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

Battersby, Ian

    Related profiles found in government register
  • Battersby, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 1
  • Battersby, Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 2
  • Battersby, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 3
    • icon of address West Lea Barn, Whalley Road, Pendleton Clitheroe, Lancashire, BB7 1PP

      IIF 4
  • Battersby, Ian

    Registered addresses and corresponding companies
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 5
  • Battersby, Ian
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Stonecross House, 21-27 Churchgate, Bolton, Greater Manchester, BL1 1YA

      IIF 6
    • icon of address 9, The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 7 IIF 8 IIF 9
  • Battersby, Ian
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit B, Lostock Office Park Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 10
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

      IIF 11
    • icon of address Whalley Road, Pendleton, Near Clitheroe, Lancashire, BB7 1PP

      IIF 12
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 13
  • Battersby, Ian
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 14
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 15
    • icon of address West Lea Barn, Whalley Road, Pendleton Clitheroe, Lancashire, BB7 1PP

      IIF 16 IIF 17 IIF 18
  • Battersby, Ian
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastleigh 71 The Dene, Beardwood, Blackburn, BB2 7QS

      IIF 19
  • Battersby, Ian
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 20
  • Battersby, Ian
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 21 IIF 22
  • Mr Ian Battersby
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

      IIF 23
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 24
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Rossendale, BB4 5HU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4th Floor Stonecross House, 21-27 Churchgate, Bolton, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 3
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 8 - LLP Member → ME
  • 4
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 7 - LLP Designated Member → ME
  • 5
    TAMARII
    - now
    TAMARII LTD - 2024-10-31
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 19 - LLP Member → ME
  • 7
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 9 - LLP Member → ME
  • 8
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    Company number 07205131
    Non-active corporate
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address Whalley Road, Pendleton, Near Clitheroe, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2022-03-31
    IIF 12 - Director → ME
  • 2
    KINGSBRIDGE ASSET MANAGEMENT LIMITED - 2008-06-24
    BUTTONANSWER LIMITED - 2003-10-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2009-12-10
    IIF 16 - Director → ME
    icon of calendar 2003-09-11 ~ 2007-11-01
    IIF 4 - Secretary → ME
  • 3
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2006-10-24 ~ 2009-12-10
    IIF 18 - Director → ME
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2009-12-10
    IIF 17 - Director → ME
  • 5
    KEEPJEWEL LIMITED - 1990-11-26
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,168 GBP2022-01-31
    Officer
    icon of calendar 2000-07-11 ~ 2001-03-14
    IIF 21 - Director → ME
  • 6
    KINGSBRIDGE INFORMATION TECHNOLOGY LTD - 2003-02-12
    GEMCRAFT CONSULTANTS LIMITED - 1998-09-15
    icon of address Queen Anne House, 4, 6 & 8 New Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2004-03-17
    IIF 22 - Director → ME
    icon of calendar 2003-06-04 ~ 2003-09-10
    IIF 3 - Secretary → ME
  • 7
    STONEYGATE 67 LIMITED - 2005-01-27
    icon of address Queen Anne House, 4, 6 & 8 New Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2003-09-10
    IIF 1 - Secretary → ME
  • 8
    icon of address Guardian House, 42 Preston New Road, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2003-10-14
    IIF 20 - Director → ME
    icon of calendar 2001-11-30 ~ 2003-10-14
    IIF 2 - Secretary → ME
  • 9
    CAPITAL ADVISORY NORTH LIMITED - 2012-07-30
    icon of address 9 The Parks, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,314 GBP2023-06-30
    Officer
    icon of calendar 2017-10-30 ~ 2018-05-24
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.