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

Robson, Paul

    Related profiles found in government register
  • Robson, Paul
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Paul
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 8
    • icon of address Unit 1 Spire Road, Glover Industrial Estate, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 9
    • icon of address Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Robson, Paul
    British managing director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 17 IIF 18
  • Robson, Paul Richard
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business & Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, SR5 2TA, England

      IIF 19
    • icon of address The Business And Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, SR5 2TA, England

      IIF 20
    • icon of address Anderson House, Wear And Swan Suites, Sunderland, Tyne And Wear, SR5 2TJ, England

      IIF 21
    • icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

      IIF 22
    • icon of address The Business & Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 23
  • Robson, Paul Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Westfield Drive Gosforth, Newcastle Upon Tyne, NE3 4XU

      IIF 24
    • icon of address Bic Anderson House, Wear Suite Sunderland Enterprise, Park Sunderland, Tyne & Wear, SR5 2TJ

      IIF 25
    • icon of address Anderson House, Business And Innovation Centre, Sunderland, Tyne And Wear, SR5 2TJ

      IIF 26
    • icon of address Nac Group Anderson House, Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear, SR5 2TJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

      IIF 30
    • icon of address Anderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TJ

      IIF 31
  • Robson, Paul Richard
    British managing director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anderson Hse Swan Suite, Buss & Innovation Cent Wearfield, Sunderland Ent Pk, Sunderland, Tyne & Wear, SR5 2TA

      IIF 32
  • Robson, Paul
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 33
  • Robson, Paul
    British none supplied born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 34
    • icon of address Unit 1, Spire Road, Glover Industrial Estate, Washington, NE37 3ES, United Kingdom

      IIF 35
  • Paul Robson
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pickersgill Court, Quay West Business Village, Sunderland, Tyne & Wear, SR5 2AQ, United Kingdom

      IIF 36
    • icon of address Unit 1 Spire Road, Glover Industrial Estate, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 37
    • icon of address Unit 1, Spire Road, Washington, Tyne + Wear, NE37 3ES, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Paul Robson
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 44 IIF 45
  • Robson, Paul Richard
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leaway, Prudhoe, Northumberland, NE42 6QE, England

      IIF 46
  • Robson, Richard Paul
    British property developer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stonegate, Middlesbrough, Cleveland, TS6 9NP

      IIF 47
  • Robson, Richard Paul
    British public house manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newgate, Eston, Middlesbrough, TS6 9LJ, England

      IIF 48
  • Mr Paul Robson
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 49
    • icon of address Unit 1, Spire Road, Glover Industrial Estate, Washington, NE37 3ES, United Kingdom

      IIF 50
  • Mr Richard Paul Robson
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newgate, Eston, Middlesbrough, TS6 9LJ, England

      IIF 51
  • Mr Paul Richard Robson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leaway, Prudhoe, Northumberland, NE42 6QE

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    ROBSON ENTERPRISES LIMITED - 2014-09-24
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Business And Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 20 - Director → ME
  • 5
    NAC TRAINING LIMITED - 2009-05-08
    N A CONNECT LIMITED - 2009-02-13
    icon of address Bic Anderson House, Wear Suite Sunderland Enterprise, Park Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Business & Innovation Centre, Anderson House Wear And Swan Suites, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    BROOMCO (3365) LIMITED - 2004-03-02
    icon of address Anderson House, Business And Innovation Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 26 - Director → ME
  • 8
    BROOMCO (3280) LIMITED - 2004-03-02
    icon of address Anderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Anderson Hse Swan Suite, Buss & Innovation Cent Wearfield, Sunderland Ent Pk, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 10
    GREEN COLLAR POWER GENERATION LIMITED - 2012-06-19
    icon of address The Business & Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ENSCO 1451 LIMITED - 2022-08-30
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Nac Group Anderson House Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Nac Group Anderson House Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Nac Group Anderson House Ne Business & Innovation Cntre, Enterprise Pk East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 19 Leaway, Prudhoe, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,948 GBP2024-03-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    STREET WHEELS LIMITED - 2007-05-15
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 18
    RAPID TRAINING SOLUTIONS LIMITED - 2009-03-24
    NIGEL JONES ASSOCIATES LIMITED - 2009-02-16
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 15 Newgate, Eston, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,151 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address 22 Stonegate, Eston, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 47 - Director → ME
  • 21
    GREEN COLLAR CONSTRUCTION LIMITED - 2012-05-01
    icon of address The Business & Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 15
  • 1
    GREAT 2 RUN LIMITED - 2008-03-06
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2007-12-31
    IIF 24 - Director → ME
  • 2
    NAC TRADING LIMITED - 2014-08-04
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2022-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    N A CLEANING (NORTH EAST) LIMITED - 2005-06-16
    icon of address C/o Begbies Traynor (central) Llp Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2022-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    N A COLLEGE TRUST - 2022-10-28
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2022-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-09-03
    IIF 45 - Has significant influence or control OE
  • 5
    NEWCO (123) LIMITED - 2003-05-18
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2022-11-01
    IIF 18 - Director → ME
  • 6
    GREEN COLLAR EMPLOYMENT SOLUTIONS LIMITED - 2012-02-02
    icon of address C/o Begbies Traynor (central) Llp Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2022-11-01
    IIF 7 - Director → ME
  • 7
    GREEN COLLAR ACADEMY LIMITED - 2014-10-23
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-12-15 ~ 2022-11-01
    IIF 5 - Director → ME
  • 8
    icon of address 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2022-11-01
    IIF 13 - Director → ME
  • 9
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-13 ~ 2022-11-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2022-11-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    CONSTRUCTION SUPPORT SPECIALISTS LIMITED - 2011-12-09
    icon of address 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2022-11-01
    IIF 1 - Director → ME
  • 11
    N A C HOLDINGS LIMITED - 2009-02-23
    NAC TRADING LIMITED - 2020-08-20
    UK CERTIFIED PPE LIMITED - 2020-09-14
    UK CERTIFIED PRODUCTION LIMITED - 2020-10-02
    NAC TRADING PLC - 2014-08-04
    N A C HOLDINGS PLC - 2014-08-04
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2022-11-01
    IIF 16 - Director → ME
  • 12
    GREEN COLLAR FUTURES LIMITED - 2012-02-15
    icon of address C/o Begbies Traynor (central) Llp Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2022-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2022-11-01
    IIF 6 - Director → ME
    icon of calendar 2016-06-15 ~ 2018-07-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-07-23
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-15 ~ 2022-11-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-11-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2022-11-01
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.