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

Ratcliffe, Scott Bernard

    Related profiles found in government register
  • Ratcliffe, Scott Bernard
    British ceo born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Aspen Close, Newhall Manor, Sutton Coldfield, West Midlands, B76 2PA

      IIF 1
    • icon of address 34, High Street, Sutton Coldfield, B72 1UP, United Kingdom

      IIF 2
  • Ratcliffe, Scott Bernard
    British chairman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Aspen Close, Newhall Manor, Sutton Coldfield, West Midlands, B76 2PA

      IIF 3
    • icon of address Ais House, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 4
  • Ratcliffe, Scott Bernard
    British chief executive born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 110, Suffolk Street Queensway, 110 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 5
  • Ratcliffe, Scott Bernard
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jigsaw Management Consultancy Ltd, 6 Toll House, Lichfield Road, Brownhills, Walsall, WS8 6JP, England

      IIF 6
  • Ratcliffe, Scott Bernard
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Aspen Close, Newhall Manor, Sutton Coldfield, West Midlands, B76 2PA

      IIF 7 IIF 8 IIF 9
  • Ratcliffe, Scott Bernard
    British sales director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Martin Lawrence And Co Accountants, 213 Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 10
  • Ratcliffe, Scott Bernard
    British ceo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 24 Toll Point, Lichfield Road, Brownhills, Walsall, WS8 6JP, England

      IIF 11
  • Ratcliffe, Scott Bernard
    British chief executive born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 12
    • icon of address Forward House, 34 High Street, Sutton Coldfield, West Midlands, B72 1UP, England

      IIF 13
  • Ratcliffe, Scott Bernard
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Gateway, West Midlands Freeport, Airport Cargo, Birmingham Airport, Birmingham, West Midlands, B26 3QD, England

      IIF 14
    • icon of address Ais House, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 15 IIF 16 IIF 17
  • Ratcliffe, Scott Bernard
    British sales director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jigsaw Management Consultancy Ltd, 6 Toll House, Lichfield Road, Brownhills, Walsall, WS8 6JP, England

      IIF 18
  • Ratcliffe, Scott Bernard
    British ceo

    Registered addresses and corresponding companies
    • icon of address 18 Aspen Close, Newhall Manor, Sutton Coldfield, West Midlands, B76 2PA

      IIF 19
  • Mr Scott Bernard Ratcliffe
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care Of Martin Lawrence & Co, 213 Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 20
    • icon of address 34, High Street, Sutton Coldfield, B72 1UP, United Kingdom

      IIF 21
    • icon of address Forward House, 34 High Street, Sutton Coldfield, West Midlands, B72 1UP, England

      IIF 22
    • icon of address C/o Jigsaw Management Consultancy Ltd, 6 Toll House, Lichfield Road, Brownhills, Walsall, WS8 6JP, England

      IIF 23
  • Mr Scott Bernard Ratcliffe
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Stirchley House, Sutton Coldfield, B75 7BU, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Care Of Martin Lawrence & Co 213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    THE ORB GROUP LTD - 2008-02-05
    icon of address Bamfords Trust House 85-89 Colmore Row, West Midlands, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-06-11 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Office 7, 24 Toll Point Lichfield Road, Brownhills, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,932 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    MIDLANDS ENERGY LIMITED - 2018-09-24
    icon of address Spitfire Suite 3 1077 Kingsbury Road, Castle Vale, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,634 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    MIDLANDS TELECOM LIMITED - 2017-09-22
    icon of address 21 Centrix Keys Keys Park Road, Hednesford, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,351 GBP2019-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    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
    SENSIM SALES & MARKETING (REDDITCH) LTD - 2012-05-25
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 7
    SENSIM SALES & MARKETING (SUTTON) LTD - 2012-08-31
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    SENSIM LTD - 2012-03-21
    icon of address 15 The Gateway West Midlands Freeport, Airport Cargo, Birmingham Airport, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Ais House, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address C/o Jigsaw Management Consultancy Ltd 6 Toll House, Lichfield Road, Brownhills, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    903 GBP2024-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2009-11-01
    IIF 9 - Director → ME
  • 2
    icon of address Ais House, 62 Anchorage Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ 2011-01-05
    IIF 4 - Director → ME
  • 3
    BANKING AND REVENUE SOLUTIONS LTD. - 2011-11-01
    BLUEBELL LEISURE LIMITED - 2011-03-28
    icon of address C/o Martin Lawrence And Co Accountants 213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2015-11-01
    IIF 10 - Director → ME
  • 4
    NS INSTALLATIONS LTD - 2012-05-01
    SENSIM TELECOM LTD - 2011-11-10
    SYNERGY LIFELINE LTD - 2010-12-03
    BROADBAND BOUTIQUE LTD - 2009-10-22
    ATLANTIC VOICE AND DATA LTD - 2009-07-02
    ORB WHOLESALE DISTRIBUTION LTD - 2008-05-19
    ORB LEISURE LTD - 2006-11-29
    icon of address Care Of M. Lawrence & Co Chartered Accountants, 213 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-17 ~ 2010-01-01
    IIF 1 - Director → ME
  • 5
    icon of address 61 Caroline Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    327,310 GBP2024-11-30
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-16
    IIF 3 - Director → ME
    icon of calendar 2002-11-11 ~ 2003-10-10
    IIF 7 - Director → ME
  • 6
    icon of address C/o Jigsaw Management Consultancy Ltd 6 Toll House, Lichfield Road, Brownhills, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    903 GBP2024-11-30
    Officer
    icon of calendar 2014-05-22 ~ 2024-10-01
    IIF 6 - 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.