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

Robinson, Brian Derek

    Related profiles found in government register
  • Robinson, Brian Derek
    British chartered surveyor born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, Brian Derek
    British director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Charlotte Street, Ayr, Ayrshire, KA7 1EA, United Kingdom

      IIF 13 IIF 14
  • Robinson, Brian Derek
    British none born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 15
  • Robinson, Brian James
    British businessman born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP

      IIF 16
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 17
  • Robinson, Brian James
    British consulatnt born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, The Crescent, Luncarty, Perth, Perthshire, PH1 3EZ, Scotland

      IIF 18
  • Robinson, Brian Derek
    born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Charlotte Street, Ayr, Ayrshire, KA7 1EA, Scotland

      IIF 19
  • Robinson, Brian
    British vehicle & body repair born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chesham Grove, Goole, DN14 6RR, United Kingdom

      IIF 20
  • Brian Robinson
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 21
  • Mr Brian Derek Robinson
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 2 Miller Road, Ayr, KA7 2AY, Scotland

      IIF 22 IIF 23
  • Robinson, Brian Derek

    Registered addresses and corresponding companies
    • 21, Charlotte Street, Ayr, KA7 1EA, Scotland

      IIF 24
    • 2nd Floor, 2 Miller Road, Ayr, KA7 2AY, Scotland

      IIF 25 IIF 26 IIF 27
  • Mr Brian James Robinson
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP

      IIF 28
    • 33, The Crescent, Perth, PH1 3EZ, Scotland

      IIF 29
  • Robinson, Brian

    Registered addresses and corresponding companies
    • 2nd Floor, 2 Miller Road, Ayr, KA7 2AY, Scotland

      IIF 30
  • Mr Brian Robinson
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chesham Grove, Goole, DN14 6RR, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -68,449 GBP2023-09-30
    Officer
    2019-07-09 ~ now
    IIF 5 - director → ME
    2019-07-09 ~ now
    IIF 27 - secretary → ME
  • 2
    2nd Floor 2 Miller Road, Ayr, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-10 ~ dissolved
    IIF 1 - director → ME
    2019-05-10 ~ dissolved
    IIF 25 - secretary → ME
  • 3
    2nd Floor 2 Miller Road, Ayr, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,989 GBP2023-09-30
    Officer
    2017-06-23 ~ now
    IIF 9 - director → ME
  • 4
    2nd Floor 2 Miller Road, Ayr, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,315 GBP2023-09-30
    Officer
    2017-06-23 ~ now
    IIF 10 - director → ME
  • 5
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,576 GBP2023-09-30
    Officer
    2016-03-04 ~ now
    IIF 4 - director → ME
  • 6
    2nd Floor 2 Miller Road, Ayr, Scotland
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    1,647 GBP2018-03-31
    Officer
    2017-06-23 ~ dissolved
    IIF 6 - director → ME
  • 7
    2nd Floor 2 Miller Road, Ayr, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -482 GBP2019-03-31
    Officer
    2017-06-23 ~ dissolved
    IIF 11 - director → ME
  • 8
    2nd Floor 2 Miller Road, Ayr, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,491 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 2 - director → ME
    2018-04-16 ~ dissolved
    IIF 26 - secretary → ME
  • 9
    CRUCIBLE (GRETNA) LIMITED - 2017-04-07
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    5,541 GBP2023-09-30
    Officer
    2016-03-04 ~ now
    IIF 7 - director → ME
  • 10
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -7,844 GBP2023-09-30
    Officer
    2019-11-06 ~ now
    IIF 3 - director → ME
    2019-11-06 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    6th Floor 145 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 12 - director → ME
  • 12
    CRUCIBLE DEVELOPMENTS LLP - 2014-02-11
    21 Charlotte Street, Ayr, Ayrshire
    Dissolved corporate (4 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 13
    2nd Floor 2 Miller Road, Ayr, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 8 - director → ME
  • 14
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    191,148 GBP2023-09-30
    Officer
    2012-03-29 ~ now
    IIF 14 - director → ME
  • 15
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -2,808 GBP2023-09-30
    Officer
    2015-04-16 ~ now
    IIF 13 - director → ME
  • 16
    21 Charlotte Street, Ayr, Scotland
    Corporate (2 parents)
    Equity (Company account)
    76,057 GBP2024-01-31
    Officer
    2024-10-02 ~ now
    IIF 24 - secretary → ME
  • 17
    33 The Crescent, Luncarty, Perth, Perthshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -45,162 GBP2023-03-31
    Officer
    2019-06-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    HINO ENTERTAINMENT LIMITED - 2014-07-17
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (3 parents)
    Equity (Company account)
    -948,233 GBP2022-07-31
    Officer
    2014-09-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -68,449 GBP2023-09-30
    Person with significant control
    2019-07-09 ~ 2022-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    CRUCIBLE (GRETNA) LIMITED - 2017-04-07
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    5,541 GBP2023-09-30
    Person with significant control
    2018-03-12 ~ 2018-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASHLEIGH ALBA GROUP LIMITED - 2014-01-29
    6th Floor, 145 St Vincent Street, Glasgow
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    493,204 GBP2020-03-31
    Officer
    2014-02-04 ~ 2020-06-23
    IIF 15 - director → ME
  • 4
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-08-22 ~ 2019-11-29
    IIF 20 - director → ME
    Person with significant control
    2018-08-22 ~ 2019-11-29
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    24 Chilwell Road, Beeston, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2014-09-01 ~ 2015-03-18
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.