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

Battersby, Ian Andrew

    Related profiles found in government register
  • Battersby, Ian Andrew
    British veterinarian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Castle Street, Cranborne, Wimborne, Dorset, BH21 5PZ

      IIF 1
  • Battersby, Ian Andrew
    British veterinary consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 2
  • Battersby, Ian
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Flitwick, Bedford, MK45 1DU, England

      IIF 3
    • 42, High Street, Flitwick, Bedford, MK45 1DU, United Kingdom

      IIF 4
  • Battersby, Ian
    British vet born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Flitwick, Bedford, MK45 1DU, England

      IIF 5
  • Battersby, Ian
    British veterinary surgeon born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Cottage, 21 Rectory Roasd, Campton, Shefford, Beds, SG17 5PF, United Kingdom

      IIF 6
    • 4, Castle Street, Cranborne, Wimborne, Dorset, BH21 5PZ, England

      IIF 7
  • Battersby, Ian
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Unit B, Lostock Office Park Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 8
    • Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

      IIF 9
    • Whalley Road, Pendleton, Near Clitheroe, Lancashire, BB7 1PP

      IIF 10
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 11
  • Battersby, Ian
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 12
    • Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 13
    • West Lea Barn, Whalley Road, Pendleton Clitheroe, Lancashire, BB7 1PP

      IIF 14 IIF 15 IIF 16
  • Battersby, Ian
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Stonecross House, 21-27 Churchgate, Bolton, Greater Manchester, BL1 1YA

      IIF 17
    • 9, The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 18 IIF 19 IIF 20
  • Battersby, Ian
    British

    Registered addresses and corresponding companies
    • Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 21
  • Battersby, Ian
    British company director

    Registered addresses and corresponding companies
    • Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 22
  • Battersby, Ian
    British director

    Registered addresses and corresponding companies
    • Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 23
    • West Lea Barn, Whalley Road, Pendleton Clitheroe, Lancashire, BB7 1PP

      IIF 24
  • Mr Ian Andrew Battersby
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 25
  • Battersby, Ian
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastleigh 71 The Dene, Beardwood, Blackburn, BB2 7QS

      IIF 26
  • Battersby, Ian
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 27
  • Battersby, Ian
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastleigh, 71 The Dene, Blackburn, Lancashire, BB2 7QS

      IIF 28 IIF 29
  • Mr Ian Battersby
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

      IIF 30
    • Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 31
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Rossendale, BB4 5HU, United Kingdom

      IIF 32
  • Battersby, Ian

    Registered addresses and corresponding companies
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 11 - director → ME
    2016-11-02 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    4 Castle Street, Cranborne, Wimborne, Dorset, England
    Corporate (4 parents)
    Officer
    2015-06-18 ~ now
    IIF 7 - director → ME
  • 4
    4th Floor Stonecross House, 21-27 Churchgate, Bolton, Greater Manchester
    Dissolved corporate (6 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 5
    9 The Parks, Newton-le-willows, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2024-03-31
    Officer
    2015-06-18 ~ now
    IIF 19 - llp-member → ME
  • 6
    9 The Parks, Newton-le-willows, England
    Corporate (4 parents)
    Officer
    2012-03-19 ~ now
    IIF 18 - llp-designated-member → ME
  • 7
    TAMARII
    - now
    TAMARII LTD - 2024-10-31
    Gresham House, 5-7 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Officer
    2023-11-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved corporate (45 parents)
    Officer
    2002-09-04 ~ dissolved
    IIF 26 - llp-member → ME
  • 9
    9 The Parks, Newton-le-willows, England
    Corporate (7 parents)
    Officer
    2018-06-15 ~ now
    IIF 20 - llp-member → ME
  • 10
    Gresham House, 5-7 St Pauls Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    4 Castle Street, Cranborne, Wimborne, Dorset
    Corporate (6 parents, 1 offspring)
    Officer
    2023-05-01 ~ now
    IIF 1 - director → ME
  • 12
    Company number 07205131
    Non-active corporate
    Officer
    2010-03-26 ~ now
    IIF 13 - director → ME
Ceased 12
  • 1
    Whalley Road, Pendleton, Near Clitheroe, Lancashire
    Corporate (8 parents)
    Officer
    2020-05-01 ~ 2022-03-31
    IIF 10 - director → ME
  • 2
    VETERINARY RADIOLOGY LIMITED - 2010-05-18
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-03 ~ 2016-10-03
    IIF 3 - director → ME
    2011-03-01 ~ 2016-10-03
    IIF 6 - director → ME
  • 3
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-10-03 ~ 2017-10-16
    IIF 4 - director → ME
  • 4
    KINGSBRIDGE ASSET MANAGEMENT LIMITED - 2008-06-24
    BUTTONANSWER LIMITED - 2003-10-10
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2003-09-11 ~ 2009-12-10
    IIF 14 - director → ME
    2003-09-11 ~ 2007-11-01
    IIF 24 - secretary → ME
  • 5
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    2006-10-24 ~ 2009-12-10
    IIF 16 - director → ME
  • 6
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-09-24 ~ 2009-12-10
    IIF 15 - director → ME
  • 7
    KEEPJEWEL LIMITED - 1990-11-26
    1a Tower Square, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    48,168 GBP2022-01-31
    Officer
    2000-07-11 ~ 2001-03-14
    IIF 28 - director → ME
  • 8
    KINGSBRIDGE INFORMATION TECHNOLOGY LTD - 2003-02-12
    GEMCRAFT CONSULTANTS LIMITED - 1998-09-15
    Queen Anne House, 4, 6 & 8 New Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2003-06-04 ~ 2004-03-17
    IIF 29 - director → ME
    2003-06-04 ~ 2003-09-10
    IIF 23 - secretary → ME
  • 9
    STONEYGATE 67 LIMITED - 2005-01-27
    Queen Anne House, 4, 6 & 8 New Street, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2003-07-02 ~ 2003-09-10
    IIF 21 - secretary → ME
  • 10
    Guardian House, 42 Preston New Road, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-11-30 ~ 2003-10-14
    IIF 27 - director → ME
    2001-11-30 ~ 2003-10-14
    IIF 22 - secretary → ME
  • 11
    CAPITAL ADVISORY NORTH LIMITED - 2012-07-30
    9 The Parks, Newton-le-willows, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,314 GBP2023-06-30
    Officer
    2017-10-30 ~ 2018-05-24
    IIF 8 - director → ME
  • 12
    CASTLEGATE 592 LIMITED - 2010-05-18
    Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-09-14 ~ 2016-10-03
    IIF 5 - 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.