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, John Ernest

    Related profiles found in government register
  • Bailey, John Ernest
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1 Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 1
    • icon of address Central House, Leeds Road, Rothwell, Leeds, LS26 0JE, United Kingdom

      IIF 2
  • Bailey, John Ernest
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 29
    • icon of address Central House, Leeds Road Rothwell, Leeds, Yorkshire, LS26 0JE

      IIF 30
  • Bailey, John Ernest
    British director born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Weston Road, Failand, Bristol, BS8 3UR

      IIF 31
    • icon of address Central House, Leeds Road Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 32
  • Bailey, John Ernest
    British co-director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 33
  • Bailey, John Ernest
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 34 IIF 35
  • Bailey, John Ernest
    British manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 36
  • Bailey, John Ernest
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Central House, Leeds Road, Leeds, West Yorkshire, LS26 0JE, England

      IIF 37
  • Bailey, John Ernest
    British

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British company director

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 41
  • Bailey, John Ernest
    British consultant

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 42
  • Bailey, John Ernest
    British manager

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 43
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weston Road, Failand, Bristol, BS8 3UR, England

      IIF 44
    • icon of address C/o Fp Leach & Co, Nothumbria House, 62-64 Northumbria Drive, Bristol, BS9 4HW

      IIF 45
    • icon of address Investment House, 22- 26 Celtic Court, Ball Moor, Buckingham, Bucks, MK18 1RQ, England

      IIF 46
  • Mr John Ernest Bailey
    British born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weston Road, Failand, Bristol, BS8 3UR, England

      IIF 47
  • Bailey, John Ernest

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 48
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 49
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 50
  • Mrs Danielle Faye Bohne Burns
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JG

      IIF 51
  • Bai, Ye
    Chinese director born in February 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 24 Lutyens House, Churchill Gardens, London, SW1V 3AB

      IIF 52
  • Bai, Ye
    China co-director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Lutyens House, Churchill Gardens, London, SW1V 3AB

      IIF 53
  • Mcintyre, Archibald Dincan Ogilvie
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, England

      IIF 54
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, United Kingdom

      IIF 55
  • Mcintyre, Archibald Dincan Ogilvie
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 56
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, England

      IIF 57
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, United Kingdom

      IIF 58 IIF 59
    • icon of address Hasebury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 60
  • Mcintyre, Archibald Duncan Ogilvie
    British co-director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 61
  • Mcintyre, Archibald Duncan Ogilvie

    Registered addresses and corresponding companies
    • icon of address Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 62
  • Mr Archibald Dincan Ogilvie Mcintyre
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Fosbury, Marlborough, SN8 3NJ, England

      IIF 63
    • icon of address 3, Exmoor Close, Tiverton, EX16 6UR, England

      IIF 64
  • Burns, Danielle Faye Bohne
    British co-director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JG, England

      IIF 65
  • Buchanan, Alexandra Francis Wyville
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 66
  • Buchanan, Alexandra Francis Wyville
    British co-director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Bramerton Street, London, SW3 5JS

      IIF 67
  • Mcintyre, Archibald Duncan Ogilvie
    British company director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Investment House 24 Vicarage Road, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,840 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LONDON IMMIGRATION AND OVERSEAS STUDY CONSULTANCY LTD. - 2013-10-29
    BAIYE CULTURE COMMUNICATION CONSULTANCY LTD. - 2013-10-23
    icon of address 24 Lutyens House Churchill Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MANHEIM AUCTIONS LIMITED - 2001-07-31
    FORMTRACE LIMITED - 1998-08-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ dissolved
    IIF 22 - Director → ME
  • 5
    DRUMPELLIER AND MOUNT VERNON ESTATES (COATBRIDGE) LLP - 2023-04-24
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    487,465 GBP2023-03-02 ~ 2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 66 - LLP Designated Member → ME
  • 6
    icon of address Office F1 Berkeley House, Dix's Field, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,176 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Exmoor Close, Tiverton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,414 GBP2023-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Hordens, Middle Marwood, Barnstaple, England
    Active Corporate (7 parents)
    Equity (Company account)
    112,104 GBP2024-03-31
    Officer
    icon of calendar 2000-05-31 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address C/o Fp Leach & Co Nothumbria House, 62-64 Northumbria Drive, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lilac Cottage, Fosbury, Marlborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 12
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    GOLDENFIRE LIMITED - 1976-12-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ dissolved
    IIF 24 - Director → ME
  • 14
    STEVE BURNS LIMITED - 2019-10-14
    icon of address Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HIGHSIREN LIMITED - 1995-09-08
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 22 Park Road, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-14 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address 22 Park Road, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 20
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address Birch Cottage, Barcaldine, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,404 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 61 - Director → ME
  • 22
    CLEVERMINDS LIMITED - 2005-07-12
    icon of address 29 Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,304 GBP2022-12-31
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 44 - Has significant influence or controlOE
  • 23
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-09 ~ dissolved
    IIF 56 - Director → ME
Ceased 37
  • 1
    SUPERHIGHWAY DATA LIMITED - 2002-08-16
    icon of address Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,490,589 GBP2020-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 6 - Director → ME
  • 2
    LONDON IMMIGRATION AND OVERSEAS STUDY CONSULTANCY LTD. - 2013-10-29
    BAIYE CULTURE COMMUNICATION CONSULTANCY LTD. - 2013-10-23
    icon of address 24 Lutyens House Churchill Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-10-21
    IIF 53 - Director → ME
  • 3
    icon of address Badgers Wood Cadbury Camp Lane, Clapton In Gordano, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,391 GBP2023-12-31
    Officer
    icon of calendar 2012-06-11 ~ 2023-12-31
    IIF 1 - Director → ME
  • 4
    T.E.PILKINGTON & SONS,LIMITED - 1989-05-26
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,736 GBP2018-12-31
    Officer
    icon of calendar 1996-07-02 ~ 2018-06-14
    IIF 12 - Director → ME
  • 5
    icon of address Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,271 GBP2020-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 8 - Director → ME
  • 6
    MANHEIM RETAIL SERVICES LIMITED - 2016-09-26
    MANHEIM RETAIL MARKETING LIMITED - 2011-02-03
    PORTFOLIO EUROPE LIMITED - 2010-07-21
    RUTHERFORD ASPEL & MAY LIMITED - 2002-01-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    66,077,000 GBP2023-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2018-06-14
    IIF 21 - Director → ME
  • 7
    MANHEIM EUROPE LIMITED - 2016-09-26
    INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2000-10-12
    icon of address Central House, Leeds Road Rothwell, Leeds, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2016-12-12
    IIF 32 - Director → ME
    icon of calendar 1996-04-09 ~ 2018-06-14
    IIF 37 - Director → ME
  • 8
    DEALER AUCTION LIMITED - 2020-04-01
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    8,258,000 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2018-06-14
    IIF 11 - Director → ME
  • 9
    MANHEIM AUCTIONS (UK) LIMITED - 2008-06-06
    SCREENORDER LIMITED - 1998-08-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,048,528 GBP2020-12-31
    Officer
    icon of calendar 1999-08-11 ~ 2018-06-14
    IIF 27 - Director → ME
  • 10
    DRUMPELLIER AND MOUNT VERNON ESTATES LIMITED - 2023-04-21
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2024-08-11
    IIF 67 - Director → ME
  • 11
    icon of address 3 Exmoor Close, Tiverton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,414 GBP2023-09-30
    Officer
    icon of calendar 1998-09-07 ~ 2012-02-01
    IIF 69 - Director → ME
  • 12
    icon of address C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -41,236 GBP2023-10-31
    Officer
    icon of calendar 2001-04-19 ~ 2002-09-30
    IIF 62 - Secretary → ME
  • 13
    icon of address Lilac Cottage, Fosbury, Marlborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2019-02-06
    IIF 55 - Director → ME
  • 14
    icon of address Lilac Cottage, Fosbury, Marlborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2019-02-06
    IIF 54 - Director → ME
  • 15
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-12
    IIF 40 - Secretary → ME
  • 16
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    GOLDENFIRE LIMITED - 1976-12-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 33 - Director → ME
    icon of calendar ~ 1999-04-12
    IIF 38 - Secretary → ME
  • 17
    icon of address 50 Fosbury, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,492 GBP2018-03-31
    Officer
    icon of calendar 2009-04-27 ~ 2011-04-05
    IIF 60 - Director → ME
  • 18
    icon of address C/o Manheim Shotts, Stane Road, Shotts, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2018-06-14
    IIF 15 - Director → ME
  • 19
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,769 GBP2018-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2018-06-14
    IIF 10 - Director → ME
  • 20
    NEWINCCO 1286 LIMITED - 2014-03-25
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2018-06-14
    IIF 29 - Director → ME
  • 21
    E-GOOD MANNERS LTD - 2010-07-21
    STARBID LIMITED - 2002-01-30
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,607,829 GBP2018-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2018-06-14
    IIF 16 - Director → ME
  • 22
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    26,443,000 GBP2023-12-31
    Officer
    icon of calendar 1996-07-02 ~ 2018-06-14
    IIF 20 - Director → ME
  • 23
    LANSMAN LIMITED - 2000-08-07
    icon of address 199 Siemens Street, Blochairn, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416,800 GBP2018-12-31
    Officer
    icon of calendar 2000-07-25 ~ 2018-06-14
    IIF 5 - Director → ME
  • 24
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    8,898 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2002-11-04
    IIF 36 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 48 - Secretary → ME
  • 25
    ENSCO 1118 LIMITED - 2015-04-13
    icon of address Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,439,000 GBP2023-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2018-06-14
    IIF 2 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 7 - Director → ME
  • 27
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,347,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-06-14
    IIF 13 - Director → ME
  • 28
    BURGINHALL 790 LIMITED - 1994-12-08
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,952,000 GBP2018-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2018-06-14
    IIF 25 - Director → ME
  • 29
    icon of address Central House, Leeds Road Rothwell, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,808 GBP2018-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2018-06-14
    IIF 30 - Director → ME
  • 30
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-12
    IIF 43 - Secretary → ME
  • 31
    THE MATHS FACTOR LTD - 2013-09-16
    icon of address Bank House, 1 Burlington Road, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,884 GBP2018-06-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-08-28
    IIF 3 - Director → ME
  • 32
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1999-04-12
    IIF 42 - Secretary → ME
  • 33
    NEVRUS (632) LIMITED - 1995-03-15
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1995-03-13 ~ 2002-08-29
    IIF 34 - Director → ME
    icon of calendar 1995-03-13 ~ 2002-08-29
    IIF 41 - Secretary → ME
  • 34
    NEWINCCO 170 LIMITED - 2002-06-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,210,267 GBP2018-12-31
    Officer
    icon of calendar 2002-08-12 ~ 2018-06-14
    IIF 23 - Director → ME
  • 35
    NEWINCCO 197 LIMITED - 2003-01-16
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    764,189 GBP2018-12-31
    Officer
    icon of calendar 2003-01-15 ~ 2018-06-14
    IIF 4 - Director → ME
  • 36
    NEWINCCO 1249 LIMITED - 2013-11-05
    icon of address Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,061,000 GBP2023-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2018-06-14
    IIF 14 - Director → ME
  • 37
    ZANETTI AND BAILEY LIMITED - 2003-07-10
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    556,072 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-11-04
    IIF 35 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 39 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.