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, Michael John

    Related profiles found in government register
  • Robinson, Michael John
    British chartered engineer born in June 1963

    Resident in England

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

      IIF 1
  • Robinson, Michael John
    British company director born in June 1963

    Resident in England

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

      IIF 2
  • Robinson, Michael John
    British director born in June 1963

    Resident in England

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

      IIF 3 IIF 4
    • 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Apie Holdings Ltd, 44 Rose Lane, Norwich, NR1 1PN, England

      IIF 11
    • The Lowlands, Drayton, Norwich, Norfolk, NR8 6HA, United Kingdom

      IIF 12
  • Robinson, Michael John
    British engineer born in June 1963

    Resident in England

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

      IIF 13
    • Broome Park House, Loddon Road Broome, Bungay, NR35 2RL, United Kingdom

      IIF 14
    • 44 Rose Lane, Norwich, NR1 1PN, England

      IIF 15
    • 44, Rose Lane, Norwich, NR1 1PN, United Kingdom

      IIF 16
    • 44 Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

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

      IIF 18 IIF 19 IIF 20
  • Robinson, Michael John
    British none born in June 1963

    Resident in England

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

      IIF 22
  • Robinson, Michael John
    British alternate director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND

      IIF 23
  • Robinson, Michael John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 24
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, England

      IIF 25
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, United Kingdom

      IIF 26
  • Robinson, Michael John
    British production director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lamp House, Station Road, Denby, Derbyshire, DE5 8ND

      IIF 27
  • Robinson, Michael
    English none born in June 1963

    Resident in England

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

      IIF 28 IIF 29
    • 149a, The Greenway, Ickenham, UB10 8LT, England

      IIF 30
  • Robinson, Michael John, Dr
    British engineer born in June 1963

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

      IIF 31
  • Robinson, Michael
    British it manager born in June 1963

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

      IIF 32
  • Robinson, Michael John
    British complementary therapist born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Palace Street, Berwick-upon-tweed, Northumberland, TD15 1HN, United Kingdom

      IIF 33
  • Robinson, Michael John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Bank, Main Street, Grantshouse, Berwickshire, TD11 3RW, United Kingdom

      IIF 34
  • Robinson, Michael John
    British retired businessman born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bar Street, Scarborough, YO11 2HT, England

      IIF 35
    • 39, Bar Street, Scarborough, North Yorkshire, YO11 2HT, England

      IIF 36
  • Robinson, Michael John
    British teacher born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Goad Avenue, Torpoint, Cornwall, PL11 2ND, England

      IIF 37
  • Rbinson, Michael John, Dr
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 38
  • Robinson, Michael
    British carpenter born in June 1963

    Resident in United Kingdom

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

      IIF 39
  • Robinson, Michael
    British engineer born in June 1963

    Resident in United Kingdom

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

      IIF 40
  • Mr Michael John Robinson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 41 IIF 42
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, England

      IIF 43
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, United Kingdom

      IIF 44
  • Robinson, John
    British managing director

    Registered addresses and corresponding companies
    • Sycamore Farm Old Road, Heage, Belper, Derbyshire, DE56 2BN

      IIF 45
  • Robinson, John Michael
    British director born in November 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Flat 7, Beech House, Shenfield, CM13 1AT, United Kingdom

      IIF 46
  • Robinson, John
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore Lodge, Old Road, Heage, Belper, Derbyshire, DE56 2BN, England

      IIF 47
  • Robinson, John
    British engineer born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, John
    British managing director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore Farm Old Road, Heage, Belper, Derbyshire, DE56 2BN

      IIF 54
  • Robinson, John
    British steel erection and stockholdin born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore Farm Old Road, Heage, Belper, Derbyshire, DE56 2BN

      IIF 55
  • Robinson, Michael

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

      IIF 56
  • Mr Michael Robinson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 57
    • 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 58
  • Dr Michael John Robinson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 59
    • 44, Rose Lane, Norwich, NR1 1PN, England

      IIF 60 IIF 61
    • 44, Rose Lane, Norwich, NR1 1PN, United Kingdom

      IIF 62
    • 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 63
    • Api Holdings Group Engineering Centre, Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HT, England

      IIF 64
  • Mr John Robinson
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

      IIF 65
  • Mr Michael John Robinson
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bar Street, Scarborough, YO11 2HT, England

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    689,381 GBP2023-12-31
    Officer
    2003-11-03 ~ now
    IIF 20 - director → ME
  • 2
    THE TRAINING AND DEVELOPMENT CENTRE LIMITED - 2012-10-04
    Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    735,825 GBP2023-12-31
    Officer
    2006-10-20 ~ now
    IIF 18 - director → ME
  • 3
    44 Rose Lane, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    API ELECTRONICS LTD - 2018-05-02
    44 Rose Lane, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    9,917 GBP2024-04-30
    Officer
    2020-06-02 ~ now
    IIF 22 - director → ME
  • 5
    44 Rose Lane, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    APIE HOLDINGS LIMITED - 2017-10-19
    Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,908,108 GBP2023-12-31
    Officer
    2014-05-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    APIE HOLDINGS LIMITED - 2019-02-11
    API HOLDINGS LIMITED - 2017-10-19
    44 Rose Lane, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    44 Rose Lane, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 17 - director → ME
  • 9
    POTENCIA PPI LIMITED - 2012-10-01
    Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    235,381 GBP2023-07-31
    Officer
    2010-10-12 ~ now
    IIF 19 - director → ME
  • 10
    21 The Causeway, Maldon, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 46 - director → ME
  • 11
    44 Rose Lane, Norwich
    Corporate (3 parents)
    Equity (Company account)
    71,855 GBP2023-10-31
    Officer
    2008-10-20 ~ now
    IIF 16 - director → ME
  • 12
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    310,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-07-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    GRANTSHOUSE COMMUNITY CENTRE COMPANY LIMITED - 2016-11-14
    GRANTSHOUSE COMMUNITY COMPANY - 2013-08-09
    Ivy Bank, Main Street, Grantshouse, Berwickshire, United Kingdom
    Corporate (6 parents)
    Officer
    2018-04-19 ~ now
    IIF 34 - director → ME
  • 14
    SHOTBLAST DERBY LIMITED - 1983-02-17
    The Mills, Canal Street, Derby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 49 - director → ME
  • 15
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-06-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,376,408 GBP2024-03-31
    Officer
    2011-11-09 ~ now
    IIF 26 - director → ME
  • 17
    29 Gildredge Road, Eastbourne, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -4,763 GBP2023-07-31
    Officer
    2003-07-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    APIG LIMITED - 2018-03-13
    44 Rose Lane, Norwich
    Corporate (2 parents)
    Equity (Company account)
    234,022 GBP2024-06-30
    Officer
    2014-04-28 ~ now
    IIF 3 - director → ME
  • 19
    PARSONS PEEBLES INTERNATIONAL LTD - 2006-10-31
    Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    777,144 GBP2023-09-30
    Officer
    2005-06-20 ~ now
    IIF 21 - director → ME
  • 20
    701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -83,131 GBP2019-03-31
    Officer
    2003-08-26 ~ dissolved
    IIF 55 - director → ME
  • 21
    First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    8,155 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 29 - director → ME
  • 22
    First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2022-03-14 ~ now
    IIF 28 - director → ME
  • 23
    The Mills, Canal Street, Derby
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2000-06-27 ~ now
    IIF 53 - director → ME
    2010-11-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 44 - Has significant influence or controlOE
  • 24
    The Mills, Canal Street, Derby
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 52 - director → ME
  • 25
    44 Rose Lane, Norwich
    Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-10-31
    Officer
    2013-10-23 ~ now
    IIF 13 - director → ME
  • 26
    The Lowlands, Drayton, Norwich, Norfolk, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    90,000 GBP2023-09-29
    Officer
    2025-01-06 ~ now
    IIF 12 - director → ME
  • 27
    44 Rose Lane, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Equity (Company account)
    -274,897 GBP2017-02-28
    Officer
    2010-12-16 ~ dissolved
    IIF 14 - director → ME
  • 28
    44 Rose Lane, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 29
    The Mills, Canal Street, Derby, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 50 - director → ME
Ceased 13
  • 1
    Api Holdings Group Engineering Centre Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    689,381 GBP2023-12-31
    Officer
    2002-12-20 ~ 2003-05-01
    IIF 31 - director → ME
  • 2
    41 Cross Green Lane, Halton, Leeds, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -37,020 GBP2017-11-01 ~ 2018-10-31
    Officer
    2014-10-13 ~ 2019-10-07
    IIF 15 - director → ME
  • 3
    API ELECTRONICS LTD - 2018-05-02
    44 Rose Lane, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    9,917 GBP2024-04-30
    Officer
    2020-06-02 ~ 2020-06-02
    IIF 38 - director → ME
    2018-04-19 ~ 2020-02-01
    IIF 6 - director → ME
    2020-06-02 ~ 2020-06-02
    IIF 7 - director → ME
    IIF 5 - director → ME
    2020-02-01 ~ 2020-02-01
    IIF 10 - director → ME
    2020-06-02 ~ 2022-07-08
    IIF 9 - director → ME
    2020-06-02 ~ 2020-06-02
    IIF 8 - director → ME
    Person with significant control
    2018-04-19 ~ 2018-05-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 4
    AVOCET INFINITE PROPERTIES LIMITED - 2017-07-19
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209 GBP2019-12-27
    Officer
    2018-02-28 ~ 2019-04-30
    IIF 33 - director → ME
  • 5
    36 Bar Street, Scarborough, England
    Corporate (2 parents)
    Equity (Company account)
    20,211 GBP2023-03-31
    Officer
    2022-01-24 ~ 2023-12-10
    IIF 35 - director → ME
    Person with significant control
    2022-12-28 ~ 2023-12-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LOCKLOMOND HERITAGE LIMITED - 2012-06-20
    39 Bar Street, Scarborough, North Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    24,787 GBP2022-06-30
    Officer
    2022-01-24 ~ 2023-12-10
    IIF 36 - director → ME
  • 7
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,376,408 GBP2024-03-31
    Officer
    2011-11-21 ~ 2020-07-30
    IIF 47 - director → ME
    Person with significant control
    2016-10-31 ~ 2020-07-30
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    APIG LIMITED - 2018-03-13
    44 Rose Lane, Norwich
    Corporate (2 parents)
    Equity (Company account)
    234,022 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2020-04-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HINGERIGHT LIMITED - 1994-07-19
    The Mills, Canal Street, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -176 GBP2015-11-30
    Officer
    ~ 1994-11-28
    IIF 48 - director → ME
  • 10
    701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -83,131 GBP2019-03-31
    Officer
    2001-11-30 ~ 2002-09-16
    IIF 54 - director → ME
    2001-11-30 ~ 2002-09-16
    IIF 45 - secretary → ME
  • 11
    First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    8,155 GBP2024-03-31
    Officer
    2021-10-12 ~ 2022-02-15
    IIF 30 - director → ME
    2005-09-06 ~ 2008-04-21
    IIF 32 - director → ME
    2005-11-05 ~ 2008-04-21
    IIF 56 - secretary → ME
  • 12
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (8 parents)
    Officer
    ~ 2010-12-16
    IIF 51 - director → ME
    1994-01-17 ~ 2010-12-16
    IIF 27 - director → ME
  • 13
    20 Portland Villas, Drake Circus, Plymouth
    Dissolved corporate (3 parents)
    Equity (Company account)
    61 GBP2017-07-31
    Officer
    2004-03-29 ~ 2015-03-30
    IIF 37 - 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.