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

Staelens, Henry

    Related profiles found in government register
  • Staelens, Henry
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Lawley House, Montpellier Villas, Cheltenham, Gloucestershire, GL50 2XF, United Kingdom

      IIF 1
  • Staelens, Henry Cresswell
    British commercial director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 2
  • Staelens, Henry Cresswell
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk House Central, Suffolk Square, Cheltenham, GL50 2HP, England

      IIF 3
    • icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gl51 6pn, Gloucestershire, GL51 6PN, United Kingdom

      IIF 4
  • Staelens, Henry Cresswell
    British chief executive born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk House Central, Suffolk Square, Cheltenham, Glos, GL50 2HP, United Kingdom

      IIF 5
    • icon of address 79 Promenade, Promenade, Cheltenham, GL50 1PJ, England

      IIF 6
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX, England

      IIF 7
    • icon of address Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, S9 3TL, England

      IIF 8
  • Staelens, Henry Cresswell
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Anderson Griffin Limited, Rotunda Buildings, Montpellier Street, Cheltenham, GL50 1SX, England

      IIF 9
  • Staelens, Henry Cresswell
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, United Kingdom

      IIF 10
  • Staelens, Henry Creswell
    British marketing director born in January 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5, Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT, England

      IIF 11
  • Staelens, Henry Cresswell
    British managing director born in January 1988

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Syms Yard, Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, SN14 6LH, United Kingdom

      IIF 12
  • Staelens, Henry Cresswell
    British none born in January 1988

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk House, Suffolk Square, Cheltenham, Glos, GL50 2HP, Uk

      IIF 13
  • Mr Henry Cresswell Staelens
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, England

      IIF 14
    • icon of address 1 Suffolk House Central, Suffolk Square, Cheltenham, GL50 2HP, England

      IIF 15
    • icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 16
  • Staelens, Henry

    Registered addresses and corresponding companies
    • icon of address 5, Lawley House, Montpellier Villas, Cheltenham, Gloucestershire, GL50 2XF, United Kingdom

      IIF 17
  • Mr Henry Cresswell Staelens
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk House Central, Suffolk Square, Cheltenham, Glos, GL502HP, United Kingdom

      IIF 18
    • icon of address Rotunda Buildings, Anderson Griffin Limited, Rotunda Buildings, Montpellier Street, Cheltenham, GL50 1SX, England

      IIF 19
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, United Kingdom

      IIF 20
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX, England

      IIF 21
    • icon of address Rotunda Buildings, Montpellier Street, Cheltenham, GL50 1SX, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Suffolk House Central, Suffolk Square, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    ONE THREE PARTNERSHIP LIMITED - 2023-11-01
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Community Stadium Olympic Legacy Park, Worksop Road, Sheffield, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 8 - Director → ME
  • 4
    DAWN BUSINESS GROUP LIMITED - 2018-07-20
    RAW TALENT GROUP LIMITED - 2018-01-26
    icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,098 GBP2018-11-30
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,537 GBP2024-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Natural Numbers Ltd, Syms Yard Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Cheltenham Film Studios Hatherley Lane, Cheltenham, Gl51 6pn, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Rotunda Buildings Anderson Griffin Limited, Rotunda Buildings, Montpellier Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,667 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Suffolk House Central, Suffolk Square, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 14 King Charles House, Cavalier Court, Bumpers Farm, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,657 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-11-01
    IIF 13 - Director → ME
    icon of calendar 2012-04-30 ~ 2014-03-06
    IIF 1 - Director → ME
    icon of calendar 2012-04-30 ~ 2013-05-09
    IIF 17 - Secretary → ME
  • 2
    icon of address 79 Promenade, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,833 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-12-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-12-03
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Second Floor, 43/45 The Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,587 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Natural Numbers Ltd, Syms Yard Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ 2012-05-31
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.