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, Simon

    Related profiles found in government register
  • Robinson, Simon
    British bank administrator born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Clyde Close, Worthing, West Sussex, BN13 3LQ, England

      IIF 1
  • Robinson, Simon
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 2
  • Robinson, Simon
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 3
  • Robinson, Simon
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1325, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 4
  • Robinson, Simon
    British company secretary born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • North House, North Terrace, Willington, Crook, County Durham, DL15 0QP, United Kingdom

      IIF 5
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 6
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 7
  • Robinson, Simon
    British company secretary/director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 8
  • Robinson, Simon
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 29 Horsefair, Banbury, OX16 0BW, United Kingdom

      IIF 9
    • Suite 6, 29 Horsefair, Banbury, Oxon, OX16 0BW, England

      IIF 10 IIF 11
    • 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 12
    • Office 1325, @ 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 13
    • Office 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 14
    • Site 1325, Rankine Road, 6 Slington House, Basingstoke, Hampshire, RG24 8PH, England

      IIF 15
    • Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 16
    • Slington House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 17
    • Suite 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 18
    • Suite 1325, Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 19
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 20 IIF 21 IIF 22
    • Westbury House, 145/157 St.john Street, London, EC1V 4PY, England

      IIF 28
  • Robinson, Simon
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 29
  • Robinson, Simon
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 30
  • Robinson, Simon
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 185, Oxford Road, Garsington, Oxford, Oxfordshire, OX44 9AU, England

      IIF 31
  • Robinson, Simon
    British restaurateur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cherry Blossom Rise, Seacroft, Leeds, LS14 6GU, England

      IIF 32
  • Robinson, Simon
    British chimney engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34, Old Mill Road, Duntocher, Glasgow, G81 6BX, Scotland

      IIF 33
  • Robinson, Simon
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Site3 Unit3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, United Kingdom

      IIF 34
  • Robinson, Simon
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 35
    • Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 36
  • Robinson, Simon
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 37
  • Robinson, Simon
    British heating engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Marsden Way, Seaham, Co Durham, SR7 7WX

      IIF 38
  • Robinson, Simon
    British director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit C1, Eagles Meadow, Wrexham, LL13 8DG, Wales

      IIF 39
  • Robinson, Simon
    British it professional born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 40
  • Robinson, Simon David
    British software engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Soho Square, London, W1D 3HD, England

      IIF 41
  • Robinson, Simon
    British company secretary born in June 1954

    Registered addresses and corresponding companies
  • Robinson, Simon
    British director born in June 1954

    Registered addresses and corresponding companies
    • 30a, South View, Hunwick, Crook, County Durham, DL15 0JW, United Kingdom

      IIF 44
  • Robinson, Simon
    British director and shareholder born in June 1954

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 45
  • Robinson, Simon
    British managing director born in June 1954

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 46
  • Robinson, Simon
    British bank services born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clyde Close, Worthing, West Sussex, BN13 3LQ, United Kingdom

      IIF 47
  • Robinson, Simon
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Robinson, Simon
    British

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 49
    • 145 -147 St, John Street, London, EC1V 4RU

      IIF 50
  • Robinson, Simon
    British company secretary

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 51
  • Robinson, Simon
    British managing director

    Registered addresses and corresponding companies
    • 2 Garden Avenue, Durham, DH1 5EQ

      IIF 52
  • Robinson, Simon
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Robinson, Simon
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55
  • Robinson, Simon
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • From The Fields, 5th Floor, 20 Dale Street, Northern Quarter, Manchester, M1 1EZ, England

      IIF 56
  • Robinson, Simon
    British managing/creative director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gigs And Festivals, 4th Floor, The Media Factory, Preston, Lancashire, PR12HE, England

      IIF 57
  • Mr Simon Robinson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Clyde Close, Worthing, West Sussex, BN13 3LQ, England

      IIF 58
  • Robinson, Simon
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 59 IIF 60
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 61
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 62
  • Robinson, Simon
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 63
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 64
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Robinson, Simon
    British solicitor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 69
  • Robinson, Simon
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Berry Hill Lane, Mansfield, Nottinghamshire, NG18 4JS

      IIF 70
  • Robinson, Simon
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG, England

      IIF 71
  • Robinson, Simon
    British software engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Hart, 119 High Street, Collingham, Newark, NG23 7NG

      IIF 72
    • Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 73
  • Robinson, Simon
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, College Place, Camden, London, NW1 0DJ

      IIF 74
  • Robinson, Simon
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 251-255 Linthorpe Road, Middlesbrough, TS1 4AT, United Kingdom

      IIF 75
  • Robinson, Simon
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jws Hopper Hill Road, Jws Hopper Hill Road, Scarborough, YO11 3YS, England

      IIF 76
    • Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, YO11 3YS, England

      IIF 77 IIF 78 IIF 79
  • Robinson, Simon
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111a, Mowbray Drive, Blackpool, Lancashire, FY3 7XQ, United Kingdom

      IIF 81
  • Robinson, Simon
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 82
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 83
  • Robinson, Simon
    English project manager

    Registered addresses and corresponding companies
    • 82a College Place, Camden, London, NW1 0DJ

      IIF 84
  • Mr Simon Robinson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 85
  • Mr Simon Robinson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 86
  • Mr Simon Robinson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 87 IIF 88 IIF 89
  • Mr Simon Robinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

      IIF 90
  • Mr Simon Robinson
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 185, Oxford Road, Garsington, Oxford, OX44 9AU, England

      IIF 91
  • Mr Simon Robinson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cherry Blossom Rise, Seacroft, Leeds, LS14 6GU, England

      IIF 92
  • Mr Simon Robinson
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 93
    • Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 94
  • Robinson, Simon
    English consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, College Place, Camden, London, NW1 0DJ, England

      IIF 95
  • Robinson, Simon
    English executive director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, College Place, Camden, London, NW1 0DJ, United Kingdom

      IIF 96
  • Robinson, Simon
    English management consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, College Place, London, NW1 0DJ, England

      IIF 97
  • Robinson, Simon
    English project manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a College Place, Camden, London, NW1 0DJ

      IIF 98
  • Robinson, Simon
    English solution architect born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 99
  • Robinson, Simon

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 100
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 101
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 102
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 103 IIF 104
    • Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 105
    • 21, Grenaby Way, Murton, Seaham, SR7 9GW, England

      IIF 106
    • Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 107
  • Robinson, Simon Peter
    British chef born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • American Diner, Malton Road A64, Flaxton, York, North Yorkshire, YO60 7SG, United Kingdom

      IIF 108
  • Robinson, Simon Peter
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 109
  • Mr Simon David Robinson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 110
    • 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG

      IIF 111
  • Robinson, Simon Richard
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 112
  • Mr Simon Robinson
    British born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 113
  • Mr Simon Robinson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 114
  • Mr Simon Robinosn
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 115
  • Mr Simon Robinson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 116 IIF 117 IIF 118
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 119
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 120 IIF 121
  • Mr Simon Robinson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jws Hopper Hill Road, Jws Hopper Hill Road, Scarborough, YO11 3YS, England

      IIF 122
    • Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, YO11 3YS, England

      IIF 123 IIF 124 IIF 125
  • Mr Simon Robinson
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 127
  • Mr Simon Peter Robinson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 251-255 Linthorpe Road, Middlesbrough, TS1 4AT, United Kingdom

      IIF 128
    • Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 129
child relation
Offspring entities and appointments
Active 55
  • 1
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -26,301 GBP2024-03-31
    Officer
    2024-03-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Office 1325 6 Slington House, Rankine Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-20 ~ dissolved
    IIF 14 - director → ME
  • 3
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 9 - director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 53 - director → ME
  • 5
    3 Soho Square, London, England
    Corporate (9 parents)
    Officer
    2025-04-09 ~ now
    IIF 41 - director → ME
  • 6
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 7
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-13 ~ dissolved
    IIF 27 - director → ME
  • 8
    Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -492,013 GBP2023-08-31
    Officer
    2012-09-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Has significant influence or controlOE
  • 9
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    5,846 GBP2020-12-31
    Officer
    2017-12-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 10
    82a College Place, Camden, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 74 - llp-designated-member → ME
  • 11
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 11 - director → ME
  • 12
    4385, 10688867: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    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
  • 13
    132-134 Great Ancoats Street, Manchester, England
    Corporate (1 parent)
    Officer
    2022-05-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 14
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Has significant influence or control over the trustees of a trustOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 15
    Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    4385, 10619287: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-14 ~ 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
  • 18
    Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-18 ~ dissolved
    IIF 16 - director → ME
  • 21
    Waggonway Road, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 38 - director → ME
  • 22
    GIGS AND FESTIVALS LTD - 2015-11-20
    The Landing Blue Tower, Mediacityuk, Salford, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 57 - director → ME
  • 23
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-25 ~ dissolved
    IIF 17 - director → ME
  • 24
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 12 - director → ME
  • 25
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 22 - director → ME
  • 26
    4 Harecroft Lane, Ickenham, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,626 GBP2019-12-31
    Officer
    2016-12-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    9 Cherry Blossom Rise, Seacroft, Leeds, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 28
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 29
    Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-25 ~ dissolved
    IIF 70 - director → ME
  • 30
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 18 - director → ME
  • 31
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-11 ~ dissolved
    IIF 25 - director → ME
  • 32
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 28 - director → ME
  • 33
    Kidspace Nursery, Church Drive, Markfield, Leicestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 34
    31 Lorne Street, Wrexham, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 35
    Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 97 - director → ME
    2014-03-10 ~ dissolved
    IIF 105 - secretary → ME
  • 36
    10 Gatcombe Close, Oakwood, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    24,328 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 37
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 23 - director → ME
  • 38
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 21 - director → ME
  • 39
    Unit 2 251-255 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 40
    Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    2017-05-08 ~ now
    IIF 107 - secretary → ME
  • 41
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Has significant influence or control over the trustees of a trustOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 42
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236 GBP2016-01-31
    Officer
    2014-06-29 ~ dissolved
    IIF 20 - director → ME
  • 43
    PREMIER RADIO LIMITED - 2021-09-28
    Unit C1, Eagles Meadow, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    10,576 GBP2023-10-31
    Officer
    2023-11-23 ~ now
    IIF 39 - director → ME
  • 44
    82a College Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 99 - director → ME
  • 45
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 55 - director → ME
  • 46
    119 High Street, Collingham, Newark, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-06-19 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 47
    Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -73,203 GBP2023-03-31
    Officer
    2014-03-20 ~ now
    IIF 35 - director → ME
    2014-03-20 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 48
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 10 - director → ME
  • 49
    South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    24,628 GBP2023-05-31
    Officer
    2017-12-10 ~ now
    IIF 29 - director → ME
  • 50
    111a Mowbray Drive, Blackpool, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-10 ~ now
    IIF 81 - director → ME
  • 51
    From The Fields, 5th Floor 20 Dale Street, Northern Quarter, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,943 GBP2018-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 56 - director → ME
  • 52
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2016-01-31
    Officer
    2014-10-29 ~ dissolved
    IIF 26 - director → ME
  • 53
    C Luke & Co, 18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,430 GBP2021-01-31
    Officer
    2014-01-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2015-11-30
    Officer
    2015-07-01 ~ dissolved
    IIF 7 - director → ME
    2015-07-01 ~ dissolved
    IIF 104 - secretary → ME
  • 55
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 48 - director → ME
Ceased 27
  • 1
    Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2013-01-22 ~ 2020-01-22
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-22
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    82 College Place, Flat B, London, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2005-03-30 ~ 2017-05-12
    IIF 98 - director → ME
    2005-03-30 ~ 2015-07-02
    IIF 84 - secretary → ME
  • 3
    Penelope Hopgood, 9a Heene Terrace, Worthing, West Sussex
    Corporate (5 parents)
    Equity (Company account)
    47,609 GBP2024-04-30
    Officer
    2014-04-14 ~ 2016-02-29
    IIF 1 - director → ME
  • 4
    THE CHIMNEY SWEEPS ASSOCIATION LIMITED - 2017-04-04
    34 Old Mill Road, Duntocher, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-02-10 ~ 2018-04-15
    IIF 33 - director → ME
  • 5
    SIMON FOUNDATION - 2017-03-24
    13 Rochmans Way, Crowborough, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1,847 GBP2024-06-30
    Officer
    2009-06-15 ~ 2017-04-21
    IIF 19 - director → ME
  • 6
    Unit Two Broughton Grounds Lane, Broughton Grounds, Newport Pagnell, Bucks
    Dissolved corporate (3 parents)
    Officer
    2005-07-05 ~ 2007-02-22
    IIF 45 - director → ME
  • 7
    4385, 10619287: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-11-13
    IIF 80 - director → ME
  • 8
    Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-11-13
    IIF 79 - director → ME
  • 9
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-11-16 ~ 2019-02-19
    IIF 69 - director → ME
  • 10
    American Diner Malton Road A64, Flaxton, York, North Yorkshire, United Kingdom
    Dissolved corporate
    Officer
    2017-09-25 ~ 2018-11-19
    IIF 108 - director → ME
  • 11
    JER PROPERTIES (UK) LIMITED - 2008-03-17
    Slington House, Rankine Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate
    Officer
    2008-11-06 ~ 2008-11-06
    IIF 5 - director → ME
    2008-09-11 ~ 2008-09-12
    IIF 44 - director → ME
    2008-06-12 ~ 2008-07-17
    IIF 46 - director → ME
    2006-10-25 ~ 2007-01-15
    IIF 42 - director → ME
    2008-06-12 ~ 2008-07-17
    IIF 52 - secretary → ME
    2006-10-25 ~ 2006-11-10
    IIF 51 - secretary → ME
    2006-07-04 ~ 2006-10-25
    IIF 50 - secretary → ME
  • 12
    Baltic House First Floor, 4 & 5 Baltic Street East, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-03 ~ 2013-05-20
    IIF 96 - director → ME
  • 13
    Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ 2012-09-24
    IIF 95 - director → ME
  • 14
    13 Rochmans Way, Crowborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-15 ~ 2022-10-12
    IIF 68 - director → ME
    2019-10-15 ~ 2022-10-12
    IIF 102 - secretary → ME
    Person with significant control
    2019-10-15 ~ 2022-06-01
    IIF 121 - Has significant influence or control OE
  • 15
    13 Rochmans Way, Crowborough, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-24
    Officer
    2017-11-22 ~ 2018-12-01
    IIF 60 - director → ME
    2016-12-09 ~ 2017-07-20
    IIF 62 - director → ME
    2013-02-01 ~ 2014-09-02
    IIF 4 - director → ME
    2015-03-06 ~ 2017-07-20
    IIF 103 - secretary → ME
    Person with significant control
    2018-12-02 ~ 2018-12-02
    IIF 117 - Has significant influence or control OE
  • 16
    13 Rochmans Way, Crowborough, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-23 ~ 2022-08-15
    IIF 65 - director → ME
  • 17
    13 Rochmans Way, Crowborough, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-12-02 ~ 2022-09-06
    IIF 64 - director → ME
    2018-08-25 ~ 2018-09-01
    IIF 67 - director → ME
  • 18
    Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    2017-05-08 ~ 2020-03-01
    IIF 36 - director → ME
  • 19
    JEANIEFOUNDATION - 2018-02-21
    13 Rochmans Way, Crowborough, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,345 GBP2024-06-30
    Officer
    2015-07-01 ~ 2022-08-15
    IIF 6 - director → ME
    2015-07-01 ~ 2022-10-31
    IIF 100 - secretary → ME
    Person with significant control
    2017-05-01 ~ 2022-06-01
    IIF 116 - Has significant influence or control OE
    IIF 116 - Has significant influence or control over the trustees of a trust OE
    IIF 116 - Has significant influence or control as a member of a firm OE
  • 20
    13 Rochmans Way, Crowborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-06-02
    IIF 66 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-01
    IIF 120 - Right to appoint or remove directors OE
  • 21
    ROBINSONS TECHNICAL TRAINING ACADEMY LTD - 2018-01-22
    12 Court Farm Business Park, Bishops Frome, Worcester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,664 GBP2023-03-31
    Officer
    2018-01-05 ~ 2020-03-01
    IIF 34 - director → ME
  • 22
    South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    24,628 GBP2023-05-31
    Officer
    2016-05-18 ~ 2017-03-21
    IIF 112 - director → ME
  • 23
    2 Wellis Gardens, St. Leonards-on-sea, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    885 GBP2023-09-30
    Officer
    2020-03-29 ~ 2022-04-21
    IIF 61 - director → ME
    2019-10-01 ~ 2022-04-21
    IIF 101 - secretary → ME
    Person with significant control
    2020-03-29 ~ 2022-04-21
    IIF 119 - Has significant influence or control OE
  • 24
    Unit 150 Imperial Court Exchange Street East, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2007-01-11 ~ 2007-02-22
    IIF 43 - director → ME
    2006-01-12 ~ 2007-01-11
    IIF 49 - secretary → ME
  • 25
    BUSINESS MENTORING & COACHING LTD - 2020-07-03
    13 Rochmans Way, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-03-16 ~ 2022-10-31
    IIF 59 - director → ME
    2018-05-30 ~ 2018-12-01
    IIF 63 - director → ME
    Person with significant control
    2018-12-02 ~ 2022-06-01
    IIF 118 - Has significant influence or control OE
  • 26
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Corporate (6 parents)
    Officer
    2003-01-20 ~ 2006-05-04
    IIF 72 - director → ME
  • 27
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2015-11-30
    Officer
    2013-11-12 ~ 2013-11-12
    IIF 15 - 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.