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 Terence Murdo Mccloud Bate

    Related profiles found in government register
  • Mr Terence Murdo Mccloud Bate
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
    • Village Tavern, 513 Leek Road, Hanley, Stoke-on-trent, ST1 3ER, England

      IIF 2
  • Mr Terence Murdo Macleod Bate
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 3
  • Bate, Terence Murdo Mccloud
    British publican born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Staff Of Life, 13 Hill Street, Stoke On Trent, ST4 1NL, England

      IIF 4
    • Staff Of Life, Hill Street, Stoke On Trent, ST4 1NL, Uk

      IIF 5
    • The Staff Of Life, Hill Street, Stoke On Trent, ST4 1NL, England

      IIF 6
    • 13, Hill Street, Stoke-on-trent, ST4 1NL, Uk

      IIF 7
  • Bate, Terence Murdo Macleod
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 8
  • Mr Terence Bate
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Britannia Inn 46, West Street, Leek, ST13 8AA, United Kingdom

      IIF 9
    • Wellington 369, London Road, Stoke On Trent, ST4 5AN, United Kingdom

      IIF 10
    • 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 11
  • Mr Terence Murdo Macleod Bate
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bate, Terence
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cottage 620, London Road, Stoke On Trent, ST4 5AU, United Kingdom

      IIF 17
    • Wellington 369, London Road, Stoke On Trent, ST4 5AN, United Kingdom

      IIF 18
  • Bate, Terence
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 19
    • Flat 4, Whiston Hall, Black Lane, Stoke-on-trent, ST10 2HZ, England

      IIF 20
  • Bate, Terence
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 21
    • Flat 4, Whiston Hall, Black Lane, Stoke-on-trent, ST10 2HZ, England

      IIF 22
  • Bate, Terence Murdo Macleod
    British publican born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Terence Bate
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Crewe Road, Sandbach, CW11 4NN, United Kingdom

      IIF 28
    • Cottage 620, London Road, Stoke On Trent, ST4 5AU, United Kingdom

      IIF 29
  • Bate, Terence
    British publican born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • 16, Bannister Close, Stoke-on-trent, ST4 4BY, United Kingdom

      IIF 30
  • Bate, Terence Murdo Mccloud

    Registered addresses and corresponding companies
    • 13, Hill Street, Stoke-on-trent, ST4 1NL, England

      IIF 31
    • 13, Hill Street, Stoke-on-trent, Staffordshire, ST4 1NL, United Kingdom

      IIF 32
  • Bate, Terence
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Inn 46, West Street, Leek, ST13 8AA, United Kingdom

      IIF 33
    • 54, Crewe Road, Sandbach, CW11 4NN, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    7 Park Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-08-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    1a Pennant House Salem Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    Britannia Inn 46 West Street, Leek, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,293 GBP2025-01-31
    Officer
    2024-08-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BATE'S MOTEL LIMITED - 2013-11-11
    Village Tavern 513 Leek Road, Hanley, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2014-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    54 Crewe Road, Sandbach, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    POTTERIES INN COMPANY LIMITED - 2013-11-11
    270 London Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 6 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    Cottage 620 London Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,418 GBP2025-01-31
    Officer
    2024-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    Wellington 369 London Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2025-01-31
    Officer
    2024-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    7 Park Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    Pennant House (kjb), Salem Street Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-14 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ 2012-05-31
    IIF 31 - Secretary → ME
  • 2
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,967 GBP2020-07-31
    Officer
    2018-01-25 ~ 2018-02-09
    IIF 25 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-02-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    4-6 Ashwood, Longton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2020-07-31
    Officer
    2018-01-25 ~ 2018-02-09
    IIF 24 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-02-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ 2012-05-09
    IIF 4 - Director → ME
  • 5
    JOLLIES' CABARET VENUE LIMITED - 2016-02-19
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ 2018-06-15
    IIF 21 - Director → ME
  • 6
    C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,586 GBP2020-07-31
    Officer
    2018-01-25 ~ 2018-02-09
    IIF 23 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-02-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    THE STAFF OF LIFE INN LTD - 2017-04-03
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-03-30
    IIF 22 - Director → ME
  • 8
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ 2018-03-30
    IIF 20 - Director → ME
  • 9
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,578 GBP2020-07-31
    Officer
    2018-01-25 ~ 2018-02-09
    IIF 27 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-02-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,767 GBP2020-07-31
    Officer
    2018-01-25 ~ 2018-02-09
    IIF 26 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-02-09
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.