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

Dearing, Ian Barry

    Related profiles found in government register
  • Dearing, Ian Barry

    Registered addresses and corresponding companies
    • icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, Lancashire, BB5 5NX, England

      IIF 1
    • icon of address Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, BB5 5NX, England

      IIF 2 IIF 3
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 4
  • Dearing, Ian Barry
    British

    Registered addresses and corresponding companies
    • icon of address Trinity Court, West Street, Sutton, Surrey, SM1 1SH, England

      IIF 5 IIF 6
  • Dearing, Ian Barry
    English solicitor

    Registered addresses and corresponding companies
    • icon of address Brookside, Read, Burnley, Lancashire, BB12 7RX

      IIF 7
  • Dearing, Ian Barry
    English solicitor notary public

    Registered addresses and corresponding companies
    • icon of address Brookside, Read, Burnley, Lancashire, BB12 7RX

      IIF 8
  • Dearing, Ian Barry
    British notary public born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Clitheroe, Lancashire, BB7 1AD

      IIF 9
  • Dearing, Ian Barry
    British solicitor born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Lowergate, Clitheroe, BB7 1AD, United Kingdom

      IIF 10 IIF 11
    • icon of address Protec House, Churchill Way, Nelson, BB9 6RT, United Kingdom

      IIF 12
  • Dearing, Ian Barry
    English born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, Lancashire, BB5 5NX, England

      IIF 13
    • icon of address Riverside Mill, Newchurch Road, Bacup, Lancashire, OL13 0DT

      IIF 14
    • icon of address Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, BB5 5NX, England

      IIF 15 IIF 16
  • Dearing, Ian Barry
    English director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Court, West Street, Sutton, Surrey, SM1 1SH, England

      IIF 17 IIF 18
  • Dearing, Ian Barry
    English notary public born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Lowergate, Clitheroe, Lancashire, BB7 1AD

      IIF 19
  • Dearing, Ian Barry
    English solicitor born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, Accrington, BB5 5NX, England

      IIF 20
    • icon of address Brookside, Read, Burnley, Lancashire, BB12 7RX

      IIF 21 IIF 22
    • icon of address Stanley House, Lowergate, Clitheroe, BB7 1AD, England

      IIF 23
    • icon of address Kingsford Lodge, Selby Road, Garforth, Leeds, LS25 2AQ, United Kingdom

      IIF 24
    • icon of address 3, Rosie Road, Normanton, WF6 1ZB, United Kingdom

      IIF 25 IIF 26
  • Dearing, Ian Barry
    English solicitor notary public born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Read, Burnley, Lancashire, BB12 7RX

      IIF 27
  • Dearing, Ian Barry
    English solicitor, & notary public born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Read, Burnley, Lancashire, BB12 7RX

      IIF 28
  • Dearing, Ian Barry
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnes Square, Methodist Church Sunday School, Church Street, Clayton Le Moors, BB5 5NX, United Kingdom

      IIF 29 IIF 30
  • Dearing, Ian Barry
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnes Square, Methodist Church Sunday School, Church Street, Clayton Le Moors, BB5 5NX, United Kingdom

      IIF 31
  • Dearing, Ian Barry
    English born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Lancashire, BB5 5NX, England

      IIF 32
  • Mr Ian Barry Dearing
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, Accrington, BB5 5NX, England

      IIF 33
    • icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, BB5 5NX, England

      IIF 34
    • icon of address Castlegate, Clitheroe, Lancashire, BB7 1AZ, England

      IIF 35
  • Mr Ian Barry Dearing
    English born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rosie Road, Normanton, WF6 1ZB, United Kingdom

      IIF 36 IIF 37
    • icon of address Trinity Court, West Street, Sutton, Surrey, SM1 1SH, England

      IIF 38
  • Ian Barry Dearing
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsford Lodge, Selby Road, Leeds, LS25 2AQ, United Kingdom

      IIF 39
  • Mr Ian Barry Dearing
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnes Square, Methodist Church Sunday School, Church Street, Clayton Le Moors, BB5 5NX, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Barnes Square Methodist Church Sunday School Church Street, Clayton Le Moors, Accrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 4 - Secretary → ME
  • 3
    AFRICAN GOLD PLC - 2005-10-26
    FINALSECTOR PUBLIC LIMITED COMPANY - 1987-10-29
    MWANA AFRICA PLC - 2015-09-30
    icon of address Barnes Square Methodist Church Sunday School Church Street, Clayton Le Moors, Accrington, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 1 - Secretary → ME
  • 4
    icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-03-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 5
    GREENACRE GARAGE LIMITED - 2019-06-03
    icon of address New Barn Farm, Billington Road, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1996-02-28 ~ now
    IIF 7 - Secretary → ME
  • 6
    icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Rosie Road, Normanton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    JOHN WILLIE'S TRUST LIMITED - 1993-04-30
    icon of address Riverside Mill, Newchurch Road, Bacup, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-04 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Kingsford Lodge Selby Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Stanley House, Lowergate, Clitheroe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-03-27 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 3 Rosie Road, Normanton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,037,932 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-09-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-08-13
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Barnes Square Methodist Church Sunday School Church Street, Clayton Le Moors, Accrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-23
    IIF 23 - Director → ME
    icon of calendar 2020-08-24 ~ 2021-08-01
    IIF 20 - Director → ME
  • 3
    AFRICAN GOLD PLC - 2005-10-26
    FINALSECTOR PUBLIC LIMITED COMPANY - 1987-10-29
    MWANA AFRICA PLC - 2015-09-30
    icon of address Barnes Square Methodist Church Sunday School Church Street, Clayton Le Moors, Accrington, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-28 ~ 2022-03-01
    IIF 13 - Director → ME
  • 4
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,043,619 GBP2024-08-31
    Officer
    icon of calendar 2013-09-30 ~ 2021-05-28
    IIF 18 - Director → ME
    icon of calendar 2013-09-30 ~ 2021-05-28
    IIF 5 - Secretary → ME
  • 5
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,964,828 GBP2024-08-31
    Officer
    icon of calendar 2013-09-30 ~ 2021-05-28
    IIF 17 - Director → ME
    icon of calendar 2013-09-30 ~ 2021-05-28
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-05-28
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 6 Kings Ride Park, Kings Ride, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,966 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ 2007-09-21
    IIF 21 - Director → ME
  • 7
    icon of address Kemp House, City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,358 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ 2014-10-31
    IIF 11 - Director → ME
  • 8
    HARVESTFERN LIMITED - 2000-12-22
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2014-03-11
    IIF 19 - Director → ME
  • 9
    icon of address 3 Rosie Road, Normanton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ 2020-09-10
    IIF 26 - Director → ME
  • 10
    icon of address Protec House, Churchill Way, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2014-11-17
    IIF 12 - Director → ME
  • 11
    icon of address Kingsford Lodge Selby Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2010-04-05
    IIF 22 - Director → ME
  • 12
    icon of address Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-12-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2024-12-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    icon of address Greendale Mill, Grindleton, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    520,050 GBP2024-03-31
    Officer
    icon of calendar 2007-04-11 ~ 2007-04-13
    IIF 9 - Director → ME
  • 14
    UNITED MOTORSPORT LIMITED - 2009-09-18
    BD MOTORSPORT LIMITED - 2009-09-11
    icon of address Rosie Road, Normanton, Wakefield, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,057,989 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2009-12-07
    IIF 28 - Director → ME
  • 15
    STERLING CRISTEL FIRE DETECTION LIMITED - 2015-07-21
    STIRLING CRISTEL LIMITED - 1993-11-09
    CRYSTALBOX LIMITED - 1992-01-07
    icon of address Protec House, Churchill Way, Nelson, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,697 GBP2023-12-31
    Officer
    icon of calendar 1991-12-02 ~ 1993-12-24
    IIF 27 - Director → ME
    icon of calendar 1991-12-02 ~ 1993-12-24
    IIF 8 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.