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

Bailey, Ian James

    Related profiles found in government register
  • Bailey, Ian James
    British company director

    Registered addresses and corresponding companies
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 1
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK1O 4NL, United Kingdom

      IIF 2
  • Bailey, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 3
  • Bailey, Ian James
    British company director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 4
  • Bailey, Ian James
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 5 IIF 6
  • Bailey, Ian James

    Registered addresses and corresponding companies
    • icon of address 10 Cheltenham Close, Tytherington, Macclesfield, Cheshire, SK10 2WD

      IIF 7
  • Bailey, Ian James
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 8
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK1O 4NL, United Kingdom

      IIF 9
    • icon of address Swanscoe Hall, Swanscoe, Rainow, Macclesfield, SK10 5SZ, United Kingdom

      IIF 10 IIF 11
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 12
  • Bailey, Ian James
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bailey Manufacturing Limited, Adlington Business Park, London Road, Adlington, Cheshire, SK10 4NL, United Kingdom

      IIF 13
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Swanscoe Hall, Swanscoe, Rainow, Macclesfield, SK10 5SZ, United Kingdom

      IIF 17 IIF 18
    • icon of address 11, Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 19 IIF 20
  • Bailey, Ian James
    British retailer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Desford Road, Kirby Muxloe, Leicester, LE9 2BB, United Kingdom

      IIF 21
  • Bailey, Ian James
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 597 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5HQ, United Kingdom

      IIF 22
  • Bailey, Ian James
    British project management born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
  • Bailey, Ian James
    British project manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24
  • Bailey, Iam James
    British business consultants software born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Desford Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2BB, United Kingdom

      IIF 25
  • Bailey, Ian
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanscoe Hall, Swanscoe Lane, Rainow, Macclesfield, Cheshire, SK10 5SZ, United Kingdom

      IIF 26
  • Mr Ian James Bailey
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Business Park, Addlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 27
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL

      IIF 28
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 33
    • icon of address C/o Bailey Manufacturing Limited, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, England

      IIF 34
    • icon of address Swanscoe Hall, Swanscoe, Rainow, Macclesfield, SK10 5SZ, United Kingdom

      IIF 35 IIF 36
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 37
  • Mr Ian James Bailey
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Desford Road, Kirby Muxloe, Leicester, LE9 2BB, United Kingdom

      IIF 38
  • Mr Ian Bailey
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanscoe Hall, Swanscoe Lane, Rainow, Macclesfield, Cheshire, SK10 5SZ, United Kingdom

      IIF 39
  • Mr Ian James Bailey
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 40 IIF 41
    • icon of address The Studio, 597 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5HQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    A.M.V. PLAYTRONICS LIMITED - 2012-09-05
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,436 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 42 Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371,697 GBP2019-04-08
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    553,114 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16a Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Studio 597 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    336 GBP2017-06-30
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Swanscoe Hall Swanscoe Lane, Rainow, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,753 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    BAILEY PROPERTY DEVELOPMENTS LIMITED - 2019-11-22
    icon of address Swanscoe Hall Swanscoe, Rainow, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,002 GBP2024-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2021-03-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    A.M.V. ENGINEERING LIMITED - 2020-05-28
    icon of address Adlington Business Park, Addlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,003 GBP2023-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2022-02-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 27 - Has significant influence or control OE
  • 2
    BAILEY ARTFORM LTD - 2016-04-22
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2022-02-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 30 - Has significant influence or control OE
  • 3
    A.R. BAILEY (STEEPLEJACK) CO. LIMITED - 1992-03-05
    ULTRAGURDER LIMITED - 1990-09-24
    BAILEY INTERNATIONAL STEEPLEJACK CO. LIMITED - 1995-05-25
    BAILEY (STEEPLEJACK) CO LIMITED - 1993-11-15
    icon of address Bailey Business Park Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,303 GBP2024-12-31
    Officer
    icon of calendar 1995-05-10 ~ 2019-07-03
    IIF 9 - Director → ME
    icon of calendar 1999-06-14 ~ 2019-07-03
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGENTCAUSE LIMITED - 1995-06-05
    BAILEY INTERNATIONAL (STEEPLEJACK) CO. LTD. - 1998-06-11
    icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    2,949,152 GBP2024-12-31
    Officer
    icon of calendar 1995-02-01 ~ 1995-05-10
    IIF 4 - Director → ME
  • 5
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-10-26 ~ 2022-02-11
    IIF 8 - Director → ME
    icon of calendar 2004-10-26 ~ 2020-02-10
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-18
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BAILEY STREET FURNITURE GROUP LIMITED - 2022-12-12
    BAILEY SPECIALIST BUSINESS GROUP LTD - 2019-12-20
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    34,007 GBP2023-12-31
    Officer
    icon of calendar 2012-11-02 ~ 2022-02-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 18a, Desford Road Desford Road, Kirby Muxloe, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17 GBP2024-11-30
    Officer
    icon of calendar 2018-05-01 ~ 2022-03-31
    IIF 25 - Director → ME
  • 8
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-12 ~ 2002-10-04
    IIF 5 - Director → ME
    icon of calendar 1993-07-12 ~ 2000-10-03
    IIF 7 - Secretary → ME
  • 9
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-06 ~ 2022-02-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 10
    THE ORIGINAL RHINO POST COMPANY LIMITED - 2004-09-28
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2003-04-15
    IIF 6 - Director → ME
    icon of calendar 1998-03-06 ~ 2001-01-01
    IIF 3 - Secretary → 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.