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

Robin Headlam

    Related profiles found in government register
  • Robin Headlam
    British born in June 1955

    Resident in United Kingdom

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

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

      IIF 2
    • C/o Partners In Enterprise Limited, First Floor Office, 5 Bartholomews, Brighton, East Sussex, BN1 1HG, United Kingdom

      IIF 3
  • Mr Robin Edward Headlam
    British born in June 1955

    Resident in United Kingdom

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

      IIF 4
  • Robin Headlam
    British born in June 1955

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 6
  • Headlam, Robin Edward
    British co. director born in June 1955

    Resident in United Kingdom

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

      IIF 7
    • 2, Grove Road, Flat 10 Penhurst Court, Worthing, West Sussex, BN11 4JE, England

      IIF 8
  • Mr Robin Edward Headlam
    British born in June 1955

    Resident in England

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

      IIF 9
    • First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 10
    • Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 11
  • Headlam, Robin Edward
    British accountant born in June 1955

    Resident in England

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

      IIF 12
    • First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 13
    • Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 14
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 15
    • 11, Park Lane, Hornchurch, RM11 1BB, United Kingdom

      IIF 16
  • Headlam, Robin Edward
    British co director born in June 1955

    Resident in England

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

      IIF 17
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 18
    • Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 19
  • Headlam, Robin Edward
    British co. director born in June 1955

    Resident in England

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

      IIF 20
  • Headlam, Robin Edward
    British director born in June 1955

    Resident in England

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

      IIF 21
  • Headlam, Robin Edward
    British public accountant born in June 1955

    Resident in England

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

      IIF 22
  • Headlam, Robin
    British company formation agent born in June 1955

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

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

      IIF 42
  • Headlam, Robin Edward
    British

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

      IIF 43 IIF 44
  • Headlam, Robin Edward
    British accountant

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

      IIF 45
    • 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 46 IIF 47
  • Headlam, Robin Edward

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

      IIF 48
    • 5, Bartholomews, First Floor, Brighton, BN1 1HG, England

      IIF 49
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 50
    • 2 William Smith Close, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AW

      IIF 51 IIF 52
    • Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES, England

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -724,348 GBP2023-12-31
    Officer
    2019-07-04 ~ now
    IIF 48 - secretary → ME
  • 2
    Unit 7 Kym Road, Bicton Industrial Park, Kimbolton, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 6 - director → ME
  • 3
    First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 4
    TALK SOCIAL LIMITED - 2016-02-19
    21 - 22 Old Steine, Old Steyne House, Brighton, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 20 - director → ME
  • 5
    Ground & Lower Ground Floor, 9 St Georges Place, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,822 GBP2024-04-30
    Officer
    2013-01-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LS CONTRACT SERVICES (NORTH) LIMITED - 2016-06-13
    21 - 22 Old Steine, Old Steyne House, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 12 - director → ME
  • 7
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    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
    Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-11-02 ~ dissolved
    IIF 19 - director → ME
  • 9
    Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    824,114 GBP2023-12-31
    Officer
    2019-07-09 ~ now
    IIF 49 - secretary → ME
  • 10
    KINGS BEACH VILLAGE LIMITED - 2018-12-19
    HEADLAM & CO LIMITED - 2017-05-25
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,559 GBP2023-07-31
    Officer
    2012-07-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    48,239 GBP2024-03-31
    Officer
    2002-12-30 ~ 2003-01-01
    IIF 25 - director → ME
  • 2
    23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2002-11-05 ~ 2002-11-06
    IIF 35 - director → ME
  • 3
    PARTNERS LIFE STYLE LIMITED - 2003-03-19
    43 West Hill, Aspley Guise, Milton Keynes
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    537 GBP2019-06-30
    Officer
    2002-11-14 ~ 2003-03-21
    IIF 30 - director → ME
  • 4
    AT THE HEART OF BUSINESS LIMITED - 2019-12-02
    23 Sunhill Avenue, Topsham, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-11-05 ~ 2002-11-06
    IIF 32 - director → ME
  • 5
    Danesbury House 21 High Street, Melbourn, Royston, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-19 ~ 2009-10-02
    IIF 43 - secretary → ME
  • 6
    ASTEA SERVICE & DISTRIBUTION SYSTEMS LIMITED - 2000-02-23
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,952,034 GBP2019-12-31
    Officer
    2009-06-01 ~ 2010-02-28
    IIF 46 - secretary → ME
  • 7
    ATOMOS GLOBAL UK LIMITED - 2022-12-02
    MOMENTOM LIMITED - 2011-06-08
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-12-05 ~ 2023-02-23
    IIF 18 - director → ME
    2011-06-22 ~ 2023-02-23
    IIF 50 - secretary → ME
  • 8
    ATOMOS 2022 LIMITED - 2022-12-02
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-10 ~ 2022-12-05
    IIF 15 - director → ME
    Person with significant control
    2022-02-10 ~ 2022-12-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,977 GBP2023-09-30
    Officer
    2022-09-29 ~ 2022-09-30
    IIF 21 - director → ME
    Person with significant control
    2022-09-29 ~ 2022-09-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    Q-WATER! LTD - 2020-11-12
    THE HEART OF BUSINESS LIMITED - 2018-11-16
    23 Sunhill Avenue, Topsham, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-11-05 ~ 2002-11-06
    IIF 31 - director → ME
  • 11
    Fanton Hall Office 12b, Off Arterial Road, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    13,040 GBP2024-06-30
    Officer
    2010-02-01 ~ 2013-06-30
    IIF 16 - director → ME
  • 12
    CLAIMS RESOLUTION LIMITED - 2002-08-06
    76 Sutherland Avenue, Petts Wood, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2002-07-30 ~ 2002-08-12
    IIF 34 - director → ME
  • 13
    Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks
    Corporate (3 parents)
    Equity (Company account)
    3,558 GBP2023-12-31
    Officer
    2002-12-16 ~ 2002-12-17
    IIF 24 - director → ME
  • 14
    68 Nicholas Mead, Great Linford, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2002-11-13 ~ 2002-11-14
    IIF 29 - director → ME
  • 15
    4 The Wharf, Great Linford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -23,983 GBP2023-10-31
    Officer
    2002-10-02 ~ 2002-10-03
    IIF 28 - director → ME
  • 16
    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
    2020-04-21 ~ 2020-04-22
    IIF 8 - director → ME
    Person with significant control
    2020-04-21 ~ 2020-04-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    20 Tamar Close, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-09-13 ~ 2002-09-14
    IIF 36 - director → ME
  • 18
    INTRODISK LIMITED - 2012-01-30
    NETSOUNDTRACK.COM LIMITED - 2004-11-02
    9 Grove Lane, Weston, Towcester, England
    Corporate (1 parent)
    Equity (Company account)
    3,574 GBP2024-01-31
    Officer
    2002-06-29 ~ 2002-07-06
    IIF 23 - director → ME
  • 19
    8 Watlow Gardens, Buckingham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2002-10-10 ~ 2002-10-11
    IIF 33 - director → ME
  • 20
    BEAUCHAMP TRADING LIMITED - 2003-07-23
    The Old Forge, St James Street New Bradwell, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,601 GBP2016-06-30
    Officer
    2003-01-09 ~ 2003-07-24
    IIF 27 - director → ME
  • 21
    34 Nuneham Grove, Westcroft, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    767 GBP2024-08-31
    Officer
    1997-10-27 ~ 2006-01-31
    IIF 41 - director → ME
    1994-04-19 ~ 1996-02-14
    IIF 38 - director → ME
    1997-10-27 ~ 2001-01-08
    IIF 52 - secretary → ME
  • 22
    76 High Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2003-01-09 ~ 2006-01-31
    IIF 26 - director → ME
  • 23
    JUNIPER LANDSCAPES LIMITED - 2000-12-19
    34 Nuneham Grove, Westcroft, Milton Keynes
    Corporate (1 parent, 59 offsprings)
    Equity (Company account)
    3,180 GBP2024-08-31
    Officer
    2000-08-24 ~ 2006-01-31
    IIF 39 - director → ME
  • 24
    Ground & Lower Ground Floor, 9 St Georges Place, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,822 GBP2024-04-30
    Officer
    2008-04-04 ~ 2009-02-28
    IIF 40 - director → ME
    2008-04-04 ~ 2009-10-02
    IIF 51 - secretary → ME
  • 25
    2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ 2010-01-28
    IIF 44 - secretary → ME
  • 26
    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
    Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-03-19 ~ 2003-03-07
    IIF 37 - director → ME
  • 27
    Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    824,114 GBP2023-12-31
    Officer
    2014-01-01 ~ 2014-06-24
    IIF 53 - secretary → ME
  • 28
    TRAC (UK) LIMITED - 2007-03-23
    Unit 4b Pineham Farm, Haversham, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    978 GBP2024-04-30
    Officer
    2005-03-24 ~ 2006-04-01
    IIF 42 - director → ME
  • 29
    DATAVISION (EMEA) LIMITED - 2010-10-13
    TECHNOVIA LIMITED - 2010-03-10
    109 Alchester Court, Towcester, Northants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2009-06-18 ~ 2009-12-01
    IIF 47 - secretary → ME
  • 30
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,443 GBP2024-08-31
    Officer
    2008-01-25 ~ 2024-04-25
    IIF 45 - secretary → ME
  • 31
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ 2023-12-04
    IIF 7 - director → ME
    Person with significant control
    2023-12-01 ~ 2023-12-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.