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, David

    Related profiles found in government register
  • Bailey, David
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 1
  • Bailey, David
    British chartered accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 2
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 3 IIF 4
  • Bailey, David
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5SS, United Kingdom

      IIF 5
  • Bailey, David
    British consultant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, David
    British director of development born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield 35 Queens Road, Fleet, Hampshire, GU52 7LE

      IIF 10
  • Bailey, David
    British retired born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield 35 Queens Road, Fleet, Hampshire, GU52 7LE

      IIF 11
  • Bailey, David
    British director and company secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 12
  • Bailey, David
    British civil engineer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Craven Road, Newbury, RG14 5NP, England

      IIF 13
    • icon of address City Depot And Recycling Park, First Avenue, Millbrook, Southampton, Hampshire, SO15 0LJ, United Kingdom

      IIF 14
  • Bailey, David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 15
  • Bailey, David
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Central Drive, Bawtry, Doncaster, DN10 6PB, England

      IIF 16
  • Bailey, David
    British scrap metal dealer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Elm Drive, Finningley, Doncaster, DN9 3EF, England

      IIF 17
  • Bailey, David
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Knowsley Street, Bury, Greater Manchester, BL9 0ST

      IIF 18
  • Bailey, David
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Knowsley Street, Bury, Greater Manchester, BL9 0ST, United Kingdom

      IIF 19
    • icon of address Office 8, 151, The Rock, Bury, BL9 0ND, England

      IIF 20
  • Bailey, David
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Unit 4, Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom

      IIF 21
  • Bailey, David, Dr
    British doctor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vicarage, 10 Church Street, Thurlby, Bourne, PE10 0EH, England

      IIF 22
  • Bailey, David
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 23
    • icon of address 31, Wellington Road, Nantwich, Chsehire, CW5 7ED, United Kingdom

      IIF 24
  • Bailey, David Wynn
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 25 IIF 26
  • Bailey, David Wynn
    British director and company secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 27 IIF 28
  • Bailey, David Wynn
    British events born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 29
  • Bailey, David Wynn
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 30
  • Bailey, David Martin
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 31
  • Baley, David
    British management consultant born in July 1965

    Registered addresses and corresponding companies
    • icon of address Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL

      IIF 32
  • Bailey, David
    British

    Registered addresses and corresponding companies
    • icon of address 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ

      IIF 33
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 34
  • Bailey, David
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Manor House, Fletcher Fold, Bury, Lancashire, BL9 9RT

      IIF 35
  • Bailey, David Fyfe
    British technical executive born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Auchengate Crescent, Auchengate, Ayrshire, KA11 5BA

      IIF 36
    • icon of address Riversleigh 9, Kilwinning Road, Irvine, Ayrshire, KA12 8RR, Scotland

      IIF 37
  • Bailey, David
    British consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Bailey, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Turton Road, Tipton, DY4 9LH, England

      IIF 39
  • Bailey, David
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL, England

      IIF 40
    • icon of address 125, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5RB, United Kingdom

      IIF 41
  • Bailey, David
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-147, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 42
  • Bailey, David
    British management consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL

      IIF 43 IIF 44 IIF 45
    • icon of address 237, Kennington Lane, London, SE11 5QU

      IIF 46
  • Bailey, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Pontefract Road, Castleford, West Yorkshire, WF10 4JE, England

      IIF 47
    • icon of address 7, Tudor Court, Wootton Hope Drive, Wootton, Northampton, NN4 6FF, England

      IIF 48
  • Bailey, David
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tudor Court, Wootton Hope Drive, Wootton, Northampton, NN4 6FF, England

      IIF 49
  • Bailey, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 50
  • Bailey, David
    British traffic manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Balfour Road, Bentley, Doncaster, DN5 0NW, United Kingdom

      IIF 51
  • Bailey, David
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priestfield Road, London, SE23 2RS, United Kingdom

      IIF 52
  • Bailey, David
    British manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Prestfield Road, Abbey Wood, London, SE23 2RS, United Kingdom

      IIF 53
    • icon of address 1-2, Priestfield Road, Abbey Wood, London, SE23 2RS, United Kingdom

      IIF 54
  • Bailey, David
    British builder born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 55
  • Bailey, David
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Five Acres, Cawthorne, Barnsley, S75 4HZ

      IIF 56
    • icon of address 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 57
    • icon of address Urquart Warner Myers, European House, 93 Wellington St, Leeds, LS26 1DZ, England

      IIF 58
  • Bailey, David
    British managing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 59
  • Bailey, David
    British consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Watergate Row North, Chester, Cheshire, CH1 2LD, United Kingdom

      IIF 60
  • Bailey, David
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Watergate Row North, Chester, CH1 2LD, United Kingdom

      IIF 61
  • Bailey, David
    British unemployed born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoops Basketball Centre, Thorncliffe Road, Barrow In Furness, Cumbria, LA14 5QA

      IIF 62
  • Bailey, David
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Linden Grove, Gillow Heath, Stoke On Trent, Staffs, ST8 6UN

      IIF 63
    • icon of address 2, Linden Grove, Gillow Heath, Stoke-on-trent, Staffordshire, ST8 6UN, United Kingdom

      IIF 64 IIF 65
    • icon of address Longport Mill, Canal Street, Longport, Stoke-on-trent, Staffordshire, ST6 4LU, United Kingdom

      IIF 66
  • Bailey, David
    British wholesale born in March 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 4, Priory Court, 21-23 Triangle Road, Haywards Heath, Sussex, RH16 4HN, United Kingdom

      IIF 67
  • Mr David Bailey
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 68 IIF 69
  • Mr David Bailey
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Craven Road, Newbury, RG14 5NP, England

      IIF 70
    • icon of address 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 71
  • Mr David Bailey
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Central Drive, Bawtry, Doncaster, DN10 6PB, England

      IIF 72
    • icon of address 29, Elm Drive, Finningley, Doncaster, DN9 3EF, England

      IIF 73
  • Mr David Bailey
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Knowsley Street, Bury, Lancashire, BL9 0ST

      IIF 74
    • icon of address Office 8, 151, The Rock, Bury, BL9 0ND, England

      IIF 75
    • icon of address 47 Knowsley Street, Bury, Greater Manchester, BL9 0ST

      IIF 76
  • Mr David Bailey
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longport Mill, Canal Street, Longport, Stoke-on-trent, Staffordshire, ST6 4LU, United Kingdom

      IIF 77
  • Mr David Bailey
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Unit 4, Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom

      IIF 78
  • Bailey, David
    English consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 79
    • icon of address 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 80
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 81
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 82
    • icon of address 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 83
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 84
    • icon of address 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 85
    • icon of address 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 86 IIF 87
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 88
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 89
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 90
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 91
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 92
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 93
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 94
    • icon of address 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 95 IIF 96
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 97 IIF 98
    • icon of address 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 99
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 100
    • icon of address Suite, 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 101
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 102
  • Bailey, David Wynn
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Whittles Cross, Wootton Fields, Northampton, Northants, NN4 6BG, United Kingdom

      IIF 103
  • Bailey, David Wynn
    British events born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Whittles Cross, Wootton, Northampton, Northants, NN4 6BG, England

      IIF 104
  • Bailey, David Wynn
    British security born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Doddridge Centre, St. James Road, Northampton, NN5 5LD, England

      IIF 105
  • Bailey, David

    Registered addresses and corresponding companies
    • icon of address 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 106
    • icon of address 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 107
    • icon of address The Manor House, Fletcher Fold, Bury, Lancashire, BL9 9RT

      IIF 108
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • icon of address 34, Turton Road, Tipton, DY4 9LH, England

      IIF 110
  • Bailey, David Fyfe
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Watergate Row, Chester, CH1 2LD, United Kingdom

      IIF 111
  • Bailey, David Fyfe
    British managing director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-22, Wenlock Road, London, N1 7GU, England

      IIF 112
  • Bailey, David Martin
    British doctor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Aylesbury Road, Wendover, Buckinghamshire, HP22 6JJ, England

      IIF 113
  • Bailey, David Martin
    British pathologist born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, 81 Aylesbury Road, Wendover Road, Buckinghamshire, HP22 6JJ, England

      IIF 114
  • Mr David Bailey
    British born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, West George Street, Glasgow, G2 1BP, Scotland

      IIF 115
  • Mr David Wynn Bailey
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Martin Bailey
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 119
  • David Bailey
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 120
  • David Bailey
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Turton Road, Tipton, DY4 9LH, England

      IIF 121
  • David Bailey
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 122
  • Dr David Bailey
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Thurlby, Bourne, PE10 0EH, England

      IIF 123
  • Mr David Bailey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL

      IIF 124
  • Mr David Bailey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Balfour Road, Doncaster, DN5 0NW, United Kingdom

      IIF 125
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 126
  • Mr David Bailey
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Watergate Row North, Chester, CH1 2LD, United Kingdom

      IIF 127
  • David Bailey
    English born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 128
  • David Bailey
    English born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 129
    • icon of address 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 130
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 131
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 132
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 133
    • icon of address 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 134
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 135
    • icon of address 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 136
    • icon of address 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 137 IIF 138
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 139
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 140
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 141
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 142
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 143
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 144
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 145
    • icon of address 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 146 IIF 147
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 148 IIF 149
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 150
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 151
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 152
  • Mr David Wynn Bailey
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 153 IIF 154
    • icon of address 10, Whittles Cross, Wootton, Northampton, Northants, NN4 6BG, England

      IIF 155
    • icon of address The Doddridge Centre, St. James Road, Northampton, NN5 5LD, England

      IIF 156
  • Mr David Fyfe Bailey
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Watergate Row, Chester, CH1 2LD, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 10a Castle Meadow, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Michael Bailey Transport Canal Street, Longport, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,161,178 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 64 - Director → ME
  • 3
    icon of address 81 Aylesbury Road, Wendover, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 113 - Director → ME
  • 4
    BARROW COMMUNITY BASKETBALL ASSOCIATION LTD. - 1998-05-29
    icon of address Hoops Basketball Centre, Thorncliffe Road, Barrow In Furness, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 62 - Director → ME
  • 5
    icon of address 38 Arden Road, Desborough, Kettering, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,161 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 Five Acres, Cawthorne, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 57 - Director → ME
    icon of calendar 2022-08-02 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 Turton Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,231 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-04-24 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 9
    icon of address 73 Balfour Road, Bentley, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,478 GBP2022-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,714 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-03-25 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Watergate Row, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 13
    icon of address 15 Central Drive, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,889 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 14
    icon of address 29 Elm Drive, Finningley, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280 GBP2022-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 59 - Director → ME
    icon of calendar 2019-09-19 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    578 GBP2021-01-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    icon of address Unit 8b Lancaster Court, Coronation Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,871 GBP2022-02-28
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
  • 18
    icon of address Vann House, Fleet Hill, Finchampstead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Mayfield Community Centre, 14 Totland Close, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Unit 13 Star Road Industrial Estate, Partridge Green, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 54 - Director → ME
  • 21
    IPT EUROPE LTD - 2015-09-23
    icon of address 10 Watergate Row, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    192 GBP2016-03-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 125 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Receiver Action Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address Unit 13 Star Road Trading Estate, Partridge Green, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 53 - Director → ME
  • 24
    icon of address Suite 4 Priory Court, 21-23 Triangle Road, Haywards Heath, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 67 - Director → ME
  • 25
    BAILEY AND ASSOC LTD - 2022-11-16
    IT LEADER SERVICES LTD - 2018-10-14
    icon of address 10 Watergate Row North, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,495 GBP2023-12-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Longport Mill Canal Street, Longport, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,615 GBP2024-07-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 66 - Director → ME
  • 27
    MANCHESTER SLIMMING CLINIC LIMITED - 1998-09-29
    icon of address Office 8, 151 The Rock, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,299 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 28
    READYMICKS CONCRETE LIMITED - 2016-04-01
    icon of address Longport Mill Canal Street, Longport, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 7 Tudor Court, Wootton Hope Drive, Wootton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 103 - Director → ME
  • 30
    icon of address The Doddridge Centre, St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,194 GBP2018-05-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 10 Whittles Cross, Wootton, Northampton, Northants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150 GBP2020-03-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 38 Arden Road, Desborough, Kettering, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,296 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 33
    icon of address 38 Arden Road, Desborough, Kettering, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -833 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 34
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 35
    icon of address European House, 93 Wellington Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 58 - Director → ME
  • 36
    icon of address The Mill House, 81 Aylesbury Road, Wendover Road, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 114 - Director → ME
  • 37
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    107,322 GBP2024-04-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address European House, 93 Wellington Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 56 - Director → ME
  • 39
    MINIMICKS LIMITED - 2016-04-01
    icon of address C/o Michael Bailey Transport, Canal Street, Longport, Stoke On Trent, Staffs
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,189,767 GBP2024-03-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 63 - Director → ME
  • 40
    icon of address 38 Arden Road, Desborough, Kettering, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,740 GBP2024-01-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 41
    icon of address 38 Arden Road, Desborough, Kettering, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,044 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 42
    MEDICARE CLINICS (U.K.) LIMITED - 2019-09-06
    icon of address 47 Knowsley Street, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,521 GBP2023-11-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 100 Craven Road, Newbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,613 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 10 Watergate Row North, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 60 - Director → ME
  • 45
    icon of address 47 Knowsley Street, Bury, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 38 Arden Road, Desborough, Kettering, Northants, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    AFFORD BOND LLP - 2015-01-23
    AFFORD ASTBURY BOND LLP - 2009-01-21
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2023-12-31
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,858,259 GBP2024-12-31
    Officer
    icon of calendar 2020-10-05 ~ 2023-12-31
    IIF 3 - Director → ME
  • 3
    AB NANTWICH LIMITED - 2019-06-18
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2023-12-31
    IIF 4 - Director → ME
  • 4
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    1,582,087 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2023-12-31
    IIF 2 - Director → ME
  • 5
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2008-09-30
    IIF 9 - Director → ME
  • 6
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2013-12-12
    IIF 34 - Secretary → ME
  • 7
    BUSINESS SOLENT LIMITED - 2013-08-16
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    PARIS 005 LIMITED - 2006-05-25
    icon of address Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    190,668 GBP2024-03-31
    Officer
    icon of calendar 2011-11-29 ~ 2014-09-01
    IIF 14 - Director → ME
  • 8
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304 GBP2020-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-20
    IIF 81 - Director → ME
  • 9
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-07-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 10
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,400 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-08
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-06-19
    IIF 139 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-10
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-10
    IIF 141 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 133 - Ownership of shares – 75% or more OE
  • 14
    VIRTUOSO GOLF LIMITED - 2011-07-19
    icon of address 8 Thrale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,489 GBP2024-09-30
    Officer
    icon of calendar 2009-12-07 ~ 2015-10-22
    IIF 42 - Director → ME
  • 15
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -31,376 GBP2023-02-28
    Officer
    icon of calendar 2011-10-27 ~ 2016-10-06
    IIF 1 - Director → ME
  • 16
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 152 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2021-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 140 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2024-04-05
    Officer
    icon of calendar 2020-02-04 ~ 2020-03-04
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-04
    IIF 129 - Ownership of shares – 75% or more OE
  • 19
    ALIVE@EVENTS LTD - 2020-03-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,879 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-03-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2020-03-18
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 20
    icon of address C/o Hitachi Vantara Limited 14th Floor, Broadgate Tower, 20 Primrose Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2009-08-07
    IIF 32 - Director → ME
  • 21
    icon of address Wickham Community Centre Mill Lane, Wickham, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2012-01-01
    IIF 5 - Director → ME
  • 22
    IMPACT PLUS LIMITED - 2012-05-15
    IMPACT PLUS PLC - 2012-01-18
    icon of address Hitachi Consulting Uk Limited, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2009-08-07
    IIF 43 - Director → ME
  • 23
    IMPACT PLUS HOLDINGS LIMITED - 2012-05-15
    BLENDBRAND LIMITED - 1994-10-21
    icon of address Hitachi Consulting Uk Limited, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-07 ~ 2009-08-07
    IIF 44 - Director → ME
  • 24
    icon of address Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    517 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 136 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 151 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,079 GBP2024-04-05
    Officer
    icon of calendar 2020-07-29 ~ 2020-09-02
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-09-02
    IIF 130 - Ownership of shares – 75% or more OE
  • 27
    icon of address 2b Wateringbury Grove, Staveley, Chesterfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2021-04-05
    Officer
    icon of calendar 2020-08-05 ~ 2020-09-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-09-11
    IIF 134 - Ownership of shares – 75% or more OE
  • 28
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,832 GBP2024-04-05
    Officer
    icon of calendar 2020-07-29 ~ 2020-08-31
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-10-05
    IIF 138 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,646 GBP2024-04-05
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-09
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-09
    IIF 147 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-08-03 ~ 2020-09-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-09-04
    IIF 146 - Ownership of shares – 75% or more OE
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-05
    Officer
    icon of calendar 2020-07-28 ~ 2020-08-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2020-08-27
    IIF 137 - Ownership of shares – 75% or more OE
  • 32
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-03 ~ 1999-08-11
    IIF 10 - Director → ME
  • 33
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2009-08-04
    IIF 45 - Director → ME
  • 34
    MANCHESTER SLIMMING CLINIC LIMITED - 1998-09-29
    icon of address Office 8, 151 The Rock, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,299 GBP2024-11-30
    Officer
    icon of calendar ~ 1993-04-30
    IIF 108 - Secretary → ME
  • 35
    RAILTRACK PLC - 2003-02-03
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (14 parents, 26 offsprings)
    Officer
    icon of calendar 2002-10-03 ~ 2010-11-30
    IIF 6 - Director → ME
  • 36
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2002-08-15 ~ 2010-11-30
    IIF 7 - Director → ME
  • 37
    icon of address Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2016-03-10
    IIF 49 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-07-11
    IIF 47 - Director → ME
  • 38
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-11 ~ 2015-07-09
    IIF 48 - Director → ME
  • 39
    ORICOM DOCUMENT SOLUTIONS LIMITED - 2017-11-16
    icon of address 1 Cockburn Place, Riverside Business Park, Irvine, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    107,766 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2013-05-10
    IIF 37 - Director → ME
  • 40
    icon of address 1 Cockburn Place, Riverside Business Park, Irvine, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    217,071 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2013-11-01
    IIF 36 - Director → ME
  • 41
    icon of address Spaces Liverpool Street Station 35 New Broad Street, Suite 244, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,672 GBP2023-12-31
    Officer
    icon of calendar 1999-08-13 ~ 2000-03-13
    IIF 8 - Director → ME
  • 42
    ADDVIEW UK LTD - 2018-03-11
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,314 GBP2019-04-30
    Officer
    icon of calendar 2012-01-01 ~ 2013-08-31
    IIF 46 - Director → ME
  • 43
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 52 - Director → ME
  • 44
    MEDICARE CLINICS (U.K.) LIMITED - 2019-09-06
    icon of address 47 Knowsley Street, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,521 GBP2023-11-30
    Officer
    icon of calendar ~ 1993-04-30
    IIF 35 - Secretary → ME
  • 45
    VOTHE LTD
    - now
    IRISBERRY LTD - 2020-08-02
    icon of address 19 Brignall Moor Crescent, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 150 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2021-04-05
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-09-09
    IIF 143 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-17 ~ 2019-08-22
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-22
    IIF 132 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-21
    IIF 148 - Ownership of shares – 75% or more OE
  • 49
    icon of address 3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    icon of calendar 2019-07-29 ~ 2019-08-15
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2019-08-15
    IIF 149 - Ownership of shares – 75% or more OE
  • 50
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-18
    IIF 84 - Director → ME
  • 51
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-11-04
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-11-04
    IIF 145 - Ownership of shares – 75% or more OE
  • 52
    icon of address Unit 4 Unit 4, Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,000 GBP2020-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-11-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-10-05
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE

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.