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

Little, Robert Wilson

    Related profiles found in government register
  • Little, Robert Wilson
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, London Road, Liphook, GU30 7AN, England

      IIF 1
  • Little, Robert Wilson
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Guildford, GU3 1AF, England

      IIF 2
    • icon of address Watt House Dudley Innovation, Centre, Pensnett Estate, Kingswinford, West Midlands, DY6 7YD

      IIF 3
    • icon of address 30, London Road, Liphook, Hampshire, GU30 7AN, England

      IIF 4
    • icon of address Unit 3, Shepcote Enterprise Park 2, 3 Europa Drive, Sheffield, South Yorkshire, S9 1XT, United Kingdom

      IIF 5
    • icon of address Unit 3, Shepcote Enterprise Park2, 3 Europa Drive, Sheffield, S9 1XT, England

      IIF 6
  • Little, Robert Wilson
    British business executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1080, N 11th Street, San Jose, CA 95112, United States

      IIF 7
  • Little, Robert Wilson
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b, Forest Rise, Liss, GU33 7AU, England

      IIF 8
  • Little, Robert Wilson
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Yeomans Lane, Liphook, Hampshire, GU30 7PN

      IIF 9
  • Little, Robert Wilson
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS

      IIF 10
  • Little, Robert Wilson
    British sales and marketing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tannery Lane, Gosden Common, Bramley Guildford, Surrey, GU5 0AJ

      IIF 11
    • icon of address Tannery Lane, Gosden Common, Bramley, Guilford, Surrey, GU5 0AJ, England

      IIF 12
  • Mr Robert Wilson Little
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Wey Hill, Haslemere, GU27 1HN, England

      IIF 13
    • icon of address Watt House Dudley Innovation, Centre, Pensnett Estate, Kingswinford, West Midlands, DY6 7YD

      IIF 14
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Little, Robert

    Registered addresses and corresponding companies
    • icon of address Watt House Dudley Innovation, Centre, Pensnett Estate, Kingswinford, West Midlands, DY6 7YD

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    QUASARTRONICS LIMITED - 2024-08-03
    CLIMBDALE LIMITED - 1990-02-23
    icon of address Watt House Dudley Innovation, Centre, Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-06-12 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    DATARY LTD - 2024-02-02
    icon of address Unit 2 Heyworth Business Park Old Portsmouth Road, Peasmarsh, Guildford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,489 GBP2024-10-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 2 - Director → ME
  • 3
    PENNINE INSTRUMENT SERVICES LIMITED - 2025-09-03
    icon of address Unit 3, Shepcote Enterprise Park2, 3 Europa Drive, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    816,699 GBP2024-03-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 80a Wey Hill, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,578 GBP2023-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    TRACK MAINTENANCE PRODUCTS LTD - 2024-06-11
    icon of address Unit 3, Shepcote Enterprise Park 2, 3 Europa Drive, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    M.H.H.ENGINEERING COMPANY LIMITED - 2015-11-19
    icon of address Tannery Lane, Gosden Common, Bramley Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2018-10-26
    IIF 11 - Director → ME
  • 2
    PETAL PRODUCTS LIMITED - 2019-08-16
    icon of address 25b Forest Rise, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2023-12-20
    IIF 8 - Director → ME
  • 3
    RAPID 5901 LIMITED - 1988-06-09
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2009-12-10
    IIF 9 - Director → ME
  • 4
    icon of address Tannery Lane Gosden Common, Bramley, Guilford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2018-10-26
    IIF 12 - Director → ME
  • 5
    DATARY LTD - 2024-02-02
    icon of address Unit 2 Heyworth Business Park Old Portsmouth Road, Peasmarsh, Guildford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,489 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-05-10
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address Pier Copse Courtyard, Milland Lane, Liphook, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -411,867 GBP2023-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2024-01-05
    IIF 7 - Director → ME
  • 7
    PENNINE INSTRUMENT SERVICES LIMITED - 2025-09-03
    icon of address Unit 3, Shepcote Enterprise Park2, 3 Europa Drive, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    816,699 GBP2024-03-31
    Officer
    icon of calendar 2025-07-02 ~ 2025-08-21
    IIF 1 - Director → ME
  • 8
    icon of address 22 Queens Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2010-10-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.