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

Robinson, Brian Andrew

    Related profiles found in government register
  • Robinson, Brian Andrew
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, High Street, Lyndhurst, Hampshire, SO43 7BB, United Kingdom

      IIF 1
    • icon of address Yew Tree Manor, Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA, England

      IIF 2
    • icon of address Yew Tree Manor, Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA, United Kingdom

      IIF 3
  • Robinson, Brian Andrew
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, 362a Spring Road, Sholing, Southampton, Hampshire, SO19 2PB, United Kingdom

      IIF 4
  • Robinson, Brian Andrew
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, 362a Spring Road, Sholing, Southampton, Hampshire, SO19 2PB

      IIF 5 IIF 6
    • icon of address Units 1, & 2, 362a Spring Road Sholing, Southampton, Hampshire, SO19 2PB, United Kingdom

      IIF 7
  • Robinson, Brian Andrew
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Brian Andrew
    British electrical wholesaler born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Peterscroft Avenue, Ashurst, New Forest, Hampshire, SO40 7AB

      IIF 12
  • Mr Brian Andrew Robinson
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, High Street, Lyndhurst, Hampshire, SO43 7BB, United Kingdom

      IIF 13
    • icon of address Units 1, & 2, 362a Spring Road Sholing, Southampton, Hampshire, SO19 2PB

      IIF 14 IIF 15
  • Robinson, Brian Andrew

    Registered addresses and corresponding companies
  • Mr Brian Andrew Robinson
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Testwood House, Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 21a High Street, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,512 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Units 1 & 2, 362a Spring Road Sholing, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -85,348 GBP2016-04-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Testwood House Testwood Park, Salisbury Road, Totton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,013 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Yew Tree Manor, Beaulieu Road, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,026,387 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 5a The Gardens, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,560 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2019-04-26
    IIF 12 - Director → ME
  • 2
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2021-02-27
    IIF 6 - Director → ME
  • 3
    RINGWOOD ELECTRICAL WHOLESALE DISTRIBUTORS LIMITED - 1996-08-28
    MASTHILL LIMITED - 1988-03-18
    RINGWOOD WHOLESALE DISTRIBUTORS LIMITED - 1988-04-06
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2021-02-27
    IIF 9 - Director → ME
    icon of calendar 1993-03-05 ~ 2000-09-07
    IIF 18 - Secretary → ME
  • 4
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2021-02-27
    IIF 5 - Director → ME
  • 5
    R. & M. ELECTRICAL WHOLESALERS LIMITED - 1999-07-09
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    6,862,454 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2021-02-27
    IIF 8 - Director → ME
    icon of calendar 1993-03-05 ~ 2000-09-07
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Units 1 & 2 362a Spring Road, Sholing, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2021-02-27
    IIF 4 - Director → ME
  • 7
    R & M CASPIAN LIMITED - 2015-06-16
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-05-13 ~ 2021-02-27
    IIF 10 - Director → ME
    icon of calendar 1999-05-13 ~ 2000-09-07
    IIF 19 - Secretary → ME
  • 8
    R. & M. (S.W.) LIMITED - 2004-09-03
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,590,772 GBP2024-12-31
    Officer
    icon of calendar 1996-03-05 ~ 2021-02-27
    IIF 11 - Director → ME
    icon of calendar 1996-03-05 ~ 1998-03-04
    IIF 16 - 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.