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 Michael John Robinson

    Related profiles found in government register
  • Mr Michael John Robinson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Rose Lane, Norwich, NR1 1PN, England

      IIF 1 IIF 2
    • icon of address 44, Rose Lane, Norwich, NR1 1PN, United Kingdom

      IIF 3
    • icon of address Api Holdings Group Engineering Centre, Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HT, England

      IIF 4
  • Dr Michael John Robinson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rose Lane, Norwich, NR1 1PN

      IIF 5
    • icon of address 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 6
  • Mr Michael Robinson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 7
    • icon of address 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 8
  • Robinson, Michael John
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broome Park House, Loddon Road, Broome, Bungay, NR35 2RL, England

      IIF 9
    • icon of address 44, Rose Lane, Norwich, NR1 1PN, England

      IIF 10 IIF 11 IIF 12
    • icon of address 44, Rose Lane, Norwich, NR1 1PN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 44 Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 17 IIF 18
    • icon of address Api Holdings Group Engineering Centre, Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HT, England

      IIF 19 IIF 20 IIF 21
    • icon of address Apie Holdings Ltd, 44 Rose Lane, Norwich, NR1 1PN, England

      IIF 23
    • icon of address The Lowlands, Drayton, Norwich, Norfolk, NR8 6HA, United Kingdom

      IIF 24
  • Robinson, Michael John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Michael John
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broome Park House, Loddon Road Broome, Bungay, NR35 2RL, United Kingdom

      IIF 31
    • icon of address 44 Rose Lane, Norwich, NR1 1PN, England

      IIF 32
  • Robinson, Michael John, Dr
    British engineer born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2, Ivory House, All Saints Green, Norwich, NR1 3NB

      IIF 33
  • Robinson, Michael
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, The Greenway, Ickenham, Greater London, UB10 8LT, England

      IIF 34 IIF 35
  • Robinson, Michael
    English none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, The Greenway, Ickenham, UB10 8LT, England

      IIF 36
  • Rbinson, Michael John, Dr
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 37
  • Robinson, Michael
    British it manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address 66 Winchester Avenue, Hounslow, TW5 0HA

      IIF 38
  • Robinson, Michael
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 39
    • icon of address 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 40
  • Robinson, Michael

    Registered addresses and corresponding companies
    • icon of address 66 Winchester Avenue, Hounslow, TW5 0HA

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,573,851 GBP2024-09-30
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 21 - Director → ME
  • 2
    THE TRAINING AND DEVELOPMENT CENTRE LIMITED - 2012-10-04
    icon of address Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    998,920 GBP2024-09-30
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 44 Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    API ELECTRONICS LTD - 2018-05-02
    icon of address 44 Rose Lane, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    9,917 GBP2024-04-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 44 Rose Lane, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    APIE HOLDINGS LIMITED - 2017-10-19
    icon of address Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,031,629 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    API HOLDINGS LIMITED - 2017-10-19
    APIE HOLDINGS LIMITED - 2019-02-11
    icon of address 44 Rose Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 17 - Director → ME
  • 9
    POTENCIA PPI LIMITED - 2012-10-01
    icon of address Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,886 GBP2024-07-31
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 44 Rose Lane, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    71,855 GBP2024-10-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,828 GBP2024-07-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    APIG LIMITED - 2018-03-13
    icon of address 44 Rose Lane, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    234,022 GBP2024-06-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 14 - Director → ME
  • 13
    PARSONS PEEBLES INTERNATIONAL LTD - 2006-10-31
    icon of address Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    802,688 GBP2024-12-31
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,155 GBP2025-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 44 Rose Lane, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-10-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address The Lowlands, Drayton, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    90,000 GBP2024-09-29
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 44 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -274,897 GBP2017-02-28
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 31 - Director → ME
  • 19
    GREY SOFA LTD - 2025-05-28
    icon of address 44 Rose Lane, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 44 Rose Lane, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 44 Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,573,851 GBP2024-09-30
    Officer
    icon of calendar 2002-12-20 ~ 2003-05-01
    IIF 33 - Director → ME
  • 2
    icon of address 41 Cross Green Lane, Halton, Leeds, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -37,020 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2019-10-07
    IIF 32 - Director → ME
  • 3
    API ELECTRONICS LTD - 2018-05-02
    icon of address 44 Rose Lane, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    9,917 GBP2024-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 37 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2018-04-19 ~ 2020-02-01
    IIF 26 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 30 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-07-08
    IIF 29 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 27 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-05-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    APIG LIMITED - 2018-03-13
    icon of address 44 Rose Lane, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    234,022 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,155 GBP2025-03-31
    Officer
    icon of calendar 2005-09-06 ~ 2008-04-21
    IIF 38 - Director → ME
    icon of calendar 2021-10-12 ~ 2022-02-15
    IIF 36 - Director → ME
    icon of calendar 2005-11-05 ~ 2008-04-21
    IIF 41 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.