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, John

    Related profiles found in government register
  • 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 1
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 39, Bar Street, Scarborough, North Yorkshire, YO11 2HT, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 20
  • Robinson, John
    British managing director

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

      IIF 21
  • 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 22
    • 44, Rose Lane, Norwich, NR1 1PN, England

      IIF 23 IIF 24
    • 44, Rose Lane, Norwich, NR1 1PN, United Kingdom

      IIF 25
    • 44, Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 26
    • Api Holdings Group Engineering Centre, Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HT, England

      IIF 27
  • 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 28
  • 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 29
  • 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
    • Broome Park House, Loddon Road, Broome, Bungay, NR35 2RL, England

      IIF 40
    • Broome Park House, Loddon Road Broome, Bungay, NR35 2RL, United Kingdom

      IIF 41
    • 44 Rose Lane, Norwich, NR1 1PN, England

      IIF 42
    • 44, Rose Lane, Norwich, NR1 1PN, United Kingdom

      IIF 43
    • 44 Rose Lane, Norwich, Norfolk, NR1 1PN, United Kingdom

      IIF 44
    • Api Holdings Group Engineering Centre, Northside, St. Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HT, England

      IIF 45 IIF 46 IIF 47
  • 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 49
  • 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 50
  • Robinson, Michael
    British it manager born in June 1963

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

      IIF 51
  • 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 52
  • 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 53
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, England

      IIF 54
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, United Kingdom

      IIF 55
  • 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 56
  • 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 57 IIF 58
    • 149a, The Greenway, Ickenham, UB10 8LT, England

      IIF 59
  • 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 60
  • Robinson, Michael

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

      IIF 61
  • 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 62
  • 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 63 IIF 64
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, England

      IIF 65
    • The Coaches, Station Road, Denby, Ripley, Derbyshire, DE5 8ND, United Kingdom

      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 47 - 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 45 - director → ME
  • 3
    44 Rose Lane, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 49 - 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 31 - director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - 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 11 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 20 - 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 44 - 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 46 - director → ME
  • 10
    21 The Causeway, Maldon, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 60 - director → ME
  • 11
    44 Rose Lane, Norwich
    Corporate (3 parents)
    Equity (Company account)
    71,855 GBP2023-10-31
    Officer
    2008-10-20 ~ now
    IIF 43 - 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 53 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - 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 13 - director → ME
  • 14
    SHOTBLAST DERBY LIMITED - 1983-02-17
    The Mills, Canal Street, Derby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 3 - 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 54 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - 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 55 - 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 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 30 - 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 48 - 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 9 - 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 58 - 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 57 - director → ME
  • 23
    The Mills, Canal Street, Derby
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2000-06-27 ~ now
    IIF 7 - director → ME
    2010-11-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 66 - Has significant influence or controlOE
  • 24
    The Mills, Canal Street, Derby
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 6 - director → ME
  • 25
    44 Rose Lane, Norwich
    Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-10-31
    Officer
    2013-10-23 ~ now
    IIF 40 - 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 39 - 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 41 - director → ME
  • 28
    44 Rose Lane, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 29
    The Mills, Canal Street, Derby, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 4 - 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 62 - 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 42 - 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 18 - director → ME
    2018-04-19 ~ 2020-02-01
    IIF 33 - director → ME
    2020-06-02 ~ 2020-06-02
    IIF 34 - director → ME
    IIF 32 - director → ME
    2020-02-01 ~ 2020-02-01
    IIF 37 - director → ME
    2020-06-02 ~ 2022-07-08
    IIF 36 - director → ME
    2020-06-02 ~ 2020-06-02
    IIF 35 - director → ME
    Person with significant control
    2018-04-19 ~ 2018-05-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 12 - 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 14 - director → ME
    Person with significant control
    2022-12-28 ~ 2023-12-10
    IIF 50 - 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 15 - 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 1 - director → ME
    Person with significant control
    2016-10-31 ~ 2020-07-30
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - 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 22 - 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 2 - 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 8 - director → ME
    2001-11-30 ~ 2002-09-16
    IIF 21 - 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 59 - director → ME
    2005-09-06 ~ 2008-04-21
    IIF 51 - director → ME
    2005-11-05 ~ 2008-04-21
    IIF 61 - secretary → ME
  • 12
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (8 parents)
    Officer
    ~ 2010-12-16
    IIF 5 - director → ME
    1994-01-17 ~ 2010-12-16
    IIF 56 - 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 16 - 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.