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

Headlam, Robin Edward

    Related profiles found in government register
  • Headlam, Robin Edward
    British

    Registered addresses and corresponding companies
    • 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 1 IIF 2
  • Headlam, Robin Edward
    British accountant

    Registered addresses and corresponding companies
    • C/o Partners In Enterprise Ltd, First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 3
    • 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 4 IIF 5
  • Headlam, Robin Edward
    British accountant born in June 1955

    Registered addresses and corresponding companies
  • Headlam, Robin Edward
    British co director born in June 1955

    Registered addresses and corresponding companies
    • 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 11
  • Headlam, Robin
    British born in June 1955

    Registered addresses and corresponding companies
    • 76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 8AQ

      IIF 12
  • Headlam, Robin
    British company formation agent born in June 1955

    Registered addresses and corresponding companies
    • 76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 8AQ

      IIF 13
  • Headlam, Robin
    British formation agent born in June 1955

    Registered addresses and corresponding companies
  • Headlam, Robin
    British formations agent born in June 1955

    Registered addresses and corresponding companies
  • Headlam, Robin Edward

    Registered addresses and corresponding companies
    • 5, Bartholomews, Brighton, East Sussx, BN1 1HG, England

      IIF 26
    • C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 27
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 28
    • 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 29 IIF 30
    • Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES, England

      IIF 31
  • Headlam, Robin Edward
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Place, Brighton, East Sussex, BN1 4GB, England

      IIF 32
    • C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 33 IIF 34
    • Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 35
  • Headlam, Robin Edward
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, BN1 1AL, United Kingdom

      IIF 36
    • First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 37
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 38
    • 11, Park Lane, Hornchurch, RM11 1BB, United Kingdom

      IIF 39
  • Headlam, Robin Edward
    British co director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 40
    • Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 41
  • Headlam, Robin Edward
    British co. director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 - 22, Old Steine, Old Steyne House, Brighton, East Sussex, BN1 1EL, England

      IIF 42
  • Headlam, Robin Edward
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Partners In Enterprise Limited, First Floor Office, 5 Bartholomews, Brighton, East Sussex, BN1 1HG, United Kingdom

      IIF 43
  • Headlam, Robin Edward
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, South House, Bond Avenue Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, England

      IIF 44
  • Headlam, Robin Edward
    British co. director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bartholomews, C/o Partners In Enterprise Ltd, Brighton, East Sussex, BN1 1HG, United Kingdom

      IIF 45
    • 2, Grove Road, Flat 10 Penhurst Court, Worthing, West Sussex, BN11 4JE, England

      IIF 46
  • Mr Robin Edward Headlam
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 47 IIF 48
    • First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 49
    • Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 50
  • Robin Headlam
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Stable Block, Stanmer Village, Stanmer, Brighton, East Sussex, BN1 9BS, United Kingdom

      IIF 51
    • 5, Bartholomews, C/o Partners In Enterprise Ltd, Brighton, East Sussex, BN1 1HG, United Kingdom

      IIF 52
    • C/o Partners In Enterprise Limited, First Floor Office, 5 Bartholomews, Brighton, East Sussex, BN1 1HG, United Kingdom

      IIF 53
  • Mr Robin Edward Headlam
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grove Road, Flat 10 Penhurst Court, Worthing, West Sussex, BN11 4JE, England

      IIF 54
child relation
Offspring entities and appointments 39
  • 1
    3D INK LIMITED
    04625533
    Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,877 GBP2025-03-31
    Officer
    2002-12-30 ~ 2003-01-01
    IIF 15 - Director → ME
  • 2
    ACCOUNTANTS AT THE HEART OF BUSINESS LIMITED
    04582245 04582239, 04582235
    23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2002-11-05 ~ 2002-11-06
    IIF 24 - Director → ME
  • 3
    AJH WINDOW CLEANING SERVICES LIMITED
    - now 04590056
    PARTNERS LIFE STYLE LIMITED
    - 2003-03-19 04590056
    43 West Hill, Aspley Guise, Milton Keynes
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    537 GBP2019-06-30
    Officer
    2002-11-14 ~ 2003-03-21
    IIF 19 - Director → ME
  • 4
    ANTHONY TAYLOR LIMITED - now
    AT THE HEART OF BUSINESS LIMITED
    - 2019-12-02 04582235 04582239, 04582245
    23 Sunhill Avenue, Topsham, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2002-11-05 ~ 2002-11-06
    IIF 21 - Director → ME
  • 5
    ARIS FINANCIAL SOLUTIONS LIMITED
    04359887
    Danesbury House 21 High Street, Melbourn, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-09-19 ~ 2009-10-02
    IIF 1 - Secretary → ME
  • 6
    ASTEA (UK) LIMITED
    - now 02715377
    ASTEA SERVICE & DISTRIBUTION SYSTEMS LIMITED - 2000-02-23
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (25 parents)
    Equity (Company account)
    -8,952,034 GBP2019-12-31
    Officer
    2009-06-01 ~ 2010-02-28
    IIF 4 - Secretary → ME
  • 7
    ATOMOS 2023 LIMITED
    - now 07333765 13907478
    ATOMOS GLOBAL UK LIMITED
    - 2022-12-02 07333765 13907478
    MOMENTOM LIMITED - 2011-06-08
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-12-05 ~ 2023-02-23
    IIF 40 - Director → ME
    2011-06-22 ~ 2023-02-23
    IIF 28 - Secretary → ME
  • 8
    ATOMOS GLOBAL UK LIMITED
    - now 13907478 07333765
    ATOMOS 2022 LIMITED
    - 2022-12-02 13907478 07333765
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-10 ~ 2022-12-05
    IIF 38 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-12-05
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 9
    AU79 FINE JEWELLERY LTD
    14387165
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,977 GBP2023-09-30
    Officer
    2022-09-29 ~ 2022-09-30
    IIF 43 - Director → ME
    Person with significant control
    2022-09-29 ~ 2022-09-30
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    BATHESON LTD - now
    Q-WATER! LTD - 2020-11-12
    THE HEART OF BUSINESS LIMITED
    - 2018-11-16 04582239 04582235, 04582245
    23 Sunhill Avenue, Topsham, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-11-05 ~ 2002-11-06
    IIF 20 - Director → ME
  • 11
    BY ALL ACCOUNTS LIMITED
    06937838
    Fanton Hall Office 12b, Off Arterial Road, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,060 GBP2025-06-30
    Officer
    2010-02-01 ~ 2013-06-30
    IIF 39 - Director → ME
  • 12
    CLAIMS RESOLUTIONS LIMITED
    - now 04499147
    CLAIMS RESOLUTION LIMITED
    - 2002-08-06 04499147
    76 Sutherland Avenue, Petts Wood, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2002-07-30 ~ 2002-08-12
    IIF 23 - Director → ME
  • 13
    CRAIG BARLOW CONSULTANCY & TRAINING LIMITED
    04618752
    Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    1,581 GBP2024-12-31
    Officer
    2002-12-16 ~ 2002-12-17
    IIF 14 - Director → ME
  • 14
    DEDICATED DELIVERY LIMITED
    04589365
    68 Nicholas Mead, Great Linford, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2002-11-13 ~ 2002-11-14
    IIF 18 - Director → ME
  • 15
    E.P. HAYES & SON LIMITED
    04551163
    4 The Wharf, Great Linford, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,513 GBP2024-10-31
    Officer
    2002-10-02 ~ 2002-10-03
    IIF 12 - Director → ME
  • 16
    FLORACTIVE EUROPE LIMITED
    12565934
    Unit 5 Chartwell Business Centre Chartwell Road, Lancing Business Park, Lancing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,816 GBP2021-02-28
    Officer
    2020-04-21 ~ 2020-04-22
    IIF 46 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-04-22
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    IN THE ZONE CMJ LIMITED
    04535179
    20 Tamar Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-13 ~ 2002-09-14
    IIF 25 - Director → ME
  • 18
    J MOTION LIMITED - now
    INTRODISK LIMITED - 2012-01-30
    NETSOUNDTRACK.COM LIMITED
    - 2004-11-02 04473253
    9 Grove Lane, Weston, Towcester, England
    Active Corporate (5 parents)
    Equity (Company account)
    404 GBP2025-01-31
    Officer
    2002-06-29 ~ 2002-07-06
    IIF 13 - Director → ME
  • 19
    JECODO LIMITED
    04558856
    8 Watlow Gardens, Buckingham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-10 ~ 2002-10-11
    IIF 22 - Director → ME
  • 20
    KONCEPT KITCHENS LIMITED
    - now 04631841
    BEAUCHAMP TRADING LIMITED
    - 2003-07-23 04631841
    The Old Forge, St James Street New Bradwell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -62,601 GBP2016-06-30
    Officer
    2003-01-09 ~ 2003-07-24
    IIF 17 - Director → ME
  • 21
    LEDGERS ACCOUNTANCY LIMITED
    02920528
    34 Nuneham Grove, Westcroft, Milton Keynes
    Active Corporate (9 parents)
    Equity (Company account)
    767 GBP2024-08-31
    Officer
    1994-04-19 ~ 1996-02-14
    IIF 7 - Director → ME
    1997-10-27 ~ 2006-01-31
    IIF 10 - Director → ME
    1997-10-27 ~ 2001-01-08
    IIF 30 - Secretary → ME
  • 22
    LEDGERS COMPANY NOMINEES LIMITED
    04631837
    76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 62 offsprings)
    Officer
    2003-01-09 ~ 2006-01-31
    IIF 16 - Director → ME
  • 23
    LEDGERS SECRETARIES LIMITED
    - now 04059513
    JUNIPER LANDSCAPES LIMITED
    - 2000-12-19 04059513
    34 Nuneham Grove, Westcroft, Milton Keynes
    Active Corporate (6 parents, 371 offsprings)
    Equity (Company account)
    3,180 GBP2024-08-31
    Officer
    2000-08-24 ~ 2006-01-31
    IIF 8 - Director → ME
  • 24
    MINDTECH GLOBAL LIMITED
    10937593
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -724,348 GBP2023-12-31
    Officer
    2019-07-04 ~ 2025-07-25
    IIF 26 - Secretary → ME
  • 25
    NUMPTSHIRTS LTD
    07619009
    Unit 7 Kym Road, Bicton Industrial Park, Kimbolton, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 44 - Director → ME
  • 26
    PARTNERS IN ENTERPRISE (BRIGHTON) LIMITED
    09718944
    First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 27
    PARTNERS IN ENTERPRISE (COLCHESTER) LIMITED
    - now 08562096
    TALK SOCIAL LIMITED
    - 2016-02-19 08562096
    21 - 22 Old Steine, Old Steyne House, Brighton, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 28
    PARTNERS IN ENTERPRISE LIMITED
    06555648 04181706
    Ground & Lower Ground Floor, 9 St Georges Place, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,574 GBP2025-04-30
    Officer
    2008-04-04 ~ 2009-02-28
    IIF 9 - Director → ME
    2013-01-01 ~ now
    IIF 35 - Director → ME
    2008-04-04 ~ 2009-10-02
    IIF 29 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PIE ACCOUNTANCY LIMITED
    16899838
    9 St. Georges Place, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 32 - Director → ME
  • 30
    PIE BOOKKEEPING SERVICES LIMITED
    - now 09570935
    LS CONTRACT SERVICES (NORTH) LIMITED
    - 2016-06-13 09570935
    21 - 22 Old Steine, Old Steyne House, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 31
    PROMPTER PEOPLE EUROPE LIMITED
    06634741
    2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-01 ~ 2010-01-28
    IIF 2 - Secretary → ME
  • 32
    PURRDY & TASCHE LIMITED
    15935142
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 33
    R H ACCOUNTANCY LIMITED
    - now 04181706
    ARIS FINANCIAL SOLUTIONS (MILTON KEYNES) LIMITED
    - 2006-10-20 04181706
    HEADLAM 325 LTD
    - 2006-06-13 04181706
    MERITO (UK) LIMITED
    - 2006-03-30 04181706
    LEDGERS CONSULTANCY LIMITED
    - 2005-11-02 04181706
    PARTNERS IN ENTERPRISE LIMITED
    - 2002-08-12 04181706 06555648
    Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 41 - Director → ME
    2001-03-19 ~ 2003-03-07
    IIF 6 - Director → ME
  • 34
    SMART RECRUIT ONLINE LIMITED
    07643777
    Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,166,672 GBP2024-12-31
    Officer
    2019-07-09 ~ now
    IIF 27 - Secretary → ME
    2014-01-01 ~ 2014-06-24
    IIF 31 - Secretary → ME
  • 35
    STORM SELECTION LIMITED - now
    TRAC (UK) LIMITED
    - 2007-03-23 05403999
    Unit 4b Pineham Farm, Haversham, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    978 GBP2024-04-30
    Officer
    2005-03-24 ~ 2006-04-01
    IIF 11 - Director → ME
  • 36
    SUNNY VILLA HOLIDAYS LIMITED
    - now 08150925
    KINGS BEACH VILLAGE LIMITED
    - 2018-12-19 08150925
    HEADLAM & CO LIMITED
    - 2017-05-25 08150925
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,702 GBP2024-07-31
    Officer
    2012-07-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    TECHNOVIA LIMITED - now
    DATAVISION (EMEA) LIMITED - 2010-10-13
    TECHNOVIA LIMITED
    - 2010-03-10 04898166 16647920
    109 Alchester Court, Towcester, Northants, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2009-06-18 ~ 2009-12-01
    IIF 5 - Secretary → ME
  • 38
    THE REAL TEA COMPANY LIMITED
    04275584
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -18,443 GBP2024-08-31
    Officer
    2008-01-25 ~ 2024-04-25
    IIF 3 - Secretary → ME
  • 39
    WAXSTOCK LIMITED
    15322327
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,607 GBP2024-12-31
    Officer
    2023-12-01 ~ 2023-12-04
    IIF 45 - Director → ME
    Person with significant control
    2023-12-01 ~ 2023-12-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.