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 Stuart Edward Robinson

    Related profiles found in government register
  • Mr Stuart Edward Robinson
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Turncroft Lane, Stockport, Cheshire, SK1 4AR, England

      IIF 1
    • icon of address 158, Turncroft Lane, Stockport, SK1 4AR, United Kingdom

      IIF 2
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 3
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 4
    • icon of address D7, Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, SK6 2BP, England

      IIF 5
  • Mr Stuart Edward Robinson
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 6
  • Mr Stuart Edward Robinson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashe Hall, Ash Lane, Etwall, Derbyshire, DE65 6HT

      IIF 7
  • Mrs Dulce Maria Robinson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Trinity House, Newby Road Industrial Estate, Stockport, Cheshire, SK7 5DA, United Kingdom

      IIF 8 IIF 9
  • Robinson, Stuart Edward
    English commercial director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Turncroft Lane, Stockport, Cheshire, SK1 4AR, England

      IIF 10
    • icon of address Trinity House, Trinity House, Newby Road Industrial Estate, Stockport, Cheshire, SK7 5DA, United Kingdom

      IIF 11
  • Robinson, Stuart Edward
    English company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 12
    • icon of address Banker Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 13
  • Robinson, Stuart Edward
    English digital growth director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Trinity House, Newby Road Industrial Estate, Stockport, Cheshire, SK7 5DA, United Kingdom

      IIF 14
  • Robinson, Stuart Edward
    English director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Stuart Edward
    English managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Turncroft Lane, Stockport, SK1 4AR, United Kingdom

      IIF 19
  • Mr Stuart Robinson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Street, Shotton Colliery, Durham, DH6 2LT

      IIF 20
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 21 IIF 22
  • Robinson, Stuart Edward
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 23
  • Robinson, Stuart
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 24 IIF 25
  • Mrs Dulce Maria Robinson
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, St. Petersgate, Stockport, Cheshire, SK1 1AR, England

      IIF 26 IIF 27
  • Robinson, Stuart
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Marley Fields, Wheatley Hill, Durham, DH6 3AX, England

      IIF 28
  • Robinson, Stuart Edward
    British multimedia consultant born in August 1972

    Registered addresses and corresponding companies
    • icon of address 186a Beckenham High Street, Beckenham, Kent, BR3 1EN

      IIF 29
  • Robinson, Dulce Maria
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashe Hall, Ash Lane, Etwall, Derbyshire, DE65 6HT

      IIF 30
    • icon of address Banker Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 31
  • Robinson, Dulce Maria
    British operations director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 32
  • Robinson, Stuart Edward

    Registered addresses and corresponding companies
    • icon of address Ashe Hall, Ash Lane, Etwall, Derbyshire, DE65 6HT

      IIF 33
  • Herrera-vazquez, Dulce-maria

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 34
  • Robinson, Dulce Maria

    Registered addresses and corresponding companies
    • icon of address Banker Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 35
  • Robinson, Stuart

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 158 Turncroft Lane, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Front Street, Shotton Colliery, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    179,075 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,826 GBP2018-03-31
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-02-29
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Banker Chambers, St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    289 GBP2024-02-28
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-02-13 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    icon of address 65-66 Maltings Place Tower Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,818,505 GBP2024-05-31
    Officer
    icon of calendar 1997-12-18 ~ 1998-05-31
    IIF 29 - Director → ME
  • 2
    icon of address Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,826 GBP2018-03-31
    Officer
    icon of calendar 2011-05-23 ~ 2019-03-31
    IIF 34 - Secretary → ME
  • 3
    TARA MAHAYANA BUDDHIST CENTRE - 2011-01-31
    TARA BUDDHIST CENTRE - 2006-01-26
    TARA KADAMPA MEDITATION CENTRE LTD - 2022-12-07
    icon of address Ashe Hall, Ash Lane, Etwall, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    919,682 GBP2020-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2021-09-30
    IIF 30 - Director → ME
    icon of calendar 2021-09-25 ~ 2022-11-17
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-25 ~ 2022-11-17
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-02-29
    Officer
    icon of calendar 2019-05-16 ~ 2020-02-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2022-01-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-16 ~ 2019-06-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address D7 Stockport Road West, Bredbury, Stockport, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-13 ~ 2020-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-03-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    icon of address Banker Chambers, St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    289 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2020-02-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-10-27
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-28 ~ 2019-06-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

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.