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 Lawrence Robinson

    Related profiles found in government register
  • Mr Mark Lawrence Robinson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Buxton, Derbyshire, SK17 6EU, England

      IIF 1
    • icon of address 30, High Street, Buxton, SK17 6EU, United Kingdom

      IIF 2 IIF 3
    • icon of address 31, South Avenue, Buxton, Derbyshire, SK17 6NQ, England

      IIF 4
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 15044772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address C/o Business Rescue, Expert, 47-49 Duke Street, Darlington, DL3 7SD

      IIF 11
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR, United Kingdom

      IIF 12
    • icon of address Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Didsbury, Manchester, M20 2DR, England

      IIF 13 IIF 14 IIF 15
    • icon of address 4, Kensington Court, Wilmslow, SK9 5DA, England

      IIF 16
  • Mr Mark Lawrence Robinson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 17
  • Robinson, Mark Lawrence
    British ceo born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 18
    • icon of address 18, Church View, Oakington, Cambridge, CB24 3AU, United Kingdom

      IIF 19
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 20
  • Robinson, Mark Lawrence
    British chief executive born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 21
  • Robinson, Mark Lawrence
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Buxton, Derbyshire, SK17 6EU, United Kingdom

      IIF 22
    • icon of address 30, High Street, Buxton, SK17 6EU, United Kingdom

      IIF 23 IIF 24
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 25
    • icon of address C/o Business Rescue, Expert, 47-49 Duke Street, Darlington, DL3 7SD

      IIF 26
  • Robinson, Mark Lawrence
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, High Street, Buxton, SK17 6EU, United Kingdom

      IIF 27
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 28 IIF 29
    • icon of address 15044772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 30, High Street, Buxton, Derbyshire, SK17 6EU, England

      IIF 31
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 2DR, England

      IIF 32 IIF 33 IIF 34
    • icon of address 4, Kensington Court, Wilmslow, SK9 5DA, England

      IIF 36
  • Robinson, Mark Lawrence
    British entrepreneur born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 37
  • Robinson, Mark Lawrence
    British property developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 South Avenue, Buxton, Derbyshire, SK17 6NQ, England

      IIF 38
    • icon of address 5, Lloyd Street, Oswestry, Shropshire, SY11 1NL, England

      IIF 39
  • Robinson, Mark Lawrence
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, South Avenue, Buxton, SK17 6NQ, England

      IIF 40
  • Mr Mark Robinson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, South Avenue, Buxton, Derbyshire, SK17 6NQ, United Kingdom

      IIF 41
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR, United Kingdom

      IIF 42
  • Robinson, Mark
    British director born in May 1968

    Resident in Mys

    Registered addresses and corresponding companies
    • icon of address D-2-7, Plaza Damas, 60 Jalan, Sri Hartamas 1, Kuala Lumpur, Malaysia, 50480, Mys

      IIF 43
  • Robinson, Mark
    British entrepreneur born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, South Avenue, Buxton, Derbyshire, SK17 6NQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Kensington Court, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    SOCIAL BRAND EXPLOSION LIMITED - 2022-07-06
    icon of address 31 South Avenue, Buxton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,311 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,000 GBP2016-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 30 High Street, Buxton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 31 - Director → ME
  • 5
    WEALTHREVOLUTIONUK LIMITED - 2015-12-22
    icon of address 2nd Floor Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Grove House, 2nd Floor 774 - 780 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 South Avenue, Buxton, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 30 High Street, Buxton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cunliffe House, Longsight Road, Langho, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,544 GBP2024-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address C/o Business Rescue Expert, 47-49 Duke Street, Darlington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -65,115 GBP2022-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    NKD TECHNOLOGIES LTD - 2017-12-08
    icon of address 31 South Avenue, Buxton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    958,122 GBP2019-09-30
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Kensington Court, Wilmslow, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 31 South Avenue, Buxton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,286 GBP2024-06-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Church View, Oakington, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,162 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 16
    FAIRFIELD RD MIDDLETON LTD - 2016-09-14
    icon of address 30 High Street, Buxton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 31 South Avenue, Buxton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Kensington Court, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,860 GBP2024-05-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    1ST PROPERTY INVEST LIMITED - 2014-01-24
    EMPIRE PROPERTIES (HIGH PEAK) LIMITED - 2013-12-02
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    84,048 GBP2017-10-31
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2011-03-09
    IIF 43 - Director → ME
  • 2
    icon of address 18 Church View, Oakington, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,365 GBP2016-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2016-11-03
    IIF 33 - Director → ME
  • 3
    icon of address Cunliffe House, Longsight Road, Langho, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,544 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2020-08-12
    IIF 6 - Has significant influence or control OE
  • 4
    NKD TECHNOLOGIES LTD - 2017-12-08
    icon of address 31 South Avenue, Buxton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    958,122 GBP2019-09-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-07-30
    IIF 20 - Director → ME
  • 5
    icon of address 18 Church View, Oakington, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2017-06-13
    IIF 27 - Director → ME
  • 6
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,162 GBP2016-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2016-08-25
    IIF 34 - Director → ME
  • 7
    icon of address 4 Kensington Court, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,860 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-06-16
    IIF 40 - Director → ME
  • 8
    1ST PROPERTY INVEST LIMITED - 2014-01-24
    EMPIRE PROPERTIES (HIGH PEAK) LIMITED - 2013-12-02
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    84,048 GBP2017-10-31
    Officer
    icon of calendar 2014-08-10 ~ 2015-02-10
    IIF 39 - 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.