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 Robinson

    Related profiles found in government register
  • Mr Mark Robinson
    British born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 1
  • Mr Mark Robinson
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Mark Amit Robinson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 3
  • Mr Mark Robinson
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ardley Close, London, SE6 4HB, United Kingdom

      IIF 4
  • Mr Mark Robinson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
    • 22, Newman Street, London, W1T 1PH, United Kingdom

      IIF 7
  • Mark Robinson
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, United Kingdom

      IIF 8
  • Robinson, Mark
    British born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 9
  • Mr Mark Amit Robinson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 10 IIF 11
    • 348, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 12
  • Dr Mark Amit Robinson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenwood Road, Thames Ditton, KT7 0DY, United Kingdom

      IIF 13
  • Robinson, Mark
    British lawyer born in January 1975

    Registered addresses and corresponding companies
    • 5 31 Cleveland Square, London, W2 6DD

      IIF 14
  • Robinson, Mark
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Robinson, Mark
    British barrister born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 236, Wanstead Park Road, Ilford, IG1 3TT, England

      IIF 16
    • 9, Ardley Close, London, SE6 4HB, United Kingdom

      IIF 17
  • Robinson, Mark
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Britannia Road, Great Yarmouth, NR30 2HQ, England

      IIF 18
  • Robinson, Mark
    British trainee solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 West Alley, Hitchin, Hertfordshire, SG5 1EG

      IIF 19
  • Robinson, Mark Amit
    British research engineer born in January 1975

    Registered addresses and corresponding companies
    • Flat 2 Arthur House, 2-4 Arthur Road, Winchester, Hampshire, SO23 7EA

      IIF 20
  • Robinson, Mark Amit
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 21
    • 8, Portland Mews, London, W1F 8JH, United Kingdom

      IIF 22
    • Suite 501 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 23
  • Robinson, Mark Amit
    British administrator born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 24
  • Robinson, Mark Amit
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 25
  • Robinson, Mark
    British

    Registered addresses and corresponding companies
    • 5/31 Cleveland Square, London, W2 6DD

      IIF 26
  • Robinson, Mark
    British lawyer

    Registered addresses and corresponding companies
    • 5 31 Cleveland Square, London, W2 6DD

      IIF 27
  • Robinson, Mark
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, United Kingdom

      IIF 28
  • Robinson, Mark
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
  • Robinson, Mark Amit
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Goswell Road, London, EC1V 7LQ, England

      IIF 31
  • Robinson, Mark Amit, Dr
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 32
    • 104, Fulwell Rd, Teddington, TW11 0RQ, United Kingdom

      IIF 33
    • 14, Greenwood Road, Thames Ditton, KT7 0DY, United Kingdom

      IIF 34
  • Robinson, Mark Amit, Dr
    British vfx artist born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    ELTON SPONSORSHIP LIMITED
    - now 05055152
    MATTHEW ELTON LIMITED
    - 2006-06-16 05055152
    1 Colleton Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2004-04-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    HAMPTONVILLE DEVELOPMENTS LIMITED
    12075752
    14 Greenwood Road, Thames Ditton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HAMPTONVILLE HOLDINGS LTD
    16272485
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    JAM FILMS EOT LIMITED
    15586077
    348 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 5
    JAM VFX LTD
    11468714
    348 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    MARINE COLLATERAL LTD
    08171355
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 33 - Director → ME
  • 7
    MARK ROBINSON POST PRODUCTION LIMITED
    - now 06167794
    MARK ROBINSON POST PRODUCTIONS LIMITED
    - 2007-08-16 06167794
    ZEALOUS EDITS LIMITED
    - 2007-07-16 06167794
    104 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 35 - Director → ME
  • 8
    MARSON JOINERY & PROPERTY REPAIRS LIMITED
    08020286
    The Yew Tree Inn, High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,494 GBP2025-04-30
    Officer
    2012-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MLPR MEDIA LTD
    16005043
    9 Ardley Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    NO. 8 SOUND & VISION LIMITED
    - now 03006323
    SCRAMBLE SOHO LIMITED - 2019-05-01
    SCRAMBLE SOUND LIMITED - 2005-03-14
    SOFTDENE LIMITED - 1996-02-27
    8 Portland Mews, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    911,692 GBP2024-12-31
    Officer
    2025-03-28 ~ now
    IIF 22 - Director → ME
  • 11
    QUEST LEGAL SERVICES LTD
    12697512
    70 White Lion Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    R & A HOLDINGS (LONDON) LIMITED
    10040307
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,857,836 GBP2024-04-30
    Officer
    2016-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    R & A PROPERTIES (LONDON) LIMITED
    11547801
    348 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,751 GBP2024-04-30
    Officer
    2018-09-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    RCD LONDON LTD
    15204023
    9 Ardley Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    THE EAST LONDON CLEANING COMPANY LIMITED
    09110402
    1 Britannia Road, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 16
    WENT TO THE WOODS LTD
    16359951
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-02 ~ 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
Ceased 6
  • 1
    30/31 CLEVELAND SQUARE LIMITED
    03487320
    A Dandy Wren 13a Building Two, 190 New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    2002-05-30 ~ 2005-04-11
    IIF 14 - Director → ME
    2002-05-30 ~ 2005-04-11
    IIF 27 - Secretary → ME
  • 2
    ARTHUR HOUSE RESIDENTS ASSOCIATION LIMITED
    04025327
    20 Saxon Road, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,999 GBP2024-12-31
    Officer
    2001-04-22 ~ 2003-05-22
    IIF 20 - Director → ME
  • 3
    DYSPRAXIA FOUNDATION
    03256733
    Swan House 9, Queens Road, Brentwood, Essex
    Liquidation Corporate (10 parents)
    Officer
    2018-04-28 ~ 2019-06-22
    IIF 19 - Director → ME
  • 4
    JAM FILMS LTD
    07600300
    8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    283,711 GBP2024-04-30
    Officer
    2011-04-12 ~ 2025-03-28
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAM VFX BRIGHTON LTD
    12379112
    8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    109,114 GBP2024-04-30
    Officer
    2019-12-30 ~ 2025-03-28
    IIF 32 - Director → ME
  • 6
    TRANSFORM DRUG POLICY FOUNDATION
    04862177
    The Station, Silver Street, Bristol, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    134,062 GBP2017-03-31
    Officer
    2024-10-31 ~ 2025-01-13
    IIF 16 - Director → ME

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.