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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Duschenes, Marc Joel
    Company Director born in April 1975
    Individual (37 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    BAYFIELD CAPITAL T/A LUMIERE LIVING LTD - 2019-02-13
    BAYFIELD CAPITAL LTD - 2019-02-11
    icon of addressStation House, Stamford New Road, Altrincham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,615,224 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2002-11-26 ~ 2003-01-28
    OF - Nominee Director → CIF 0
  • 2
    Duschenes, Marc Joel
    Individual (37 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2005-12-09
    OF - Secretary → CIF 0
  • 3
    Murphy, Jonathan Stewart
    Company Director born in June 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2011-03-31
    OF - Director → CIF 0
  • 4
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2002-11-26 ~ 2003-01-28
    OF - Nominee Secretary → CIF 0
  • 5
    Robinson, William Martin
    Company Director born in May 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2011-03-31
    OF - Director → CIF 0
  • 6
    Duschenes, Jennie
    Born in August 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2005-12-07
    OF - Director → CIF 0
    Duschenes, Jennie
    Company Director born in August 1975
    Individual (7 offsprings)
    icon of calendar 2018-10-01 ~ 2023-11-16
    OF - Director → CIF 0
  • 7
    Yarrow, Deborah Jane
    Individual
    Officer
    icon of calendar 2005-12-09 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 8
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2006-02-10 ~ 2006-11-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BAYFIELD CAPITAL MANAGEMENT LIMITED

Previous names
HEATH ROAD INVESTMENTS LIMITED - 2011-04-20
BRAEMAR SECURITIES LIMITED - 2006-07-14
RAPIDCRAFT DESIGNS LIMITED - 2003-02-25
THE BRAEMAR GROUP LIMITED - 2005-12-12
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
52022-04-01 ~ 2023-09-30
52021-04-01 ~ 2022-03-31
Fixed Assets
1,535 GBP2023-09-30
2,409 GBP2022-03-31
Current Assets
2,389 GBP2023-09-30
52,867 GBP2022-03-31
Creditors
Amounts falling due within one year
46,672 GBP2023-09-30
15,991 GBP2022-03-31
Net Current Assets/Liabilities
-44,012 GBP2023-09-30
41,220 GBP2022-03-31
Total Assets Less Current Liabilities
-42,477 GBP2023-09-30
43,629 GBP2022-03-31
Equity
-46,477 GBP2023-09-30
39,629 GBP2022-03-31

Related profiles found in government register
  • BAYFIELD CAPITAL MANAGEMENT LIMITED
    Info
    HEATH ROAD INVESTMENTS LIMITED - 2011-04-20
    BRAEMAR SECURITIES LIMITED - 2011-04-20
    RAPIDCRAFT DESIGNS LIMITED - 2011-04-20
    THE BRAEMAR GROUP LIMITED - 2011-04-20
    Registered number 04601169
    icon of addressDowns Court, 29 The Downs, Altrincham WA14 2QD
    PRIVATE LIMITED COMPANY incorporated on 2002-11-26 and dissolved on 2025-06-03 (22 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-03-30
    CIF 0
  • BAYFIELD CAPITAL MANAGEMENT LTD
    S
    Registered number 4601169
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire, England, WA14 1EP
    Limited Company in England
    CIF 1
  • BAYFIELD CAPITAL MANAGEMENT
    S
    Registered number 4601169
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire, England, WA14 1EP
    Limited Company in England
    CIF 2
    Limited Company in England, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressDowns Court, The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDowns Court, The Downs, Altrincham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    INHOCO 3051 LIMITED - 2004-04-05
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDowns Court, 29 The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    INHOCO 3229 LIMITED - 2005-08-30
    icon of addressDowns Court, The Downs, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    INHOCO 3328 LIMITED - 2006-07-25
    icon of addressStation House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    INHOCO 3329 LIMITED - 2006-07-25
    icon of addressDowns Court, 29 The Downs, Altrincham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressStation House, Stamford New Road, Altrincham
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    INHOCO 3435 LIMITED - 2008-02-07
    icon of addressDowns Court, The Downs, Altrincham, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    INHOCO 3457 LIMITED - 2008-04-29
    icon of addressStation House, Stafrd New Road, Altrincham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    INHOCO 3455 LIMITED - 2008-04-29
    icon of addressStation House, Stamford New Road, Altrincham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    INHOCO 3456 LIMITED - 2008-04-29
    icon of addressStation House, Stafrd New Road, Altrincham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressStation House, Stamford New Road, Altrincham
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • TAYLOR RICHARDSON PROPERTIES PLC - 2018-06-26
    icon of addressDowns Court Downs Court, 29 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    226,691 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.