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

Pimenta, Robin Luke

    Related profiles found in government register
  • Pimenta, Robin Luke
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 1 IIF 2
  • Pimenta, Robin Luke
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

      IIF 3
    • icon of address 42, Kings Hill Avenue, Kings Hill, West Maling, Kent, ME19 4AJ, United Kingdom

      IIF 4
  • Pimenta, Robin Luke, Mr.
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 5 IIF 6
  • Pimenta, Robin Luke, Mr.
    British cfo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 7 IIF 8
  • Pimenta, Robin Luke, Mr.
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pimenta, Robin Luke, Mr.
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pimenta, Robin Luke, Mr.
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elliott Duffy Garrett Solicitor, Royston House, 34 Upper Queen St, Belfast, BT1 6FD

      IIF 49
  • Pimenta, Robin Luke, Mr.
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pimenta, Robin Luke, Mr.
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, Uk

      IIF 52
  • Mr. Robin Luke Pimenta
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 53 IIF 54
  • Pimenta, Robin
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Carmelite Way, Hartley Longfield, Kent, DA3 8BP, United Kingdom

      IIF 55
  • Pimenta, Robin
    British

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 56
  • Pimenta, Robin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,014 GBP2024-03-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ULTIMATE TRAVEL CLUB LTD - 2023-02-16
    icon of address Suite M07, Department Leeds Dock, 4 The Boulevard, Clarence Dock, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    231,221 GBP2024-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 55 - Director → ME
Ceased 38
  • 1
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 9 - Director → ME
  • 2
    KENT COUNTY FACILITIES LTD - 2012-08-29
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 10 - Director → ME
  • 3
    BRIEFCLICK LIMITED - 2013-10-25
    COSTOCK LIMITED - 2000-06-27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -750 GBP2024-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-08-06
    IIF 13 - Director → ME
  • 4
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,287 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 18 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 61 - Secretary → ME
  • 5
    icon of address Northcliffe House 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 38 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 76 - Secretary → ME
  • 6
    icon of address Cardinal House, 9 Manor Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2014-12-09
    IIF 52 - Director → ME
  • 7
    MDA HUB LIMITED - 2011-05-04
    MACDONALD DETTWILER (HUB) LIMITED - 2005-07-12
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 45 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 29 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 69 - Secretary → ME
  • 8
    PROPERTY DATA (UK), LTD. - 2011-05-04
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2015-01-31
    IIF 19 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 75 - Secretary → ME
  • 9
    MACDONALD, DETTWILER AND ASSOCIATES LIMITED - 2011-05-04
    HACKREMCO (NO. 321) LIMITED - 1987-07-14
    MACDONALD DETTWILER LIMITED - 2005-07-12
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 42 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 32 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 57 - Secretary → ME
  • 10
    MDA (UK) LIMITED - 2005-03-22
    MDA INFORMATION PRODUCTS LIMITED - 2011-05-04
    M M & S (3095) LIMITED - 2004-09-29
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 43 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 27 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 56 - Secretary → ME
  • 11
    XIT2 LIMITED - 2000-08-15
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 34 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 58 - Secretary → ME
  • 12
    CAPITAL SEARCHES UK LIMITED - 2016-04-11
    LEGAL MEDIA GROUP LIMITED - 2016-11-24
    icon of address 1 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 23 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 84 - Secretary → ME
  • 13
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 11 - Director → ME
  • 14
    KENT TEMPS LTD - 2004-12-14
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2016-04-30
    IIF 12 - Director → ME
  • 15
    icon of address Lower Ground Floor, One, George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2011-01-04
    IIF 47 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 35 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 78 - Secretary → ME
  • 16
    LEE & CO (BELFAST) LIMITED - 2006-08-31
    LEE & CO (BELFAST) - 2004-11-12
    TIRZAH LIMITED - 2000-08-04
    LEE & CO (BELFAST) LIMITED - 2000-12-14
    icon of address Franklin House, 12 Brunswick Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2015-01-31
    IIF 39 - Director → ME
    icon of calendar 2008-05-21 ~ 2011-01-04
    IIF 49 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 85 - Secretary → ME
  • 17
    RANDOTTE (NO. 261) LIMITED - 1992-02-11
    icon of address First Floor, East Wing, Lochside House, 3 Lochside Way, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 3 - Director → ME
    icon of calendar 2012-10-05 ~ 2015-01-31
    IIF 1 - Director → ME
    icon of calendar 2011-06-29 ~ 2015-01-31
    IIF 65 - Secretary → ME
  • 18
    GRANDGUIDE LIMITED - 1986-09-05
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 31 - Director → ME
    icon of calendar 2010-12-19 ~ 2015-01-31
    IIF 72 - Secretary → ME
  • 19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 46 - Director → ME
    icon of calendar 2005-07-22 ~ 2006-04-11
    IIF 51 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 36 - Director → ME
    icon of calendar 2011-06-29 ~ 2015-01-31
    IIF 68 - Secretary → ME
  • 20
    BSDR 11 LIMITED - 2006-05-31
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 20 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 67 - Secretary → ME
  • 21
    AGENTVALE LIMITED - 2008-08-19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 24 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 74 - Secretary → ME
  • 22
    MDA SEARCHFLOW LIMITED - 2011-05-04
    MACDONALD DETTWILER (CHANNEL) LIMITED - 2005-07-12
    MDA CHANNEL LIMITED - 2006-12-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ 2011-01-04
    IIF 4 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 2 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 82 - Secretary → ME
  • 23
    MABLAW 423 LIMITED - 2001-03-13
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 44 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 28 - Director → ME
    icon of calendar 2005-05-27 ~ 2006-04-11
    IIF 50 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 71 - Secretary → ME
  • 24
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 21 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 66 - Secretary → ME
  • 25
    icon of address Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 14 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 63 - Secretary → ME
  • 26
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 26 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 62 - Secretary → ME
  • 27
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 25 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 83 - Secretary → ME
  • 28
    CAPITAL HIPS LIMITED - 2016-03-04
    PRO SEARCH UK LIMITED - 2008-08-19
    icon of address 55 Loudoun Road, St.johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -788,632 GBP2024-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 41 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 80 - Secretary → ME
  • 29
    SEARCHTEC GROUP LIMITED - 2001-03-19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-04
    IIF 48 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 37 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 60 - Secretary → ME
  • 30
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-10-24
    IIF 16 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 73 - Secretary → ME
  • 31
    CHARCO 689 LIMITED - 1997-11-03
    EXCHANGE IT LIMITED - 1998-02-23
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,899 GBP2017-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-10-24
    IIF 33 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 81 - Secretary → ME
  • 32
    THE TELECOMS EXCHANGE LIMITED - 2001-03-13
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 30 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 59 - Secretary → ME
  • 33
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 15 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 77 - Secretary → ME
  • 34
    HOME INFORMATION PACKS LIMITED - 2016-05-12
    FERNBASE LIMITED - 2008-09-02
    icon of address Suite G02 66-67 Newman Street, Fitzrovia, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 17 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 70 - Secretary → ME
  • 35
    icon of address 210 New Kings Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2023-10-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-07-20
    IIF 7 - Director → ME
  • 36
    icon of address 210 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,000 GBP2023-10-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-07-20
    IIF 8 - Director → ME
  • 37
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-29 ~ 2015-01-31
    IIF 40 - Director → ME
    icon of calendar 2011-01-04 ~ 2015-01-31
    IIF 79 - Secretary → ME
  • 38
    EXCHANGE IT LIMITED - 2000-08-15
    CHARCO 703 LIMITED - 1998-02-23
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,132,053 GBP2017-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-10-24
    IIF 22 - Director → ME
    icon of calendar 2011-01-04 ~ 2013-10-24
    IIF 64 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.