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 Keith

    Related profiles found in government register
  • Robinson, Andrew Keith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Pearse Gardens, Ivybridge, Devon, PL21 0FX, United Kingdom

      IIF 1
    • Unit C, Pearse Gardens, Modbury, PL21 0FX, England

      IIF 2
    • Unit C, Pearse Gardens, Modbury, PL21 0FX, United Kingdom

      IIF 3
  • Robinson, Andrew Keith
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, United Kingdom

      IIF 4
  • Robinson, Andrew Keith
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 Wisden Road, Stevenage, Hertfordshire, SG1 5NN

      IIF 5
    • 141, Wisden Road, Stevenage, Herts, SG1 5NN, United Kingdom

      IIF 6
    • Caxton Point, Caxton Way, Stevenage, SG1 2XU, England

      IIF 7
  • Robinson, Andrew James
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Dross Hill Works, New Works Road, Low Moor, Bradford, BD12 0QP, United Kingdom

      IIF 8
  • Robinson, Andrew James
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Brookfoot Business Park, Elland Road, Brighouse, HD6 2SD, United Kingdom

      IIF 9
  • Robinson, Andrew James
    British engineer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Andrew
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Mortimer Street, Cleckheaton, West Yorkshire, BD19 5AR, United Kingdom

      IIF 13
  • Robinson, Andrew James
    British born in July 1981

    Resident in United Kingdom

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

      IIF 14
  • Robinson, Andrew James
    British car valeter born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
  • Robinson, Andrew James
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Andrew Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Mortimer Street, Cleckheaton, West Yorkshire, BD19 5AR, United Kingdom

      IIF 17
  • Robinson, Andrew James
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dross Hill Works, New Works Road Low Moor, Bradford, West Yorkshire, BD12 0QP, England

      IIF 18
  • Robinson, Andrew James
    British manufacturer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Close, Meltham, Huddersfield, West Yorkshire, HD9 4EG, England

      IIF 19
  • Mr Andrew Keith Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 20
    • Unit C, Pearse Gardens, Modbury, Devon, PL21 0FX, England

      IIF 21
    • Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 22
    • Caxton Point, Caxton Way, Stevenage, Herts, SG1 2XU, England

      IIF 23
    • Caxton Point, Caxton Way, Stevenage, SG1 2XU, England

      IIF 24
  • Andrew Keith Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Pearse Gardens, Ivybridge, Devon, PL21 0FX, United Kingdom

      IIF 25
  • Mr Andrew James Robinson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, New Works Road, Low Moor, Bradford, BD12 0QP, England

      IIF 26 IIF 27
    • Unit 2 Dross Hill Works, New Works Road, Low Moor, Bradford, BD12 0QP, United Kingdom

      IIF 28
    • Unit 2 Brookfoot Business Park, Elland Road, Brighouse, HD6 2SD, United Kingdom

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
  • Mr Andrew James Robinson
    British born in July 1981

    Resident in United Kingdom

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

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Robinson, Andrew Keith, Mr.

    Registered addresses and corresponding companies
    • Unit C, Pearse Gardens, Modbury, PL21 0FX, England

      IIF 35
  • Robinson, Andrew Keith

    Registered addresses and corresponding companies
    • 141, Wisden Road, Stevenage, Herts, SG1 5NN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    A.C.J. RETAILING LIMITED
    05424754
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    A.K. ROBINSON LIMITED
    05411542
    Unit C, Pearse Gardens, Modbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    99,193 GBP2024-07-31
    Officer
    2005-04-01 ~ now
    IIF 3 - Director → ME
    2013-04-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELT BUREAU LTD
    14310523
    Unit C, Pearse Gardens, Ivybridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    BLUE BALL SHOPPING LTD
    13658359
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    BLUEWATER CAR WASH LTD
    08602475
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CABISON LTD
    15538985
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,077 GBP2025-03-31
    Officer
    2024-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    CREDIT IMPROVED LIMITED
    11212685
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    DESIGNTECH FABRICATIONS LIMITED
    10460851
    Unit 8 Brookfoot Business Park, Brookfoot, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -228,221 GBP2020-11-30
    Officer
    2016-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    DISPLAY PROJECTS LIMITED
    08402260
    Unit 3 Lintwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,076 GBP2020-02-29
    Officer
    2013-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    DT FABS LTD
    14043222 15762763
    Unit 2 Linthwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    DT FABS LTD
    15762763 14043222
    11 Mortimer Street, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    DT LASER CUTTING LTD
    14243304
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    DT LASER LTD
    12650214
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135,788 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    DT MOTORSPORT LTD
    14043221
    Unit 2 Linthwaite Business Centre Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    NEON OWL LTD
    08475242
    Caxton Point, Caxton Way, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2013-04-05 ~ dissolved
    IIF 6 - Director → ME
    2013-04-05 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NIFTY APP COMPANY LTD
    09553335
    Caxton Point, Caxton Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75 GBP2019-04-30
    Officer
    2015-04-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NIFTY ENTERPRISES LTD
    - now 09779038
    NIFTY AUDIO LTD
    - 2020-10-02 09779038
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,801 GBP2024-09-27
    Officer
    2015-09-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    SHOWGUARD LIMITED
    07217150
    C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,635 GBP2018-03-31
    Officer
    2010-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.