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

Bickerton, Robert Victor

    Related profiles found in government register
  • Bickerton, Robert Victor
    British business consultant born in March 1959

    Registered addresses and corresponding companies
    • icon of address Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG

      IIF 1
  • Bickerton, Robert Victor
    British company director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG

      IIF 2 IIF 3
  • Bickerton, Robert Victor
    British computer consultant born in March 1959

    Registered addresses and corresponding companies
    • icon of address Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG

      IIF 4
  • Bickerton, Robert Victor
    British director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG

      IIF 5
  • Bickerton, Robert Victor
    British management born in March 1959

    Registered addresses and corresponding companies
    • icon of address Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG

      IIF 6
  • Bickerton, Robert Victor
    British

    Registered addresses and corresponding companies
    • icon of address Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG

      IIF 7 IIF 8
  • Bickerton, Robert Victor
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Severnside, Ironbridge, Telford, Shropshire, TF8 7AF, England

      IIF 9
  • Bickerton, Robert Victor
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Bingham Park Farm, Potten End Hill, Water End, Hemel Hempstead, HP1 3BN, England

      IIF 10 IIF 11
    • icon of address Old Stables Court, 6a Queen Street, Newcastle, Staffordshire, ST5 1ED, England

      IIF 12
    • icon of address 43a, Whitebridge Ind Est, Stone, Staffordshire, ST15 8LQ, United Kingdom

      IIF 13
  • Bickerton, Robert Victor
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor 55, King Street, Manchester, M2 4LQ

      IIF 14
    • icon of address Lock 90, 8, Trumpet Street Deansgate Locks, Manchester, M1 5LW, United Kingdom

      IIF 15
    • icon of address 1, Lumsdale Mill, Lower Lumsdale, Matlock, Derbyshire, DE4 5EX, United Kingdom

      IIF 16 IIF 17
  • Bickerton, Robert Victor

    Registered addresses and corresponding companies
    • icon of address Unit 14, Bingham Park Farm, Potten End Hill, Water End, Hemel Hempstead, HP1 3BN, England

      IIF 18
  • Mr Robert Victor Bickerton
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Bingham Park Farm, Potten End Hill, Water End, Hemel Hempstead, HP1 3BN, England

      IIF 19 IIF 20
    • icon of address Old Stables Court, 6a Queen Street, Newcastle, Staffordshire, ST5 1ED

      IIF 21
    • icon of address 43a, Whitebridge Ind Est, Stone, Staffordshire, ST15 8LQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Severnside, Ironbridge, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    icon of address 43a Whitebridge Ind Est, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,606 GBP2024-04-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Eaton Acton Accountants, Old Stables Court, 6a Queen Street, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    116,042 GBP2024-04-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CORGI CONNECT LIMITED - 2012-03-23
    THE REAL INTERNET COMPANY LTD. - 2013-09-09
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,156 GBP2024-04-30
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-01-12 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Redthorne, Main Street Winster, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2013-07-31
    IIF 17 - Director → ME
  • 2
    icon of address Lock 90 8, Trumpet Street Deansgate Locks, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2013-07-31
    IIF 15 - Director → ME
  • 3
    FLPTV LIMITED - 2004-07-16
    FL INTERACTIVE LIMITED - 2016-07-05
    DE FACTO 898 LIMITED - 2000-12-22
    icon of address The Efl, Efl House, 10-12 West Cliff, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2007-01-02
    IIF 2 - Director → ME
  • 4
    icon of address 1 Lumsdale Mill, Lower Lumsdale, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2013-07-31
    IIF 16 - Director → ME
  • 5
    SOFTWARE GATEWAY LIMITED - 2012-09-25
    GATEWAY 3D LIMITED - 2016-11-08
    CUSTOM GATEWAY LIMITED - 2022-05-31
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,088,200 GBP2022-12-31
    Officer
    icon of calendar 2012-04-01 ~ 2013-07-31
    IIF 14 - Director → ME
  • 6
    icon of address Moss Rose Ground, London Road, Macclesfield, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -627,907 GBP2019-06-30
    Officer
    icon of calendar 2000-12-21 ~ 2008-01-07
    IIF 3 - Director → ME
  • 7
    TRIANGLE IMOS LIMITED - 2006-07-11
    icon of address The Hayloft Shellow Lane, North Rode, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-09 ~ 2005-03-31
    IIF 4 - Director → ME
    icon of calendar 1999-07-09 ~ 2005-03-31
    IIF 8 - Secretary → ME
  • 8
    SHREWSBURY TOWN IN THE COMMUNITY - 2022-04-21
    SHREWSBURY TOWN FC COMMUNITY SPORTS TRUST - 2015-07-08
    icon of address The Croud Meadow, Oteley Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    92,184 GBP2018-06-30
    Officer
    icon of calendar 2008-06-09 ~ 2009-07-23
    IIF 5 - Director → ME
  • 9
    SHREWSBURY TOWN FOOTBALL CLUB P.L.C. - 2013-04-09
    icon of address Croud Meadow, Oteley Road, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,161,894 GBP2024-06-30
    Officer
    icon of calendar 2008-01-14 ~ 2009-07-23
    IIF 6 - Director → ME
  • 10
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    116,042 GBP2024-04-30
    Officer
    icon of calendar 1992-12-04 ~ 2005-03-31
    IIF 1 - Director → ME
    icon of calendar 1994-03-24 ~ 2005-03-31
    IIF 7 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.