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

Bailey, Robert Anthony

    Related profiles found in government register
  • Bailey, Robert Anthony
    British

    Registered addresses and corresponding companies
  • Bailey, Robert Anthony
    British solicitor

    Registered addresses and corresponding companies
  • Bailey, Robert Anthony

    Registered addresses and corresponding companies
    • icon of address 15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, ST4 6DJ, England

      IIF 37
  • Bailey, Ribert Anthony
    British solicitor born in October 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Berkley Court, Borough Road, Newcastle Under Lyne, Staffordshire, ST5 1TT

      IIF 38
  • Bailey, Robert Anthony
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Bagnall Street, Hanley, Stoke-on-trent, Staffordshire, ST1 3AQ

      IIF 39
  • Bailey, Robert Anthony
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB

      IIF 40
    • icon of address Beechtree Cottage, 51 Longton Road Barlaston, Stoke-on-trent, ST12 9AR

      IIF 41
  • Bailey, Robert Anthony
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon Centre, 43 Maxwell Road, Beaconsfield, Buckinghamshire, HP9 1RG

      IIF 42
    • icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AR

      IIF 43 IIF 44 IIF 45
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 47
    • icon of address C/o Rjs Solicitors, G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 48
    • icon of address G4 - G5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 49
    • icon of address G4-g5, Bellringer Road, Stoke-on-trent, Staffordshire, ST48G8, Scotland

      IIF 50
  • Bailey, Robert Anthony
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Shelton New Road, Shelton, Stoke On Trent, ST4 7AA

      IIF 51
  • Bailey, Robert Anthony
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Thistles Thistlebury Avenue, Newcastle, Staffordshire, ST5 2HR

      IIF 52
    • icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AR

      IIF 53
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB

      IIF 54
    • icon of address Britannic Works, Broom Street, Stoke-on-trent, ST1 2ER, England

      IIF 55
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 56
  • Bailey, Robert Anthony
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale Farm, Ashley, Market Drayton, Shropshire, TF9 4PW

      IIF 57
  • Bailey, Robert Anthony
    British solicitor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Thistles Thistlebury Avenue, Newcastle, Staffordshire, ST5 2HR

      IIF 58 IIF 59 IIF 60
    • icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AR

      IIF 70 IIF 71 IIF 72
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 3GB, England

      IIF 78
    • icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB

      IIF 79 IIF 80 IIF 81
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 85 IIF 86
    • icon of address Unit G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB

      IIF 87
    • icon of address 8-10, Bagnall Street, Hanley, Stoke-on-trent, Staffordshire, ST1 3AQ

      IIF 88 IIF 89 IIF 90
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 91
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 92
    • icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, ST4 8FF

      IIF 93
    • icon of address Edge Hill, Mount Road, Stone, Staffordshire, ST15 8UZ

      IIF 94
    • icon of address Mulberry House, Chapel Lane, Harome, York, North Yorkshire, YO62 5JL

      IIF 95
  • Mr Robert Anthony Bailey
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, King Street, Newcastle, Staffordshire, ST5 1ER, England

      IIF 96
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 3GB

      IIF 97
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB

      IIF 98
    • icon of address Beech Tree Cottage, 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9AR

      IIF 99
    • icon of address C/o Rjs Solicitors, G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 100
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 101
    • icon of address G4 - G5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 102
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 103
  • Robert Anthony Bailey
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -100,483 GBP2024-04-24
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Curzon Centre, 43 Maxwell Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Dean Statham, Accountants, 29 King Street, Newcastle, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Rjs Solicitors G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,199 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 77 Shelton New Road, Shelton, Stoke On Trent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 511 Etruria Road, Basford, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 86 - Director → ME
  • 10
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -238,986 GBP2024-04-24
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PENKHULL DEVELOPMENTS LIMITED - 2011-02-24
    CONSIDERABLE INVESTMENTS LIMITED - 2008-09-02
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -321,440 GBP2024-04-24
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 43 - Director → ME
  • 12
    HAJCO 339 LIMITED - 2008-09-02
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -211,951 GBP2024-04-24
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 45 - Director → ME
  • 13
    IM BIRMINGHAM (133) LIMITED - 2000-04-12
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511,631 GBP2024-04-25
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address G4 - G5 Bellringer Road, Trentham Business Quarter, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -477 GBP2024-04-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address 8-10 Bagnall Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 90 - Director → ME
  • 16
    icon of address G4 - G5 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    124,045 GBP2025-04-30
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 15 Kingsyard Rope Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 37 - Secretary → ME
  • 18
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    36,630 GBP2021-07-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 80 - Director → ME
  • 19
    HAJCO 284 LIMITED - 2005-09-09
    icon of address C/o Porter, Hillswood Heights, Park Road, Leek, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 84 - Director → ME
  • 21
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 83 - Director → ME
  • 22
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    IIF 81 - Director → ME
  • 23
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 54 - Director → ME
Ceased 69
  • 1
    HS102 LIMITED - 2002-06-25
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    845,824 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2002-07-05
    IIF 13 - Secretary → ME
  • 2
    icon of address Rjs Solicitors, G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2013-06-20
    IIF 40 - LLP Designated Member → ME
  • 3
    ANTSY LIMITED - 2020-02-07
    icon of address Island Works Cheadle Road, Cheddleton, Leek, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ 2020-01-29
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-01-29
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OTS NEWCO DIRECTORS LIMITED - 2013-02-05
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-12-21
    IIF 85 - Director → ME
  • 5
    BRISTOL & LONDON ACCIDENT MANAGEMENT PLC - 2003-09-17
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -487,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2008-01-02
    IIF 53 - Director → ME
    icon of calendar 1999-11-15 ~ 2008-01-02
    IIF 30 - Secretary → ME
  • 6
    HS105 LIMITED - 2005-12-19
    icon of address Ann Street, Willenhall, West Midlands
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    253,068 GBP2023-05-31
    Officer
    icon of calendar 2002-02-18 ~ 2002-04-08
    IIF 14 - Secretary → ME
  • 7
    RJ NEWCO 001 LIMITED - 2011-01-12
    icon of address Unit 10-14 Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,866 GBP2024-01-31
    Officer
    icon of calendar 2010-12-13 ~ 2011-01-05
    IIF 39 - Director → ME
  • 8
    HS 216 LIMITED - 2004-04-27
    icon of address Trentside Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2009-03-27
    IIF 27 - Secretary → ME
  • 9
    CATERHAM FIREPLACES LIMITED - 2004-04-27
    K & S (248) LIMITED - 1995-09-08
    icon of address Trentside Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2009-03-27
    IIF 35 - Secretary → ME
  • 10
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,407 GBP2021-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2004-01-23
    IIF 34 - Secretary → ME
  • 11
    HS119 LIMITED - 2002-08-12
    icon of address 17 Lichfield Street, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2003-05-08 ~ 2006-04-04
    IIF 24 - Secretary → ME
    icon of calendar 2002-07-05 ~ 2002-10-01
    IIF 19 - Secretary → ME
  • 12
    HS108 LIMITED - 2002-05-09
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2002-10-01
    IIF 8 - Secretary → ME
  • 13
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-09-21
    IIF 33 - Secretary → ME
  • 14
    RJ NEWCO 005 LIMITED - 2011-10-04
    icon of address Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,207 GBP2019-03-31
    Officer
    icon of calendar 2010-12-13 ~ 2011-09-05
    IIF 89 - Director → ME
  • 15
    RJ NEWCO 003 LIMITED - 2011-03-30
    icon of address Mulberry House Chapel Lane, Harome, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2011-03-23
    IIF 95 - Director → ME
  • 16
    IM BIRMINGHAM (117) LIMITED - 1999-03-24
    icon of address 8 Shottery Brook Office Park, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    429 GBP2022-04-30
    Officer
    icon of calendar 1999-03-10 ~ 2004-04-01
    IIF 29 - Secretary → ME
  • 17
    HS115 LIMITED - 2002-07-17
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-07-10
    IIF 16 - Secretary → ME
  • 18
    HAJCO 389 LIMITED - 2009-06-15
    icon of address Unit 11b Stockwith Park Stockwith Road, Misterton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,704,820 GBP2024-03-31
    Officer
    icon of calendar 2009-06-12 ~ 2009-06-29
    IIF 77 - Director → ME
  • 19
    7 CITY LEARNING LIMITED - 2001-05-09
    7 CITY LEARNING LIMITED - 2013-03-04
    IM BIRMINGHAM (142) LIMITED - 2000-07-11
    FITCH 7CITY LEARNING LIMITED - 2019-06-27
    7 CITY FINANCIAL LEARNING LIMITED - 2001-10-24
    icon of address 30 North Colonnade, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2000-08-15
    IIF 63 - Director → ME
  • 20
    HS110 LIMITED - 2002-05-10
    icon of address 5 Asher Court, Lyncastle Way Appleton, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    995,037 GBP2024-01-31
    Officer
    icon of calendar 2002-02-04 ~ 2002-04-18
    IIF 2 - Secretary → ME
  • 21
    IM BIRMINGHAM (144) LIMITED - 2000-07-25
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,448 GBP2016-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2000-08-24
    IIF 65 - Director → ME
  • 22
    G.S.A. COMPUTER CONSULTANTS LIMITED - 2006-02-03
    icon of address 2nd Floor, Bank Chambers Wade Street, 53 Wade Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    41,754 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 1997-12-23 ~ 1998-06-04
    IIF 17 - Secretary → ME
  • 23
    HACKING ASHTON LIMITED LIABILITY PARTNERSHIP - 2004-09-01
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2010-09-30
    IIF 41 - LLP Designated Member → ME
  • 24
    icon of address Dean Statham, Accountants, 29 King Street, Newcastle, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-10-29
    IIF 76 - Director → ME
  • 25
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2010-11-11
    IIF 73 - Director → ME
  • 26
    HAJCO 209 LIMITED - 2000-04-19
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2010-10-01
    IIF 72 - Director → ME
  • 27
    HALLP HAJCO 010 LIMITED - 2010-05-20
    icon of address 1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2010-11-11
    IIF 38 - Director → ME
  • 28
    ROLTECH SITE SERVICES LIMITED - 2002-08-22
    HS121 LIMITED - 2002-08-13
    icon of address 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-11-21 ~ 2004-04-19
    IIF 52 - Director → ME
    icon of calendar 2002-07-03 ~ 2002-11-21
    IIF 7 - Secretary → ME
  • 29
    HS120 LIMITED - 2002-11-07
    icon of address 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-11-21 ~ 2004-04-19
    IIF 74 - Director → ME
    icon of calendar 2002-07-05 ~ 2002-11-21
    IIF 11 - Secretary → ME
  • 30
    IM BIRMINGHAM (132) LIMITED - 2000-06-02
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2000-05-05
    IIF 62 - Director → ME
  • 31
    ROTHWELL HOLDINGS LIMITED - 2016-09-02
    SHELFCO (NO. 1163) LIMITED - 1997-03-25
    icon of address Wildwoods, Bearswood End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,732 GBP2016-12-31
    Officer
    icon of calendar 1998-01-27 ~ 2016-03-31
    IIF 1 - Secretary → ME
  • 32
    HAJCO 370 LIMITED - 2008-11-12
    PROPERTY PARTNERS ABROAD LIMITED - 2009-03-12
    icon of address Holland House 1-5, Oakfield, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ 2010-06-21
    IIF 36 - Secretary → ME
  • 33
    IM BIRMINGHAM (126) LIMITED - 1999-11-26
    icon of address 15 Frederick Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,225 GBP2021-10-31
    Officer
    icon of calendar 1999-04-19 ~ 2000-06-06
    IIF 59 - Director → ME
  • 34
    RJ NEWCO 007 LIMITED - 2011-11-16
    icon of address Edge Hill, Mount Road, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,378 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2011-10-31
    IIF 94 - Director → ME
  • 35
    PACIFICO LA PERLA LIMITED - 2000-11-30
    IM BIRMINGHAM (125) LIMITED - 1999-06-17
    LA PERLA ISLINGTON LTD - 2001-06-28
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-19 ~ 1999-06-15
    IIF 61 - Director → ME
    icon of calendar 1999-06-15 ~ 2000-11-29
    IIF 26 - Secretary → ME
  • 36
    JANE AUSTEN NURSERIES LIMITED - 1991-08-29
    SPEED 965 LIMITED - 1991-02-01
    icon of address Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2008-03-01
    IIF 31 - Secretary → ME
  • 37
    icon of address 4200 Waterside Centre, Solihull Parkway, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    523,747 GBP2024-12-31
    Officer
    icon of calendar 1997-05-22 ~ 2001-01-19
    IIF 20 - Secretary → ME
  • 38
    IM BIRMINGHAM (134) LIMITED - 2001-04-10
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,077 GBP2019-03-31
    Officer
    icon of calendar 2000-02-18 ~ 2000-04-07
    IIF 69 - Director → ME
  • 39
    icon of address G4-g5 Bellringer Road, Trentham, Stoke-on-trent, Staffordhshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,288 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-09-04
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    HS116 LIMITED - 2002-08-06
    icon of address Unit 8 Bradwell Works Davenport Street, Longport, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-05 ~ 2002-07-24
    IIF 12 - Secretary → ME
  • 41
    icon of address Begbies Traynor, The Old Barn Caverswall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2010-09-30
    IIF 70 - Director → ME
  • 42
    OTS NEWCO 010 LIMITED - 2013-02-05
    OTS NEWCO DIRECTORS LIMITED - 2018-07-06
    icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-03-30
    IIF 93 - Director → ME
  • 43
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-01
    IIF 56 - Director → ME
  • 44
    icon of address 511 Etruria Road, Basford, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-07-25
    IIF 75 - Director → ME
  • 45
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2004-03-30
    IIF 6 - Secretary → ME
  • 46
    IM BIRMINGHAM (122) LIMITED - 1999-06-08
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,795 GBP2021-02-28
    Officer
    icon of calendar 1999-04-19 ~ 1999-04-22
    IIF 64 - Director → ME
  • 47
    IM BIRMINGHAM (121) LIMITED - 1999-06-09
    icon of address 31 Rockside, Mow Cop, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2022-10-31
    Officer
    icon of calendar 1999-04-19 ~ 1999-04-22
    IIF 68 - Director → ME
  • 48
    PRESSINGS & FABRICATIONS LIMITED - 2004-05-12
    icon of address Commercial Buildings, 11-15 Cross Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2002-04-30
    IIF 3 - Secretary → ME
  • 49
    RJ NEWCO 004 LIMITED - 2011-05-12
    icon of address 76 Barlaston Road, Newstead, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2011-04-28
    IIF 88 - Director → ME
  • 50
    ESTATE MANAGEMENT 23 LIMITED - 1996-11-25
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2023-12-31
    Officer
    icon of calendar 1996-11-25 ~ 1996-12-18
    IIF 60 - Director → ME
  • 51
    icon of address Britannic Works, Broom Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,212,166 GBP2024-02-29
    Officer
    icon of calendar 2011-11-07 ~ 2025-02-14
    IIF 55 - Director → ME
  • 52
    HS109 LIMITED - 2002-04-29
    icon of address 3 Hardman Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2002-05-08
    IIF 15 - Secretary → ME
  • 53
    IM BIRMINGHAM (107) LIMITED - 1997-11-03
    icon of address 6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1997-11-05
    IIF 67 - Director → ME
  • 54
    SOUTH CHESHIRE GP ALLIANCE LIMITED - 2016-09-19
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    270,420 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 79 - Director → ME
  • 55
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-09 ~ 1997-07-25
    IIF 18 - Secretary → ME
  • 56
    SCH CORPORATION LIMITED - 2009-12-11
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1997-07-25
    IIF 9 - Secretary → ME
  • 57
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-22 ~ 1997-07-25
    IIF 4 - Secretary → ME
  • 58
    NEWCO (001) LIMITED - 2012-06-07
    icon of address Rj Staffordshire Ltd, G1 Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2012-06-06
    IIF 91 - Director → ME
  • 59
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-19 ~ 1997-03-03
    IIF 58 - Director → ME
  • 60
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-10 ~ 1997-07-25
    IIF 22 - Secretary → ME
  • 61
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1997-08-19
    IIF 10 - Secretary → ME
  • 62
    icon of address 15 Kingsyard Rope Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2015-06-01
    IIF 87 - Director → ME
  • 63
    icon of address Faircroft, Mount Pleasant, Newcastle, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    652,166 GBP2020-03-31
    Officer
    icon of calendar 2010-11-08 ~ 2011-12-31
    IIF 57 - Director → ME
  • 64
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2003-03-19
    IIF 71 - Director → ME
    icon of calendar 2003-02-17 ~ 2004-11-12
    IIF 28 - Secretary → ME
  • 65
    SCC CORPORATION LIMITED - 2008-04-17
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1997-07-25
    IIF 5 - Secretary → ME
  • 66
    TALBEX GROUP PUBLIC LIMITED COMPANY(THE) - 2016-01-29
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -161,759 GBP2017-12-31
    Officer
    icon of calendar 1997-09-16 ~ 2004-09-30
    IIF 25 - Secretary → ME
  • 67
    WINSFORD GP ALLIANCE LIMITED - 2015-07-22
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,838 GBP2016-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 82 - Director → ME
  • 68
    HS101 LIMITED - 2002-03-20
    icon of address Unit 705, Lowfield Drive Centre 500, Wolstanton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    499,636 GBP2024-09-30
    Officer
    icon of calendar 2002-02-18 ~ 2002-03-13
    IIF 21 - Secretary → ME
  • 69
    IM BIRMINGHAM (145) LIMITED - 2000-08-04
    icon of address 3 Foley Grove, Foley Business Park Stourport, Road Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2000-08-02
    IIF 66 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.