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

Mr Andrew Robert Bailey

    Related profiles found in government register
  • 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 1
    • icon of address 4, Monkwood Close, Romford, RM1 2NQ, England

      IIF 2
  • 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 3
    • icon of address Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL

      IIF 4
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5NY

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

      IIF 6
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 7 IIF 8
  • Mr Andrew James Bailey
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • icon of address Orion House, 14 Barn Hill, Stamford, Lincolnshire, PE9 2AE

      IIF 19
  • 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 20
    • icon of address Bailey Business Park, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 21
    • icon of address Booth Green Farm, Booth Green, Adlington, Macclesfield, Cheshire, SK10 4LA, United Kingdom

      IIF 22
  • 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 23
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 31
    • icon of address Ashworth Treasure & Co, 17-19 Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 32 IIF 33
    • icon of address 9, Tamar Square, Woodford Green, Essex, IG8 0EA, England

      IIF 34
    • icon of address 9, Tamar Square, Woodford Green, Essex, IG8 0EA, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • Bailey, Andrew Robert
    British company director

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

      IIF 38
  • 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 39
  • Bailey, Andrew James
    British manager born in March 1963

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

      IIF 40
  • 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 41
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 42
  • Bailey, Andrew James
    British

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

      IIF 43 IIF 44
    • icon of address 10, London Mews, London, W2 1HY, England

      IIF 45
  • Bailey, Andrew James
    British director

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

      IIF 46
  • 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 47
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
    • icon of address John Kyrle High School, Ledbury Road, Ross-on-wye, Herefordshire, HR9 7ET, United Kingdom

      IIF 53
  • 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 54 IIF 55
  • 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 56
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 57
  • 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 58
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, United Kingdom

      IIF 59
  • Bailey, Andrew James

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

      IIF 60
    • icon of address 9, Tamar Square, Woodford Green, Essex, IG8 0EA

      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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 21 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 30 - Director → ME
    icon of calendar 2001-05-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - 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 57 - Director → ME
    IIF 48 - 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 59 - Director → ME
    icon of calendar 2013-10-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 16 - 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 13 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 28 - 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 37 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 12 - 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 31 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 58 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 41 - 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 19 - 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 11 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 9 - 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 35 - 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 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 38 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-19
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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 34 - 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 55 - Director → ME
    icon of calendar 1999-08-31 ~ 2012-12-05
    IIF 44 - 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 54 - Director → ME
    icon of calendar 1999-08-31 ~ 2012-12-05
    IIF 43 - 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 33 - 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 32 - 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 53 - 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 40 - 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 61 - 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 14 - 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 60 - 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 56 - Director → ME
    icon of calendar 2008-06-10 ~ 2012-12-05
    IIF 46 - 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 52 - 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.