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

Blamire, Robert

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

    Resident in England

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

      IIF 1
  • Blamire, Robert
    British company director born in March 1966

    Resident in England

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

      IIF 2
  • Blamire, Robert
    British director born in March 1966

    Resident in England

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

      IIF 3
    • icon of address 11, Gainsborough Road, Corby, Northamptonshire, NN18 0RG, United Kingdom

      IIF 4
  • Blamire, Robert
    British red born in March 1966

    Resident in Gb

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

      IIF 5
  • Blamire, Robert
    British company director born in March 1966

    Resident in United Kingdom

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

      IIF 6
  • Blamire, Robert
    British consultant born in March 1966

    Resident in United Kingdom

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

      IIF 7
    • icon of address 201, Fort Pitt Street, Chatham, ME4 6SU, United Kingdom

      IIF 8
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 9 IIF 10
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 11
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 12
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 13
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 14
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 15 IIF 16
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 17
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 18
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

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

    Resident in United Kingdom

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

      IIF 20
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 21
  • Blamire, Robert
    British unemployed born in March 1966

    Resident in United Kingdom

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

      IIF 22
  • Blamire, Robert
    British director born in March 1996

    Resident in United Kingdom

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

      IIF 23
  • Mr Robert Blamire
    British born in March 1966

    Resident in England

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

      IIF 24
    • icon of address 11, Gainsborough Road, Corby, NN18 0RG, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address 26, West Avenue, Peterlee, SR8 3NN, England

      IIF 27
  • Blamire, Robert

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

      IIF 28
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Robert Blamire
    British born in March 1966

    Resident in Gb

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

      IIF 30
  • Robert Blamire
    British born in March 1966

    Resident in United Kingdom

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

      IIF 31
  • Mr Robert Blamire
    British born in March 1966

    Resident in United Kingdom

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

      IIF 32
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 33
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 34
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 35
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 36
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 37 IIF 38
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 39
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 40
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 41
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 42 IIF 43
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 44
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 45
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 46
  • Mr Robert Blamire
    British born in March 1996

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 3 1st Floor 6/7 St. Mary At Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 West Avenue, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 36 Mowbray Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 201 Fort Pitt Street, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    354 GBP2019-04-05
    Officer
    icon of calendar 2017-02-13 ~ 2017-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Cheping House 1 Lockton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2018-07-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-07-02
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-04-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 2 Crown House, Church Row, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    40,698 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2021-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-16
    IIF 1 - Director → ME
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 23 - Director → ME
    icon of calendar 2020-03-19 ~ 2020-06-16
    IIF 29 - Secretary → ME
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    icon of calendar 2020-03-19 ~ 2020-06-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address 33 Butler Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    449 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,457 GBP2024-04-05
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2021-04-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-06-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    icon of address 133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-04
    IIF 18 - Director → ME
  • 16
    icon of address 45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    DIROXS LIMITED - 2020-09-14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-31 ~ 2021-07-20
    IIF 21 - 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.