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

Mr Robin Fower

    Related profiles found in government register
  • Mr Robin Fower
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, RH17 5SN, England

      IIF 1
  • Mr Robin Frederick Fowler
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10174524 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 13, Wimblehurst Road, Horsham, RH12 2EA, England

      IIF 3
  • Mr Robin Fowler
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Fowler, Robin Frederick
    British chartered engineer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, RH17 5SN, England

      IIF 5
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN, England

      IIF 6
  • Fowler, Robin Frederick
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Magellan Terrace, Manor Royal Business Park, Crawley, West Sussex, RH9 0PJ, United Kingdom

      IIF 7
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN, United Kingdom

      IIF 8
  • Fowler, Robin Frederick
    British consultant engineer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN

      IIF 9 IIF 10
  • Fowler, Robin Frederick
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN

      IIF 11 IIF 12
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN, England

      IIF 13
  • Fowler, Robin Frederick
    British engineer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 St. Vincents Court, The Strand, Brighton Marina Village, Brighton, BN2 5XJ, England

      IIF 14
    • icon of address 10174524 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN

      IIF 16
  • Fowler, Robin Frederick
    born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, RH7 5SN

      IIF 17
  • Fowler, Robin Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN, United Kingdom

      IIF 18
  • Fowler, Robin Frederick
    British director & co sec

    Registered addresses and corresponding companies
    • icon of address Woodhill House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SN

      IIF 19
  • Fowler, Robin
    British engineer born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10666665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Fowler, Robin Fredderick
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119, High Street, Crawley, West Sussex, RH10 1DD, United Kingdom

      IIF 21
  • Fowler, Robin Fredderick

    Registered addresses and corresponding companies
    • icon of address 117-119, High Street, Crawley, West Sussex, RH10 1DD, United Kingdom

      IIF 22
  • Fowler, Robin

    Registered addresses and corresponding companies
    • icon of address 10666665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Magellan Terrace 9 Magellan Terrace, Manor Royal Business Park, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,920 GBP2018-03-31
    Officer
    icon of calendar 2017-03-11 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Flat 17 St. Vincents Court The Strand, Brighton Marina Village, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -300 GBP2024-05-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 203 Kilburn High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-01-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    IMATS PINNACLE EUROPE LTD - 2013-09-23
    icon of address Ratnam & Co, 203 Kilburn High Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address The Old Wheel House, 31-37 Church Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Woodhill House Cuckfield Lane, Warninglid, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    FELBRIGHT LIMITED - 2011-03-30
    icon of address Ratnam & Co, 203 Kilburn High Road, London, Greater London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,537,389 GBP2024-04-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address Ratnam & Co, 203 Kilburn High Road, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    4,314,463 GBP2024-04-30
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-06-17 ~ now
    IIF 19 - Secretary → ME
  • 9
    icon of address 13 Wimblehurst Road, Horsham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,254,815 GBP2023-12-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address Woodhill House Cuckfield Lane, Warninglid, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-03-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    GW 466 LIMITED - 2004-08-10
    icon of address 203 Kilburn High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-27 ~ 2008-03-14
    IIF 11 - Director → ME
  • 2
    icon of address Shaw House, Peglar Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2010-06-25
    IIF 16 - Director → ME
  • 3
    IMATS PINNACLE EUROPE LTD - 2013-09-23
    icon of address Ratnam & Co, 203 Kilburn High Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2013-05-07
    IIF 21 - Director → ME
  • 4
    ADVANCEACTION LIMITED - 2009-12-16
    icon of address Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,186 GBP2024-12-31
    Officer
    icon of calendar 1999-05-18 ~ 2007-01-14
    IIF 10 - Director → ME
  • 5
    ASSET SOFTWARE DEVELOPMENTS LTD - 2021-04-28
    icon of address 4385, 10405831 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -490 GBP2021-10-31
    Officer
    icon of calendar 2023-03-23 ~ 2025-05-30
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.