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

Mr Terence Bate

    Related profiles found in government register
  • Mr Terence Bate
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Inn 46, West Street, Leek, ST13 8AA, United Kingdom

      IIF 1
    • icon of address Cottage 620, London Road, Stoke On Trent, ST4 5AU, United Kingdom

      IIF 2
    • icon of address Wellington 369, London Road, Stoke On Trent, ST4 5AN, United Kingdom

      IIF 3
    • icon of address 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 4
  • Bate, Terence
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 5
    • icon of address Flat 4, Whiston Hall, Black Lane, Stoke-on-trent, ST10 2HZ, England

      IIF 6
  • Bate, Terence
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 7
    • icon of address Flat 4, Whiston Hall, Black Lane, Stoke-on-trent, ST10 2HZ, England

      IIF 8
  • Bate, Terence
    British publican born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cottage 620, London Road, Stoke On Trent, ST4 5AU, United Kingdom

      IIF 9
    • icon of address Wellington 369, London Road, Stoke On Trent, ST4 5AN, United Kingdom

      IIF 10
  • Mr Terence Bate
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Crewe Road, Sandbach, CW11 4NN, United Kingdom

      IIF 11
  • Mr Terence Murdo Macleod Bate
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 12
  • Mr Terence Murdo Mccloud Bate
    British born in November 1945

    Resident in England

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

      IIF 13
    • icon of address Village Tavern, 513 Leek Road, Hanley, Stoke-on-trent, ST1 3ER, England

      IIF 14
  • Bate, Terence
    British publican born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 16, Bannister Close, Stoke-on-trent, ST4 4BY, United Kingdom

      IIF 15
  • Bate, Terence Murdo Macleod
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Street, Stoke-on-trent, ST4 3JB, England

      IIF 16
  • Bate, Terence Murdo Mccloud
    British publican born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staff Of Life, 13 Hill Street, Stoke On Trent, ST4 1NL, England

      IIF 17
    • icon of address Staff Of Life, Hill Street, Stoke On Trent, ST4 1NL, Uk

      IIF 18
    • icon of address The Staff Of Life, Hill Street, Stoke On Trent, ST4 1NL, England

      IIF 19
    • icon of address 13, Hill Street, Stoke-on-trent, ST4 1NL, Uk

      IIF 20
  • Bate, Terence
    British manager born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Crewe Road, Sandbach, CW11 4NN, United Kingdom

      IIF 21
  • Bate, Terence
    British publican born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Inn 46, West Street, Leek, ST13 8AA, United Kingdom

      IIF 22
  • Mr Terence Murdo Macleod Bate
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bate, Terence Murdo Mccloud

    Registered addresses and corresponding companies
    • icon of address 13, Hill Street, Stoke-on-trent, ST4 1NL, England

      IIF 28
    • icon of address 13, Hill Street, Stoke-on-trent, Staffordshire, ST4 1NL, United Kingdom

      IIF 29
  • Bate, Terence Murdo Macleod
    British publican born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7 Park Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1a Pennant House Salem Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Britannia Inn 46 West Street, Leek, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,293 GBP2025-01-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    BATE'S MOTEL LIMITED - 2013-11-11
    icon of address Village Tavern 513 Leek Road, Hanley, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 54 Crewe Road, Sandbach, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    POTTERIES INN COMPANY LIMITED - 2013-11-11
    icon of address 270 London Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cottage 620 London Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,418 GBP2025-01-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Wellington 369 London Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2025-01-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Park Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pennant House (kjb), Salem Street Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-14 ~ dissolved
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-05-31
    IIF 28 - Secretary → ME
  • 2
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,967 GBP2020-07-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4-6 Ashwood, Longton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2020-07-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-02-14
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-05-09
    IIF 17 - Director → ME
  • 5
    JOLLIES' CABARET VENUE LIMITED - 2016-02-19
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2018-06-15
    IIF 7 - Director → ME
  • 6
    icon of address C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,586 GBP2020-07-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    THE STAFF OF LIFE INN LTD - 2017-04-03
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ 2018-03-30
    IIF 8 - Director → ME
  • 8
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2018-03-30
    IIF 6 - Director → ME
  • 9
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,578 GBP2020-07-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,767 GBP2020-07-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-02-09
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.