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, Simon

    Related profiles found in government register
  • 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 1
  • 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 2
    • 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 3
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 4
  • 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 5
  • 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 6
    • Suite 6, 29 Horsefair, Banbury, Oxon, OX16 0BW, England

      IIF 7 IIF 8
    • 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 9
    • Office 1325, @ 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

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

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

      IIF 12
    • Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 13
    • Slington House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

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

      IIF 15
    • Suite 1325, Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 16
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 17 IIF 18 IIF 19
    • Westbury House, 145/157 St.john Street, London, EC1V 4PY, England

      IIF 25
  • Robinson, Simon
    British 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 26
  • 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 27
  • Robinson, Simon
    British born in January 1980

    Resident in England

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

      IIF 28
  • Robinson, Simon
    British born in April 1981

    Resident in England

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

      IIF 29
    • Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 30
    • Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, TQ11 0NR, England

      IIF 31
    • Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • Robinson, Simon
    British company director born in April 1981

    Resident in England

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

      IIF 36
  • 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 37
  • Robinson, Simon
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o In The Loop Accounts Ltd, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, United Kingdom

      IIF 38
  • 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 41
  • Robinson, Simon
    British director and shareholder born in June 1954

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

      IIF 42
  • Robinson, Simon
    British managing director born in June 1954

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

      IIF 43
  • Robinson, Simon
    British born in April 1980

    Resident in Wales

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

      IIF 44
  • 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 45
  • Robinson, Simon David
    British born in July 1967

    Resident in England

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

      IIF 46
  • 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 47 IIF 48
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 49
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 50
  • 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 51
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 52
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Robinson, Simon
    British

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

      IIF 57
    • 145 -147 St, John Street, London, EC1V 4RU

      IIF 58
  • Robinson, Simon
    British company secretary

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

      IIF 59
  • Robinson, Simon
    British managing director

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

      IIF 60
  • 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 61 IIF 62 IIF 63
  • 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 64
  • Robinson, Simon
    British born in July 1967

    Resident in United Kingdom

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

      IIF 65
  • 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 66
  • 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 67
  • Robinson, Simon
    British born in April 1981

    Resident in United Kingdom

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

      IIF 68
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 69
  • Robinson, Simon
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • Mr Simon Robinson
    British born in September 1966

    Resident in England

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

      IIF 74
  • 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 75
  • 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 76
    • Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, TQ11 0NR, England

      IIF 77
    • Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 78 IIF 79
  • Mr Simon Robinson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o In The Loop Accounts Ltd, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, United Kingdom

      IIF 80
  • Robinson, Simon

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

      IIF 81
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 82
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 83
    • Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 84 IIF 85
    • 21, Grenaby Way, Murton, Seaham, SR7 9GW, England

      IIF 86
    • Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 87
  • 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 88
    • 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG

      IIF 89
  • 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 90
  • Mr Simon Robinson
    British born in April 1980

    Resident in Wales

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

      IIF 91
  • 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 92 IIF 93 IIF 94
    • 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 95
    • 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 96 IIF 97
  • 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 98
  • 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 99
  • Mr Simon Robinson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 100
child relation
Offspring entities and appointments
Active 42
  • 1
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,491 GBP2025-03-31
    Officer
    2024-03-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – 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 11 - Director → ME
  • 3
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    3 Soho Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 46 - Director → ME
  • 5
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 6
    Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -505,601 GBP2024-08-31
    Officer
    2012-09-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Has significant influence or controlOE
  • 7
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,846 GBP2020-12-31
    Officer
    2017-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 9
    C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or controlOE
  • 12
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-18 ~ dissolved
    IIF 13 - Director → ME
  • 13
    Waggonway Road, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 37 - Director → ME
  • 14
    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 72 - Director → ME
  • 15
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 16
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 17
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 18
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 19
    Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-25 ~ dissolved
    IIF 64 - Director → ME
  • 20
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 21
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 22
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 23
    Kidspace Nursery, Church Drive, Markfield, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    31 Lorne Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 25
    10 Gatcombe Close, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,580 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 26
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 27
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 28
    Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    2017-05-08 ~ now
    IIF 87 - Secretary → ME
  • 29
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
  • 30
    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 17 - Director → ME
  • 31
    PREMIER RADIO LIMITED - 2021-09-28
    Unit C1, Eagles Meadow, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,379 GBP2024-10-31
    Officer
    2023-11-23 ~ now
    IIF 44 - Director → ME
  • 32
    119 High Street, Collingham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-06-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 33
    Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -81,569 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 33 - Director → ME
    2014-03-20 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
  • 34
    Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 36
    Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57 GBP2015-09-30
    Officer
    2011-09-16 ~ dissolved
    IIF 7 - Director → ME
  • 37
    South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,593 GBP2024-05-31
    Officer
    2017-12-10 ~ now
    IIF 26 - Director → ME
  • 38
    111a Mowbray Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-10 ~ now
    IIF 29 - Director → ME
  • 39
    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 71 - Director → ME
  • 40
    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 23 - Director → ME
  • 41
    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 27 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    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 4 - Director → ME
    2015-07-01 ~ dissolved
    IIF 85 - Secretary → ME
Ceased 19
  • 1
    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 34 - Director → ME
  • 2
    SIMON FOUNDATION - 2017-03-24
    13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2025-06-30
    Officer
    2009-06-15 ~ 2017-04-21
    IIF 16 - Director → ME
  • 3
    Unit Two Broughton Grounds Lane, Broughton Grounds, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2005-07-05 ~ 2007-02-22
    IIF 42 - Director → ME
  • 4
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2015-11-16 ~ 2019-02-19
    IIF 73 - Director → ME
  • 5
    JER PROPERTIES (UK) LIMITED - 2008-03-17
    Slington House, Rankine Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    2006-10-25 ~ 2007-01-15
    IIF 39 - Director → ME
    2008-06-12 ~ 2008-07-17
    IIF 43 - Director → ME
    2008-11-06 ~ 2008-11-06
    IIF 2 - Director → ME
    2008-09-11 ~ 2008-09-12
    IIF 41 - Director → ME
    2008-06-12 ~ 2008-07-17
    IIF 60 - Secretary → ME
    2006-10-25 ~ 2006-11-10
    IIF 59 - Secretary → ME
    2006-07-04 ~ 2006-10-25
    IIF 58 - Secretary → ME
  • 6
    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 56 - Director → ME
    2019-10-15 ~ 2022-10-12
    IIF 83 - Secretary → ME
    Person with significant control
    2019-10-15 ~ 2022-06-01
    IIF 97 - Has significant influence or control OE
  • 7
    13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-24
    Officer
    2016-12-09 ~ 2017-07-20
    IIF 50 - Director → ME
    2013-02-01 ~ 2014-09-02
    IIF 1 - Director → ME
    2017-11-22 ~ 2018-12-01
    IIF 48 - Director → ME
    2015-03-06 ~ 2017-07-20
    IIF 84 - Secretary → ME
    Person with significant control
    2018-12-02 ~ 2018-12-02
    IIF 93 - Has significant influence or control OE
  • 8
    13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-23 ~ 2022-08-15
    IIF 53 - Director → ME
  • 9
    13 Rochmans Way, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-25 ~ 2018-09-01
    IIF 55 - Director → ME
    2018-12-02 ~ 2022-09-06
    IIF 52 - Director → ME
  • 10
    Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    2017-05-08 ~ 2020-03-01
    IIF 36 - Director → ME
  • 11
    JEANIEFOUNDATION - 2018-02-21
    13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,137 GBP2025-06-30
    Officer
    2015-07-01 ~ 2022-08-15
    IIF 3 - Director → ME
    2015-07-01 ~ 2022-10-31
    IIF 81 - Secretary → ME
    Person with significant control
    2017-05-01 ~ 2022-06-01
    IIF 92 - Has significant influence or control over the trustees of a trust OE
    IIF 92 - Has significant influence or control OE
    IIF 92 - Has significant influence or control as a member of a firm OE
  • 12
    13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2020-06-30 ~ 2022-06-02
    IIF 54 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-01
    IIF 96 - Right to appoint or remove directors OE
  • 13
    ROBINSONS TECHNICAL TRAINING ACADEMY LTD - 2018-01-22
    12 Court Farm Business Park, Bishops Frome, Worcester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,959 GBP2024-03-31
    Officer
    2018-01-05 ~ 2020-03-01
    IIF 35 - Director → ME
  • 14
    South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,593 GBP2024-05-31
    Officer
    2016-05-18 ~ 2017-03-21
    IIF 90 - Director → ME
  • 15
    2 Wellis Gardens, St. Leonards-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    885 GBP2023-09-30
    Officer
    2020-03-29 ~ 2022-04-21
    IIF 49 - Director → ME
    2019-10-01 ~ 2022-04-21
    IIF 82 - Secretary → ME
    Person with significant control
    2020-03-29 ~ 2022-04-21
    IIF 95 - Has significant influence or control OE
  • 16
    Unit 150 Imperial Court Exchange Street East, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2007-01-11 ~ 2007-02-22
    IIF 40 - Director → ME
    2006-01-12 ~ 2007-01-11
    IIF 57 - Secretary → ME
  • 17
    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 47 - Director → ME
    2018-05-30 ~ 2018-12-01
    IIF 51 - Director → ME
    Person with significant control
    2018-12-02 ~ 2022-06-01
    IIF 94 - Has significant influence or control OE
  • 18
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-01-20 ~ 2006-05-04
    IIF 67 - Director → ME
  • 19
    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 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.