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, Anthony Martin

    Related profiles found in government register
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Registered addresses and corresponding companies
    • 5 Gorse Corner, Townsend Drive, St Albans, Hertfordshire, AL3 5SH

      IIF 1
  • Robinson, Anthony Martin
    British director born in June 1962

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British management consultant born in June 1962

    Registered addresses and corresponding companies
    • Flat D, 91 Lexham Gardens, Kensington, London, W8 6JN

      IIF 11
  • Robinson, Anthony Martin
    British marketing director born in June 1962

    Registered addresses and corresponding companies
    • 10 Fairmead Avenue, Harpenden, Hertfordshire, AL5 5UE

      IIF 12
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 13
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 14
    • One, Jubilee Street, Brighton, Sussex, BN1 1GE

      IIF 15
    • One Jubilee Street, Brighton, East Sussex, BN1 1GE

      IIF 16 IIF 17 IIF 18
    • 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF

      IIF 21
    • 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

      IIF 22
    • 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

      IIF 23
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 24
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 25 IIF 26 IIF 27
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British director/ chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 57
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 58
  • Robinson, Martin
    British businessman born in June 1962

    Registered addresses and corresponding companies
    • 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 59
  • Robinson, Martin
    British company director born in June 1962

    Registered addresses and corresponding companies
    • 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 60
  • Robinson, Anthony Martin, Mr.
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 61
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 62 IIF 63
  • Robinson, Martin
    British

    Registered addresses and corresponding companies
    • 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 64 IIF 65
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom

      IIF 66
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest School, Nr. Snaresbrook, London, E17 3PY

      IIF 67
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 44 Esplanade, St Helier, JE4 9WG, Jersey

      IIF 94
  • Robinson, Martin Fraser
    British

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 95
  • Robinson, Martin Fraser
    British finance director

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 96
  • Robinson, Martin
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 97
  • Robinson, Martin Fraser

    Registered addresses and corresponding companies
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 98
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, West Sussex, RH14 0PE, United Kingdom

      IIF 99
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 100
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, West Sussex, RH14 0PE, United Kingdom

      IIF 101
    • 26, Hillfield Park, London, N21 3QH, England

      IIF 102 IIF 103
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 104
  • Robinson, Martin Fraser
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 105
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British investor born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH, England

      IIF 108
  • Robinson, Martin
    British business occupation born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Eversholt Street, London, NW1 1BU

      IIF 109
  • Robinson, Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

      IIF 110
  • Robinson, Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, 7-12 Noel Street, London, W1F 8GQ

      IIF 111
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 112
    • 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 113
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Chandos Place, London, WC2N 4HS, England

      IIF 116
  • Robinson, Martin Fraser
    British chief financial officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 117
  • Robinson, Martin Fraser
    British finance director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Blanford Road, Ealing, London, W5 5RL

      IIF 118
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 119 IIF 120
    • Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, West Sussex, RH14 0PE

      IIF 121
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 122
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH

      IIF 123
  • Mr Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 23
  • 1
    Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, England
    Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 2
    Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2014-08-28 ~ now
    IIF 101 - director → ME
    2014-08-28 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Has significant influence or controlOE
  • 3
    Tat Accounting Ltd, 26 Hillfield Park, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 103 - director → ME
  • 4
    3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    62,091 GBP2023-12-31
    Person with significant control
    2022-08-01 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    INSPIRING LEARNING GROUP LIMITED - 2016-10-03
    INSPIRING LEARNING (NEWCO) LIMITED - 2015-02-19
    EATG (NEWCO) LIMITED - 2014-01-10
    Apriori Capital Partners, 16, Berkeley Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 48 - director → ME
  • 6
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    16,963 GBP2023-03-31
    Officer
    2007-01-14 ~ dissolved
    IIF 97 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    MASTCOUCH LIMITED - 2006-08-15
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-03-25 ~ now
    IIF 91 - director → ME
  • 8
    BDC BIDCO 70 LIMITED - 2016-10-03
    Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 72 - director → ME
  • 9
    1 Jubilee Street, 2nd Floor, Brighton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 73 - director → ME
  • 10
    1 Jubilee Street, 2nd Floor, Brighton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 71 - director → ME
  • 11
    1 Jubilee Street, 2nd Floor, Brighton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 69 - director → ME
  • 12
    1 Jubilee Street, 2nd Floor, Brighton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 28 - director → ME
  • 13
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (8 parents, 7 offsprings)
    Officer
    2019-09-06 ~ now
    IIF 86 - director → ME
  • 14
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,000 GBP2023-05-31
    Officer
    2022-09-20 ~ now
    IIF 93 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    E-MATRIX GLOBAL LIMITED - 2007-06-05
    E-MATRIX-UK.COM LIMITED - 2001-03-06
    BUSINESS INNOVATION CONSULTING LIMITED - 2000-09-15
    BUSINESS INNOVATIVE CONSULTING LIMITED - 1999-01-07
    NEVRUS (771) LIMITED - 1998-12-18
    51 Prince George Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2001-07-01 ~ dissolved
    IIF 117 - director → ME
    2004-02-15 ~ dissolved
    IIF 95 - secretary → ME
  • 16
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Corporate (7 parents, 1 offspring)
    Officer
    2018-06-19 ~ now
    IIF 22 - director → ME
  • 17
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-10-12 ~ now
    IIF 23 - director → ME
  • 18
    3rd Floor, 44 Esplanade, St Helier, Jersey, Jersey
    Corporate (6 parents)
    Officer
    2022-10-17 ~ now
    IIF 94 - director → ME
  • 19
    26 Hillfield Park, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 102 - director → ME
  • 20
    26 Hillfield Park, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-01-02 ~ now
    IIF 66 - director → ME
  • 22
    ANCHOR UK BIDCO LIMITED - 2013-05-30
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Corporate (8 parents, 1 offspring)
    Officer
    2021-03-25 ~ now
    IIF 90 - director → ME
  • 23
    TRAVELREST SERVICES LIMITED - 2004-03-30
    FORTE (U.K.) LIMITED - 2001-12-05
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    AEROCLEAN LIMITED, - 1978-12-31
    Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Corporate (5 parents, 5 offsprings)
    Officer
    2021-03-25 ~ now
    IIF 89 - director → ME
Ceased 88
  • 1
    15 Blandford Road, Ealing, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2007-03-01 ~ 2025-02-07
    IIF 100 - director → ME
    2024-08-24 ~ 2025-02-07
    IIF 98 - secretary → ME
    Person with significant control
    2016-10-15 ~ 2025-02-07
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 10 80 Lytham Road, Fulwood, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    2,898 GBP2024-03-31
    Officer
    ~ 1994-12-03
    IIF 11 - director → ME
  • 3
    C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (3 parents)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 30 - director → ME
  • 4
    BASRA LIMITED - 2000-07-07
    110 Dartnell Park Road, West Byfleet, England
    Corporate (1 parent)
    Equity (Company account)
    -76,856 GBP2023-07-31
    Officer
    2010-12-21 ~ 2018-07-16
    IIF 57 - director → ME
  • 5
    INSPIRING LEARNING ASIA LIMITED - 2025-01-29
    INSPIRING LEARNING CHINA LIMITED - 2020-03-16
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (4 parents)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 70 - director → ME
  • 6
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 83 - director → ME
  • 7
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-03-07 ~ 2003-09-24
    IIF 10 - director → ME
  • 8
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2002-06-10 ~ 2002-11-05
    IIF 5 - director → ME
  • 9
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-03-07 ~ 2002-11-05
    IIF 2 - director → ME
  • 10
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-12-20 ~ 2002-11-05
    IIF 4 - director → ME
  • 11
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-03-07 ~ 2002-11-05
    IIF 9 - director → ME
  • 12
    ALNERY NO. 2059 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (5 parents)
    Officer
    2001-03-07 ~ 2002-11-05
    IIF 7 - director → ME
  • 13
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-12-20 ~ 2002-11-05
    IIF 3 - director → ME
  • 14
    TRAGUS BIDCO LIMITED - 2015-03-11
    MONTJEU BIDCO LIMITED - 2007-03-07
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved corporate (2 offsprings)
    Officer
    2014-10-22 ~ 2018-11-29
    IIF 58 - director → ME
  • 15
    TRAGUS TOPCO LIMITED - 2015-03-11
    163 Eversholt Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-09-30 ~ 2018-11-29
    IIF 109 - director → ME
  • 16
    CAMP BEAUMONT DAY CAMPS LIMITED - 2016-10-11
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    53,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 74 - director → ME
  • 17
    ALNERY NO. 2362 LIMITED - 2003-09-15
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-12 ~ 2015-05-22
    IIF 42 - director → ME
  • 18
    ALNERY NO. 2363 LIMITED - 2003-09-15
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-12 ~ 2015-05-22
    IIF 45 - director → ME
  • 19
    ALNERY NO. 2973 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (8 parents, 1 offspring)
    Officer
    2011-07-26 ~ 2015-06-02
    IIF 54 - director → ME
  • 20
    ALNERY NO. 2974 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (7 parents, 1 offspring)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 55 - director → ME
  • 21
    ALNERY NO. 2969 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (7 parents, 9 offsprings)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 50 - director → ME
  • 22
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (8 parents, 6 offsprings)
    Officer
    2002-11-04 ~ 2015-05-22
    IIF 41 - director → ME
  • 23
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    ARBOR PLC - 2003-12-04
    NEW BUBBLE PLC - 2003-11-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (7 parents, 1 offspring)
    Officer
    2003-12-12 ~ 2015-05-22
    IIF 36 - director → ME
  • 24
    CRETEWAIT LIMITED - 1985-06-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (16 parents)
    Officer
    2000-02-01 ~ 2015-05-22
    IIF 47 - director → ME
  • 25
    GW 1236 LIMITED - 2004-12-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2004-12-15 ~ 2015-05-22
    IIF 46 - director → ME
  • 26
    CARTPALM LIMITED - 1999-08-16
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    1994-06-30 ~ 1998-08-14
    IIF 59 - director → ME
    1997-01-08 ~ 1998-08-14
    IIF 64 - secretary → ME
  • 27
    ALNERY NO. 2976 LIMITED - 2011-09-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (6 parents)
    Officer
    2012-02-28 ~ 2015-08-03
    IIF 110 - director → ME
  • 28
    ALNERY NO. 2981 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 49 - director → ME
  • 29
    ALNERY NO. 2986 LIMITED - 2011-07-26
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-26 ~ 2015-05-22
    IIF 56 - director → ME
  • 30
    ALNERY NO. 2975 LIMITED - 2011-06-22
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (8 parents)
    Officer
    2011-06-22 ~ 2015-05-22
    IIF 51 - director → ME
  • 31
    3rd Floor, Queensberry House, 106 Queens Road, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,000 GBP2023-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 14 - director → ME
  • 32
    STG TRAVEL LTD. - 2014-10-14
    STG EQUITY LTD. - 2007-08-10
    EQUITY LIMITED - 2007-06-15
    BLAKEINGTON LIMITED - 1991-04-24
    3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,260,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-05-22 ~ 2018-01-05
    IIF 17 - director → ME
  • 33
    3rd Floor, 100-101 Queens Road, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    7,919,000 GBP2023-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 18 - director → ME
  • 34
    EX C.P. PLC - 2013-06-27
    CENTER PARCS U.K. PLC - 2001-10-18
    SPOTMEASURE PUBLIC LIMITED COMPANY - 1988-04-11
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (6 parents)
    Officer
    2000-02-01 ~ 2001-04-26
    IIF 1 - director → ME
  • 35
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 33 - director → ME
  • 36
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 32 - director → ME
  • 37
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 38 - director → ME
  • 38
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-11-09 ~ 2015-05-22
    IIF 37 - director → ME
  • 39
    FOREST SCHOOL,ESSEX. - 2021-12-30
    Forest School, Nr. Snaresbrook, London
    Corporate (11 parents)
    Officer
    2015-03-26 ~ 2021-06-30
    IIF 67 - director → ME
  • 40
    THINKCLIP LIMITED - 2006-08-15
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 27 - director → ME
  • 41
    FLASKPURPLE LIMITED - 2006-08-15
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 26 - director → ME
  • 42
    AGHOCO 1327 LIMITED - 2015-09-04
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 25 - director → ME
  • 43
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Corporate (4 parents)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 24 - director → ME
  • 44
    HAMILTON RENTALS PLC - 2007-05-09
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    Saxon House, Oaklands Park, Wokingham, England
    Corporate (5 parents)
    Equity (Company account)
    -379,077 GBP2024-03-31
    Officer
    1994-04-05 ~ 1998-08-14
    IIF 60 - director → ME
    1997-01-08 ~ 1998-08-14
    IIF 65 - secretary → ME
  • 45
    HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED - 2008-10-24
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2006-02-17 ~ 2007-11-29
    IIF 21 - director → ME
  • 46
    HOLMES PLACE HOLDINGS LIMITED - 2008-10-24
    BARBICAN HEALTH & FITNESS PLC - 1994-06-16
    EARLYISSUE PUBLIC LIMITED COMPANY - 1987-01-28
    179 Great Portland Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-25 ~ 2007-11-29
    IIF 35 - director → ME
  • 47
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-23 ~ 2007-11-29
    IIF 43 - director → ME
  • 48
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2005-12-20 ~ 2007-11-29
    IIF 34 - director → ME
  • 49
    ACTIVE IN...LIMITED - 2004-10-05
    RP 301 LIMITED - 2004-08-17
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    640,095 GBP2020-12-31
    Officer
    2021-05-21 ~ 2021-06-29
    IIF 29 - director → ME
  • 50
    EDUCATION AND ADVENTURE TRAVEL (HOLDINGS) LIMITED - 2014-01-27
    SOLAISE HOLDINGS LIMITED - 2007-12-06
    Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 68 - director → ME
  • 51
    EDUCATION TRAVEL GROUP LTD - 2014-01-29
    SOLAISE GROUP LIMITED - 2007-12-07
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 3 offsprings)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 75 - director → ME
  • 52
    INSPIRING LEARNING (BIDCO) LIMITED - 2015-02-19
    EATG (BIDCO) LIMITED - 2014-01-10
    C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (3 parents, 1 offspring)
    Officer
    2013-05-14 ~ 2021-06-29
    IIF 13 - director → ME
  • 53
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 81 - director → ME
  • 54
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 84 - director → ME
  • 55
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 79 - director → ME
  • 56
    SPORT ACADEMIES LIMITED - 2015-04-20
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -393,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 77 - director → ME
  • 57
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 82 - director → ME
  • 58
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 3 offsprings)
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 78 - director → ME
  • 59
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 76 - director → ME
  • 60
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1998-08-07 ~ 2000-11-22
    IIF 114 - director → ME
  • 61
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1998-08-17 ~ 2000-11-22
    IIF 115 - director → ME
  • 62
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2011-04-20 ~ 2011-12-02
    IIF 111 - director → ME
  • 63
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (4 parents)
    Equity (Company account)
    7,767,449 GBP2022-12-31
    Officer
    2011-08-04 ~ 2015-09-04
    IIF 116 - director → ME
  • 64
    ALLNET SERVICES LIMITED - 2007-12-31
    ML CARELINE LIMITED - 2002-10-23
    SPEED 8477 LIMITED - 2000-11-24
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2000-10-17 ~ 2000-11-22
    IIF 118 - director → ME
    2000-10-17 ~ 2000-11-22
    IIF 96 - secretary → ME
  • 65
    EQUITY TOPCO LIMITED - 2019-05-15
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,936,000 GBP2023-10-31
    Officer
    2016-11-15 ~ 2018-02-05
    IIF 31 - director → ME
  • 66
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 27 offsprings)
    Officer
    1997-11-26 ~ 2002-05-07
    IIF 8 - director → ME
  • 67
    REGUS LIMITED - 2011-02-04
    REGUS PLC. - 2003-12-01
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-07-07 ~ 2003-12-01
    IIF 6 - director → ME
  • 68
    CLOCKORDER LIMITED - 2005-07-15
    1 Jubilee Street, Brighton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 80 - director → ME
  • 69
    26 Hillfield Park, London
    Corporate (3 parents)
    Equity (Company account)
    10,292 GBP2023-12-31
    Officer
    2014-10-27 ~ 2016-12-09
    IIF 108 - director → ME
  • 70
    WAVEBOLD PUBLIC LIMITED COMPANY - 2003-10-03
    Regus 6th Floor, 2 Kingdom Street, London, England
    Corporate (3 parents, 19 offsprings)
    Officer
    2003-09-26 ~ 2008-10-14
    IIF 44 - director → ME
  • 71
    5 New Street Square, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-11-09 ~ 2023-11-29
    IIF 88 - director → ME
  • 72
    5 New Street Square, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-12-22 ~ 2023-11-29
    IIF 87 - director → ME
  • 73
    35 Churchill Park, Colwick Business Estate, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,625,062 GBP2018-03-31
    Officer
    2021-01-21 ~ 2021-06-29
    IIF 85 - director → ME
  • 74
    Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -78,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 16 - director → ME
  • 75
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    Tlt Llp, 140 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1994-06-16 ~ 1997-10-20
    IIF 12 - director → ME
  • 76
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (7 parents, 1 offspring)
    Officer
    2011-05-17 ~ 2015-05-22
    IIF 52 - director → ME
  • 77
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Corporate (7 parents)
    Officer
    2011-05-17 ~ 2015-05-22
    IIF 53 - director → ME
  • 78
    STS TRAVEL GROUP LIMITED - 2007-03-07
    STS TRAVEL GROUP PLC - 2005-02-28
    BUCHANAN MANAGEMENT SERVICES LIMITED - 2002-08-07
    Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -331,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 20 - director → ME
  • 79
    DEVELOPMENT PROJECTS LIMITED - 1998-12-01
    3rd Floor, 100-101 Queens Road, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2023-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 19 - director → ME
  • 80
    DIALGRANGE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 40 - director → ME
  • 81
    SPACEGROVE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2015-05-22
    IIF 39 - director → ME
  • 82
    26 Hillfield Park, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Officer
    2015-01-19 ~ 2016-11-15
    IIF 107 - director → ME
  • 83
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    2015-11-04 ~ 2021-12-01
    IIF 92 - director → ME
    Person with significant control
    2018-12-01 ~ 2021-12-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    STS TRAVEL GROUP HOLDINGS LIMITED - 2005-05-10
    INTERCEDE 1980 LIMITED - 2004-12-13
    3rd Floor, 100-101 Queens Road, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2017-05-22 ~ 2018-02-05
    IIF 15 - director → ME
  • 85
    MALTCOVE LIMITED - 2002-11-20
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Corporate (3 parents)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 61 - director → ME
  • 86
    STICKBAY LIMITED - 2002-12-10
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 62 - director → ME
  • 87
    AGHOCO 4015 LIMITED - 2010-07-16
    Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2022-12-07 ~ 2023-06-15
    IIF 63 - director → ME
  • 88
    PENTERACT28 LIMITED - 2017-03-14
    55 Baker Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    2017-05-10 ~ 2019-01-10
    IIF 106 - director → ME
    2015-03-04 ~ 2015-04-02
    IIF 104 - 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.