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

Robert Blamire

    Related profiles found in government register
  • Robert Blamire
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Fort Pitt Street, Chatham, ME4 6SU, United Kingdom

      IIF 1
  • Mr Robert Blamire
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 3
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 4
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 5
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 6
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 7 IIF 8
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 9
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 10
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 11
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 12 IIF 13
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 14
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 15
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 16
  • Mr Robert Blamire
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Blamire, Robert
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 18
  • Blamire, Robert
    British consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 19
    • icon of address 201, Fort Pitt Street, Chatham, ME4 6SU, United Kingdom

      IIF 20
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 21 IIF 22
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 23
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 24
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 25
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 26
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 27 IIF 28
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 29
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 30
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 31
  • Blamire, Robert
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 32
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 33
  • Blamire, Robert
    British unemployed born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 34
  • Mr Robert Blamire
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gainsborough Road, Corby, NN18 0RG, England

      IIF 35
    • icon of address 11, Gainsborough Road, Corby, NN18 0RG, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 26, West Avenue, Peterlee, SR8 3NN, England

      IIF 38
  • Blamire, Robert
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Robert Blamire
    British born in March 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 36, Mowbray Road, Fleetwood, FY7 7JB, United Kingdom

      IIF 40
  • Blamire, Robert
    British commercial director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 41
  • Blamire, Robert
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, West Avenue, Peterlee, SR8 3NN, England

      IIF 42
  • Blamire, Robert
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gainsborough Road, Corby, NN18 0RG, England

      IIF 43
    • icon of address 11, Gainsborough Road, Corby, Northamptonshire, NN18 0RG, United Kingdom

      IIF 44
  • Blamire, Robert
    British red born in March 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 36, Mowbray Road, Fleetwood, FY7 7JB, United Kingdom

      IIF 45
  • Blamire, Robert

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 3 1st Floor 6/7 St. Mary At Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 West Avenue, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 Mowbray Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 201 Fort Pitt Street, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    354 GBP2019-04-05
    Officer
    icon of calendar 2017-02-13 ~ 2017-03-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Cheping House 1 Lockton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2018-07-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-07-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,698 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2021-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-16
    IIF 41 - Director → ME
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 39 - Director → ME
    icon of calendar 2020-03-19 ~ 2020-06-16
    IIF 47 - Secretary → ME
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-16
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 33 Butler Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    449 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,457 GBP2024-04-05
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2021-04-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address 133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-04
    IIF 30 - Director → ME
  • 16
    icon of address 45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    DIROXS LIMITED - 2020-09-14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-31 ~ 2021-07-20
    IIF 33 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.