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

Kirkland, Robin

    Related profiles found in government register
  • Kirkland, Robin
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kirkland, Robin Hugh
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 6
  • Kirkland, Robin Hugh Cameron
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Orchards, Prince Of Wales Road, Outwood, Surrey, RH1 5QU

      IIF 7
  • Kirkland, Robin Hugh Cameron
    British insurance broker born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 8
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 9
    • Pendell Court, Bletchingley, Surrey, RH1 4QJ

      IIF 10
  • Kirkland, Robin Hugh Cameron
    British retired born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Orchards, Prince Of Wales Road, Outwood, Surrey, RH1 5QU

      IIF 11
  • Kirkland, Robin Hugh Cameron
    British retired insurance broker born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Goodman House, 13a West Street, Reigate, Surrey, RH2 9BL, England

      IIF 12
  • Mr Robin Kirkland
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 13
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 14
    • Goodman House, 13a West Street, Reigate, Surrey, RH2 9BL

      IIF 15
  • Kirkland, Robin Hugh Cameron
    born in May 1958

    Registered addresses and corresponding companies
    • Shrublands, The Avenue South Nutfield, Redhill, Surrey, RH1 5RY

      IIF 16
  • Mr Robin Hugh Kirkland
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 17
  • Kirkland, Robin Hugh Cameron
    British company director born in May 1958

    Registered addresses and corresponding companies
    • Shrublands, The Avenue South Nutfield, Redhill, Surrey, RH1 5RY

      IIF 18 IIF 19
  • Kirkland, Robin Hugh Cameron
    British insurance broker born in May 1958

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -5,513 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-16 ~ now
    IIF 3 - director → ME
  • 3
    Lynton House 7-12 Tavistock Square, London, England
    Corporate (4 parents)
    Officer
    2023-10-31 ~ now
    IIF 2 - director → ME
  • 4
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,597 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 1 - director → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (4 parents)
    Officer
    2023-05-02 ~ now
    IIF 4 - director → ME
  • 6
    Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    29,949 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Goodman House, 13a West Street, Reigate, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,198 GBP2016-09-30
    Officer
    2011-11-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Venthams, 51 Lincoln's Inn Fields, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-05 ~ dissolved
    IIF 7 - director → ME
  • 9
    TOWER TAXI TECHNOLOGY LIMITED LIABILITY PARTNERSHIP - 2006-01-11
    TOWER TECHNOLOGY ONE LLP - 2003-12-02
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (39 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 16 - llp-member → ME
Ceased 9
  • 1
    C/o Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    73,219 GBP2021-07-01
    Officer
    2016-02-19 ~ 2020-09-02
    IIF 8 - director → ME
  • 2
    GWECO 146 LIMITED - 2001-03-06
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (3 parents)
    Officer
    2001-02-13 ~ 2008-03-03
    IIF 20 - director → ME
  • 3
    Pendell Court, Bletchingley, Surrey
    Corporate (10 parents)
    Officer
    2016-05-24 ~ 2025-01-22
    IIF 10 - director → ME
  • 4
    NCG PROFESSIONAL RISKS LIMITED - 2010-08-12
    GWECO 115 LIMITED - 1999-07-23
    2 Minster Court, London, England
    Corporate (5 parents)
    Officer
    1999-05-25 ~ 2000-11-30
    IIF 22 - director → ME
  • 5
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,037,484 GBP2023-09-30
    Officer
    2014-03-05 ~ 2019-09-30
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2006-07-10 ~ 2008-03-03
    IIF 19 - director → ME
  • 7
    Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Corporate (3 parents, 3 offsprings)
    Officer
    2006-07-10 ~ 2008-03-03
    IIF 18 - director → ME
  • 8
    Dallas House, Low Moor, Bradford, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1993-08-19 ~ 2001-05-21
    IIF 21 - director → ME
  • 9
    61 Bridge Street Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2009-08-12 ~ 2011-06-24
    IIF 11 - 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.