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

Staley, Gemma Elizabeth

    Related profiles found in government register
  • Staley, Gemma Elizabeth
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westminster Close, Middlewich, Cheshire, CW10 9GX, England

      IIF 1
    • icon of address 76, St Anns Road, Middlewich, Cheshire, CW10 9BY

      IIF 2
  • Staley, Stephen
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hill School Road, St. Helens, WA10 3BH, England

      IIF 3
  • Staley, Stephen Peter
    British ceo born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2406 South Tower, Deansgate Square, 9 Owen Street, Manchester, M15 4TQ, England

      IIF 4
  • Staley, Stephen Peter
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2406 Deansgate Square South Tower, 9 Owen Street, Manchester, M15 4TQ, England

      IIF 5
    • icon of address The Barn, Southworth Business Suites, Southworth Road, Newton-le-willows, Merseyside, WA12 0HS

      IIF 6
    • icon of address 15, Hill School Road, St. Helens, WA10 3BH, England

      IIF 7
  • Staley, Stephen Peter
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Knowsley Street, Bury, BL9 0ST, England

      IIF 8
  • Mr Stephen Peter Staley
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, St Anns Road, Middlewich, Cheshire, CW10 9BY

      IIF 9
  • Staley, Stephen Peter
    English company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A2406, 9 Owen Street, Manchester, M15 4TQ, England

      IIF 10
  • Mr Stephen Staley
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hill School Road, St. Helens, WA10 3BH, England

      IIF 11
  • Mr Stephen Peter Staley
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2406 Deansgate Square South Tower, 9 Owen Street, Manchester, M15 4TQ, England

      IIF 12
    • icon of address The Barn, Southworth Business Suites, Southworth Road, Newton-le-willows, Merseyside, WA12 0HS

      IIF 13
    • icon of address 15, Hill School Road, St. Helens, WA10 3BH, England

      IIF 14
  • Mr Stephen Peter Staley
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A2406, 9 Owen Street, Manchester, M15 4TQ, England

      IIF 15
  • Staley, Stephen
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 16
    • icon of address 76, St Anns Road, Middlewich, Cheshire, CW10 9BY

      IIF 17
  • Staley, Stephen Peter
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, St. Anns Road, Middlewich, Cheshire, CW10 9BY

      IIF 18
  • Mr Stephen Staley
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 19
  • Mr Stephen Peter Staley
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2406 South Tower, Deansgate Square, 9 Owen Street, Manchester, M15 4TQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 76 St Anns Road, Middlewich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -64,853 GBP2023-02-28
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address A2406 South Tower Deansgate Square, 9 Owen Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,069 GBP2024-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address The Barn Southworth Business Suites, Southworth Road, Newton-le-willows, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -49,671 GBP2023-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    417,004 GBP2017-01-31
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat A2406 9 Owen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat D3605 371 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 Hill School Road, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-12-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Barn Southworth Business Suites, Southworth Road, Newton-le-willows, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,894 GBP2023-08-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 76 St Anns Road, Middlewich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -64,853 GBP2023-02-28
    Officer
    icon of calendar 2012-02-23 ~ 2021-01-01
    IIF 2 - Director → ME
  • 2
    icon of address 41 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2019-05-15
    IIF 8 - Director → ME
  • 3
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2013-08-20
    IIF 1 - Director → ME
  • 4
    icon of address 15 Hill School Road, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-03-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-03-28
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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.