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

Street, Roger Anthony

    Related profiles found in government register
  • Street, Roger Anthony
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Shady Lane, Great Barr, Birmingham, West Midlands, B44 9ET, England

      IIF 1 IIF 2
    • icon of address 26, Calthorpe Road, Edgbaston, Birmingham, B15 1RP

      IIF 3
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 4
    • icon of address 31, Waterloo Road, Wolverhampton, WV1 4DJ

      IIF 5 IIF 6
    • icon of address Rustling Willows, Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 7
  • Street, Roger Anthony
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Shady Lane, Great Barr, Birmingham, West Midlands, B44 9ET, England

      IIF 8 IIF 9 IIF 10
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 12
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 13
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 14 IIF 15
    • icon of address 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 16
  • Street, Roger Anthony
    British financial adviser born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rustling Willows, Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 17
  • Street, Roger Anthony
    British co director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Shady Lane, Great Barr, Birmingham, B44 9ET, England

      IIF 18
  • Street, Roger Anthony
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Waterloo Road, Wolverhampton, WV1 4DJ

      IIF 19 IIF 20
    • icon of address 31, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 21 IIF 22
  • Street, Roger Anthony
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Shady Lane, Great Barr, Birmingham, West Midlands, B44 9ET, England

      IIF 23
  • Mr Roger Anthony Street
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Hertitage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 24
  • Street, Roger Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 31, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 25
  • Street, Roger Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 26
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 27
    • icon of address Rustling Willows, Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 28
  • Street, Roger Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 31 Waterloo Road, Wolverhampton, WV1 4DJ

      IIF 29
  • Mr Roger Street
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Tettenhall Road, Wolverhampton, WV6 0BW

      IIF 30
  • Mr Roger Anthony Street
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 121 Shady Lane, Great Barr, Birmingham, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -301,950 GBP2024-04-30
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    749,665 GBP2020-02-28
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 102 Tettenhall Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,511 GBP2016-12-31
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2003-10-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 121 Shady Lane, Great Barr, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 121 Shady Lane, Great Barr, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,697 GBP2024-09-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 10 - Director → ME
  • 6
    DUNSLEY DEVELOPMENTS LIMITED - 2020-02-27
    ASHBY LONDON BENEFIT SERVICES LIMITED - 2004-02-25
    ASHBY LONDON SELF ADMINISTERED PENSIONS LIMITED - 1996-10-24
    CLARK LONDON (SELF ADMINISTERED PENSIONS) LIMITED - 1989-10-20
    CITYBOND LIMITED - 1982-11-26
    icon of address 6 Woodchester Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,257 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 26 Calthorpe Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 6 Chester Road, New Oscott, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    107,813 GBP2023-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,796,989 GBP2023-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    231,302 GBP2023-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 121 Shady Lane, Great Barr, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address 121 Shady Lane, Great Barr, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 121 Shady Lane, Great Barr, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 121 Shady Lane, Great Barr, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    8,935,722 GBP2024-09-30
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 18 - Director → ME
  • 17
    S.R. BAILEY (PHARMACY) LIMITED - 1997-09-24
    URGENTRAISE LIMITED - 1993-06-02
    icon of address 121 Shady Lane, Great Barr, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    231,499 GBP2024-09-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 23 - Director → ME
Ceased 7
  • 1
    115CR (002) LIMITED - 2000-08-10
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2001-11-30 ~ 2018-12-21
    IIF 4 - Director → ME
    icon of calendar 2001-11-30 ~ 2018-12-21
    IIF 26 - Secretary → ME
  • 2
    CASSEL HOTELS & RESTAURANTS LIMITED - 2021-08-20
    LANGLEYMEAD PLC - 1989-03-09
    icon of address 1 Clifton, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-09-15 ~ 2021-03-22
    IIF 6 - Director → ME
    icon of calendar 1999-09-15 ~ 2021-03-22
    IIF 27 - Secretary → ME
  • 3
    CASSEL HOTELS LIMITED - 2021-08-20
    PERMSTOCK LIMITED - 1988-09-30
    icon of address 1 Clifton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,551,662 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ 2021-03-22
    IIF 5 - Director → ME
    icon of calendar 1999-07-01 ~ 2021-03-22
    IIF 28 - Secretary → ME
  • 4
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2019-01-01
    IIF 13 - Director → ME
  • 5
    JET TO LET PROPERTIES LIMITED - 2006-05-10
    icon of address 1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,874 GBP2024-06-30
    Officer
    icon of calendar 2005-06-22 ~ 2023-06-30
    IIF 19 - Director → ME
    icon of calendar 2005-06-22 ~ 2023-06-30
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    TOTAL CREDIT MANAGEMENT LIMITED - 2002-12-13
    icon of address 53 Mason Street, Bilston, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    61,404 GBP2024-06-30
    Officer
    icon of calendar 1995-01-09 ~ 1998-03-10
    IIF 17 - Director → ME
  • 7
    icon of address Wood Road, Tettenhall, Wolverhampton, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 2003-08-31
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.