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, Andrew Grant

    Related profiles found in government register
  • Robinson, Andrew Grant
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Hill, Cranford, Northamptonshire, NN14 4AH, United Kingdom

      IIF 1
  • Robinson, Andrew Grant
    British co director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 2
  • Robinson, Andrew Grant
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teal House, Duck End, Cranford, Northamptonshire, NN14 4AD, United Kingdom

      IIF 3
    • icon of address The Little House, Duck End, Kettering, Northamptonshire, NN14 4AD

      IIF 4
    • icon of address Suite 7 Brackenholme Business Park, Brackenholme, Selby, North Yorkshire, YO8 6EL, England

      IIF 5
  • Robinson, Andrew Grant
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm Orlingbury Road, Isham, Kettering, Northamptonshire, NN14 1HW

      IIF 6
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 7, Brackenholme Business Park, Selby, North Yorkshire, YO8 6EL, England

      IIF 10
  • Robinson, Andrew Grant
    British sales director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 11
  • Robinson, Andrew Grant
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little House, Duck End, Kettering, Northamptonshire, NN14 4AD

      IIF 12
  • Robinson, Andrew Grant
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pool Court, Pasture Road, East Yorkshire, Goole, DN14 6HD, England

      IIF 13
  • Robinson, Andrew Grant
    British director born in January 1971

    Registered addresses and corresponding companies
    • icon of address Loddington House, 3 Main Street, Loddington, Kettering, Northamptonshire, NN14 1LA

      IIF 14
  • Robinson, Andrew Grant
    British managing director born in January 1971

    Registered addresses and corresponding companies
    • icon of address Loddington House, 3 Main Street, Loddington, Kettering, Northamptonshire, NN14 1LA

      IIF 15
  • Mr Andrew Grant Robinson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 16
  • Robinson, Andrew Grant
    British

    Registered addresses and corresponding companies
    • icon of address Teal House, Duck End, Cranford, Northamptonshire, NN14 4AD, United Kingdom

      IIF 17
    • icon of address Lodge Farm Orlingbury Road, Isham, Kettering, Northamptonshire, NN14 1HW

      IIF 18
    • icon of address The Little House, Duck End, Kettering, Northamptonshire, NN14 4AD

      IIF 19
  • Robinson, Andrew Grant
    British company director

    Registered addresses and corresponding companies
    • icon of address The Little House, Duck End, Kettering, Northamptonshire, NN14 4AD

      IIF 20
  • Robinson, Andrew Grant
    British managing director

    Registered addresses and corresponding companies
    • icon of address Lodge Farm Orlingbury Road, Isham, Kettering, Northamptonshire, NN14 1HW

      IIF 21
  • Robinson, Andrew Grant
    British sales director

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 22
  • Mr Andrew Grant Robinson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 23
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 7, Brackenholme Business Park, Selby, North Yorkshire, YO8 6EL, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Pool Court, Pasture Road, East Yorkshire, Goole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -695 GBP2018-05-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ARDENT OFF ROAD LTD - 2018-12-06
    icon of address Suite 7 Brackenholme Business Park, Selby, North Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -174,229 GBP2020-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARDENT EVENTS LIMITED - 2018-12-07
    icon of address Suite 7 Brackenholme Business Park, Brackenholme, Selby, North Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -66,585 GBP2019-05-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 5 - Director → ME
  • 4
    HABTOR LIMITED - 1992-04-21
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,385 GBP2019-09-30
    Officer
    icon of calendar 1992-03-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-12-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,863 GBP2019-03-31
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HOWPER 425 LIMITED - 2002-10-21
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 7
    CHANNEL ASSET MANAGEMENT LIMITED - 2007-07-25
    NORTHAMPTON PRESSTOOLS LIMITED - 1993-07-09
    CRANFORD ASSET MANAGEMENT LIMITED - 2023-05-31
    BASSETT-LOWKE LIMITED - 1996-08-13
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,966,895 GBP2023-12-31
    Officer
    icon of calendar 1992-10-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 1992-10-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,000 GBP2019-12-31
    Officer
    icon of calendar 1996-11-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-12-19 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,107 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Inquesta, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    404,208 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    CHANNEL CREASING MATRIX LIMITED - 2003-12-04
    HOWPER 136 LIMITED - 1995-04-30
    CHANNEL MATRIX PLC - 2007-07-30
    CHANNEL MATRIX LIMITED - 2008-01-10
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -698,299 GBP2024-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2014-11-11
    IIF 1 - Director → ME
    icon of calendar 1994-11-11 ~ 2007-08-31
    IIF 15 - Director → ME
    icon of calendar 1998-01-12 ~ 2004-11-17
    IIF 18 - Secretary → ME
  • 2
    icon of address Country Wide House 23 West Bar, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,512 GBP2017-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-06-01
    IIF 9 - Director → ME
  • 3
    CHANNEL CREASING MATRIX LIMITED - 1995-04-30
    KNEELPRESS LIMITED - 1985-12-13
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-06 ~ 2007-08-31
    IIF 14 - Director → ME
    icon of calendar 1998-01-05 ~ 2005-03-30
    IIF 21 - Secretary → ME
  • 4
    icon of address Unit 2 Belfield Street, Ilkeston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    643,393 GBP2025-03-31
    Officer
    icon of calendar 1996-05-17 ~ 2009-09-24
    IIF 12 - Director → ME
    icon of calendar 1996-05-17 ~ 2009-09-24
    IIF 20 - Secretary → ME
  • 5
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,107 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ 2024-07-13
    IIF 8 - Director → ME
  • 6
    icon of address 17 Newstead Grove, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    370,665 GBP2025-03-31
    Officer
    icon of calendar 1999-07-07 ~ 2000-04-12
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.