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 Gary Ian Robinson

    Related profiles found in government register
  • Mr Gary Ian Robinson
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Aura House, New Road, Havant, Hampshire, PO9 1DE, England

      IIF 1
    • Aura House, New Road, Havant, PO9 1DE, England

      IIF 2
  • Gary Ian Robinson
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Aura House, New Road, Havant, PO9 1DE, United Kingdom

      IIF 3
  • Mr Ian Gary Robinson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 4
  • Mr Gary Ian Robinson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura House, New Road, Havant, PO9 1DE, England

      IIF 5 IIF 6
  • Robinson, Gary Ian
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 7 IIF 8
  • Robinson, Gary Ian
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Aura House, New Road, Havant, Hampshire, PO9 1DE, United Kingdom

      IIF 9
    • Aura House, New Road, Havant, PO9 1DE, England

      IIF 10
    • Bridgewater House, Unit 2 Haywards Business Centre, New Lane, Havant, Hampshire, PO9 2NL, England

      IIF 11
    • Bridgwater House, Ground Floor Suite, Unit 2, Haywards Business Centre, New Lane, Havant, Hampshire, PO9 2NL, United Kingdom

      IIF 12
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 13
  • Robinson, Ian Gary
    British plumber born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 14
  • Robinson, Gary Ian
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura House, New Road, Havant, Hampshire, PO9 1DE, England

      IIF 15
  • Robinson, Gary Ian
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgwater House, Ground Floor Suite, Unit 2, Haywards Business Centre, New Lane, Havant, Hampshire, PO9 2NL, United Kingdom

      IIF 16
  • Robinson, Ian Gary

    Registered addresses and corresponding companies
    • 51 Wedgwood Way, Ashingdon, Rochford, Essex, SS4 3AS

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,652,239 GBP2024-08-31
    Officer
    2021-07-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-07-29 ~ 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
  • 2
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 8 - director → ME
  • 3
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    591,484 GBP2024-08-31
    Officer
    2021-02-18 ~ now
    IIF 10 - director → ME
  • 4
    AURA HEATING LIMITED - 2025-03-31
    AURA GAS LIMITED - 2023-03-24
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,001,850 GBP2024-08-31
    Officer
    2007-08-21 ~ now
    IIF 13 - director → ME
  • 5
    Bridgwater House, Ground Floor Suite Unit 2, Haywards Business Centre, New Lane, Havant, Hampshire, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-27 ~ now
    IIF 16 - director → ME
  • 6
    AURA PROPERTY (SOUTHERN) LIMITED - 2021-04-20
    RED BOILER LIMITED - 2021-02-25
    Aura House, New Road, Havant, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,402 GBP2022-08-31
    Officer
    2017-04-20 ~ dissolved
    IIF 15 - director → ME
  • 7
    Bridgewater House Unit 2 Haywards Business Centre, New Lane, Havant, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    46,350 GBP2024-08-31
    Officer
    2023-01-12 ~ now
    IIF 11 - director → ME
  • 8
    AURA KITCHENS LIMITED - 2014-09-03
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 7 - director → ME
Ceased 6
  • 1
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    591,484 GBP2024-08-31
    Person with significant control
    2021-02-18 ~ 2021-09-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    AURA HEATING LIMITED - 2025-03-31
    AURA GAS LIMITED - 2023-03-24
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,001,850 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2021-09-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    150 Francis Avenue, Southsea, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ 2025-03-06
    IIF 12 - director → ME
  • 4
    AURA PROPERTY (SOUTHERN) LIMITED - 2021-04-20
    RED BOILER LIMITED - 2021-02-25
    Aura House, New Road, Havant, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,402 GBP2022-08-31
    Person with significant control
    2017-04-20 ~ 2021-09-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    2,511,163 GBP2024-07-31
    Officer
    2003-07-22 ~ 2021-02-28
    IIF 14 - director → ME
    2003-07-22 ~ 2006-06-01
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Bridgewater House Unit 2 Haywards Business Centre, New Lane, Havant, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    46,350 GBP2024-08-31
    Person with significant control
    2021-02-12 ~ 2021-09-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.