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 accountant born in June 1955

    Resident in England

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

      IIF 1
    • icon of address First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 2
    • icon of address Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 3
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 4
    • icon of address 11, Park Lane, Hornchurch, RM11 1BB, United Kingdom

      IIF 5
  • Headlam, Robin Edward
    British co director born in June 1955

    Resident in England

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

      IIF 6
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 7
    • icon of address Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 8
  • Headlam, Robin Edward
    British co. director born in June 1955

    Resident in England

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

      IIF 9
  • Headlam, Robin Edward
    British director born in June 1955

    Resident in England

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

      IIF 10
  • Headlam, Robin Edward
    British public accountant born in June 1955

    Resident in England

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

      IIF 11
  • 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
    • icon of address 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 17
  • Headlam, Robin Edward
    British accountant born in June 1955

    Resident in United Kingdom

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

      IIF 18
  • Headlam, Robin Edward
    British co. director born in June 1955

    Resident in United Kingdom

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

      IIF 19
    • icon of address 2, Grove Road, Flat 10 Penhurst Court, Worthing, West Sussex, BN11 4JE, England

      IIF 20
  • Headlam, Robin Edward
    British

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

      IIF 21 IIF 22
  • Headlam, Robin Edward
    British accountant

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

      IIF 23
    • icon of address 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 24 IIF 25
  • Headlam, Robin
    British company formation agent born in June 1955

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

      IIF 26
  • 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
  • Mr Robin Edward Headlam
    British born in June 1955

    Resident in England

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

      IIF 40 IIF 41
    • icon of address First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 42
    • icon of address Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 43
  • Headlam, Robin Edward

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

      IIF 44
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 45
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 46
    • icon of address 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 47 IIF 48
    • icon of address Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES, England

      IIF 49
  • Mr Robin Edward Headlam
    British born in June 1955

    Resident in United Kingdom

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

      IIF 50
  • Robin Headlam
    British born in June 1955

    Resident in United Kingdom

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

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

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

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 7 Kym Road, Bicton Industrial Park, Kimbolton, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    TALK SOCIAL LIMITED - 2016-02-19
    icon of address 21 - 22 Old Steine, Old Steyne House, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Ground & Lower Ground Floor, 9 St Georges Place, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,574 GBP2025-04-30
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LS CONTRACT SERVICES (NORTH) LIMITED - 2016-06-13
    icon of address 21 - 22 Old Steine, Old Steyne House, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    ARIS FINANCIAL SOLUTIONS (MILTON KEYNES) LIMITED - 2006-10-20
    HEADLAM 325 LTD - 2006-06-13
    MERITO (UK) LIMITED - 2006-03-30
    LEDGERS CONSULTANCY LIMITED - 2005-11-02
    PARTNERS IN ENTERPRISE LIMITED - 2002-08-12
    icon of address Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,166,672 GBP2024-12-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 45 - Secretary → ME
  • 9
    KINGS BEACH VILLAGE LIMITED - 2018-12-19
    HEADLAM & CO LIMITED - 2017-05-25
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,702 GBP2024-07-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 32
  • 1
    icon of address Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,877 GBP2025-03-31
    Officer
    icon of calendar 2002-12-30 ~ 2003-01-01
    IIF 28 - Director → ME
  • 2
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-06
    IIF 38 - Director → ME
  • 3
    PARTNERS LIFE STYLE LIMITED - 2003-03-19
    icon of address 43 West Hill, Aspley Guise, Milton Keynes
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    537 GBP2019-06-30
    Officer
    icon of calendar 2002-11-14 ~ 2003-03-21
    IIF 33 - Director → ME
  • 4
    AT THE HEART OF BUSINESS LIMITED - 2019-12-02
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-06
    IIF 35 - Director → ME
  • 5
    icon of address Danesbury House 21 High Street, Melbourn, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2009-10-02
    IIF 21 - Secretary → ME
  • 6
    ASTEA SERVICE & DISTRIBUTION SYSTEMS LIMITED - 2000-02-23
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,952,034 GBP2019-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2010-02-28
    IIF 24 - Secretary → ME
  • 7
    ATOMOS GLOBAL UK LIMITED - 2022-12-02
    MOMENTOM LIMITED - 2011-06-08
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-02-23
    IIF 7 - Director → ME
    icon of calendar 2011-06-22 ~ 2023-02-23
    IIF 46 - Secretary → ME
  • 8
    ATOMOS 2022 LIMITED - 2022-12-02
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ 2022-12-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-12-05
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,977 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2022-09-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    Q-WATER! LTD - 2020-11-12
    THE HEART OF BUSINESS LIMITED - 2018-11-16
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-06
    IIF 34 - Director → ME
  • 11
    icon of address Fanton Hall Office 12b, Off Arterial Road, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,060 GBP2025-06-30
    Officer
    icon of calendar 2010-02-01 ~ 2013-06-30
    IIF 5 - Director → ME
  • 12
    CLAIMS RESOLUTION LIMITED - 2002-08-06
    icon of address 76 Sutherland Avenue, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2002-08-12
    IIF 37 - Director → ME
  • 13
    icon of address Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1,581 GBP2024-12-31
    Officer
    icon of calendar 2002-12-16 ~ 2002-12-17
    IIF 27 - Director → ME
  • 14
    icon of address 68 Nicholas Mead, Great Linford, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2002-11-13 ~ 2002-11-14
    IIF 32 - Director → ME
  • 15
    icon of address 4 The Wharf, Great Linford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,513 GBP2024-10-31
    Officer
    icon of calendar 2002-10-02 ~ 2002-10-03
    IIF 31 - Director → ME
  • 16
    icon of address Unit 5 Chartwell Business Centre Chartwell Road, Lancing Business Park, Lancing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,816 GBP2021-02-28
    Officer
    icon of calendar 2020-04-21 ~ 2020-04-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-04-22
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    icon of address 20 Tamar Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2002-09-14
    IIF 39 - Director → ME
  • 18
    NETSOUNDTRACK.COM LIMITED - 2004-11-02
    INTRODISK LIMITED - 2012-01-30
    icon of address 9 Grove Lane, Weston, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2025-01-31
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-06
    IIF 26 - Director → ME
  • 19
    icon of address 8 Watlow Gardens, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-10 ~ 2002-10-11
    IIF 36 - Director → ME
  • 20
    BEAUCHAMP TRADING LIMITED - 2003-07-23
    icon of address The Old Forge, St James Street New Bradwell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,601 GBP2016-06-30
    Officer
    icon of calendar 2003-01-09 ~ 2003-07-24
    IIF 30 - Director → ME
  • 21
    icon of address 34 Nuneham Grove, Westcroft, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2024-08-31
    Officer
    icon of calendar 1994-04-19 ~ 1996-02-14
    IIF 13 - Director → ME
    icon of calendar 1997-10-27 ~ 2006-01-31
    IIF 16 - Director → ME
    icon of calendar 1997-10-27 ~ 2001-01-08
    IIF 48 - Secretary → ME
  • 22
    icon of address 76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2006-01-31
    IIF 29 - Director → ME
  • 23
    JUNIPER LANDSCAPES LIMITED - 2000-12-19
    icon of address 34 Nuneham Grove, Westcroft, Milton Keynes
    Active Corporate (1 parent, 59 offsprings)
    Equity (Company account)
    3,180 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2006-01-31
    IIF 14 - Director → ME
  • 24
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -724,348 GBP2023-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2025-07-25
    IIF 44 - Secretary → ME
  • 25
    icon of address Ground & Lower Ground Floor, 9 St Georges Place, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,574 GBP2025-04-30
    Officer
    icon of calendar 2008-04-04 ~ 2009-02-28
    IIF 15 - Director → ME
    icon of calendar 2008-04-04 ~ 2009-10-02
    IIF 47 - Secretary → ME
  • 26
    icon of address 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-01-28
    IIF 22 - Secretary → ME
  • 27
    ARIS FINANCIAL SOLUTIONS (MILTON KEYNES) LIMITED - 2006-10-20
    HEADLAM 325 LTD - 2006-06-13
    MERITO (UK) LIMITED - 2006-03-30
    LEDGERS CONSULTANCY LIMITED - 2005-11-02
    PARTNERS IN ENTERPRISE LIMITED - 2002-08-12
    icon of address Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-19 ~ 2003-03-07
    IIF 12 - Director → ME
  • 28
    icon of address Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,166,672 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-06-24
    IIF 49 - Secretary → ME
  • 29
    TRAC (UK) LIMITED - 2007-03-23
    icon of address Unit 4b Pineham Farm, Haversham, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    978 GBP2024-04-30
    Officer
    icon of calendar 2005-03-24 ~ 2006-04-01
    IIF 17 - Director → ME
  • 30
    DATAVISION (EMEA) LIMITED - 2010-10-13
    TECHNOVIA LIMITED - 2010-03-10
    icon of address 109 Alchester Court, Towcester, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-12-01
    IIF 25 - Secretary → ME
  • 31
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,443 GBP2024-08-31
    Officer
    icon of calendar 2008-01-25 ~ 2024-04-25
    IIF 23 - Secretary → ME
  • 32
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,607 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-04
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE

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.