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

Bamford, Karl Roger

    Related profiles found in government register
  • Bamford, Karl Roger
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 1
    • icon of address 19, Woodside, Church Lawton, Stoke-on-trent, ST7 3BU, United Kingdom

      IIF 2
  • Bamford, Karl Roger
    British lawyer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW

      IIF 3
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 7 IIF 8 IIF 9
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 13 IIF 14
    • icon of address Knights Professional Services, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW

      IIF 18 IIF 19 IIF 20
    • icon of address The Brampton, Brampton Road, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 21
    • icon of address The Brampton, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 32
    • icon of address The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW

      IIF 33
  • Bamford, Karl Roger
    British solicitor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 34
    • icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 35
    • icon of address Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 36
    • icon of address The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 37
    • icon of address 110 Lawton Road, Alsager, Stoke On Trent, ST7 2DE

      IIF 38
    • icon of address 19, Woodside, Church Lawton, Stoke On Trent, Staffordshire, ST7 3BU

      IIF 39 IIF 40
    • icon of address Hartshill Rd, Hartshill, Stoke On Trent, ST4 7NY

      IIF 41
    • icon of address 1, Trentham Court, Park Drive, Stoke-on-trent, ST4 8FB, England

      IIF 42
    • icon of address 19, Woodside, Church Lawton, Stoke-on-trent, Staffordshire, ST7 3BU

      IIF 43
    • icon of address 24, Park Drive, Trentham, Stoke-on-trent, ST4 8AB, England

      IIF 44
  • Bamford, Karl
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 45
  • Bamford, Karl Roger
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 46
  • Bamford, Karl Roger
    British solicitor born in October 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ashmead Mews, Alsager, Stoke On Trent, Staffordshire, ST7 2XW

      IIF 47
  • Mr Karl Roger Bamford
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 48
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 49
    • icon of address 1, Park Drive, Stoke-on-trent, ST4 8FB, England

      IIF 50
  • Bamford, Karl Roger

    Registered addresses and corresponding companies
    • icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle, ST5 0QW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 12
  • 1
    MUCHROPE LIMITED - 1980-12-31
    icon of address 146 Divinity Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,157 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    SEVCO FF 3551 LIMITED - 2004-02-06
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    DML SECRETARIAL SERVICES LIMITED - 2001-07-05
    DARBYS SECRETARIAL SERVICES LIMITED - 1999-04-21
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    K & S (350) LIMITED - 1999-06-16
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 33 - Director → ME
  • 7
    NUKO 78 LIMITED - 2008-02-21
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    K & S (519) LIMITED - 2004-11-01
    icon of address Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 35 - Director → ME
Ceased 36
  • 1
    icon of address Midland House West Way, Botley, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 23 - Director → ME
  • 2
    THE CAUDWELL CHARITABLE TRUST - 2009-12-08
    icon of address Caudwell International Childrens Centre Innovation Way, Keele, Newcastle, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-26 ~ 2021-09-07
    IIF 2 - Director → ME
  • 3
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 19 - Director → ME
  • 4
    icon of address Hartford House Moss Farm Recreation Centre, Moss Lane, Northwich, Cheshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    753,542 GBP2024-09-30
    Officer
    icon of calendar 2021-02-19 ~ 2021-12-21
    IIF 42 - Director → ME
  • 5
    icon of address Godstow Court, Minns Business Park, 5 West Way, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-03-22
    IIF 13 - Director → ME
  • 6
    K & S (553) LIMITED - 2005-07-11
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 18 - Director → ME
  • 7
    BENTILEE COMMUNITY HOUSING LIMITED - 2007-03-27
    icon of address 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2005-08-05
    IIF 47 - Director → ME
  • 8
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 4 - Director → ME
  • 9
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 6 - Director → ME
  • 10
    icon of address 54 Broad Street, Banbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2018-01-19
    IIF 24 - Director → ME
  • 11
    icon of address The Estate Office, Blenheim Palace Grounds, Woodstock, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-22 ~ 2017-12-18
    IIF 16 - Director → ME
  • 12
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 20 - Director → ME
  • 13
    K & S (224) LIMITED - 1994-10-28
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2016-01-31 ~ 2021-09-20
    IIF 32 - Director → ME
  • 14
    icon of address The Brampton `, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2021-09-20
    IIF 39 - Director → ME
  • 15
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2021-09-20
    IIF 40 - Director → ME
  • 16
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2021-09-20
    IIF 1 - Director → ME
  • 17
    KNIGHTSLLP LIMITED - 2015-02-05
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2021-10-20
    IIF 37 - Director → ME
    icon of calendar 2013-03-20 ~ 2021-08-04
    IIF 51 - Secretary → ME
  • 18
    K&S (2008) LLP - 2008-01-23
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2018-06-08
    IIF 46 - LLP Designated Member → ME
  • 19
    icon of address C/o Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2024-10-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    58 GBP2024-04-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 22 - Director → ME
  • 21
    PORTWAY CLOSE MANAGEMENT COMPANY LIMITED - 2014-12-02
    icon of address 7 Spring Field Way, Sutton Courtenay, Abingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 27 - Director → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 31 - Director → ME
  • 23
    icon of address Hartshill Rd, Hartshill, Stoke On Trent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2015-12-21
    IIF 41 - Director → ME
  • 24
    icon of address 3 Banbury Road, Litchborough, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 29 - Director → ME
  • 25
    NOBLEDELL LIMITED - 2009-06-04
    icon of address C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,757 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-01-01
    IIF 44 - Director → ME
  • 26
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,954 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2018-03-22
    IIF 17 - Director → ME
  • 27
    RIDGEWAY VIEW (EAST HENDRED) MANAGEMENT COMPANY LIMITED - 2017-04-11
    icon of address Midland House, West Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2018-03-22
    IIF 14 - Director → ME
  • 28
    icon of address 29 Wellington Way, Southmoor, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,620 GBP2024-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2017-01-19
    IIF 25 - Director → ME
  • 29
    icon of address C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2015-12-21
    IIF 43 - Director → ME
  • 30
    XPRO LIFE AFTER SPORT C.I.C. - 2022-06-13
    XPRO LIFE AFTER SPORT - 2019-08-21
    THE ORGANISATION OF EX-PROFESSIONAL FOOTBALLERS - 2014-09-02
    icon of address 116 Streathers Jockey Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,194 GBP2017-03-31
    Officer
    icon of calendar 2010-10-07 ~ 2013-07-01
    IIF 36 - Director → ME
  • 31
    icon of address C/o James Kent (cm) Ltd, Fountain Street, Fenton, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2012-11-02
    IIF 38 - Director → ME
  • 32
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-09-08
    IIF 30 - Director → ME
  • 33
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-04-20
    IIF 26 - Director → ME
  • 34
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    icon of calendar 2016-02-15 ~ 2018-03-22
    IIF 15 - Director → ME
  • 35
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    54 GBP2024-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 28 - Director → ME
  • 36
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 5 - 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.