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, Andrew

    Related profiles found in government register
  • Bailey, Andrew
    British architectural born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Moorland Road, Burslem, Stoke On Trent, ST6 1JH, United Kingdom

      IIF 1
  • Bailey, Andrew
    British producer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sprotlands Avenue, Willesborough, Ashford, Kent, TN24 0AQ, England

      IIF 2
  • Bailey, Andrew James
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Field Fare, Little Dewchurch, Hereford, HR2 6PU

      IIF 3
    • icon of address John Kyrle High School, Ledbury Road, Ross-on-wye, Herefordshire, HR9 7ET, United Kingdom

      IIF 4
  • Bailey, Andrew James
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Field Fare, Little Dewchurch, Hereford, HR2 6PU

      IIF 5 IIF 6
  • Bailey, Andrew James
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Field Fare, Little Dewchurch, Hereford, HR2 6PU

      IIF 7
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 8
  • Bailey, Andrew James
    British finance director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, Archenfield Road, Ross On Wye, Herefordshire, HR9 5AY

      IIF 9
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 10
  • Bailey, Andrew Robert
    British engineer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, United Kingdom

      IIF 11
  • Mr Andrew Bailey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Moorland Road, Stoke On Trent, ST6 1JH, United Kingdom

      IIF 12
  • Bailey, Andrew James
    British a & r manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Andrew James
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Tileyard Studios, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 15
    • icon of address Ashworth Treasure & Co, 17-19 Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 16 IIF 17
    • icon of address 9, Tamar Square, Woodford Green, Essex, IG8 0EA, England

      IIF 18
    • icon of address 9, Tamar Square, Woodford Green, Essex, IG8 0EA, United Kingdom

      IIF 19
  • Bailey, Andrew James
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 York House, Langston Road, Debden, Essex, IG10 3TQ

      IIF 20
  • Bailey, Andrew James
    British music publisher born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139c, Whitfield Street, London, W1T 5EN, England

      IIF 21
  • Bailey, Andrew Robert
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, United Kingdom

      IIF 22
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 23
    • icon of address Booth Green Farm, Booth Green, Adlington, Macclesfield, Cheshire, SK10 4LA, United Kingdom

      IIF 24
  • Bailey, Andrew Robert
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5NY, England

      IIF 25
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 26 IIF 27
  • Bailey, Andrew Robert
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Green Farm, Pedley Hill, Adlington, Macclesfield, Cheshire, SK10 4LB, England

      IIF 28
  • Mr Andrew Robert Bailey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth Green Farm, Pedley Hill, Adlington, Macclesfield, Cheshire, SK10 4LB

      IIF 29
  • Thomas, Daniel Madoc
    British music therapist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, Archenfield Road, Ross On Wye, Herefordshire, HR9 5AY

      IIF 30
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 31 IIF 32
  • Bailey, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 5 Field Fare, Little Dewchurch, Hereford, HR2 6PU

      IIF 33 IIF 34
    • icon of address 10, London Mews, London, W2 1HY, England

      IIF 35
  • Bailey, Andrew James
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Field Fare, Little Dewchurch, Hereford, HR2 6PU

      IIF 36
  • Bailey, Andrew Robert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 37
    • icon of address Orion House, 14 Barn Hill, Stamford, Lincolnshire, PE9 2AE

      IIF 38
  • Bailey, Andrew James
    British manager born in March 1963

    Registered addresses and corresponding companies
    • icon of address 1 Ivy Road, London, E17 8HX

      IIF 39
  • Bailey, Andrew Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Rainow Mill Cottages, Bollington, Macclesfield, Cheshire, SK10 5BP

      IIF 40
  • Mr Andrew James Bailey
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, Archenfield Road, Ross-on-wye, HR9 5AY, United Kingdom

      IIF 41
  • Mr Daniel Madoc Thomas
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, Archenfield Road, Ross-on-wye, HR9 5AY, United Kingdom

      IIF 42
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 43
  • Mr Andrew Robert Bailey
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, United Kingdom

      IIF 44
  • Bailey, Andrew James

    Registered addresses and corresponding companies
    • icon of address Devon House, Archenfield Road, Ross On Wye, Herefordshire, HR9 5AY

      IIF 45
    • icon of address 9, Tamar Square, Woodford Green, Essex, IG8 0EA

      IIF 46
  • Mr Andrew Robert Bailey
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY

      IIF 47
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL

      IIF 48
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5NY

      IIF 49
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 50
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 51 IIF 52
  • Mr Andrew James Bailey
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Robert Bailey
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 59
    • icon of address 4, Monkwood Close, Romford, RM1 2NQ, England

      IIF 60
  • Mr Andrew James Bailey
    British born in September 1982

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 North Street, Ashford, Kent, TN24 8JR, England

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2022-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    A.R. BAILEY (STEEPLEJACK) CO. LIMITED - 1992-03-05
    ULTRAGURDER LIMITED - 1990-09-24
    BAILEY INTERNATIONAL STEEPLEJACK CO. LIMITED - 1995-05-25
    BAILEY (STEEPLEJACK) CO LIMITED - 1993-11-15
    icon of address Bailey Business Park Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,303 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 4
    AGENTCAUSE LIMITED - 1995-06-05
    BAILEY INTERNATIONAL (STEEPLEJACK) CO. LTD. - 1998-06-11
    icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    2,949,152 GBP2024-12-31
    Officer
    icon of calendar 1995-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Bailey Business Park Grimshaw Lane, Bollington, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    146,904 GBP2024-12-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    BAILEY BUSINESS PARK (CHESHIRE) LIMITED - 2019-06-13
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    270,073 GBP2023-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 York House, Langston Road, Debden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -149,564 GBP2023-12-31
    Officer
    icon of calendar 2000-05-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2001-05-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800 GBP2019-12-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 8 - Director → ME
    IIF 31 - Director → ME
  • 9
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,764 GBP2024-12-31
    Officer
    icon of calendar 2013-11-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Booth Green Farm Pedley Hill, Adlington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 York House, Langston Road, Debden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -401,879 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 57 - Has significant influence or controlOE
  • 12
    icon of address Moorland House, 123 Moorland Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,788 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Manor Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,378 GBP2018-11-30
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 3 York House, Langston Road, Debden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -86,362 GBP2024-12-31
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Marroway Marroway, Weston Turville, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,670 GBP2024-03-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 32 Lilac Drive, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,527 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Gas Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,936 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Devon House, Archenfield Road, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 42 - Has significant influence or controlOE
  • 19
    MIDDLEMORE TRADING LTD - 1998-11-05
    icon of address Orion House, 14 Barn Hill, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    79,578 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address 3 York House, Langston Road, Debden, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 55 - Has significant influence or controlOE
  • 21
    icon of address 3 York House, Langston Road, Debden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 20a Perham Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 16
  • 1
    A.R. BAILEY (STEEPLEJACK) CO. LIMITED - 1992-03-05
    ULTRAGURDER LIMITED - 1990-09-24
    BAILEY INTERNATIONAL STEEPLEJACK CO. LIMITED - 1995-05-25
    BAILEY (STEEPLEJACK) CO LIMITED - 1993-11-15
    icon of address Bailey Business Park Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,303 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGENTCAUSE LIMITED - 1995-06-05
    BAILEY INTERNATIONAL (STEEPLEJACK) CO. LTD. - 1998-06-11
    icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    2,949,152 GBP2024-12-31
    Officer
    icon of calendar 1995-02-01 ~ 1995-05-10
    IIF 40 - Secretary → ME
  • 3
    icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-10-26 ~ 2018-10-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-21
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor 30 North Street, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,709 GBP2024-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2016-07-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-19
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 73 Burleigh Road, Enfield, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211 GBP2024-03-31
    Officer
    icon of calendar 2006-04-24 ~ 2025-02-18
    IIF 18 - Director → ME
  • 6
    CARPET STOCKHOLDING (GREEN GROUP) LIMITED - 1998-07-08
    icon of address Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -26,703 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-04-06 ~ 2012-12-05
    IIF 6 - Director → ME
    icon of calendar 1999-08-31 ~ 2012-12-05
    IIF 34 - Secretary → ME
  • 7
    GREENDALE CARPETS LIMITED - 2001-08-23
    icon of address Greendale House, Whitestone Business Park, Whitestone, Hereford, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,184,583 GBP2024-12-31
    Officer
    icon of calendar 2008-04-06 ~ 2012-12-05
    IIF 5 - Director → ME
    icon of calendar 1999-08-31 ~ 2012-12-05
    IIF 33 - Secretary → ME
  • 8
    icon of address Ashworth Treasure & Co, 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2017-06-12
    IIF 17 - Director → ME
  • 9
    icon of address Ashworth Treasure & Co, 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2017-06-12
    IIF 16 - Director → ME
  • 10
    icon of address John Kyrle High School, Ledbury Road, Ross-on-wye, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2021-06-09
    IIF 4 - Director → ME
  • 11
    icon of address 3 York House, Langston Road, Debden, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-11-03 ~ 1999-04-20
    IIF 39 - Director → ME
  • 12
    icon of address 3 York House, Langston Road, Debden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -86,362 GBP2024-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2013-07-01
    IIF 46 - Secretary → ME
  • 13
    icon of address 15 Marroway Marroway, Weston Turville, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2025-07-01
    IIF 58 - Has significant influence or control OE
  • 14
    icon of address Devon House, Archenfield Road, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-22 ~ 2013-04-14
    IIF 45 - Secretary → ME
  • 15
    icon of address Greendale House Whitestone Business Park, Whitestone, Hereford, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    16,010 GBP2024-12-31
    Officer
    icon of calendar 2008-06-10 ~ 2012-12-05
    IIF 7 - Director → ME
    icon of calendar 2008-06-10 ~ 2012-12-05
    IIF 36 - Secretary → ME
  • 16
    icon of address The Venue (y-zone), Hill Street, Ross-on-wye, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2004-04-26
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.