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

Mr Roger Waldo Blaskey

    Related profiles found in government register
  • Mr Roger Waldo Blaskey
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Connor Way, Gatley, Cheadle, SK8 4HF, United Kingdom

      IIF 1
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 2
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 3
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 4
    • icon of address Xeinadin Kjg, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 5
  • Mr Roger Waldo Blaskey
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roger Waldo Blaskey
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1, City Road East, Manchester, M15 4PN, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 14
  • Blaskey, Roger Waldo
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AB

      IIF 15 IIF 16
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 17
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 18
    • icon of address Kay Johnson Gee, Griffin Court, 201 Chapel Court, Manchester, M3 5EQ, England

      IIF 19
    • icon of address Griffin Court 201, Chapel Street, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 20
  • Blaskey, Roger Waldo
    British chart accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AB

      IIF 21
    • icon of address Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 22
  • Blaskey, Roger Waldo
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 23
  • Blaskey, Roger Waldo
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 24
  • Blaskey, Roger Waldo
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 City Road, Manchester, M15 4PN, England

      IIF 25
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 26
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 27 IIF 28
    • icon of address 201, 201 Chapel Street, Salford, M3 5EQ, England

      IIF 29
  • Blaskey, Roger Waldo
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0AB

      IIF 30 IIF 31 IIF 32
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 34
    • icon of address Xeinadin Kjg, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 35
  • Blaskey, Roger Waldo
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Connor Way, Gatley, Cheadle, SK8 4HF, United Kingdom

      IIF 36
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 37 IIF 38
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 39
  • Blaskey, Roger Waldo
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, 2nd Floor, Manchester, M15 4PN, England

      IIF 40
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 41
  • Blaskey, Roger Waldo
    British

    Registered addresses and corresponding companies
  • Blaskey, Roger Waldo
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 47
  • Blaskey, Roger Waldo

    Registered addresses and corresponding companies
    • icon of address 21 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AB

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Griffin Court 201 Chapel Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 34 - LLP Member → ME
  • 4
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 33 - LLP Member → ME
  • 5
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 30 - LLP Member → ME
  • 6
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 9 Connor Way, Gatley, Cheadle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,066 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    KAY JOHNSON GEE LLP - 2019-07-23
    icon of address Xeinadin Kjg, 100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2019-07-02
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,030 GBP2016-05-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BEST DRESSED LIMITED - 2007-02-19
    VALLEYVIEW MARKETING LIMITED - 2003-08-21
    icon of address Minster Boardman & Partners, The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 31 - LLP Member → ME
  • 16
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-03-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 38 - Director → ME
  • 18
    SHOESI BAR UK LIMITED - 2014-01-09
    icon of address Kay Jophnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 19
    GREEN ENERGY SALTASH LTD. - 2014-05-06
    TREDWICK LIMITED - 2012-06-07
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,000 GBP2022-01-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 40 - Director → ME
Ceased 21
  • 1
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2024-03-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-02-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address St. George's House, 14 George Street, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,189 GBP2024-06-30
    Officer
    icon of calendar 1996-07-24 ~ 1996-10-02
    IIF 42 - Secretary → ME
  • 3
    icon of address Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2020-04-30
    Officer
    icon of calendar 2008-04-22 ~ 2008-05-08
    IIF 44 - Secretary → ME
  • 4
    CROWNICE LIMITED - 2002-04-05
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,970 GBP2020-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2011-07-25
    IIF 45 - Secretary → ME
  • 5
    icon of address 1 Park Lane, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 1997-02-14 ~ 2016-04-22
    IIF 47 - Secretary → ME
  • 6
    TOWERCREST ESTATES LIMITED - 2004-04-19
    icon of address Unit 3 & 4, Building 7, Tameside Business Park Windmill Lane, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    183,609 GBP2023-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2004-03-30
    IIF 15 - Director → ME
  • 7
    icon of address 9 Connor Way, Gatley, Cheadle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,066 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2023-06-05
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2019-07-02
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2021-01-31
    Officer
    icon of calendar 2013-08-19 ~ 2021-11-30
    IIF 19 - Director → ME
  • 9
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,615 GBP2024-01-30
    Officer
    icon of calendar 2012-01-17 ~ 2018-06-19
    IIF 28 - Director → ME
  • 10
    icon of address Unit 1 Gatehead Mill Delph New Road, Delph, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2024-03-31
    Officer
    icon of calendar 2008-01-31 ~ 2008-02-16
    IIF 48 - Secretary → ME
  • 11
    NYCOMM LIMITED - 2022-01-18
    NIMANS LIMITED - 2011-04-12
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-09-09
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2019-09-09 ~ 2021-07-12
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    NIMANS HOLDINGS LIMITED - 2010-11-08
    HADDONCREST LIMITED - 1996-09-25
    icon of address C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    36,951,393 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-07-12
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-12-21
    IIF 32 - LLP Member → ME
  • 14
    JUST DREAMING LIMITED - 2010-07-21
    icon of address Parkins Accountants Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,613 GBP2024-07-31
    Officer
    icon of calendar 2007-05-04 ~ 2010-07-07
    IIF 21 - Director → ME
  • 15
    FASTRACK MARKETING LIMITED - 2003-11-10
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,018 GBP2018-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2003-10-28
    IIF 16 - Director → ME
  • 16
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-09-09
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2019-09-09 ~ 2021-07-12
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,774 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2016-10-13
    IIF 46 - Secretary → ME
  • 18
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1, City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,206 GBP2020-01-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-05-04
    IIF 41 - Director → ME
  • 19
    E-MEETINGS.UK LIMITED - 2001-10-08
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,273 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-09-09
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2019-09-09 ~ 2021-07-12
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2023-03-30
    KAY JOHNSON GEE CR LIMITED - 2019-07-02
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    608,878 GBP2020-05-31
    Officer
    icon of calendar 2018-06-14 ~ 2023-01-23
    IIF 25 - Director → ME
  • 21
    KAY JOHNSON GEE LIMITED - 2024-06-03
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Officer
    icon of calendar 2018-07-19 ~ 2024-01-15
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.