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 Ian John Bullough

    Related profiles found in government register
  • Mr Ian John Bullough
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 4, Office E, Dunston Business Village Dunston, Stafford, Staffordshire, ST18 9AB

      IIF 1
    • icon of address Barn 4 Office E, Dunston Business Village Dunston, Stafford, Staffordshire, ST18 9AB, United Kingdom

      IIF 2
    • icon of address Genesis Centre, Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire, ST6 4BF

      IIF 3 IIF 4 IIF 5
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 6
    • icon of address Genesis Centre, Unit 18, North Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 7
  • Bullough, Ian John
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands 5 Moorwood Drive, Sale, Cheshire, M33 4QB

      IIF 8 IIF 9 IIF 10
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 12
  • Bullough, Ian John
    English chartered accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bullough, Ian John
    English company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 20
    • icon of address Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 21
  • Bullough, Ian John
    English company secretary born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands 5 Moorwood Drive, Sale, Cheshire, M33 4QB

      IIF 22
  • Bullough, Ian John
    English director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Moorwood Drive, Sale, Chesire, M33 4QB, United Kingdom

      IIF 23
    • icon of address Woodlands 5 Moorwood Drive, Sale, Cheshire, M33 4QB

      IIF 24 IIF 25 IIF 26
    • icon of address Woodlands, 5 Moorwood Drive, Sale, Cheshire, M33 4QB, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Bullough, Ian John
    English none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, 5 Moorwood Drive, Sale, Cheshire, M33 4QB, United Kingdom

      IIF 30
  • Bullough, Ian John
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 31
    • icon of address Genesis Centre, Unit 18, North Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 32 IIF 33
  • Bullough, Ian John
    English

    Registered addresses and corresponding companies
    • icon of address Woodlands 5 Moorwood Drive, Sale, Cheshire, M33 4QB

      IIF 34
  • Bullough, Ian John
    English chartered accountant

    Registered addresses and corresponding companies
  • Bullough, Ian John
    English director

    Registered addresses and corresponding companies
  • Bullough, Ian John

    Registered addresses and corresponding companies
    • icon of address Woodlands, 5 Moorwood Drive, Sale, Cheshire, M33 4QB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Barn 4 Office E, Dunston Business Village Dunston, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Woodlands, 5 Moorwood Drive, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    604 GBP2024-08-31
    Officer
    icon of calendar 1997-08-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 1997-08-29 ~ now
    IIF 36 - Secretary → ME
  • 4
    icon of address Genesis Centre Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -724,419 GBP2024-03-31
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2002-12-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    MARPLACE (NUMBER 676) LIMITED - 2006-05-16
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-07-25 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address Genesis Centre Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,235 GBP2024-03-31
    Officer
    icon of calendar 2002-08-09 ~ now
    IIF 33 - Director → ME
    icon of calendar 2002-08-09 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Genesis Centre Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    724,751 GBP2024-03-31
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -165,276 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Dow Schofield Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 11
    JAMES BROWN SALON LIMITED - 2010-10-25
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-05-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address Genesis Centre Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,794 GBP2024-03-31
    Officer
    icon of calendar 2001-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ now
    IIF 43 - Secretary → ME
  • 14
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 27 - Director → ME
Ceased 14
  • 1
    121 SURGICAL HEALTHCARE LTD - 2024-11-01
    121 FINANCE LIMITED - 2024-04-08
    icon of address 1 Cardale Park, Cardale Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,076,485 GBP2023-11-30
    Officer
    icon of calendar 2010-11-12 ~ 2014-06-30
    IIF 30 - Director → ME
    icon of calendar 2010-11-12 ~ 2014-07-23
    IIF 47 - Secretary → ME
  • 2
    STERLING FINANCIAL PLANNING LIMITED - 1989-01-25
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,575 GBP2025-03-31
    Officer
    icon of calendar ~ 2010-03-31
    IIF 19 - Director → ME
    icon of calendar 1997-12-31 ~ 2010-03-31
    IIF 45 - Secretary → ME
  • 3
    WALFORM LIMITED - 1996-10-16
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,664 GBP2024-09-30
    Officer
    icon of calendar 1998-06-19 ~ 2001-09-30
    IIF 11 - Director → ME
  • 4
    CODEWEAVERS (HOLDING) LIMITED - 2015-11-26
    icon of address 16 & 17 Waterfront Way, Stafford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,441 GBP2021-02-28
    Officer
    icon of calendar 2015-09-23 ~ 2018-02-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    UK AUTOWEB LIMITED - 2002-03-22
    icon of address 16 & 17 Waterfront Way, Stafford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2001-07-31 ~ 2018-02-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JIGSAW FINANCE (SCOTLAND) LIMITED - 2009-02-20
    icon of address Smith Inglis & Tait, 1 Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-19 ~ 2009-02-16
    IIF 15 - Director → ME
    icon of calendar 2002-08-19 ~ 2009-02-16
    IIF 41 - Secretary → ME
  • 7
    icon of address The Glades Festival Way, Festival Heights, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-07-28
    IIF 21 - Director → ME
  • 8
    GENERAL SYSTEMS LEASING LIMITED - 2000-06-15
    RIPESURE LIMITED - 1988-05-10
    GENERAL SYSTEMS LIMITED - 2015-05-05
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2012-02-14
    IIF 17 - Director → ME
    icon of calendar 2000-03-01 ~ 2012-02-14
    IIF 39 - Secretary → ME
  • 9
    GENERAL SYSTEMS LIMITED - 2000-06-15
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2012-02-14
    IIF 13 - Director → ME
    icon of calendar 2000-03-01 ~ 2012-02-14
    IIF 35 - Secretary → ME
  • 10
    SLATERSHELFCO 294 LIMITED - 1995-08-18
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2012-02-14
    IIF 16 - Director → ME
    icon of calendar 2000-03-01 ~ 2012-02-14
    IIF 40 - Secretary → ME
  • 11
    icon of address Genesis Centre Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    724,751 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2005-07-29
    IIF 24 - Director → ME
  • 13
    TURN PAGE LIMITED - 2002-11-01
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2002-10-31
    IIF 25 - Director → ME
    icon of calendar 2002-09-05 ~ 2002-10-31
    IIF 46 - Secretary → ME
  • 14
    icon of address 28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -147,602 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ 2012-03-31
    IIF 18 - Director → ME
    icon of calendar 2003-07-16 ~ 2012-03-31
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.