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
    • icon of address 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
    • icon of address Grove Lodge, 287 Regents Park Road, London, N3 3JY, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • icon of address 143, Cranley Gardens, Muswell Hill, London, N10 3AG

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

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Michaelmas Cottage, Brook Street, Little Dunmow, Dunmow, CM6 3HU, England

      IIF 17
    • icon of address 143 Cranley Gardens, London, N10 3AG

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

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

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

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

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

      IIF 26
    • icon of address 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
    • icon of address 143 Cranley Gardens, 143, Cranley Gardens, London, Uk, N10 3AG, United Kingdom

      IIF 28
    • icon of address 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
    • icon of address 143 Cranley Gardens, London, N10 3AG

      IIF 41
  • Yorke Starkey, Robert
    British property and investment

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

      IIF 42
  • Yorke-starkey, Robert Trevor Spencer

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

      IIF 43
    • icon of address 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
    • icon of address 143 Cranley Gardens, London, N10 3AG

      IIF 49
  • Yorke-starkey, Robert

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

      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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 39 - 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 32 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 45 - 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 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 17 - 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 14 - Director → ME
    icon of calendar 2003-07-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address Parkers Hotel Building 109-113, Corporation Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -3,513,347 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-09-23 ~ now
    IIF 44 - Secretary → ME
  • 8
    icon of address 143 Cranley Gardens Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,121 GBP2024-02-29
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-08-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Parkers Hotel Building 109-113, Corporation Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -12,420 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 22 - 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 33 - Director → ME
    icon of calendar 2005-11-22 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 11 - 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)
    Equity (Company account)
    15,050 GBP2023-11-27
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 38 - Director → ME
  • 13
    icon of address 109 -113 Corporation Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    10,407 GBP2024-02-29
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 26 - 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 28 - Director → ME
    icon of calendar 2020-03-31 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 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 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address Parkers Hotel Building, 109-113 Corporation Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 8 - 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)
    93,716 GBP2024-12-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 9 - 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 35 - Director → ME
    icon of calendar 2006-12-14 ~ dissolved
    IIF 49 - 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 2 - 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 40 - Director → ME
  • 2
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2002-05-29 ~ 2020-06-19
    IIF 18 - 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 29 - 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 16 - 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 GBP2024-12-31
    Officer
    icon of calendar 2008-06-12 ~ 2009-08-27
    IIF 34 - Director → ME
  • 6
    PREDATOR PROPERTY LIMITED - 2013-11-05
    icon of address 287 Regents Park Road, London
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    -285,697 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-06-12 ~ 2009-08-01
    IIF 30 - 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)
    253,207 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-09
    IIF 41 - Director → ME
  • 8
    icon of address 143 Cranley Gardens Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,121 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-08 ~ 2022-11-18
    IIF 4 - 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)
    -375,546 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2010-11-03
    IIF 13 - 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 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2014-09-15
    IIF 19 - Director → ME
    icon of calendar 2006-10-09 ~ 2014-09-15
    IIF 48 - Secretary → ME
  • 11
    icon of address 143 Cranley Gardens, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,050 GBP2023-11-27
    Officer
    icon of calendar 2010-05-07 ~ 2011-05-23
    IIF 37 - Director → ME
  • 12
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,562,898 GBP2024-03-31
    Officer
    icon of calendar 2009-10-16 ~ 2011-01-01
    IIF 25 - 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)
    -19,257 GBP2023-11-30
    Officer
    icon of calendar 2025-02-07 ~ 2025-02-07
    IIF 3 - Director → ME
  • 14
    SENTINAL PROPERTIES LIMITED - 2025-01-09
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,895,223 GBP2024-03-31
    Officer
    icon of calendar 2003-08-07 ~ 2016-04-01
    IIF 15 - Director → ME
  • 15
    icon of address Grove Lodge 287 Regents Park Road, Finchley, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2017-12-10
    IIF 36 - Director → ME
    icon of calendar 2006-10-06 ~ 2012-03-31
    IIF 47 - 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 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 12 November 2025 and licensed under the Open Government Licence v3.0.