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 3
  • 1
    Pringle, David Anthony
    Director born in September 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    Burke, Erica Lynne
    Finance Director born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressUnit 2 Betsoms Farm, Pilgrims Way, Westerham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,009 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Bailey, Ian James
    Director born in June 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-11-02 ~ 2022-02-11
    OF - Director → CIF 0
    Mr Ian James Bailey
    Born in June 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Mort, Sheila
    Individual
    Officer
    icon of calendar 2018-05-31 ~ 2022-02-11
    OF - Secretary → CIF 0
  • 3
    Leach, David Michael
    Director born in October 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-11 ~ 2024-04-30
    OF - Director → CIF 0
parent relation
Company in focus

CYCLEPODS LIMITED

Previous names
BAILEY STREET FURNITURE GROUP LIMITED - 2022-12-12
BAILEY SPECIALIST BUSINESS GROUP LTD - 2019-12-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
34,006 GBP2023-12-31
37,053 GBP2022-12-31
Debtors
7 GBP2023-12-31
819,196 GBP2022-12-31
Cash at bank and in hand
794 GBP2023-12-31
794 GBP2022-12-31
Current Assets
801 GBP2023-12-31
819,990 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-800 GBP2023-12-31
Net Current Assets/Liabilities
1 GBP2023-12-31
9,990 GBP2022-12-31
Total Assets Less Current Liabilities
34,007 GBP2023-12-31
47,043 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
34,006 GBP2023-12-31
47,042 GBP2022-12-31
Equity
34,007 GBP2023-12-31
47,043 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Other Investments Other Than Loans
34,006 GBP2023-12-31
37,053 GBP2022-12-31
Non-current
37,053 GBP2022-12-31
Amounts Owed By Related Parties
0 GBP2023-12-31
Current
819,189 GBP2022-12-31
Other Debtors
Amounts falling due within one year
7 GBP2023-12-31
7 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
7 GBP2023-12-31
Amounts falling due within one year, Current
819,196 GBP2022-12-31
Amounts owed to group undertakings
Current
800 GBP2023-12-31
810,000 GBP2022-12-31

Related profiles found in government register
  • CYCLEPODS LIMITED
    Info
    BAILEY STREET FURNITURE GROUP LIMITED - 2022-12-12
    BAILEY SPECIALIST BUSINESS GROUP LTD - 2022-12-12
    Registered number 08279175
    icon of addressAdlington Business Park, Adlington, Macclesfield, Cheshire SK10 4NL
    PRIVATE LIMITED COMPANY incorporated on 2012-11-02 and dissolved on 2024-11-12 (12 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-11-02
    CIF 0
  • BAILEY STREET FURNITURE GROUP LIMITED
    S
    Registered number 08279175
    icon of addressAdlington Business Park, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • BAILEY STREET FURNITURE GROUP LIMITED
    S
    Registered number 08279175
    icon of addressAdlington Business Park, Adlington, Macclesfield, Cheshire, England, SK10 4NL
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    A.M.V. ENGINEERING LIMITED - 2020-05-28
    icon of addressAdlington Business Park, Addlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,003 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    BAILEY ARTFORM LTD - 2016-04-22
    icon of addressAdlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressAdlington Business Park, Adlington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAdlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.