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

Brearley, Robert John

    Related profiles found in government register
  • Brearley, Robert John
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 17 Wrens Court, Lower Queens Street, Sutton Coldfield, B72 1RT, England

      IIF 1 IIF 2
  • Brearley, Robert John
    English company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Centenary Plaza, Holliday Street, Birmingham, B1 1TB, England

      IIF 3
    • 334 Blossomfield Road, Solihull, B91 1TF, England

      IIF 4 IIF 5
    • 334, Blossomfield Road, Solihull, B911TF, United Kingdom

      IIF 6 IIF 7
    • 334, Blossomfield Road, Solihull, West Midlands, B91 1TF, England

      IIF 8 IIF 9
    • Suite 4, 17 Wrens Court, Lower Queen Street, Sutton Coldfield, B72 1RT, England

      IIF 10
  • Brearley, Robert John
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB, England

      IIF 11
    • 50, Sackville Street, Manchester, Greater Manchester, M1 3WF

      IIF 12
    • 334, Blossomfield Road, Solihull, B91 1TF, United Kingdom

      IIF 13 IIF 14
    • 334, Blossomfield Road, Solihull, B911TF, United Kingdom

      IIF 15
    • 334 Blossomfield Road, Solihull, West Midlands, B91 1TF

      IIF 16
  • Brearley, Robert John
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 464 Clifton Drive North, Lytham St. Annes, FY8 2PP, England

      IIF 17
  • Brearley, Robert John
    English

    Registered addresses and corresponding companies
    • 334 Blossomfield Road, Solihull, West Midlands, B91 1TF

      IIF 18 IIF 19
  • Brearley, Robert John
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 17 Wren's Court, Lower Queen Street, Sutton Coldfield, B72 1RT, United Kingdom

      IIF 20
  • Brearley, Robert John
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, B1 1TB, United Kingdom

      IIF 21
  • Brearley, Robert John
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 464, Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PP, England

      IIF 22
    • 33, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 23
  • Mr Robert John Brearley
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 17 Wrens Court, Lower Queens Street, Sutton Coldfield, B72 1RT, England

      IIF 24 IIF 25
  • Brearley, Robert John

    Registered addresses and corresponding companies
    • Suite 8, Centenary Plaza, Holliday Street, Birmingham, B1 1TB, England

      IIF 26
    • 464 Clifton Drive North, Lytham St. Annes, FY8 2PP, England

      IIF 27
    • 334 Blossomfield Road, Solihull, B91 1TF, England

      IIF 28
    • 334, Blossomfield Road, Solihull, West Midlands, B91 1TF, England

      IIF 29
    • 334, Blossomfield Road, Solihull, West Midlands, B91 1TF, United Kingdom

      IIF 30
    • Suite 3, 17 Wren's Court, Lower Queen Street, Sutton Coldfield, B72 1RT, United Kingdom

      IIF 31
  • Brearley, Robert
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 464, Clifton Drive North, Lytham St Annes, FY8 2PP, United Kingdom

      IIF 32
  • Mr Robert John Brearley
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 464 Clifton Drive North, Lytham St. Annes, FY8 2PP, England

      IIF 33 IIF 34
    • 33, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 35
  • Brearley, Robert

    Registered addresses and corresponding companies
    • Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB, England

      IIF 36
    • 464, Clifton Drive North, Lytham St Annes, FY8 2PP, United Kingdom

      IIF 37
    • 33, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 38
    • 334 Blossomfield Road, Solihull, B91 1TF, England

      IIF 39 IIF 40
    • 334, Blossomfield Road, Solihull, B91 1TF, United Kingdom

      IIF 41 IIF 42
    • 334, Blossomfield Road, Solihull, B911TF, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr Robert John Brearley
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 464, Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PP, England

      IIF 46
    • Suite 3, 17 Wren's Court, Lower Queen Street, Sutton Coldfield, B72 1RT, United Kingdom

      IIF 47
  • Robert Brearley
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 464, Clifton Drive North, Lytham St Annes, FY8 2PP, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 23
  • 1
    AVERY WEST LTD
    06418534
    6 Taylor Terrace, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,790 GBP2024-11-30
    Officer
    2007-11-06 ~ 2017-08-21
    IIF 18 - Secretary → ME
  • 2
    BIG CITY LEISURE LIMITED
    07135079
    Suite 8 Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-23 ~ 2011-09-21
    IIF 21 - Director → ME
  • 3
    CANAL VILLAGE HOTEL LIMITED
    10017882
    33 Sackville Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 23 - Director → ME
    2016-02-22 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    CHARLES ACOURT LIMITED
    07854977
    50 Sackville Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CLOSEDNET LIMITED
    08240171
    50 Sackville Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 5 - Director → ME
    2012-10-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    DEVINE INTENTIONS LIMITED - now
    COSTEXPERT LIMITED
    - 2020-10-09 08225928
    London (west End) Office, 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,905 GBP2024-09-30
    Officer
    2012-09-24 ~ 2013-09-17
    IIF 14 - Director → ME
    2012-09-24 ~ 2013-09-17
    IIF 41 - Secretary → ME
  • 7
    GLOBAL NUMEDIA LIMITED
    07732593
    6 Ryknild Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 9 - Director → ME
    2011-08-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    JUNGLE VIRAL MARKETING LIMITED
    07905120
    50 Sackville Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 6 - Director → ME
    2012-01-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    KODAJO GROUP LIMITED
    - now 07993722
    JADOKO LIMITED
    - 2012-04-26 07993722 07741094... (more)
    Suite 8 Holliday Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 15 - Director → ME
    2012-03-16 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    Suite 8 Centenary Plaza, 18 Holliday Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 7 - Director → ME
    2011-08-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    KODAJO SERVICES LTD
    08252368 07741094... (more)
    50 Sackville Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 13 - Director → ME
    2012-10-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    NUMEDIA DESIGN LIMITED
    08600908
    Apartment 8 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 11 - Director → ME
    2013-07-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    PLATFORM 21 LIMITED
    12507062 15679678... (more)
    Suite 4, 17 Wrens Court Lower Queen Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -198,398 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 24 - Has significant influence or control OE
  • 14
    PROJECTWIRED LIMITED
    10294053
    Suite 5093, Equipoint 1506 - 1508 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 32 - Director → ME
    2016-07-25 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    QUOTEXPERT LIMITED
    06793146
    50 Sackville Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 16 - Director → ME
    2009-01-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    SHOPWIRED CANADA LTD
    - now 08519700
    SHOPWIRED LIMITED
    - 2018-04-27 08519700
    Centenary Plaza Suite 8, Holliday Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,218 GBP2016-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 22 - Director → ME
    2013-05-08 ~ 2016-06-20
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    SHOPWIRED INTERNATIONAL LTD
    - now 11437660
    SHOPWIRED EXPERTS LTD
    - 2019-01-24 11437660 12549484
    Suite 3, 17 Wren's Court, Lower Queens Street, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-06-28 ~ dissolved
    IIF 17 - Director → ME
    2018-06-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 18
    SHOPWIRED OPERATIONS LIMITED
    12530473
    Suite 4, 17 Wrens Court Lower Queen Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    321,799 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 25 - Has significant influence or control OE
  • 19
    SHOPWIRED PAYMENTS LIMITED
    - now 11339360
    PLATFORM 43 LIMITED
    - 2023-08-08 11339360 04179771... (more)
    Suite 4, 17 Wrens Court Lower Queen Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    55,039 GBP2025-02-28
    Officer
    2018-05-01 ~ now
    IIF 20 - Director → ME
    2018-05-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 47 - Has significant influence or control OE
  • 20
    SHOPWIRED.CO.UK LTD
    - now 09758812
    PLATFORM 42 LIMITED
    - 2018-05-01 09758812 03903672... (more)
    Suite 8, Centenary Plaza, Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,954 GBP2020-02-28
    Officer
    2015-09-02 ~ dissolved
    IIF 10 - Director → ME
    2015-09-02 ~ 2022-05-11
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    SHOPWIREDTECHNOLOGIES LIMITED
    08854303
    Suite 8 Centenary Plaza, Holliday Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2015-01-31 ~ dissolved
    IIF 3 - Director → ME
    2015-02-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 22
    THINK COMMERCE LIMITED
    08962942
    Suite 8 Centenary Plaza, Holliday Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 4 - Director → ME
    2014-03-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 23
    UNDERGROUNDCLUBS LIMITED
    08795613
    Suite 8 Centenary Plaza, Holliday Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ 2014-06-01
    IIF 8 - 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.