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

Howe, Robin Beatham

    Related profiles found in government register
  • Howe, Robin Beatham
    British co director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, 56a High Street, Upwood, Ramsey, Cambridgeshire, PE26 2QE, United Kingdom

      IIF 1
  • Howe, Robin Beatham
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incubator, Alconbury Weald Enterprise Campus, Alconbury, Huntingdon, Cambridgeshire, PE28 4WX

      IIF 2
    • icon of address Millfield, Dorking Road, Tadworth, KT20 7TD, England

      IIF 3
    • icon of address The Old Barn, High Street, Upwood, Cambridgeshire, PE26 2QE

      IIF 4 IIF 5 IIF 6
    • icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 11 IIF 12
    • icon of address 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 13
  • Howe, Robin Beatham
    British company director chief executi born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, High Street, Upwood, Cambridgeshire, PE26 2QE

      IIF 14
  • Howe, Robin Beatham
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a The Barn, High Street, Upwood Ramsey, Huntingdon, PE26 2QE

      IIF 15
    • icon of address The Old Barn, High Street, Upwood, Cambridgeshire, PE26 2QE

      IIF 16 IIF 17 IIF 18
    • icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 19 IIF 20 IIF 21
  • Mr Robin Beatham Howe
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, 56a High Street, Upwood, Ramsey, Cambridgeshire, PE26 2QE, United Kingdom

      IIF 22
  • Howe, Robin Beatham
    British co director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access2, Unit 35, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Old Barn 56a High Street, Upwood, Ramsey, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,912 GBP2020-03-31
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Old Bank House, 52a Palmerston Street, Bollington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    175 GBP2018-12-31
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 9 - Director → ME
Ceased 20
  • 1
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2020-06-25
    IIF 12 - Director → ME
  • 2
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2020-06-25
    IIF 20 - Director → ME
  • 3
    GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED - 2012-04-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-12-19
    IIF 2 - Director → ME
  • 4
    UDEX LIMITED - 2008-03-31
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-03-04
    IIF 17 - Director → ME
  • 5
    LAIDLAW ARCHITECTURAL HARDWARE LIMITED - 2004-04-07
    NT LAIDLAW LIMITED - 1998-04-30
    THOMAS LAIDLAW (AHD) LIMITED - 1994-12-08
    D.A. THOMAS LIMITED - 1990-01-31
    D.A. THOMAS (HOLDINGS) LIMITED - 1988-07-29
    icon of address Bescot Crescent, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1997-12-31
    IIF 4 - Director → ME
  • 6
    VISLINK COMMUNICATIONS LIMITED - 2017-12-14
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    PINESTRIPE LIMITED - 1985-11-04
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2020-06-25
    IIF 19 - Director → ME
  • 7
    VISLINK GROUP HOLDINGS LIMITED - 2017-12-14
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ 2020-06-25
    IIF 11 - Director → ME
  • 8
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    icon of address 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2020-06-25
    IIF 13 - Director → ME
  • 9
    CJM2 LIMITED - 2010-07-07
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2020-06-25
    IIF 21 - Director → ME
  • 10
    MILLENNIUM PRODUCTIONS LTD - 2001-08-23
    icon of address Unit 35 North Tyne Industrial Estate, Longbenton, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,115,155 GBP2023-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2019-06-15
    IIF 23 - Director → ME
  • 11
    icon of address Millfield, Dorking Road, Tadworth, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-17 ~ 2019-01-01
    IIF 3 - Director → ME
  • 12
    NEWMAN-TONKS ENGINEERING LIMITED - 1991-11-01
    N.T. LOCKS LIMITED - 1979-12-31
    icon of address 4385, 00119478 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1997-12-31
    IIF 7 - Director → ME
  • 13
    J.LEGGE & CO. LIMITED - 1991-11-01
    icon of address Bescot Crescent, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1997-12-31
    IIF 8 - Director → ME
  • 14
    VISLINK PLC - 2017-02-03
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2020-06-25
    IIF 16 - Director → ME
  • 15
    MUNTERS LIMITED - 2010-09-30
    ROTAIRE LIMITED - 1995-12-15
    MUNTERS LTD - 1990-12-17
    MUNTERS ROTAIRE LIMITED - 1986-08-21
    ROTAIRE DRIERS LIMITED - 1982-11-12
    CARGOCAIRE LIMITED - 1976-12-31
    icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1994-10-31
    IIF 6 - Director → ME
  • 16
    icon of address 3 Horizon Court, Clifton Moor, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,069 GBP2017-12-31
    Officer
    icon of calendar 2010-04-15 ~ 2015-06-30
    IIF 15 - Director → ME
  • 17
    BLAZEHALL LIMITED - 2001-01-10
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2005-03-04
    IIF 18 - Director → ME
  • 18
    VITEC PRODUCTION SOLUTIONS LIMITED - 2022-05-24
    VITEC VIDEOCOM LIMITED - 2018-04-03
    CAMERA DYNAMICS LIMITED - 2012-01-03
    VINTEN BROADCAST LIMITED - 2006-12-29
    VINTEN COMPUTERS LIMITED - 1988-08-01
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-16 ~ 2002-07-31
    IIF 14 - Director → ME
  • 19
    APT LABORATORIES LIMITED - 2001-01-08
    NT TESTING SERVICES LIMITED - 1997-12-10
    PEERLESS RESEARCH & DEVELOPMENT LIMITED - 1992-02-21
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1997-12-31
    IIF 5 - Director → ME
  • 20
    icon of address Dominican House, St John's Street, Chichester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2012-08-01
    IIF 10 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.