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

Bates, Ian, Chevalier

    Related profiles found in government register
  • Bates, Ian, Chevalier
    British chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Saracens Wharf, Bletchley Fenny Stratford, Milton Keynes, MK2 2AL, United Kingdom

      IIF 1 IIF 2
    • icon of address Helfenburg House, 169 Greenham Buiness Park, Newbury, Berkshire, RG19 6HN, England

      IIF 3
    • icon of address Helfenburg House, 169 Greenhams Business Park, Newbury, Berkshire, RG19 6HN, England

      IIF 4
  • Bates, Ian, Chevalier
    British chartered accountant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bates, Ian, Chevalier
    British company chairman chartered acc born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kobayashi Maru, 7 Saracens Wharf Fenny Stratford, Milton Keynes, MK2 2AL

      IIF 22
  • Bates, Ian, Chevalier
    British corporate chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL, United Kingdom

      IIF 23
  • Bates, Ian, Chevalier
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Saracens Wharf, Fenny Stratford Bletchley, Milton Keynes, MK2 2AL, United Kingdom

      IIF 24
    • icon of address 7, Saracens Wharf, Fenny Stratford, Milton Keynes, MK22AL, United Kingdom

      IIF 25
    • icon of address Kobayashi Maru, 7 Saracens Wharf Fenny Stratford, Milton Keynes, MK2 2AL

      IIF 26 IIF 27
    • icon of address Lobayashi Maru, 7 Saracens Wharf, Fenny Stratford, Milton Keynes, Bucks, MK2 2AL, England

      IIF 28
    • icon of address Lobayashi Maru, 7 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL, United Kingdom

      IIF 29
  • Bates, Ian, Chevalier
    British sme chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield, 105 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HJ

      IIF 30
  • Bates, Ian, Chevalier
    British sme corporate chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HJ, United Kingdom

      IIF 31
  • Bates, Ian, Mr.
    British sme chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Saracens Wharf, Fenny Stratford, Bletchley, MK2 2AL, United Kingdom

      IIF 32
  • Bates, Ian, Mr.
    English sme corporate chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL, United Kingdom

      IIF 33
  • Mr. Ian Bates
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Saracens Wharf, Fenny Stratford, Bletchley, MK2 2AL, United Kingdom

      IIF 34
  • Chevalier Ian Bates
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ironwood Avenue, Desborough, Kettering, NN14 2JJ, England

      IIF 35 IIF 36
    • icon of address Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 37
    • icon of address 7, Saracens Wharf, Bletchley, Milton Keynes, Buckinghamshire, MK2 2AL, United Kingdom

      IIF 38
    • icon of address 7, Saracens Wharf, Bletchley, Milton Keynes, MK2 2AL, England

      IIF 39
    • icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, RG19 6HN, England

      IIF 40
    • icon of address Liberty House, Suit 26 The Enterprise Centre, Greenham Business Park, Newbury, Berkshire, RG19 6HS, England

      IIF 41
  • Mr. Ian Bates
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL, United Kingdom

      IIF 42
  • Bates, Ian, Chevalier
    British

    Registered addresses and corresponding companies
  • Bates, Ian, Chevalier
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Kobayashi Maru, 7 Saracens Wharf Fenny Stratford, Milton Keynes, MK2 2AL

      IIF 50
  • Bates, Ian, Chevalier
    British company chairman chartered acc

    Registered addresses and corresponding companies
    • icon of address Kobayashi Maru, 7 Saracens Wharf Fenny Stratford, Milton Keynes, MK2 2AL

      IIF 51
  • Bates, Ian
    English sme corporate chairman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Saracens Wharf, Bletchley, Milton Keynes, MK2 2AL, England

      IIF 52
  • Bates, Ian, Mr.

    Registered addresses and corresponding companies
    • icon of address 7, Saracens Wharf, Fenny Stratford Bletchley, Milton Keynes, MK2 2AL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,182,169 GBP2016-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,025,985 GBP2018-10-31
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 7 Saracens Wharf, Fenny Stratford, Bletchley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Saracens Wharf, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 7 Saracens Wharf, Fenny Stratford Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    INTEGRITA SOLUTIONS LIMITED - 2013-02-07
    icon of address 7 Leys Avenue, Letchworth Garden City, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 37 Ironwood Avenue, Desborough, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address 7 Leys Avenue, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 12
    Company number 04202630
    Non-active corporate
    Officer
    icon of calendar 2001-07-27 ~ now
    IIF 26 - Director → ME
  • 13
    Company number 07105733
    Non-active corporate
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 5 - Director → ME
  • 14
    Company number 07604442
    Non-active corporate
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 29 - Director → ME
Ceased 26
  • 1
    icon of address 7 Saracens Wharf, Fenny Stratford, Bletchley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2020-11-25
    IIF 32 - Director → ME
  • 2
    icon of address 7 Saracens Wharf, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2020-11-25
    IIF 1 - Director → ME
  • 3
    icon of address C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2005-09-09
    IIF 22 - Director → ME
    icon of calendar 2002-10-18 ~ 2005-09-09
    IIF 51 - Secretary → ME
  • 4
    icon of address 7 Saracens Wharf, Fenny Stratford, Milton Keynes, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-18 ~ 2020-11-25
    IIF 23 - Director → ME
  • 5
    icon of address 1 Burton Bridge, Hay Wharf Road, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,490 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2020-07-28
    IIF 7 - Director → ME
  • 6
    icon of address Hobbs Barn, Wick End, Stagsden, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2010-10-13
    IIF 48 - Secretary → ME
  • 7
    icon of address Beech Hill Plant, Gidlow Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-08
    IIF 16 - Director → ME
    icon of calendar ~ 1996-07-08
    IIF 44 - Secretary → ME
  • 8
    icon of address 37 Ironwood Avenue, Desborough, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2019-07-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-26
    IIF 36 - Has significant influence or control OE
  • 9
    WALK OFF MATS LIMITED - 2012-06-19
    WOM INTERNATIONAL LIMITED - 2008-06-23
    icon of address Beech Hill Plant, Gidlow Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-18 ~ 1996-04-10
    IIF 17 - Director → ME
    icon of calendar 1993-10-18 ~ 1996-04-10
    IIF 50 - Secretary → ME
  • 10
    icon of address 24 Cranborne Avenue, Westcroft, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,569 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-07-24
    IIF 11 - Director → ME
    icon of calendar ~ 1996-07-24
    IIF 43 - Secretary → ME
  • 11
    WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED - 2015-12-17
    NEXUS BUSINESS SOLUTIONS LIMITED - 2012-04-11
    NEXUS BUSINESS SOLUTIONS PLC - 2010-07-15
    ROWANDENE LIMITED - 1999-03-25
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -995,000 GBP2023-12-31
    Officer
    icon of calendar 1999-12-21 ~ 2001-04-30
    IIF 27 - Director → ME
  • 12
    UNITED LUBRICANTS LIMITED - 1990-03-07
    CARBUROL LIMITED - 1979-12-31
    icon of address Oak View Mills Manchester Road, Greenfield, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-08-13
    IIF 19 - Director → ME
  • 13
    icon of address 37 Ironwood Avenue, Desborough, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2019-07-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-26
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2019-05-24
    IIF 33 - Director → ME
  • 15
    icon of address Helfenburg House, 169 Greenham Buiness Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2019-04-08
    IIF 3 - Director → ME
  • 16
    icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2019-04-08
    IIF 31 - Director → ME
  • 17
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -116,265 GBP2022-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2019-05-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 25 Bridge Street, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -66,249 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2020-07-28
    IIF 2 - Director → ME
  • 19
    Company number 00939426
    Non-active corporate
    Officer
    icon of calendar ~ 1996-01-29
    IIF 15 - Director → ME
    icon of calendar ~ 1995-12-28
    IIF 47 - Secretary → ME
  • 20
    Company number 01676437
    Non-active corporate
    Officer
    icon of calendar ~ 1996-11-01
    IIF 14 - Director → ME
    icon of calendar 1992-08-10 ~ 1995-12-28
    IIF 46 - Secretary → ME
  • 21
    Company number 01793024
    Non-active corporate
    Officer
    icon of calendar ~ 1991-12-06
    IIF 45 - Secretary → ME
  • 22
    Company number 02093222
    Non-active corporate
    Officer
    icon of calendar ~ 1996-07-08
    IIF 18 - Director → ME
    icon of calendar ~ 1991-12-06
    IIF 49 - Secretary → ME
  • 23
    Company number 03171600
    Non-active corporate
    Officer
    icon of calendar 1999-08-11 ~ 2001-07-27
    IIF 10 - Director → ME
  • 24
    Company number 03413374
    Non-active corporate
    Officer
    icon of calendar 1997-10-15 ~ 1998-01-26
    IIF 12 - Director → ME
  • 25
    Company number 03444984
    Non-active corporate
    Officer
    icon of calendar 1997-10-15 ~ 2000-11-30
    IIF 20 - Director → ME
  • 26
    Company number 03458889
    Non-active corporate
    Officer
    icon of calendar 1997-10-31 ~ 1998-01-22
    IIF 21 - 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.