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 James Hiley

    Related profiles found in government register
  • Mr Robert James Hiley
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Regent Place, Birmingham, B1 3NJ, England

      IIF 1
    • Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, B12 0RP, England

      IIF 2 IIF 3
    • 15 Turnbull Road, Fradley, Lichfield, Staffordshire, WS13 8TB, England

      IIF 4
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
  • Hiley, Robert James
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 6
    • 15, Turnbull Road, Fradley, Lichfield, Staffordshire, WS13 8TB, England

      IIF 7
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 8
    • C/o M J Accountancy Ltd, 1/2 Bow Street, Bow Street Chambers, Rugeley, Staffordshire, WS15 2BT, England

      IIF 9
  • Hiley, Robert James
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64 Wake Green Road, Moseley, Wake Green Road, Birmingham, B13 9PG, United Kingdom

      IIF 10
    • Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, B12 0RP, England

      IIF 11 IIF 12 IIF 13
  • Hiley, Robert James
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Fernhurst Drive, Brierley Hill, West Midlands, DY5 4PU

      IIF 15 IIF 16
  • Hiley, Robert James
    British

    Registered addresses and corresponding companies
  • Hiley, Robert James

    Registered addresses and corresponding companies
    • 15, Turnbull Road, Fradley, Lichfield, Staffordshire, WS13 8TB, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    64 Wake Green Road, Moseley, Wake Green Road, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 10 - director → ME
  • 2
    WHOLESALE MSTR LTD - 2015-09-14
    SALES VAULT LIMITED - 2014-03-13
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,557 GBP2019-12-31
    Officer
    2021-01-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    DESKTOP IT LIMITED - 2015-09-14
    THE NEW DESKTOP IT TRADING LIMITED - 2004-10-04
    NEW TECHNOLOGIES MARKETING LIMITED - 2002-11-25
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,974 GBP2020-12-31
    Officer
    2002-07-15 ~ dissolved
    IIF 6 - director → ME
  • 4
    Office 1, Izabella House, 24 - 26 Regent Place, Birmingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    2016-04-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1ST COAT (PAINTING & DECORATING) LIMITED - 2009-04-21
    C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-10-16 ~ dissolved
    IIF 16 - director → ME
    2008-10-16 ~ dissolved
    IIF 19 - secretary → ME
  • 6
    Sk Building 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-23 ~ dissolved
    IIF 13 - director → ME
  • 7
    ATLAS PAY LIMITED - 2018-10-05
    Sk Building 52-53 Bichall Street, Digbeth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    15 Turnbull Road, Fradley, Lichfield, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 7 - director → ME
    2012-02-13 ~ dissolved
    IIF 23 - secretary → ME
  • 9
    4 School Road, Tettenhall Wood, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Person with significant control
    2022-11-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Suite 333, 27 Colmore Row, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-02-23 ~ 2011-01-01
    IIF 18 - secretary → ME
  • 2
    TELPEX BUSINESS SERVICES (UK) LIMITED - 2008-04-03
    THE FUNKY GADGET SHOP LIMITED - 2007-02-21
    Unit 10 - 11 Doulton Trading Estate, Doulton Road, Rowley Regis, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ 2011-07-09
    IIF 15 - director → ME
    2006-07-10 ~ 2011-07-09
    IIF 17 - secretary → ME
  • 3
    FLYBORACAY LTD. - 2008-02-18
    66 Birmingham Street, 1st Floor, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-05-18 ~ 2008-06-05
    IIF 21 - secretary → ME
  • 4
    DESKTOP IT LIMITED - 2015-09-14
    THE NEW DESKTOP IT TRADING LIMITED - 2004-10-04
    NEW TECHNOLOGIES MARKETING LIMITED - 2002-11-25
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,974 GBP2020-12-31
    Officer
    2002-10-31 ~ 2013-01-01
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    St George's House, St George's Business Park, Castle Road, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-11-16 ~ 2006-12-30
    IIF 22 - secretary → ME
  • 6
    SALES FOX LTD - 2015-12-22
    Office 1a 2a High Street, Regency Court, Kings Heath, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,481 GBP2024-03-31
    Officer
    2014-03-19 ~ 2022-04-20
    IIF 14 - director → ME
  • 7
    FIELDTERM PROPERTY MANAGEMENT LIMITED - 1990-11-12
    C/o M J Accountancy Ltd 1/2 Bow Street, Bow Street Chambers, Rugeley, Staffordshire, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    27 GBP2023-12-31
    Officer
    2021-09-02 ~ 2024-12-03
    IIF 9 - director → ME
© 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.