIF 20
    • Springwell, Holmeswood Road, Park Farm, Ormskirk, L40 1RZ, England

      IIF 21
    • Springwell Park Farm, Holmeswood Road, Rufford, Ormskirk, L40 1RZ, England

      IIF 22
    • Sutherland House, Arlington Way, Shrewsbury, Shropshire, SY1 4YA, England

      IIF 23
    • Inglenook Farm, Moss Nook Lane, Rainford, St. Helens, WA11 8AE, United Kingdom

      IIF 24
  • Cobain, Robert Peter, Mr.
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Springwell Park Farm, Holmeswood Road, Rufford, Ormskirk, L40 1RZ, England

      IIF 25
  • Cobain, Robert Peter, Director
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit B3, Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED, England

      IIF 26
  • Cobain, Robert Peter

    Registered addresses and corresponding companies
    • Inglenook Farm, Moss Nook Lane, Rainford, St Helens, Merseyside, WA11 8AE, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    CRE8 NETWORK GROUP 2 LIMITED
    13177074 12979864, 13236771
    Springwell Park Farm Holmeswood Road, Rufford, Ormskirk, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 2
    CRE8 NETWORK GROUP 3 LIMITED
    13236771 12979864, 13177074
    Sutherland House, Arlington Way, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-01 ~ now
    IIF 15 - Director → ME
  • 3
    CRE8 NETWORK INVESTMENTS LIMITED
    11878598
    Sutherland House, Arlington Way, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    714,749 GBP2021-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CRE8NETWORK GROUP LTD
    12979864 13177074, 13236771
    Unit 4 Bodmin Road, Coventry, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-10-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    GT ENERGI LTD
    12953165
    4385, 12953165 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    NRG FUTURES LTD
    12679157
    4385, 12679157 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SOMALILAND NATURAL RESOURCES LTD
    11290283 12107210
    Inglenook Farm Moss Nook Lane, Rainford, St. Helens, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 24 - Director → ME
Ceased 12
  • 1
    C.P.E. PRECISION ENGINEERING COMPANY LIMITED
    - now 01054968
    CRATCHLEY PRECISION ENGINEERING COMPANY LIMITED - 1978-12-31
    C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,372,229 GBP2021-03-31
    Officer
    2021-04-22 ~ 2022-07-01
    IIF 19 - Director → ME
  • 2
    CAM-TECH ENGINEERING (COVENTRY) LIMITED
    03616014
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -178,316 GBP2021-08-31
    Officer
    2020-02-14 ~ 2022-11-02
    IIF 16 - Director → ME
  • 3
    CRE8 NETWORK GROUP 2 LIMITED
    13177074 12979864, 13236771
    Springwell Park Farm Holmeswood Road, Rufford, Ormskirk, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-02-03 ~ 2021-03-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CRE8 NETWORK GROUP 3 LIMITED
    13236771 12979864, 13177074
    Sutherland House, Arlington Way, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2021-03-01 ~ 2021-03-09
    IIF 5 - Right to appoint or remove directors OE
    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
  • 5
    GLOTECH MARINE LTD
    09907316 07772574
    Moulton Park Business Centre Redhouse Road Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,799 GBP2024-12-31
    Officer
    2020-06-26 ~ 2023-12-04
    IIF 11 - Director → ME
  • 6
    HYDRO TECH ONE LTD - now
    CAMTECH ADVANCED ENGINEERING LTD
    - 2023-08-07 14473113
    4385, 14473113 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ 2023-01-01
    IIF 26 - Director → ME
    Person with significant control
    2022-11-09 ~ 2022-11-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LOWLEY ENGINEERING LIMITED
    02636900
    2nd Floor 40 Queen Square, Bristol
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    250,760 GBP2021-06-30
    Officer
    2020-12-14 ~ 2023-05-01
    IIF 13 - Director → ME
  • 8
    NRG FUTURES LTD
    12679157
    4385, 12679157 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-18 ~ 2024-11-01
    IIF 17 - Director → ME
  • 9
    SPRINGWELL ENTERPRISES LTD
    12438585
    4385, 12438585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,847 GBP2022-02-28
    Officer
    2020-02-03 ~ 2022-03-29
    IIF 21 - Director → ME
    Person with significant control
    2020-02-03 ~ 2022-03-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    UK ESSENTIAL OILS LTD
    07656535
    Inglenook Farm Moss Nook Lane, Rainford, St Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    117,767 GBP2024-08-31
    Officer
    2018-04-06 ~ 2022-04-01
    IIF 12 - Director → ME
    2011-06-02 ~ 2018-04-06
    IIF 27 - Secretary → ME
    Person with significant control
    2018-04-06 ~ 2022-04-01
    IIF 8 - Has significant influence or control OE
  • 11
    UK SOMALILAND NATURAL RESOURCES LIMITED
    12107210 11290283
    Inglenook Farm Moss Nook Lane, Rainford, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    2019-07-17 ~ 2021-06-22
    IIF 18 - Director → ME
    Person with significant control
    2019-07-17 ~ 2021-06-23
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VECTOR PRECISION ENGINEERING LIMITED
    04242361
    2nd Floor 40 Queen Square, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,955 GBP2021-07-31
    Officer
    2019-12-13 ~ 2023-06-01
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.