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

Stanyard-makepeace, Samuel Michael

    Related profiles found in government register
  • Stanyard-makepeace, Samuel Michael
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brookfield Road, Stoke-on-trent, ST2 7LQ, United Kingdom

      IIF 1
    • icon of address 4, Heathcote Street, Kidsgrove, Stoke-on-trent, ST7 4AA, England

      IIF 2
    • icon of address 41, Millrise Road, Stoke-on-trent, ST2 7BN, England

      IIF 3
    • icon of address 504, Hartshill Road, Stoke-on-trent, ST4 6AD, England

      IIF 4
  • Stanyard-makepeace, Samuel Michael
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Millrise Road, Milton, Stoke-on-trent, Staffordshire, ST2 7BN, United Kingdom

      IIF 5
    • icon of address Woodlands, Birch Tree Lane, Whitmore, ST5 5HE, England

      IIF 6
  • Stanyard-makepeace, Samuel Michael
    British estate agent born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161a, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, United Kingdom

      IIF 7
  • Stanyard-makepeace, Samuel Michael
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathcote Street, Kidsgrove, Stoke-on-trent, ST7 4AA, England

      IIF 8
  • Stanyard-makepeace, Samuel Michael
    British operations director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown And Anchor, Station Road, Stone, Staffordshire, ST15 8JP, United Kingdom

      IIF 9
  • Stanyard Makepeace, Samuel Michael
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Smithfield Centre, Leek, Staffordshire, ST13 5JW, England

      IIF 10
    • icon of address 3, Millrise Road, Milton, Stoke-on-trent, Staffordshire, ST2 7BN, United Kingdom

      IIF 11
  • Makepeace, Samuel Michael Stanyard
    English director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kisdon Avenue, Stoke-on-trent, ST6 8GW, England

      IIF 12
  • Mr Samuel Michael Stanyard-makepeace
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 504, Hartshill Road, Stoke-on-trent, ST4 6AD, England

      IIF 13
    • icon of address Woodlands, Birch Tree Lane, Whitmore, ST5 5HE, England

      IIF 14
  • Mr Samuel Michael Stanyard Makepeace
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Millrise Road, Milton, Stoke On Tent, Staffordshire, ST2 7BN, United Kingdom

      IIF 15
    • icon of address 2 Kisdon Avenue, Norton Heights, Stoke-on-trent, Staffordshire, ST6 8GW, England

      IIF 16
    • icon of address 3 Millrise Road, Milton, Stoke-on-trent, Staffordshire, ST2 7BN, England

      IIF 17
    • icon of address 3, Millrise Road, Stoke-on-trent, ST2 7BN, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 5 Smithfield Centre, Leek, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Kisdon Avenue, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Woodlands, Birch Tree Lane, Whitmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    SAMUEL MAKEPEACE LIMITED - 2019-11-06
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,204 GBP2018-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 19 Brookfield Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address 23-24 Westminster Buildings, Theatre Square, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2012-12-31
    IIF 9 - Director → ME
  • 2
    icon of address 30 Newton Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,168 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-08-03
    IIF 7 - Director → ME
  • 3
    icon of address 154 Baddeley Green Lane, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,280 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2018-07-01
    IIF 3 - Director → ME
  • 4
    icon of address 14 Heathcote Street, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2019-05-23
    IIF 2 - Director → ME
  • 5
    icon of address 14 Heathcote Street, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2019-05-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-11-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 14 Heathcote Street, Kidsgrove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,886 GBP2024-10-31
    Officer
    icon of calendar 2016-06-14 ~ 2017-10-18
    IIF 11 - Director → ME
    icon of calendar 2018-04-05 ~ 2019-05-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2017-10-18
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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.