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 Robert Yorke-starkey

    Related profiles found in government register
  • Mr Robert Yorke-starkey
    British born in September 1951

    Resident in United Kingdom

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

      IIF 1
  • York-starkey, Robert
    British property company director born in September 1951

    Resident in United Kingdom

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

      IIF 2
  • Yorke-starkey, Robert
    British born in September 1951

    Resident in United Kingdom

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

      IIF 3
  • Mr Yorke-starkey Robert
    British born in September 1951

    Resident in England

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

      IIF 4
  • Mr Robert Trevor Spencer Yorke-starkey
    British born in September 1951

    Resident in England

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

      IIF 5
    • 143, Cranley Gardens, Muswell Hill, London, N10 3AG

      IIF 6
    • 109 -113, Parkers Hotel Bulding, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 7
    • 109-113, Corporation Street, Manchester, M4 4DX

      IIF 8 IIF 9
    • 113, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 10
    • Parkers Hotel Building, 109-113 Corporation Street, Manchester, M4 4DX

      IIF 11
  • Yorke - Starkey, Robert
    English born in September 1951

    Resident in United Kingdom

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

      IIF 12
  • Yorke Starkey, Robert
    British born in September 1951

    Resident in Great Britain

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

      IIF 13
  • Yorke Starkey, Robert
    British co director born in September 1951

    Resident in Great Britain

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

      IIF 14
  • Yorke Starkey, Robert
    British company director born in September 1951

    Resident in Great Britain

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

      IIF 15
  • Yorke Starkey, Robert
    British director born in September 1951

    Resident in Great Britain

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

      IIF 16
  • Yorke-starkey, Robert Trevor Spencer
    British born in September 1951

    Resident in England

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

      IIF 17
    • 143 Cranley Gardens, London, N10 3AG

      IIF 18 IIF 19
    • 143, Cranley Gardens, London, N10 3AG, Uk

      IIF 20 IIF 21
    • 143, Cranley Gardens, London, N10 3AG, United Kingdom

      IIF 22 IIF 23
    • 143 Cranley Gardens, Muswell Hill, London, N10 3AG, United Kingdom

      IIF 24
    • Grove Lodge, 287 Regents Park Road, Finchley, London, N3 3JY

      IIF 25
    • 109 -113, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 26
    • 113, Corporation Street, Manchester, M4 4DX, United Kingdom

      IIF 27
  • Yorke-starkey, Robert Trevor Spencer
    British company director born in September 1951

    Resident in England

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

      IIF 28
    • 143 Cranley Gardens, Cranley Gardens, London, N10 3AG, England

      IIF 29
  • 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 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
    • 143 Cranley Gardens, London, N10 3AG

      IIF 41
  • Yorke Starkey, Robert
    British property and investment

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

      IIF 42
  • Yorke-starkey, Robert Trevor Spencer

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

      IIF 43
    • Parkers Hotel, 109-113, Corporation Street, Manchester, Manchester, M4 4DX, United Kingdom

      IIF 44
  • Yorke-starkey, Robert Trevor Spencer
    British

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

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

      IIF 49
  • Yorke-starkey, Robert

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

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    113 Corporation Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PATHFINDER (TIB STREET) LIMITED - 2002-10-25
    VIEWGROUND LIMITED - 2000-09-05
    Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-27 ~ dissolved
    IIF 39 - Director → ME
  • 3
    Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-06 ~ dissolved
    IIF 32 - Director → ME
    2008-02-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    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
    2020-05-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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
    2022-10-24 ~ now
    IIF 17 - Director → ME
  • 6
    ESTEE PROPERTY VENTURES LIMITED - 2003-10-08
    Parkers Hotel Building, 109-113 Corporation Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2003-07-22 ~ dissolved
    IIF 14 - Director → ME
    2003-07-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    Parkers Hotel Building 109-113, Corporation Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -3,513,347 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 23 - Director → ME
    2011-09-23 ~ now
    IIF 44 - Secretary → ME
  • 8
    143 Cranley Gardens Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,121 GBP2024-02-29
    Officer
    2016-08-08 ~ now
    IIF 24 - Director → ME
    2016-08-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Parkers Hotel Building 109-113, Corporation Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -12,420 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 22 - Director → ME
  • 10
    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
    2005-11-22 ~ dissolved
    IIF 33 - Director → ME
    2005-11-22 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    143 Cranley Gardens, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,050 GBP2023-11-27
    Officer
    2012-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    143 Cranley Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 13
    109 -113 Corporation Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    10,407 GBP2024-02-29
    Officer
    2012-08-13 ~ now
    IIF 26 - Director → ME
  • 14
    143 Cranley Gardens 143, Cranley Gardens, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 28 - Director → ME
    2020-03-31 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Parkers Hotel Building, 109-113 Corporation Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    109-113 Corporation Street, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,716 GBP2024-12-31
    Officer
    2011-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-14 ~ dissolved
    IIF 35 - Director → ME
    2006-12-14 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    Grove Lodge, 287 Regents Park Road, London
    Dissolved Corporate (6 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 2 - Director → ME
Ceased 16
  • 1
    AMICREST HOLDINGS PLC - 2025-01-08
    PATHFINDER RECOVERY 2 PLC - 2002-09-12 04126177, 02835416
    JOHNSON FRY S44 PLC - 1993-08-24
    Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2002-03-01 ~ 2020-06-19
    IIF 40 - Director → ME
  • 2
    Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    2002-05-29 ~ 2020-06-19
    IIF 18 - Director → ME
  • 3
    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
    2020-10-23 ~ 2020-10-23
    IIF 29 - Director → ME
  • 4
    Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-14 ~ 2013-01-01
    IIF 16 - Director → ME
  • 5
    PREDATOR PROPERTIES LIMITED - 2013-11-27
    287 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-06-12 ~ 2009-08-27
    IIF 34 - Director → ME
  • 6
    PREDATOR PROPERTY LIMITED - 2013-11-05
    287 Regents Park Road, London
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    -285,697 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-06-12 ~ 2009-08-01
    IIF 30 - Director → ME
  • 7
    WILLOUGHBY (323) LIMITED - 2001-05-04
    Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    253,207 GBP2024-03-31
    Officer
    2008-09-30 ~ 2010-11-09
    IIF 41 - Director → ME
  • 8
    143 Cranley Gardens Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,121 GBP2024-02-29
    Person with significant control
    2016-08-08 ~ 2022-11-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    -375,546 GBP2024-03-31
    Officer
    2008-02-13 ~ 2010-11-03
    IIF 13 - Director → ME
  • 10
    SENTINAL PROPERTIES (LONDON) LIMITED - 2014-09-18
    Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2006-10-09 ~ 2014-09-15
    IIF 19 - Director → ME
    2006-10-09 ~ 2014-09-15
    IIF 48 - Secretary → ME
  • 11
    143 Cranley Gardens, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,050 GBP2023-11-27
    Officer
    2010-05-07 ~ 2011-05-23
    IIF 37 - Director → ME
  • 12
    Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,562,898 GBP2024-03-31
    Officer
    2009-10-16 ~ 2011-01-01
    IIF 25 - Director → ME
  • 13
    ELECTRICAL SERVICES (HIGHGATE) LIMITED - 2020-03-06
    Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,257 GBP2023-11-30
    Officer
    2025-02-07 ~ 2025-02-07
    IIF 3 - Director → ME
  • 14
    SENTINAL PROPERTIES LIMITED - 2025-01-09
    Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,895,223 GBP2024-03-31
    Officer
    2003-08-07 ~ 2016-04-01
    IIF 15 - Director → ME
  • 15
    Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2006-10-06 ~ 2017-12-10
    IIF 36 - Director → ME
    2006-10-06 ~ 2012-03-31
    IIF 47 - Secretary → ME
  • 16
    AMICREST (BRISTOL) LIMITED - 2009-05-08
    Grove Lodge, 287 Regents Park Road, London, Finchley
    Dissolved Corporate (2 parents)
    Officer
    2008-11-06 ~ 2011-12-20
    IIF 31 - 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.