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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 7
  • 1
    Pitman, Graham Michael
    Director born in July 1950
    Individual (29 offsprings)
    Officer
    2020-06-26 ~ 2023-04-30
    OF - Director → CIF 0
  • 2
    Varney, John Charles
    Born in September 1956
    Individual (19 offsprings)
    Officer
    2016-12-14 ~ 2025-11-28
    OF - Director → CIF 0
  • 3
    Hawkins, John Eric
    Director born in October 1953
    Individual (67 offsprings)
    Officer
    2015-06-25 ~ 2015-06-26
    OF - Director → CIF 0
    Hawkins, John Eric
    Executive Chairman born in October 1953
    Individual (67 offsprings)
    2015-06-15 ~ 2017-05-08
    OF - Director → CIF 0
  • 4
    Errington, Christopher Mark
    Born in October 1965
    Individual (25 offsprings)
    Officer
    2025-11-20 ~ now
    OF - Director → CIF 0
  • 5
    Davies, Ian Gerard
    Director born in May 1965
    Individual (28 offsprings)
    Officer
    2015-06-25 ~ 2015-06-26
    OF - Director → CIF 0
    Davies, Ian Gerard
    Group Finance Director born in May 1965
    Individual (28 offsprings)
    2015-06-15 ~ 2016-10-14
    OF - Director → CIF 0
    Davies, Ian
    Individual (28 offsprings)
    Officer
    2015-06-15 ~ 2015-06-26
    OF - Secretary → CIF 0
    Davies, Ian Gerard
    Individual (28 offsprings)
    Officer
    2015-06-25 ~ 2016-10-13
    OF - Secretary → CIF 0
  • 6
    Howe, Robin Beatham
    Company Director born in October 1947
    Individual (22 offsprings)
    Officer
    2017-05-08 ~ 2020-06-25
    OF - Director → CIF 0
  • 7
    PEBBLE BEACH SYSTEMS GROUP PLC
    - now 04082188 12130729... (more)
    VISLINK PLC - 2017-02-03 04082188 01835678
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LEGACY BROADCAST GROUP HOLDINGS LIMITED

Period: 2017-12-14 ~ now
Company number: 09639438 01835678
Registered names
LEGACY BROADCAST GROUP HOLDINGS LIMITED - now 01835678
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LEGACY BROADCAST GROUP HOLDINGS LIMITED
    Info
    VISLINK GROUP HOLDINGS LIMITED - 2017-12-14
    Registered number 09639438
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey KT19 9QN
    PRIVATE LIMITED COMPANY incorporated on 2015-06-15 (10 years 10 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • LEGACY BROADCAST GROUP HOLDINGS LIMITED
    S
    Registered number 09639438
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England, KT13 0TJ
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    AMPLIFIER TECHNOLOGY LTD
    - now 06627346 OC370068
    WESSEX PRODUCTS LIMITED - 2008-09-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (14 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-23
    CIF 6 - Ownership of shares – 75% or more OE
    2019-07-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CONTINENTAL MICROWAVE LIMITED
    01081898
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    LEGACY BROADCAST HOLDINGS LIMITED
    - now 01835678 09639438
    VISLINK HOLDINGS LIMITED
    - 2017-12-14 01835678 09639438
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    LEGACY BROADCAST INTERNATIONAL LIMITED
    - now 02074604
    VISLINK INTERNATIONAL LIMITED
    - 2017-02-03 02074604
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (24 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    PEBBLE BEACH SYSTEMS LTD
    03944834 12130729... (more)
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-16
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.