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

Blamire, Robert

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

    Resident in United Kingdom

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

      IIF 1
  • Blamire, Robert
    British consultant born in March 1966

    Resident in United Kingdom

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

      IIF 2
    • 201, Fort Pitt Street, Chatham, ME4 6SU, United Kingdom

      IIF 3
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 4 IIF 5
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 6
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 7
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 8
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 9
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 10 IIF 11
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 12
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 13
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 14
  • Blamire, Robert
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 15
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 16
  • Blamire, Robert
    British unemployed born in March 1966

    Resident in United Kingdom

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

      IIF 17
  • Blamire, Robert
    British director born in March 1996

    Resident in United Kingdom

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

      IIF 18
  • Blamire, Robert
    British commercial director born in March 1966

    Resident in England

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

      IIF 19
  • Blamire, Robert
    British company director born in March 1966

    Resident in England

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

      IIF 20
  • Blamire, Robert
    British director born in March 1966

    Resident in England

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

      IIF 21
    • 11, Gainsborough Road, Corby, Northamptonshire, NN18 0RG, United Kingdom

      IIF 22
  • Blamire, Robert
    British red born in March 1966

    Resident in Gb

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

      IIF 23
  • Robert Blamire
    British born in March 1966

    Resident in United Kingdom

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

      IIF 24
  • Mr Robert Blamire
    British born in March 1966

    Resident in United Kingdom

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

      IIF 25
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 26
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 27
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 28
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 29
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 30 IIF 31
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 32
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 33
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 34
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 35 IIF 36
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 37
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 38
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 39
  • Mr Robert Blamire
    British born in March 1996

    Resident in United Kingdom

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

      IIF 40
  • Blamire, Robert

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

      IIF 41
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Robert Blamire
    British born in March 1966

    Resident in England

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

      IIF 43
    • 11, Gainsborough Road, Corby, NN18 0RG, United Kingdom

      IIF 44
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 45
    • 26, West Avenue, Peterlee, SR8 3NN, England

      IIF 46
  • Mr Robert Blamire
    British born in March 1966

    Resident in Gb

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

      IIF 47
child relation
Offspring entities and appointments 22
  • 1
    1ST COMPANY FORMATION LTD
    12520660
    Unit 3 1st Floor 6/7 St. Mary At Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    ANDERLENDO LTD
    10614528
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ 2017-03-31
    IIF 17 - Director → ME
    Person with significant control
    2017-02-13 ~ 2017-03-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    BESTECH MINING & TRADING LTD
    15163059
    26 West Avenue, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    BLAMIRE TRADING LTD
    10868931
    36 Mowbray Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    BLAROB SERVICES LIMITED
    10823158
    201 Fort Pitt Street, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    GREAT BUSINESS FIRST LIMITED
    11362980
    22 Cheping House 1 Lockton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ 2018-07-02
    IIF 15 - Director → ME
    Person with significant control
    2018-05-15 ~ 2018-07-02
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    HYSSOREN LTD
    11780402
    37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-29
    IIF 6 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-04-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    HYUNWINTER LTD
    11791266
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-05
    IIF 11 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    ICEKNOT LTD
    11800224
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 9 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    ICEPISARO LTD
    11808535
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-08
    IIF 10 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    ICHIMONJI LTD
    11816230
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 5 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    ILDACER LTD
    11822558
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 7 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    NEWTEK ENGINEERING LTD
    12525634
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ 2020-06-16
    IIF 19 - Director → ME
    2020-03-19 ~ 2020-03-19
    IIF 18 - Director → ME
    2020-03-19 ~ 2020-06-16
    IIF 42 - Secretary → ME
    2020-03-19 ~ 2020-03-19
    IIF 41 - Secretary → ME
    Person with significant control
    2020-03-19 ~ 2020-03-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    2020-03-19 ~ 2020-06-16
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 14
    PREACOM LIMITED
    10983600 12809656
    Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 15
    REVIVE LIFE UK LIMITED
    12201456
    33 Butler Road, Dagenham, England
    Active Corporate (4 parents)
    Officer
    2020-03-18 ~ 2020-03-20
    IIF 22 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-03-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    THYNZIFAE LTD
    11898232
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-04-03
    IIF 8 - Director → ME
    Person with significant control
    2019-03-22 ~ 2021-04-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    TIANARA LTD
    11910022
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-10
    IIF 4 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-06-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    TIDALLEMON LTD
    11930607
    133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 12 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    TIDECHARGER LTD
    11949578
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-07-01
    IIF 2 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-07-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    TIDEPATROLLERS LTD
    11971335
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-05-04
    IIF 13 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    TIGEKE LTD
    12001169
    45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2019-05-19
    IIF 14 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    TRADEBITPAY LIMITED
    - now 11798582
    DIROXS LIMITED
    - 2020-09-14 11798582
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2021-07-20
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.