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

Mr Robert David Statham

    Related profiles found in government register
  • Mr Robert David Statham
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mulsanne Way, Nettleham, Lincoln, Lincolnshire, LN2 2ZD, United Kingdom

      IIF 1
    • icon of address 5, Steps Gardens, Haughton, Stafford, ST18 9NS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 14 Dunston Dairy Farm, Dunston, Stafford, ST18 9AB, England

      IIF 6
  • Mr Robert David Statham
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Robert Statham
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wyckham Road, Castle Bromwich, Birmingham, B36 0HT, England

      IIF 11
  • Statham, Robert David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mulsanne Way, Nettleham, Lincoln, Lincolnshire, LN2 2ZD, United Kingdom

      IIF 12
    • icon of address Unit 14 Dunston Dairy Farm, Dunston, Stafford, ST18 9AB, England

      IIF 13
  • Statham, Robert David
    British salesman born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Dunston Dairy Farm, Dunston, Stafford, ST18 9AB, England

      IIF 14
  • Statham, David Robert
    British cosmetic surface repairs born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wyckham Road, Castle Bromwich, Birmingham, B36 0HT, England

      IIF 15
  • Mr David Robert Statham
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wyckham Road, Castle Bromwich, Birmingham, B36 0HT, United Kingdom

      IIF 16
  • Statham, Robert David
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom

      IIF 17
  • Statham, Robert David
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hylands, 5 Steps Gardens, Haughton, Stafford, ST18 9NS

      IIF 18 IIF 19
    • icon of address 5 Steps Gardens, Houghton, Staffordshire, ST19 9NS

      IIF 20 IIF 21 IIF 22
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom

      IIF 23 IIF 24
    • icon of address Suites 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, WS15 2BT, England

      IIF 25
    • icon of address Unit 7, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 26
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 27
  • Statham, Robert David
    British sales born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hylands, 5 Steps Gardens, Haughton, Stafford, ST18 9NS

      IIF 28
  • Statham, Robert David
    British salesman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Statham, Robert David
    British

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom

      IIF 32
  • Statham, Robert David
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 14 Dunston Dairy Farm, Dunston, Stafford, ST18 9AB, England

      IIF 33
  • Statham, Robert David
    British director

    Registered addresses and corresponding companies
  • Statham, Robert David
    British sales

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom

      IIF 39
  • Statham, Robert David
    British salesman

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 14 Dunston Dairy Farm, Dunston, Stafford, ST18 9AB, England

      IIF 43
  • Statham, David Robert
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wyckham Road, Castle Bromwich, Birmingham, B36 0HT, United Kingdom

      IIF 44
  • Statham, Robert David

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-02-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    NO 638 LEICESTER LIMITED - 2007-10-01
    icon of address St Breock Downs Farm, St. Breock, Wadebridge, Cornwall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    681,885 GBP2024-06-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 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
  • 3
    icon of address 101 Wyckham Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 7, 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 26 - Director → ME
  • 5
    FINLAY PLANT SOUTH EAST LIMITED - 2018-06-28
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    646,452 GBP2023-12-31
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-02-11 ~ now
    IIF 38 - Secretary → ME
  • 6
    STATHAMS SURFACE SOLUTIONS LIMITED - 2018-11-30
    icon of address 101 Wyckham Road, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,334 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,336 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    162,897 GBP2023-12-31
    Officer
    icon of calendar 2008-05-21 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-05-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    FINLAY WASHING PLANT LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,495,876 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ 2019-07-17
    IIF 18 - Director → ME
    icon of calendar 2004-09-29 ~ 2018-06-25
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-06-25
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    740 GBP2024-09-30
    Officer
    icon of calendar 2016-01-22 ~ 2019-06-18
    IIF 27 - Director → ME
  • 3
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    953,892 GBP2024-09-30
    Officer
    icon of calendar 1992-01-07 ~ 2019-06-18
    IIF 28 - Director → ME
    icon of calendar 1992-01-07 ~ 2018-06-25
    IIF 39 - Secretary → ME
  • 4
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,604 GBP2024-09-30
    Officer
    icon of calendar 1992-02-13 ~ 2019-06-18
    IIF 31 - Director → ME
    icon of calendar 1992-02-13 ~ 2018-06-25
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,396 GBP2024-09-30
    Officer
    icon of calendar 1992-09-01 ~ 2019-06-18
    IIF 29 - Director → ME
    icon of calendar 1992-09-01 ~ 2019-06-18
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-04-15
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,668,531 GBP2024-09-30
    Officer
    icon of calendar 2008-03-29 ~ 2019-06-18
    IIF 17 - Director → ME
    icon of calendar 2007-02-15 ~ 2018-06-25
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    FINLAY PLANT (SOUTH WEST) LIMITED - 2007-06-19
    BL-PEGSON (S.E.) LIMITED - 2005-03-01
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,044 GBP2024-09-30
    Officer
    icon of calendar 1998-12-21 ~ 2019-06-18
    IIF 30 - Director → ME
    icon of calendar 1998-12-21 ~ 2018-06-25
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2018-06-25
    IIF 2 - Has significant influence or control OE
  • 8
    FINLAY CENTRAL LIMITED - 2018-07-11
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,510 GBP2024-09-30
    Officer
    icon of calendar 2005-02-11 ~ 2019-06-18
    IIF 22 - Director → ME
    icon of calendar 2005-02-11 ~ 2018-06-25
    IIF 37 - Secretary → ME
  • 9
    AGGREGATE PROCESSING SOLUTIONS LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-09-30
    Officer
    icon of calendar 2004-09-29 ~ 2019-06-18
    IIF 19 - Director → ME
    icon of calendar 2004-09-29 ~ 2018-06-25
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-06-25
    IIF 4 - Has significant influence or control OE
  • 10
    PANORAMA TRADING LIMITED - 1992-01-15
    icon of address Unit 14 Dunston Dairy Farm, Dunston, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,131 GBP2023-12-31
    Officer
    icon of calendar 1991-01-06 ~ 2022-05-06
    IIF 14 - Director → ME
    icon of calendar 1991-01-06 ~ 2022-05-06
    IIF 43 - Secretary → ME
  • 11
    STATHAMS SURFACE SOLUTIONS LIMITED - 2018-11-30
    icon of address 101 Wyckham Road, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,334 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-09-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Unit 14 Dunston Dairy Farm, Dunston, Stafford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    285,092 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2022-05-06
    IIF 13 - Director → ME
    icon of calendar 2006-11-23 ~ 2022-05-06
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2022-05-06
    IIF 6 - Has significant influence or control OE
  • 13
    icon of address Suites 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, England
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-06-17
    IIF 25 - 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.