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

Mr Mark Roger Robinson

    Related profiles found in government register
  • Mr Mark Roger Robinson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Old Road, Old Road, Chatham, Kent, ME4 6BJ, England

      IIF 1
    • icon of address Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU

      IIF 2
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 3
    • icon of address 1 Eden Mews Crow Lane, Rochester, ME1 1RF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Mark Alexander Robinson
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Grenville Road, Aylesbury, Buckinghamshire, HP21 8ET, United Kingdom

      IIF 7
    • icon of address 64 Derwent Close, Rugby, Warwickshire, CV21 1JX, England

      IIF 8
  • Robinson, Mark Roger
    British business owner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Mark Roger
    British ceo born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 12
    • icon of address 47 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 13
    • icon of address Unit 47, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 14
  • Robinson, Mark Roger
    British chief executive officer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL

      IIF 15
  • Robinson, Mark Roger
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF, United Kingdom

      IIF 22
    • icon of address 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 23
    • icon of address 47 Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 24 IIF 25
    • icon of address Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 26
    • icon of address Albany House, Shute End, Wokingham, RG40 1BJ, England

      IIF 27
  • Robinson, Mark Roger
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU

      IIF 28
  • Robinson, Mark Roger
    British creative born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Mews, Crow Lane, Rochester, ME1 1RF, England

      IIF 29
  • Robinson, Mark Roger
    British diirector born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF

      IIF 30
  • Robinson, Mark Roger
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Holloway Road, London, N7 6NE, England

      IIF 31
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 32
    • icon of address West Hill, 61 London Road, Maidstone, Kent, ME16 8TX, United Kingdom

      IIF 33
    • icon of address 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF

      IIF 34 IIF 35 IIF 36
    • icon of address 1, Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF, United Kingdom

      IIF 39
    • icon of address 1 Eden Mews, Crow Lane, Rochester, ME1 1RF, England

      IIF 40
    • icon of address 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 41 IIF 42
    • icon of address 47 Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 43
    • icon of address 47, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 44
    • icon of address Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 45
  • Robinson, Mark Roger
    British marketing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF

      IIF 46
  • Robinson, Mark Roger
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch Chemicals (holdings) Limited, New Road, Sheerness, Kent, ME12 1LZ

      IIF 47
  • Robinson, Mark Alexander
    English company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Grenville Road, Aylesbury, Buckinghamshire, HP21 8ET, England

      IIF 48
  • Robinson, Mark Alexander
    English director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Grenville Road, Aylesbury, Buckinghamshire, HP21 8ET, United Kingdom

      IIF 49
  • Robinson, Mark Alexander
    English driver born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Grenville Road, Aylesbury, HP21 8ET, United Kingdom

      IIF 50
  • Robinson, Mark Roger
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF

      IIF 51
  • Robinson, Mark Roger
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF

      IIF 52
  • Robinson, Mark

    Registered addresses and corresponding companies
    • icon of address 51, Grenville Road, Aylesbury, HP21 8ET, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 51 Grenville Road, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2011-06-08 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    icon of address The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 64 Derwent Close, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address The Old Thatched Cottage Cellar Hill, Lynsted, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Paddocks, Five Ashes, Mayfield
    Active Corporate (8 parents)
    Equity (Company account)
    207,162 GBP2024-06-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 278 Holloway Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -855,785 GBP2024-03-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 31 - Director → ME
  • 8
    HOMES TO LET (SOUTH EAST) LIMITED - 2008-12-22
    icon of address Bank Chambers Canterbury Road, Lyminge, Nr Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 51 Grenville Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    OPTIMAL POWER TECHNOLOGIES LIMITED - 2015-09-23
    icon of address Norman Brisk & Company, Bank Chambers Canterbury Road, Lyminge, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    105,478 GBP2024-01-31
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 34 Coverack Way Port Solent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,798 GBP2024-08-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,024 GBP2023-08-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Bank Chambers, Canterbury Road, Lyminge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    icon of address 3 Old Road, Old Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    243,725 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 46 - Director → ME
    icon of calendar 2007-03-28 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Company number 03908966
    Non-active corporate
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 21 - Director → ME
  • 17
    Company number 05889943
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 34 - Director → ME
Ceased 23
  • 1
    icon of address Unit 7 Vertex Business Park Oakwood Drive, Emersons Green, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,118,582 GBP2024-07-31
    Officer
    icon of calendar 2020-11-18 ~ 2022-02-01
    IIF 27 - Director → ME
  • 2
    APC TECHNOLOGY LTD - 2013-08-09
    NEW FLEETFIELD LIMITED - 2012-07-18
    FLEETFIELD LTD - 2011-12-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2015-08-21
    IIF 41 - Director → ME
  • 3
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar ~ 2015-08-21
    IIF 16 - Director → ME
  • 4
    ARIES FILMS LIMITED - 2010-02-06
    icon of address Vastern Manor Vastern, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,799 GBP2024-07-31
    Officer
    icon of calendar 2006-07-11 ~ 2010-02-01
    IIF 20 - Director → ME
  • 5
    MONARCH NEWCO1 LIMITED - 2017-03-08
    icon of address C/o Monarch Chemicals (holdings) Limited, New Road, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-06-26
    IIF 47 - Director → ME
  • 6
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2008-06-03 ~ 2015-08-21
    IIF 19 - Director → ME
  • 7
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2003-08-08 ~ 2015-08-21
    IIF 35 - Director → ME
  • 8
    GREEN COMPLIANCE PLC - 2015-11-16
    GREEN CO2 PLC - 2009-12-24
    WYATT GROUP PLC - 2009-04-08
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-11-17
    IIF 23 - Director → ME
  • 9
    WATERCHEM LIMITED - 2012-04-18
    C M J ASSOCIATES LIMITED - 2000-01-24
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Officer
    icon of calendar 2014-12-01 ~ 2015-08-21
    IIF 25 - Director → ME
  • 10
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,252 GBP2024-03-31
    Officer
    icon of calendar 2009-05-22 ~ 2015-08-21
    IIF 18 - Director → ME
  • 11
    INVISIBLE SYSTEMS LIMITED - 2014-02-03
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -92,062 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2015-10-29
    IIF 15 - Director → ME
  • 12
    RECTORY651 LIMITED - 2012-09-17
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-04
    IIF 39 - Director → ME
  • 13
    QV CONTROLS LIMITED - 2013-05-14
    ACRE ENGINEERS LTD - 2011-06-02
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2015-08-21
    IIF 42 - Director → ME
  • 14
    MINIMISE LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2012-03-20
    IIF 37 - Director → ME
    icon of calendar 2012-09-10 ~ 2015-08-21
    IIF 44 - Director → ME
  • 15
    QUARTERZONE LTD - 2012-08-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2015-08-21
    IIF 45 - Director → ME
  • 16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-08-21
    IIF 26 - Director → ME
  • 17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-08-21
    IIF 43 - Director → ME
  • 18
    MINIMISE HOLDINGS LIMITED - 2015-04-23
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-05-21 ~ 2015-08-21
    IIF 14 - Director → ME
  • 19
    MINIMISE ENERGY LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,779 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2013-08-12
    IIF 33 - Director → ME
    icon of calendar 2014-05-15 ~ 2015-08-21
    IIF 13 - Director → ME
  • 20
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2015-08-21
    IIF 12 - Director → ME
  • 21
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2015-08-21
    IIF 24 - Director → ME
  • 22
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2015-08-21
    IIF 17 - Director → ME
  • 23
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2003-08-08 ~ 2015-08-21
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.