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 Robert Samuel Wilson

    Related profiles found in government register
  • Mr Robert Samuel Wilson
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Worcester Street, Kidderminster, DY10 1EW, United Kingdom

      IIF 1
    • icon of address The Boars Head, Worcester Street, Kidderminster, DY10 1EW, United Kingdom

      IIF 2
  • Wilson, Robert Samuel
    British haulage born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boars Head, Worcester Street, Kidderminster, DY10 1EW, United Kingdom

      IIF 3
  • Wilson, Robert Samuel
    British public house born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Worcester Street, Kidderminster, DY10 1EW, United Kingdom

      IIF 4
  • Mrs Mary Roberts
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

      IIF 5
  • Roberts, Susan Lyn
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Mailcoach, 6 - 8 Derngate, Northampton, Northamptonshire, NN1 1UB, England

      IIF 6
  • Roberts, Susan Lyn
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Waterside Inn, Sileby Road, Mountsorrel, Loughborough, Leicestershire, LE12 7BB, England

      IIF 7
  • Roberts, Susan Lyn
    British public house born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Derngate, Northampton, Northamptonshire, NN1 1UB

      IIF 8
  • Roberts, Susan Lyn
    British public house publican born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Derngate, Derngate Mews, Northampton, Northamptonshire, NN1 1UB, United Kingdom

      IIF 9
  • Roberts, Susan Lyn
    British publican born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 10
  • Cheesman, Kelly Ann
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Flemingate Centre, Beverley, HU17 0NQ, United Kingdom

      IIF 11
    • icon of address Duke Of Cumberland, Market Green, Cottingham, East Yorkshire, HU165QG, England

      IIF 12
  • Cheesman, Kelly Ann
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Flemingate Centre, Beverley, HU17 0NQ, United Kingdom

      IIF 13
    • icon of address Unit 10, Flemingate Centre, Beverley, East Yorkshire, HU17 0NQ, United Kingdom

      IIF 14
    • icon of address 17-25, Scarborough Street, Hartlepool, TS24 7DA

      IIF 15
    • icon of address 21, Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 16
  • Cheesman, Kelly Ann
    British public house born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mill Street, Bradford, West Yorkshire, BD1 4AB, England

      IIF 17
    • icon of address The Buccaneer, Station Road, Brough, North Humberside, HU15 1DZ, England

      IIF 18
    • icon of address Kings Bar And Lounge, King Street, Hull, HU1 2JJ, England

      IIF 19
  • Cheesman, Kelly Ann
    British publican born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Charles Street, Hull, East Yorkshire, HU2 8DE, United Kingdom

      IIF 20
  • Cheesman, Kelly Ann
    British travel agent born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Flemingate Centre, Beverley, HU17 0NQ, United Kingdom

      IIF 21
  • Mrs Kelly Ann Cheesman
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Flemingate Centre, Beverley, HU17 0NQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 10, Flemingate Centre, Beverley, East Yorkshire, HU17 0NQ, United Kingdom

      IIF 24
    • icon of address Unit 8a, Flemingate Centre, Beverley, HU17 0NQ, United Kingdom

      IIF 25
    • icon of address 21, Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 26
  • Roberts, Mary
    British public house born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire, PR7 2AL

      IIF 27
  • Roberts, Mary
    British public house manager born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 28
  • Roberts, Lionel
    British public house born in December 1952

    Registered addresses and corresponding companies
    • icon of address 8 Derngate, Northampton, Northamptonshire, NN1 1UB

      IIF 29
  • Roberts, Susan Lyn
    British publican born in July 1958

    Registered addresses and corresponding companies
    • icon of address 2 Toll Bar Road, Islip, Kettering, Northamptonshire, NN14 3LH

      IIF 30
  • Roberts, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 8 Derngate, Northampton, Northamptonshire, NN1 1UB

      IIF 31
  • Cheesman, Kelly Ann
    British

    Registered addresses and corresponding companies
    • icon of address The New Clarence, 77-79 Charles Street, Hull, East Yorkshire, HU2 8DE

      IIF 32
  • Cllr Susan Lyn Roberts
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Regent Street, Desborough, Kettering, NN14 2RF, England

      IIF 33
  • Roberts, Mary
    British

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 34
  • Roberts, Susan Lyn, Cllr
    English company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Regent Street, Desborough, Kettering, NN14 2RF, England

      IIF 35
  • Hunt, Sammie Leigh

    Registered addresses and corresponding companies
    • icon of address 39, Worcester Street, Kidderminster, DY10 1EW, United Kingdom

      IIF 36
    • icon of address The Boars Head, Worcester Street, Kidderminster, DY10 1EW, United Kingdom

      IIF 37
  • Roberts, Mary

    Registered addresses and corresponding companies
    • icon of address Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire, PR7 2AL

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 10 Flemingate Centre, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Boars Head, Worcester Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-04-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Buccaneer, Station Road, Brough, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Unit 8a Flemingate Centre, Beverley, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2025-04-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address The New Clarence, 77-79 Charles Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    HUMBER BARS LIMITED - 2004-11-12
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 21 Marina Court, Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,852 GBP2024-01-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Mill Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Kings Bar And Lounge, King Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Duke Of Cumberland, Market Green, Cottingham, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 39 Worcester Street, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,979 GBP2021-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,452 GBP2018-02-28
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-05-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address 26 Regent Street, Desborough, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 6 Derngate, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-11-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    icon of address 8a Flemingate Centre, Beverley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BEVERELY TRAVEL PARTNERS LTD - 2023-05-11
    icon of address 8a Flemingate Centre, Beverley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,121 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2009-04-30
    IIF 30 - Director → ME
  • 2
    icon of address 63 Broad Green, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2012-10-15
    IIF 10 - Director → ME
  • 3
    icon of address Vulcan Works, Unit 203 34-38 Guildhall Road, Northampton, England
    Active Corporate (16 parents)
    Equity (Company account)
    235,625 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2014-02-17
    IIF 7 - Director → ME
  • 4
    icon of address 39 Worcester Street, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,979 GBP2021-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-03-06
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-10-31
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address 6 Derngate, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2010-11-25
    IIF 29 - Director → ME
    IIF 8 - Director → ME
  • 6
    icon of address 11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2014-07-08
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.