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, David

    Related profiles found in government register
  • Robinson, David
    United Kingdom chartered surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, David
    United Kingdom director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN

      IIF 12
  • Robinson, David
    United Kingdom surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 13
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY, United Kingdom

      IIF 14
  • Robinson, David
    born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY

      IIF 15
  • Robinson, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hardy Drive, Chorley, PR7 2QA, England

      IIF 16
  • Mr David Robinson
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 17 IIF 18
  • Robinson, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 19
    • icon of address 6, Rymers Court, Darlington, Co Durham, DL1 2GB, England

      IIF 20 IIF 21
    • icon of address 6, Rymers Court, Haughton, Darlington, County Durham, DL1 2GB, United Kingdom

      IIF 22
    • icon of address 6, Rymers Court, Haughton Village, Darlington, Co Durham, DL1 2GB

      IIF 23
    • icon of address 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 24
    • icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 25
  • Robinson, David John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 26
  • Robinson, David John
    British haulage contractor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clive Road, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0BN

      IIF 27
  • Robinson, David
    British chartered surveyor born in September 1969

    Registered addresses and corresponding companies
    • icon of address 118 Meadowspot, Edinburgh, Lothian, EH10 5UY

      IIF 28
  • Robinson, David George
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre House, 79 Chichester Street, Belfast, Co Antrim, BT1 4JE, Northern Ireland

      IIF 29
    • icon of address 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 30
    • icon of address Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, DL4 2RD, England

      IIF 31
    • icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 32 IIF 33 IIF 34
  • Robinson, David George
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 36
  • Robinson, David

    Registered addresses and corresponding companies
    • icon of address Argyle Works, Spa Street, Leek New Road, Stoke-on-trent, ST6 2NB, England

      IIF 37
  • Mr David Robinson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clive Road, Wolstanton, Newcastle-under-lyne, Staffordshire, ST5 0BN

      IIF 38
    • icon of address 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 39
  • Mr David Robinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Rymers Court, Haughton, Darlington, Co. Durham, DL1 2GB, England

      IIF 40
    • icon of address 6, Rymers Court, Haughton, Darlington, DL1 2GB, United Kingdom

      IIF 41
    • icon of address 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 42
    • icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 43
  • Mr David George Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 44 IIF 45
    • icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20a Viewfield Road, Arbroath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 3
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Officer
    icon of calendar 1995-10-05 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    758,416 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridgec, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 118 Meadowspot, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 26-28 C/o Griffin & King, Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -84,009 GBP2019-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,532 GBP2024-03-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Unit 4 All Saints Industrial Estate, Darlington Road, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2017-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NU-INTERIORS LTD - 2019-01-08
    icon of address 6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Rymers Court, Haughton, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 118 Meadowspot, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888,911 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WARM HOUSE SOLUTIONS LTD - 2019-01-08
    icon of address 6 Rymers Court, Haughton Village, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    178,853 GBP2024-02-29
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Argyle Works Spa Street, Leek New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,251 GBP2018-02-28
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    BATTERLEY LTD - 2004-06-21
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,909 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2003-09-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 6 Rymers Court, Haughton, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1 28 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    MITRESHELF 188 LIMITED - 1995-04-25
    icon of address Caledonian Exchange, 19 A Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,028,762 GBP2024-11-28
    Officer
    icon of calendar 1999-10-29 ~ 2003-11-07
    IIF 8 - Director → ME
  • 2
    MORBISH 7 LIMITED - 2000-10-11
    B. & S. VENTURES (TIVERTON) LIMITED - 2001-01-23
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-28
    Officer
    icon of calendar 2000-10-10 ~ 2003-11-07
    IIF 28 - Director → ME
  • 3
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CENTROS MILLER LIMITED - 2004-12-22
    DMWS 276 LIMITED - 1996-10-29
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-13 ~ 1997-09-23
    IIF 4 - Director → ME
  • 5
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1999-04-23 ~ 1999-09-30
    IIF 11 - Director → ME
  • 6
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2009-05-31
    IIF 2 - Director → ME
  • 7
    icon of address Centre House, 79 Chichester Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2014-10-03
    IIF 29 - Director → ME
  • 8
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-09-30
    IIF 10 - Director → ME
  • 9
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    icon of calendar 1997-06-02 ~ 1999-09-30
    IIF 5 - Director → ME
  • 10
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1998-01-23
    IIF 7 - Director → ME
  • 11
    BLP 979 LIMITED - 1997-07-09
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 1997-06-18 ~ 1999-09-30
    IIF 1 - Director → ME
  • 12
    icon of address Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-11 ~ 1999-09-30
    IIF 6 - Director → ME
  • 13
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-04 ~ 2009-05-14
    IIF 3 - Director → ME
  • 14
    FILBUK 595 LIMITED - 2000-12-06
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2005-06-16
    IIF 9 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.