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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Wayne Cheatle

    Related profiles found in government register
  • Mr Wayne Cheatle
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-22 Edmund House, Birmingham, B3 3AS, United Kingdom

      IIF 1
    • 35 Bull Street, Birmingham, B4 6AF, England

      IIF 2
    • Network Care Solutions Ltd, Edmund House, 12 - 22 Newhall Street, Birmingham, West Midlands, B3 3AS, United Kingdom

      IIF 3
    • The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
    • 20-22 Wenlock Road, London, N1 7JU, United Kingdom

      IIF 8
    • Unit 14 Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, England

      IIF 9
  • Mr Wayne Cheatle
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Causer Road, Barton Under Needwood, Burton-on-trent, DE13 8FD, England

      IIF 10
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 11
  • Cheatle, Wayne
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Bull Street, Birmingham, B4 6AF, England

      IIF 12
    • The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Cheatle, Wayne
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-22 Edmund House, Birmingham, B3 3AS, United Kingdom

      IIF 15 IIF 16
    • 35, Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 17
    • Network Care Solutions Ltd, Edmund House, 12 - 22 Newhall Street, Birmingham, West Midlands, B3 3AS, United Kingdom

      IIF 18
    • 11, Causer Road, Barton Under Needwood, Burton-on-trent, DE13 8FD, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
    • 20-22 Wenlock Road, London, N1 7JU, United Kingdom

      IIF 21
    • Unit 14 Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, England

      IIF 22
  • Cheatle, Wayne
    British operations director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount House, Vhf21, First Floor, Viscount House, Birmingham Airport, Birmingham, B26 3QJ

      IIF 23
  • Cheatle, Wayne
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 24
  • Cheatle, Wayne
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12-22 Edmund House, Birmingham, B3 3AS, United Kingdom

      IIF 25
  • Cheatle, Wayne
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Causer Road, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8FD

      IIF 26
  • Cheatle, Wayne

    Registered addresses and corresponding companies
    • 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 27
    • The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 30
child relation
Offspring entities and appointments 12
  • 1
    EVIVA SERVICES LTD
    07208035
    Viscount House Vhf21, First Floor, Viscount House, Birmingham Airport, Birmingham
    Active Corporate (3 parents)
    Officer
    2017-06-12 ~ 2022-07-01
    IIF 23 - Director → ME
  • 2
    NETWORK CARE SOLUTIONS LTD
    12761064 13959086
    C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2022-09-26 ~ 2022-11-22
    IIF 25 - Director → ME
    2023-11-01 ~ 2025-04-16
    IIF 17 - Director → ME
    2020-07-22 ~ 2022-09-14
    IIF 15 - Director → ME
    Person with significant control
    2020-07-22 ~ 2022-09-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    NETWORK EMPLOYMENT SOLUTIONS LTD
    16422681
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 13 - Director → ME
    2025-05-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    NETWORK FACILITIES LIMITED
    - now 13192765 13240309
    PROPERTIES CBA LIMITED
    - 2021-05-15 13192765
    NETWORK FACILITIES LIMITED
    - 2021-03-02 13192765 13240309
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    NETWORK MAINTENANCE SOLUTIONS LTD
    13426962
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    NETWORK SERVICES SOLUTIONS LTD
    13959086 12761064
    Network Care Solutions Ltd Edmund House, 12 - 22 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    PLOUGH MANAGEMENT 2021 LTD
    13422932
    Hollybank Walsall Road, Pipehill, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 19 - Director → ME
    2021-05-26 ~ 2021-06-16
    IIF 26 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directors OE
  • 8
    PROPERTY NETWORK CARE LIMITED
    - now 13240309
    PROPERT NETWORK CARE LIMITED
    - 2021-03-24 13240309
    NETWORK FACILITIES LIMITED
    - 2021-03-09 13240309 13192765... (more)
    12-22 Edmund House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    THE SMART DISTRIBUTION WAREHOUSE LTD
    15817802
    4th Floor Office, 205 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-03 ~ dissolved
    IIF 24 - Director → ME
    2024-07-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    TRAIAN DEVELOPMENTS LTD
    - now 15335537
    WAYNE’S FREEZE DRIED WONDERS LTD
    - 2025-04-22 15335537
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (5 parents)
    Officer
    2025-04-16 ~ now
    IIF 12 - Director → ME
    2025-04-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    TRINITY WHOLESALERS LTD
    13825558
    Unit 26b Zone 2 Burntwood Business Park, Burntwood, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    WC SOLUTIONS LTD
    16275847
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 14 - Director → ME
    2025-02-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.