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

Yorke-starkey, Robert Trevor Spencer

    Related profiles found in government register
  • Yorke-starkey, Robert Trevor Spencer

    Registered addresses and corresponding companies
    • icon of address 143, 143 Cranley Gardens, London, N10 3AG, United Kingdom

      IIF 1
    • icon of address Parkers Hotel, 109-113, Corporation Street, Manchester, Manchester, M4 4DX, United Kingdom

      IIF 2
  • Yorke-starkey, Robert Trevor Spencer
    British

    Registered addresses and corresponding companies
  • Yorke-starkey, Robert Trevor Spencer
    British director

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, London, N10 3AG

      IIF 7
  • Yorke Starkey, Robert
    British property and investment

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, Huswell Hill, London, N10 3AG

      IIF 8
  • Yorke-starkey, Robert

    Registered addresses and corresponding companies
    • icon of address 143, 143, Cranley Gardens, London, N10 3AG, United Kingdom

      IIF 9
  • Yorke-starkey, Robert Trevor Spencer
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, 143, Cranley Gardens, London, Uk, N10 3AG, United Kingdom

      IIF 10
    • icon of address 143 Cranley Gardens, Cranley Gardens, London, N10 3AG, England

      IIF 11
  • Yorke-starkey, Robert Trevor Spencer
    British company director / corporate consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Cranley Gardens, London, N10 3AG, United Kingdom

      IIF 12
  • Yorke-starkey, Robert Trevor Spencer
    British company director in property born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michaelmas Cottage, Brook Street, Little Dunmow, Dunmow, CM6 3HU, England

      IIF 13
  • Yorke-starkey, Robert Trevor Spencer
    British company director/ corporate consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Cranley Gardens, London, N10 3AG, United Kingdom

      IIF 14
  • Yorke-starkey, Robert Trevor Spencer
    British company secretary/director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, Muswell Hill, London, N10 3AG, United Kingdom

      IIF 15
  • Yorke-starkey, Robert Trevor Spencer
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Yorke-starkey, Robert Trevor Spencer
    British financial consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Cranley Gardens, London, N10 3AG, Uk

      IIF 27 IIF 28
    • icon of address 109 -113, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 29
    • icon of address 113, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 30
  • Yorke-starkey, Robert Trevor Spencer
    British property born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Yorke-starkey, Robert Trevor Spencer
    British property inv & development born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, London, N10 3AG

      IIF 34
  • Yorke Starkey, Robert
    British co director born in September 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, Huswell Hill, London, N10 3AG

      IIF 35
  • Yorke Starkey, Robert
    British company director born in September 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, Huswell Hill, London, N10 3AG

      IIF 36 IIF 37
  • Yorke Starkey, Robert
    British director born in September 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, Huswell Hill, London, N10 3AG

      IIF 38
  • Yorke-starkey, Robert
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 39
  • York-starkey, Robert
    British property company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Lodge, 287 Regents Park Road, London, N3 3JY, United Kingdom

      IIF 40
  • Yorke - Starkey, Robert
    English director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Cranley Gardens, Muswell Hill, London, N10 3AG

      IIF 41
  • Mr Yorke-starkey Robert
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Cranley Gardens, Muswell Hill, London, N10 3AG, United Kingdom

      IIF 42
  • Mr Robert Yorke-starkey
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, 143 Cranley Gardens, Cranley Gardens, London, N10 3ag, N10 3AG, United Kingdom

      IIF 43
  • Mr Robert Trevor Spencer Yorke-starkey
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, 143 Cranley Gardens, 143 Cranley Gardens, London, N10 3AG, United Kingdom

      IIF 44
    • icon of address 143, Cranley Gardens, Muswell Hill, London, N10 3AG

      IIF 45
    • icon of address 109 -113, Parkers Hotel Bulding, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 46
    • icon of address 109-113, Corporation Street, Manchester, M4 4DX

      IIF 47 IIF 48
    • icon of address 113, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 49
    • icon of address Parkers Hotel Building, 109-113 Corporation Street, Manchester, M4 4DX

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 113 Corporation Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PATHFINDER (TIB STREET) LIMITED - 2002-10-25
    VIEWGROUND LIMITED - 2000-09-05
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-27 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address 109 -113 Parkers Hotel Bulding, Corporation Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Michaelmas Cottage Brook Street, Little Dunmow, Dunmow, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,953 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 13 - Director → ME
  • 6
    ESTEE PROPERTY VENTURES LIMITED - 2003-10-08
    icon of address Parkers Hotel Building, 109-113 Corporation Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2003-07-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address Parkers Hotel Building 109-113, Corporation Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -5,297 GBP2018-09-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-09-23 ~ now
    IIF 2 - Secretary → ME
  • 8
    icon of address 143 Cranley Gardens Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,793 GBP2020-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-08-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Parkers Hotel Building 109-113, Corporation Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    945,631 GBP2018-09-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Parkers Hotel Building, 109-113 Corporation Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,075 GBP2015-12-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-11-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 143 Cranley Gardens, Muswell Hill, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,264 GBP2022-11-27
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 143 Cranley Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 109 -113 Corporation Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    16,276 GBP2018-08-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 143 Cranley Gardens 143, Cranley Gardens, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-03-31 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Parkers Hotel Building, 109-113 Corporation Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 109-113 Corporation Street, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,493 GBP2020-12-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-12-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 18
    icon of address Grove Lodge, 287 Regents Park Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 40 - Director → ME
Ceased 16
  • 1
    JOHNSON FRY S44 PLC - 1993-08-24
    AMICREST HOLDINGS PLC - 2025-01-08
    PATHFINDER RECOVERY 2 PLC - 2002-09-12
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2020-06-19
    IIF 32 - Director → ME
  • 2
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2002-05-29 ~ 2020-06-19
    IIF 33 - Director → ME
  • 3
    icon of address Michaelmas Cottage Brook Street, Little Dunmow, Dunmow, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,953 GBP2024-09-30
    Officer
    icon of calendar 2020-10-23 ~ 2020-10-23
    IIF 11 - Director → ME
  • 4
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2013-01-01
    IIF 38 - Director → ME
  • 5
    PREDATOR PROPERTIES LIMITED - 2013-11-27
    icon of address 287 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2008-06-12 ~ 2009-08-27
    IIF 21 - Director → ME
  • 6
    PREDATOR PROPERTY LIMITED - 2013-11-05
    icon of address 287 Regents Park Road, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2009-08-01
    IIF 16 - Director → ME
  • 7
    WILLOUGHBY (323) LIMITED - 2001-05-04
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -131,593 GBP2022-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-09
    IIF 34 - Director → ME
  • 8
    icon of address 143 Cranley Gardens Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,793 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2022-11-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    -313,594 GBP2022-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2010-11-03
    IIF 37 - Director → ME
  • 10
    SENTINAL PROPERTIES (LONDON) LIMITED - 2014-09-18
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2014-09-15
    IIF 19 - Director → ME
    icon of calendar 2006-10-09 ~ 2014-09-15
    IIF 6 - Secretary → ME
  • 11
    icon of address 143 Cranley Gardens, Muswell Hill, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,264 GBP2022-11-27
    Officer
    icon of calendar 2010-05-07 ~ 2011-05-23
    IIF 24 - Director → ME
  • 12
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,582,770 GBP2022-03-31
    Officer
    icon of calendar 2009-10-16 ~ 2011-01-01
    IIF 26 - Director → ME
  • 13
    ELECTRICAL SERVICES (HIGHGATE) LIMITED - 2020-03-06
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    297 GBP2022-11-30
    Officer
    icon of calendar 2025-02-07 ~ 2025-02-07
    IIF 39 - Director → ME
  • 14
    SENTINAL PROPERTIES LIMITED - 2025-01-09
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,236,963 GBP2022-03-31
    Officer
    icon of calendar 2003-08-07 ~ 2016-04-01
    IIF 36 - Director → ME
  • 15
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2017-12-10
    IIF 23 - Director → ME
    icon of calendar 2006-10-06 ~ 2012-03-31
    IIF 5 - Secretary → ME
  • 16
    AMICREST (BRISTOL) LIMITED - 2009-05-08
    icon of address Grove Lodge, 287 Regents Park Road, London, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2011-12-20
    IIF 17 - 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.