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

Cheatle, Wayne

    Related profiles found in government register
  • Cheatle, Wayne
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-22 Edmund House, Birmingham, B3 3AS, United Kingdom

      IIF 1 IIF 2
    • icon of address 35 Bull Street, Birmingham, B4 6AF, England

      IIF 3
    • icon of address 35, Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 4
    • icon of address Network Care Solutions Ltd, Edmund House, 12 - 22 Newhall Street, Birmingham, West Midlands, B3 3AS, United Kingdom

      IIF 5
    • icon of address The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 6
    • icon of address 11, Causer Road, Barton Under Needwood, Burton-on-trent, DE13 8FD, England

      IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 9
    • icon of address 20-22 Wenlock Road, London, N1 7JU, United Kingdom

      IIF 10
    • icon of address Unit 14 Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, England

      IIF 11
  • Cheatle, Wayne
    British operations director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viscount House, Vhf21, First Floor, Viscount House, Birmingham Airport, Birmingham, B26 3QJ

      IIF 12
  • Cheatle, Wayne
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 13
  • Cheatle, Wayne
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-22 Edmund House, Birmingham, B3 3AS, United Kingdom

      IIF 14
  • Mr Wayne Cheatle
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-22 Edmund House, Birmingham, B3 3AS, United Kingdom

      IIF 15
    • icon of address 35 Bull Street, Birmingham, B4 6AF, England

      IIF 16
    • icon of address Network Care Solutions Ltd, Edmund House, 12 - 22 Newhall Street, Birmingham, West Midlands, B3 3AS, United Kingdom

      IIF 17
    • icon of address The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 21
    • icon of address 20-22 Wenlock Road, London, N1 7JU, United Kingdom

      IIF 22
    • icon of address Unit 14 Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, England

      IIF 23
  • Cheatle, Wayne
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Causer Road, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8FD

      IIF 24
  • Mr Wayne Cheatle
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Causer Road, Barton Under Needwood, Burton-on-trent, DE13 8FD, England

      IIF 25
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 26
  • Cheatle, Wayne

    Registered addresses and corresponding companies
    • icon of address 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 27
    • icon of address The Lewis Building, 35 Bull Street, Birmingham, B4 6AF, United Kingdom

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    PROPERTIES CBA LIMITED - 2021-05-15
    NETWORK FACILITIES LIMITED - 2021-03-02
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Network Care Solutions Ltd Edmund House, 12 - 22 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hollybank Walsall Road, Pipehill, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PROPERT NETWORK CARE LIMITED - 2021-03-24
    NETWORK FACILITIES LIMITED - 2021-03-09
    icon of address 12-22 Edmund House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4th Floor Office, 205 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2024-07-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    WAYNE’S FREEZE DRIED WONDERS LTD - 2025-04-22
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-04-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 26b Zone 2 Burntwood Business Park, Burntwood, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Viscount House Vhf21, First Floor, Viscount House, Birmingham Airport, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    22,668 GBP2025-03-31
    Officer
    icon of calendar 2017-06-12 ~ 2022-07-01
    IIF 12 - Director → ME
  • 2
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,065 GBP2025-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2022-09-14
    IIF 1 - Director → ME
    icon of calendar 2022-09-26 ~ 2022-11-22
    IIF 14 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-04-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2022-09-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Hollybank Walsall Road, Pipehill, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-26 ~ 2021-06-16
    IIF 24 - 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.