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

Blaskey, Roger Waldo

    Related profiles found in government register
  • Blaskey, Roger Waldo
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0AB

      IIF 1 IIF 2 IIF 3
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 5
    • Xeinadin Kjg, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 6
  • Blaskey, Roger Waldo
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AB

      IIF 7 IIF 8
    • 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 9
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 10
    • Kay Johnson Gee, Griffin Court, 201 Chapel Court, Manchester, M3 5EQ, England

      IIF 11
    • Griffin Court 201, Chapel Street, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 12
  • Blaskey, Roger Waldo
    British chart accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AB

      IIF 13
    • Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 14
  • Blaskey, Roger Waldo
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 15
  • Blaskey, Roger Waldo
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 16
  • Blaskey, Roger Waldo
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 City Road, Manchester, M15 4PN, England

      IIF 17
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 18
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 19 IIF 20
    • 201, 201 Chapel Street, Salford, M3 5EQ, England

      IIF 21
  • Blaskey, Roger Waldo

    Registered addresses and corresponding companies
    • 21 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AB

      IIF 22
  • Blaskey, Roger Waldo
    British

    Registered addresses and corresponding companies
  • Blaskey, Roger Waldo
    British chartered accountant

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 28
  • Blaskey, Roger Waldo
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Connor Way, Gatley, Cheadle, SK8 4HF, United Kingdom

      IIF 29
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 30 IIF 31
    • C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 32
  • Blaskey, Roger Waldo
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, 2nd Floor, Manchester, M15 4PN, England

      IIF 33
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 34
  • Mr Roger Waldo Blaskey
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 9, Connor Way, Gatley, Cheadle, SK8 4HF, United Kingdom

      IIF 35
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 36
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 37
    • C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 38
    • Xeinadin Kjg, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 39
  • Mr Roger Waldo Blaskey
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roger Waldo Blaskey
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 43 IIF 44 IIF 45
    • 1, City Road East, Manchester, M15 4PN, United Kingdom

      IIF 46 IIF 47
    • C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    Griffin Court 201 Chapel Street, Salford, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 12 - director → ME
  • 2
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 10 - director → ME
  • 3
    10 Lower Thames Street, London, England
    Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 5 - llp-member → ME
  • 4
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (102 parents)
    Officer
    2004-11-11 ~ now
    IIF 4 - llp-member → ME
  • 5
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (131 parents)
    Officer
    2004-11-05 ~ now
    IIF 1 - llp-member → ME
  • 6
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 21 - director → ME
  • 7
    9 Connor Way, Gatley, Cheadle, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,066 GBP2024-07-31
    Officer
    2018-07-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    KAY JOHNSON GEE LLP - 2019-07-23
    Xeinadin Kjg, 100 Barbirolli Square, Manchester, England
    Corporate (2 parents)
    Officer
    2014-08-19 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2019-07-02
    1 City Road East, Manchester, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2021-01-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,030 GBP2016-05-31
    Officer
    2017-12-01 ~ dissolved
    IIF 30 - director → ME
  • 11
    1 City Road East, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BEST DRESSED LIMITED - 2007-02-19
    VALLEYVIEW MARKETING LIMITED - 2003-08-21
    Minster Boardman & Partners, The Old Bank 187a Ashley Road, Hale
    Dissolved corporate (2 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 24 - secretary → ME
  • 13
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 14 - director → ME
  • 14
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 15 - director → ME
  • 15
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved corporate (92 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 2 - llp-member → ME
  • 16
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 18 - director → ME
  • 17
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-03-31
    Officer
    2017-04-06 ~ dissolved
    IIF 31 - director → ME
  • 18
    SHOESI BAR UK LIMITED - 2014-01-09
    Kay Jophnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 19 - director → ME
  • 19
    GREEN ENERGY SALTASH LTD. - 2014-05-06
    TREDWICK LIMITED - 2012-06-07
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,000 GBP2022-01-31
    Officer
    2015-05-15 ~ dissolved
    IIF 33 - director → ME
Ceased 21
  • 1
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-12 ~ 2024-03-18
    IIF 32 - director → ME
    Person with significant control
    2021-02-12 ~ 2021-02-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    St. George's House, 14 George Street, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,292,356 GBP2023-03-31
    Officer
    1996-07-24 ~ 1996-10-02
    IIF 23 - secretary → ME
  • 3
    Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -143 GBP2020-04-30
    Officer
    2008-04-22 ~ 2008-05-08
    IIF 25 - secretary → ME
  • 4
    CROWNICE LIMITED - 2002-04-05
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,970 GBP2020-03-31
    Officer
    2002-03-15 ~ 2011-07-25
    IIF 26 - secretary → ME
  • 5
    1 Park Lane, Salford
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    1997-02-14 ~ 2016-04-22
    IIF 28 - secretary → ME
  • 6
    TOWERCREST ESTATES LIMITED - 2004-04-19
    Unit 3 & 4, Building 7, Tameside Business Park Windmill Lane, Denton, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    183,609 GBP2023-12-31
    Officer
    2003-11-05 ~ 2004-03-30
    IIF 7 - director → ME
  • 7
    9 Connor Way, Gatley, Cheadle, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,066 GBP2024-07-31
    Person with significant control
    2018-07-18 ~ 2023-06-05
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 8
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2019-07-02
    1 City Road East, Manchester, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2021-01-31
    Officer
    2013-08-19 ~ 2021-11-30
    IIF 11 - director → ME
  • 9
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,615 GBP2024-01-30
    Officer
    2012-01-17 ~ 2018-06-19
    IIF 20 - director → ME
  • 10
    Unit 1 Gatehead Mill Delph New Road, Delph, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2024-03-31
    Officer
    2008-01-31 ~ 2008-02-16
    IIF 22 - secretary → ME
  • 11
    NYCOMM LIMITED - 2022-01-18
    NIMANS LIMITED - 2011-04-12
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Person with significant control
    2018-09-01 ~ 2019-09-09
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    2019-09-09 ~ 2021-07-12
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    NIMANS HOLDINGS LIMITED - 2010-11-08
    HADDONCREST LIMITED - 1996-09-25
    C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    36,951,393 GBP2022-12-31
    Person with significant control
    2019-01-25 ~ 2021-07-12
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 3 - llp-member → ME
  • 14
    JUST DREAMING LIMITED - 2010-07-21
    Parkins Accountants Bawtry Road, Wickersley, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    27,716 GBP2023-07-31
    Officer
    2007-05-04 ~ 2010-07-07
    IIF 13 - director → ME
  • 15
    FASTRACK MARKETING LIMITED - 2003-11-10
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved corporate (3 parents)
    Equity (Company account)
    -120,018 GBP2018-12-31
    Officer
    2003-09-01 ~ 2003-10-28
    IIF 8 - director → ME
  • 16
    Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-12-31
    Person with significant control
    2018-09-01 ~ 2019-09-09
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    2019-09-09 ~ 2021-07-12
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    83,774 GBP2024-03-31
    Officer
    2008-03-28 ~ 2016-10-13
    IIF 27 - secretary → ME
  • 18
    C/o Kay Johnson Gee Corporate Recovery Limited, 1, City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    106,206 GBP2020-01-31
    Officer
    2014-08-29 ~ 2017-05-04
    IIF 34 - director → ME
  • 19
    E-MEETINGS.UK LIMITED - 2001-10-08
    Pennine House, Salford Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    7,273 GBP2024-02-28
    Person with significant control
    2018-09-01 ~ 2019-09-09
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    2019-09-09 ~ 2021-07-12
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2023-03-30
    KAY JOHNSON GEE CR LIMITED - 2019-07-02
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    608,878 GBP2020-05-31
    Officer
    2018-06-14 ~ 2023-01-23
    IIF 17 - director → ME
  • 21
    KAY JOHNSON GEE LIMITED - 2024-06-03
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Officer
    2018-07-19 ~ 2024-01-15
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.