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

Howard, Robin Michael

    Related profiles found in government register
  • Howard, Robin Michael
    British

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 1
    • icon of address No. 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 2
    • icon of address Holmes House 24-30, Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 3
  • Howard, Robin Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 4
  • Howard, Robin Michael
    British finance dire

    Registered addresses and corresponding companies
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 5
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 6
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 7 IIF 8 IIF 9
  • Howard, Robin Michael
    British finance direc

    Registered addresses and corresponding companies
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 10
  • Howard, Robin Michael
    British finance director

    Registered addresses and corresponding companies
    • icon of address 24-30, Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 11
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 12
  • Howard, Robin Michael
    British financial dir

    Registered addresses and corresponding companies
    • icon of address 24-30, Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 13
  • Howard, Robin Michael

    Registered addresses and corresponding companies
  • Howard, Robin Michael
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 17
  • Howard, Robin Michael
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-30, Baker Street, Weybridge, KT13 8AU, England

      IIF 18
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU, United Kingdom

      IIF 19 IIF 20
  • Howard, Robin Michael
    British finance dire born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Robin Michael
    British finance director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 25
    • icon of address 24-30, Baker Street, Weybridge, KT13 8AU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 24-30, Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 29
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, KT13 8AU, United Kingdom

      IIF 30
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 31 IIF 32 IIF 33
    • icon of address Vink Uk Ltd, 24-30 Baker Street, Weybridge, KT13 8AU, England

      IIF 35
  • Howard, Robin Michael
    British financial dir born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-30, Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    MARCO HOLDINGS LIMITED - 2003-11-20
    A C M INDUSTRIES LIMITED - 2015-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 1 - Secretary → ME
  • 3
    F.M.P. PLASTICS LIMITED - 2015-03-30
    GLASSKNIGHT LIMITED - 1986-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    KENILWORTH DAYLIGHT CENTRE LIMITED - 2015-03-30
    PROFESSIONALS INCORPORATED LIMITED - 1999-11-08
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 20
  • 1
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,786 GBP2024-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2023-04-28
    IIF 21 - Director → ME
    icon of calendar 2008-02-29 ~ 2023-04-28
    IIF 7 - Secretary → ME
  • 2
    MARCO HOLDINGS LIMITED - 2003-11-20
    A C M INDUSTRIES LIMITED - 2015-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-30 ~ 2015-03-25
    IIF 23 - Director → ME
  • 3
    icon of address 11 Bessemer Drive Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-04-28
    IIF 35 - Director → ME
  • 4
    DAWNPRIDE LIMITED - 1998-12-22
    icon of address Amari Plastics 4 Masterton Way, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-04-28
    IIF 28 - Director → ME
  • 5
    PLASTICS AMARI LIMITED - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-07-12 ~ 2023-04-28
    IIF 19 - Director → ME
  • 6
    SUNPULL LIMITED - 1989-08-24
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2023-04-28
    IIF 27 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-04-28
    IIF 14 - Secretary → ME
  • 7
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -130,617 GBP2024-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2023-04-28
    IIF 32 - Director → ME
    icon of calendar 2010-07-02 ~ 2023-04-28
    IIF 3 - Secretary → ME
  • 8
    KENILWORTH DAYLIGHT CENTRE LIMITED - 2015-03-30
    PROFESSIONALS INCORPORATED LIMITED - 1999-11-08
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2015-03-25
    IIF 33 - Director → ME
  • 9
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-06-30 ~ 2023-04-28
    IIF 24 - Director → ME
    icon of calendar 2007-06-30 ~ 2023-04-28
    IIF 9 - Secretary → ME
  • 10
    JUNETIME LIMITED - 2004-08-26
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2025-06-26
    IIF 25 - Director → ME
  • 11
    HORIZON SPORTS PRODUCTS LIMITED - 1979-10-08
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2023-04-28
    IIF 22 - Director → ME
    icon of calendar 2006-06-30 ~ 2023-04-28
    IIF 8 - Secretary → ME
  • 12
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-04-28
    IIF 26 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-04-28
    IIF 16 - Secretary → ME
  • 13
    SOLIDGEAR LIMITED - 2015-04-17
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,945,111 GBP2024-12-31
    Officer
    icon of calendar 2015-04-16 ~ 2023-04-28
    IIF 18 - Director → ME
    icon of calendar 2015-04-23 ~ 2023-04-28
    IIF 15 - Secretary → ME
  • 14
    SOFTLY SWEET LIMITED - 2006-05-05
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2023-04-28
    IIF 17 - Director → ME
    icon of calendar 2006-03-30 ~ 2023-04-28
    IIF 4 - Secretary → ME
  • 15
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2023-04-28
    IIF 36 - Director → ME
    icon of calendar 2008-12-19 ~ 2023-04-28
    IIF 13 - Secretary → ME
  • 16
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-16 ~ 2023-04-28
    IIF 20 - Director → ME
  • 17
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2023-04-28
    IIF 29 - Director → ME
    icon of calendar 2005-07-21 ~ 2023-04-28
    IIF 11 - Secretary → ME
  • 18
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    135 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-04-28
    IIF 30 - Director → ME
  • 19
    SANLAR SERVICE COMPANY LIMITED - 1983-11-16
    UNIVERSAL SELLERS ASSOCIATES (PLASTICS) LIMITED - 1989-11-10
    SUPREMEVISTA LIMITED - 1981-12-31
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2023-04-28
    IIF 31 - Director → ME
    icon of calendar 2006-03-31 ~ 2023-04-28
    IIF 10 - Secretary → ME
  • 20
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    VINK UK PLC - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2023-04-28
    IIF 34 - Director → ME
    icon of calendar 2001-03-01 ~ 2021-01-01
    IIF 12 - 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.