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, David

    Related profiles found in government register
  • Bailey, David
    British builder born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 1
  • Bailey, David
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Five Acres, Cawthorne, Barnsley, S75 4HZ

      IIF 2
    • 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 3
    • Urquart Warner Myers, European House, 93 Wellington St, Leeds, LS26 1DZ, England

      IIF 4
  • Bailey, David
    British managing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 5
  • Bailey, David
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Linden Grove, Gillow Heath, Stoke On Trent, Staffs, ST8 6UN

      IIF 6
    • 2, Linden Grove, Gillow Heath, Stoke-on-trent, Staffordshire, ST8 6UN, United Kingdom

      IIF 7 IIF 8
    • Longport Mill, Canal Street, Longport, Stoke-on-trent, Staffordshire, ST6 4LU, United Kingdom

      IIF 9
  • Bailey, David
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Priestfield Road, London, SE23 2RS, United Kingdom

      IIF 10
  • Bailey, David
    British manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, Prestfield Road, Abbey Wood, London, SE23 2RS, United Kingdom

      IIF 11
    • 1-2, Priestfield Road, Abbey Wood, London, SE23 2RS, United Kingdom

      IIF 12
  • Bailey, David
    British consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Bailey, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Turton Road, Tipton, DY4 9LH, England

      IIF 14
  • Bailey, David
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL, England

      IIF 15
    • 125, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5RB, United Kingdom

      IIF 16
  • Bailey, David
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-147, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 17
  • Bailey, David
    British management consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL

      IIF 18 IIF 19 IIF 20
    • 237, Kennington Lane, London, SE11 5QU

      IIF 21
  • Bailey, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Pontefract Road, Castleford, West Yorkshire, WF10 4JE, England

      IIF 22
    • 7, Tudor Court, Wootton Hope Drive, Wootton, Northampton, NN4 6FF, England

      IIF 23
  • Bailey, David
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tudor Court, Wootton Hope Drive, Wootton, Northampton, NN4 6FF, England

      IIF 24
  • Bailey, David
    British unemployed born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoops Basketball Centre, Thorncliffe Road, Barrow In Furness, Cumbria, LA14 5QA

      IIF 25
  • Bailey, David
    British consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Watergate Row North, Chester, Cheshire, CH1 2LD, United Kingdom

      IIF 26
  • Bailey, David
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Watergate Row North, Chester, CH1 2LD, United Kingdom

      IIF 27
  • Bailey, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 28
  • Bailey, David
    British traffic manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Balfour Road, Bentley, Doncaster, DN5 0NW, United Kingdom

      IIF 29
  • Bailey, David
    English consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 30
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 31
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 32
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 33
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 34
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 35
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 36
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 37 IIF 38
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 39
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 40
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 41
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 42
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 43
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 44
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 45
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 46 IIF 47
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 48 IIF 49
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 50
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 51
    • Suite, 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 52
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 53
  • Bailey, David Wynn
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Whittles Cross, Wootton Fields, Northampton, Northants, NN4 6BG, United Kingdom

      IIF 54
  • Bailey, David Wynn
    British events born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Whittles Cross, Wootton, Northampton, Northants, NN4 6BG, England

      IIF 55
  • Bailey, David Wynn
    British security born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Doddridge Centre, St. James Road, Northampton, NN5 5LD, England

      IIF 56
  • Bailey, David Fyfe
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Watergate Row, Chester, CH1 2LD, United Kingdom

      IIF 57
  • Bailey, David Fyfe
    British managing director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Bailey, David Martin
    British doctor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Aylesbury Road, Wendover, Buckinghamshire, HP22 6JJ, England

      IIF 59
  • Bailey, David Martin
    British pathologist born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, 81 Aylesbury Road, Wendover Road, Buckinghamshire, HP22 6JJ, England

      IIF 60
  • Bailey, David
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 47 Knowsley Street, Bury, Greater Manchester, BL9 0ST

      IIF 61
  • Bailey, David
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Knowsley Street, Bury, Greater Manchester, BL9 0ST, United Kingdom

      IIF 62
    • Office 8, 151, The Rock, Bury, BL9 0ND, England

      IIF 63
  • David Bailey
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 64
  • Bailey, David
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5SS, United Kingdom

      IIF 65
  • Bailey, David
    British consultant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, David
    British director of development born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield 35 Queens Road, Fleet, Hampshire, GU52 7LE

      IIF 70
  • Bailey, David
    British retired born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield 35 Queens Road, Fleet, Hampshire, GU52 7LE

      IIF 71
  • Bailey, David
    British director and company secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 72
  • Bailey, David
    British civil engineer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100, Craven Road, Newbury, RG14 5NP, England

      IIF 73
    • City Depot And Recycling Park, First Avenue, Millbrook, Southampton, Hampshire, SO15 0LJ, United Kingdom

      IIF 74
  • Bailey, David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 75
  • Bailey, David
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 76
  • Bailey, David
    British chartered accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 77
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 78 IIF 79
  • Bailey, David
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Central Drive, Bawtry, Doncaster, DN10 6PB, England

      IIF 80
  • Bailey, David
    British scrap metal dealer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elm Drive, Finningley, Doncaster, DN9 3EF, England

      IIF 81
  • Bailey, David
    British wholesale born in March 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 4, Priory Court, 21-23 Triangle Road, Haywards Heath, Sussex, RH16 4HN, United Kingdom

      IIF 82
  • Bailey, David
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4, Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom

      IIF 83
  • David Bailey
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 84
  • David Bailey
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Turton Road, Tipton, DY4 9LH, England

      IIF 85
  • David Bailey
    English born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 86
  • Dr David Bailey
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Thurlby, Bourne, PE10 0EH, England

      IIF 87
  • Mr David Bailey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL

      IIF 88
  • Mr David Bailey
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Watergate Row North, Chester, CH1 2LD, United Kingdom

      IIF 89
  • Mr David Bailey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Balfour Road, Doncaster, DN5 0NW, United Kingdom

      IIF 90
    • 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 91
  • Bailey, David, Dr
    British doctor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Vicarage, 10 Church Street, Thurlby, Bourne, PE10 0EH, England

      IIF 92
  • Baley, David
    British management consultant born in July 1965

    Registered addresses and corresponding companies
    • Vann House, Fleet Hill, Finchampstead, Berkshire, RG40 4RL

      IIF 93
  • David Bailey
    English born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 94
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 95
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 96
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 97
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 98
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 99
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 100
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 101
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 102 IIF 103
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 104
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 105
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 106
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 107
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 108
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 109
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 110
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 111 IIF 112
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 113 IIF 114
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 115
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 116
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 117
  • Bailey, David
    British

    Registered addresses and corresponding companies
    • 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ

      IIF 118
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 119
  • Bailey, David
    British managing director

    Registered addresses and corresponding companies
    • The Manor House, Fletcher Fold, Bury, Lancashire, BL9 9RT

      IIF 120
  • Bailey, David Wynn
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 121 IIF 122
  • Bailey, David Wynn
    British director and company secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 123 IIF 124
  • Bailey, David Wynn
    British events born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 125
  • Bailey, David Wynn
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 126
  • Bailey, David Fyfe
    British technical executive born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Auchengate Crescent, Auchengate, Ayrshire, KA11 5BA

      IIF 127
    • Riversleigh 9, Kilwinning Road, Irvine, Ayrshire, KA12 8RR, Scotland

      IIF 128
  • Bailey, David
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 129
    • 31, Wellington Road, Nantwich, Chsehire, CW5 7ED, United Kingdom

      IIF 130
  • Bailey, David Martin
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 131
  • Mr David Wynn Bailey
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 132 IIF 133
    • 10, Whittles Cross, Wootton, Northampton, Northants, NN4 6BG, England

      IIF 134
    • The Doddridge Centre, St. James Road, Northampton, NN5 5LD, England

      IIF 135
  • Mr David Fyfe Bailey
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Watergate Row, Chester, CH1 2LD, United Kingdom

      IIF 136
  • Mr David Bailey
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 47, Knowsley Street, Bury, Lancashire, BL9 0ST

      IIF 137
    • Office 8, 151, The Rock, Bury, BL9 0ND, England

      IIF 138
    • 47 Knowsley Street, Bury, Greater Manchester, BL9 0ST

      IIF 139
  • Bailey, David

    Registered addresses and corresponding companies
    • 21, Five Acres, Cawthorne, Barnsley, S75 4HZ, United Kingdom

      IIF 140
    • 21, Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ, United Kingdom

      IIF 141
    • The Manor House, Fletcher Fold, Bury, Lancashire, BL9 9RT

      IIF 142
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
    • 34, Turton Road, Tipton, DY4 9LH, England

      IIF 144
  • Mr David Bailey
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Longport Mill, Canal Street, Longport, Stoke-on-trent, Staffordshire, ST6 4LU, United Kingdom

      IIF 145
  • Mr David Bailey
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38, Arden Road, Desborough, Kettering, Northants, NN14 2WJ, England

      IIF 146 IIF 147
  • Mr David Bailey
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100, Craven Road, Newbury, RG14 5NP, England

      IIF 148
    • 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 149
  • Mr David Bailey
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Central Drive, Bawtry, Doncaster, DN10 6PB, England

      IIF 150
    • 29, Elm Drive, Finningley, Doncaster, DN9 3EF, England

      IIF 151
  • Mr David Bailey
    British born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, West George Street, Glasgow, G2 1BP, Scotland

      IIF 152
  • Mr David Bailey
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4, Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom

      IIF 153
  • Mr David Wynn Bailey
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Martin Bailey
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 157
child relation
Offspring entities and appointments
Active 47
  • 1
    10a Castle Meadow, Norwich, England
    Corporate (3 parents)
    Officer
    2024-05-15 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 2
    C/o Michael Bailey Transport Canal Street, Longport, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,161,178 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 7 - director → ME
  • 3
    81 Aylesbury Road, Wendover, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 59 - director → ME
  • 4
    BARROW COMMUNITY BASKETBALL ASSOCIATION LTD. - 1998-05-29
    Hoops Basketball Centre, Thorncliffe Road, Barrow In Furness, Cumbria
    Corporate (8 parents)
    Officer
    2000-03-13 ~ now
    IIF 25 - director → ME
  • 5
    38 Arden Road, Desborough, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,161 GBP2024-03-31
    Officer
    2021-09-22 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 6
    21 Five Acres, Cawthorne, Barnsley, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-08-02 ~ now
    IIF 3 - director → ME
    2022-08-02 ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved corporate (2 parents)
    Equity (Company account)
    304 GBP2020-04-05
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 8
    34 Turton Road, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    1,231 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 14 - director → ME
    2018-04-24 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 9
    73 Balfour Road, Bentley, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,478 GBP2022-09-30
    Officer
    2017-09-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 10
    11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,714 GBP2024-03-31
    Officer
    2019-03-25 ~ now
    IIF 13 - director → ME
    2019-03-25 ~ now
    IIF 143 - secretary → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 12
    10 Watergate Row, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 13
    15 Central Drive, Bawtry, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    19,808 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 14
    29 Elm Drive, Finningley, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 15
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -280 GBP2022-09-30
    Officer
    2019-09-19 ~ now
    IIF 5 - director → ME
    2019-09-19 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    578 GBP2021-01-31
    Officer
    2012-08-01 ~ dissolved
    IIF 1 - director → ME
    2013-01-01 ~ dissolved
    IIF 118 - secretary → ME
  • 17
    Unit 8b Lancaster Court, Coronation Road, High Wycombe, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -16,871 GBP2022-02-28
    Officer
    2020-09-24 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    Vann House, Fleet Hill, Finchampstead, Berkshire
    Corporate (2 parents)
    Officer
    2009-10-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Mayfield Community Centre, 14 Totland Close, Farnborough, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 71 - director → ME
  • 20
    Unit 13 Star Road Industrial Estate, Partridge Green, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 12 - director → ME
  • 21
    IPT EUROPE LTD - 2015-09-23
    10 Watergate Row, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    192 GBP2016-03-31
    Officer
    2015-08-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 22
    125 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-07-12 ~ now
    IIF 16 - director → ME
  • 23
    Unit 13 Star Road Trading Estate, Partridge Green, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 11 - director → ME
  • 24
    Suite 4 Priory Court, 21-23 Triangle Road, Haywards Heath, Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 82 - director → ME
  • 25
    BAILEY AND ASSOC LTD - 2022-11-16
    IT LEADER SERVICES LTD - 2018-10-14
    10 Watergate Row North, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,495 GBP2023-12-31
    Officer
    2018-08-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Longport Mill Canal Street, Longport, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,615 GBP2024-07-31
    Officer
    2022-08-02 ~ now
    IIF 9 - director → ME
  • 27
    MANCHESTER SLIMMING CLINIC LIMITED - 1998-09-29
    Office 8, 151 The Rock, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -3,873 GBP2023-11-30
    Officer
    ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 28
    READYMICKS CONCRETE LIMITED - 2016-04-01
    Longport Mill Canal Street, Longport, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2015-08-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    7 Tudor Court, Wootton Hope Drive, Wootton, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 54 - director → ME
  • 30
    The Doddridge Centre, St. James Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,194 GBP2018-05-31
    Officer
    2014-07-08 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 31
    10 Whittles Cross, Wootton, Northampton, Northants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150 GBP2020-03-31
    Officer
    2013-07-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 32
    38 Arden Road, Desborough, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,296 GBP2024-05-31
    Officer
    2020-05-04 ~ now
    IIF 121 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 33
    38 Arden Road, Desborough, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -833 GBP2024-05-31
    Officer
    2020-05-04 ~ now
    IIF 124 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 34
    31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 130 - llp-designated-member → ME
  • 35
    European House, 93 Wellington Road, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 4 - director → ME
  • 36
    The Mill House, 81 Aylesbury Road, Wendover Road, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 60 - director → ME
  • 37
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    107,322 GBP2024-04-30
    Officer
    2018-09-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 38
    European House, 93 Wellington Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 2 - director → ME
  • 39
    MINIMICKS LIMITED - 2016-04-01
    C/o Michael Bailey Transport, Canal Street, Longport, Stoke On Trent, Staffs
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,189,767 GBP2024-03-31
    Officer
    2006-11-03 ~ now
    IIF 6 - director → ME
  • 40
    38 Arden Road, Desborough, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,740 GBP2024-01-31
    Officer
    2020-09-04 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 41
    38 Arden Road, Desborough, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,044 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 42
    MEDICARE CLINICS (U.K.) LIMITED - 2019-09-06
    47 Knowsley Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    2,521 GBP2023-11-30
    Officer
    ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 43
    100 Craven Road, Newbury, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,613 GBP2024-01-31
    Officer
    2018-01-15 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 44
    10 Watergate Row North, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 26 - director → ME
  • 45
    47 Knowsley Street, Bury, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2007-11-08 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 46
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 47
    38 Arden Road, Desborough, Kettering, Northants, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2018-07-12 ~ now
    IIF 123 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    AFFORD BOND LLP - 2015-01-23
    AFFORD ASTBURY BOND LLP - 2009-01-21
    31 Wellington Road, Nantwich, Cheshire
    Corporate (6 parents)
    Officer
    2009-01-01 ~ 2023-12-31
    IIF 129 - llp-designated-member → ME
  • 2
    31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,458,259 GBP2023-12-31
    Officer
    2020-10-05 ~ 2023-12-31
    IIF 78 - director → ME
  • 3
    AB NANTWICH LIMITED - 2019-06-18
    31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Corporate (6 parents)
    Officer
    2019-07-01 ~ 2023-12-31
    IIF 79 - director → ME
  • 4
    31 Wellington Road, Nantwich, Cheshire
    Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    1,515,181 GBP2023-12-31
    Officer
    2015-01-01 ~ 2023-12-31
    IIF 77 - director → ME
  • 5
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-01 ~ 2008-09-30
    IIF 69 - director → ME
  • 6
    33 Wolverhampton Road, Cannock, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2011-01-05 ~ 2013-12-12
    IIF 119 - secretary → ME
  • 7
    BUSINESS SOLENT LIMITED - 2013-08-16
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    PARIS 005 LIMITED - 2006-05-25
    Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    190,668 GBP2024-03-31
    Officer
    2011-11-29 ~ 2014-09-01
    IIF 74 - director → ME
  • 8
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved corporate (2 parents)
    Equity (Company account)
    304 GBP2020-04-05
    Officer
    2019-03-06 ~ 2019-03-20
    IIF 32 - director → ME
  • 9
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 44 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 10
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,400 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-08
    IIF 42 - director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 11
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 39 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-06-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 12
    Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ 2019-05-10
    IIF 40 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-10
    IIF 106 - Ownership of shares – 75% or more OE
  • 13
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 52 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 14
    VIRTUOSO GOLF LIMITED - 2011-07-19
    8 Thrale Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    76,925 GBP2023-09-30
    Officer
    2009-12-07 ~ 2015-10-22
    IIF 17 - director → ME
  • 15
    31 Wellington Road, Nantwich, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -31,376 GBP2023-02-28
    Officer
    2011-10-27 ~ 2016-10-06
    IIF 76 - director → ME
  • 16
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 53 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-09
    IIF 117 - Ownership of shares – 75% or more OE
  • 17
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -69 GBP2021-04-05
    Officer
    2020-01-23 ~ 2020-02-19
    IIF 41 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-19
    IIF 105 - Ownership of shares – 75% or more OE
  • 18
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2024-04-05
    Officer
    2020-02-04 ~ 2020-03-04
    IIF 30 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-04
    IIF 94 - Ownership of shares – 75% or more OE
  • 19
    ALIVE@EVENTS LTD - 2020-03-18
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,879 GBP2024-03-31
    Officer
    2017-12-05 ~ 2020-03-18
    IIF 122 - director → ME
    Person with significant control
    2017-12-05 ~ 2020-03-18
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 20
    C/o Hitachi Vantara Limited 14th Floor, Broadgate Tower, 20 Primrose Street, London
    Corporate (3 parents, 4 offsprings)
    Officer
    2007-09-14 ~ 2009-08-07
    IIF 93 - director → ME
  • 21
    Wickham Community Centre Mill Lane, Wickham, Fareham, Hampshire, England
    Corporate (6 parents)
    Officer
    2010-06-25 ~ 2012-01-01
    IIF 65 - director → ME
  • 22
    IMPACT PLUS LIMITED - 2012-05-15
    IMPACT PLUS PLC - 2012-01-18
    Hitachi Consulting Uk Limited, 2 More London Riverside, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    ~ 2009-08-07
    IIF 18 - director → ME
  • 23
    IMPACT PLUS HOLDINGS LIMITED - 2012-05-15
    BLENDBRAND LIMITED - 1994-10-21
    Hitachi Consulting Uk Limited, 2 More London Riverside, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1994-10-07 ~ 2009-08-07
    IIF 19 - director → ME
  • 24
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    517 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 36 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 101 - Ownership of shares – 75% or more OE
  • 25
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 51 - director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 116 - Ownership of shares – 75% or more OE
  • 26
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,079 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-09-02
    IIF 31 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-02
    IIF 95 - Ownership of shares – 75% or more OE
  • 27
    2b Wateringbury Grove, Staveley, Chesterfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -143 GBP2021-04-05
    Officer
    2020-08-05 ~ 2020-09-11
    IIF 34 - director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-11
    IIF 99 - Ownership of shares – 75% or more OE
  • 28
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,832 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-08-31
    IIF 37 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 103 - Ownership of shares – 75% or more OE
  • 29
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,646 GBP2024-04-05
    Officer
    2020-08-04 ~ 2020-09-09
    IIF 47 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-09
    IIF 112 - Ownership of shares – 75% or more OE
  • 30
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-08-03 ~ 2020-09-04
    IIF 46 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-04
    IIF 111 - Ownership of shares – 75% or more OE
  • 31
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 38 - director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    5 Endeavour Square, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    1995-01-03 ~ 1999-08-11
    IIF 70 - director → ME
  • 33
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Corporate (4 parents)
    Officer
    2001-09-01 ~ 2009-08-04
    IIF 20 - director → ME
  • 34
    MANCHESTER SLIMMING CLINIC LIMITED - 1998-09-29
    Office 8, 151 The Rock, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -3,873 GBP2023-11-30
    Officer
    ~ 1993-04-30
    IIF 142 - secretary → ME
  • 35
    RAILTRACK PLC - 2003-02-03
    Waterloo General Office, London, United Kingdom
    Corporate (14 parents, 26 offsprings)
    Officer
    2002-10-03 ~ 2010-11-30
    IIF 66 - director → ME
  • 36
    Waterloo General Office, London, United Kingdom
    Corporate (14 parents, 5 offsprings)
    Officer
    2002-08-15 ~ 2010-11-30
    IIF 67 - director → ME
  • 37
    Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ 2016-03-10
    IIF 24 - director → ME
    2011-03-01 ~ 2011-07-11
    IIF 22 - director → ME
  • 38
    20 - 22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2012-01-11 ~ 2015-07-09
    IIF 23 - director → ME
  • 39
    ORICOM DOCUMENT SOLUTIONS LIMITED - 2017-11-16
    1 Cockburn Place, Riverside Business Park, Irvine, Ayrshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    117,320 GBP2022-04-30
    Officer
    2013-04-17 ~ 2013-05-10
    IIF 128 - director → ME
  • 40
    1 Cockburn Place, Riverside Business Park, Irvine, Ayrshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    258,462 GBP2022-04-30
    Officer
    2008-04-21 ~ 2013-11-01
    IIF 127 - director → ME
  • 41
    Spaces Liverpool Street Station 35 New Broad Street, Suite 244, London, England
    Corporate (3 parents)
    Equity (Company account)
    -112,672 GBP2023-12-31
    Officer
    1999-08-13 ~ 2000-03-13
    IIF 68 - director → ME
  • 42
    ADDVIEW UK LTD - 2018-03-11
    239-241 Kennington Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,314 GBP2019-04-30
    Officer
    2012-01-01 ~ 2013-08-31
    IIF 21 - director → ME
  • 43
    41 Chalton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ 2013-01-21
    IIF 10 - director → ME
  • 44
    MEDICARE CLINICS (U.K.) LIMITED - 2019-09-06
    47 Knowsley Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    2,521 GBP2023-11-30
    Officer
    ~ 1993-04-30
    IIF 120 - secretary → ME
  • 45
    VOTHE LTD
    - now
    IRISBERRY LTD - 2020-08-02
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 50 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 115 - Ownership of shares – 75% or more OE
  • 46
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    96 GBP2021-04-05
    Officer
    2019-06-20 ~ 2019-09-09
    IIF 43 - director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-09
    IIF 108 - Ownership of shares – 75% or more OE
  • 47
    Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-17 ~ 2019-08-22
    IIF 33 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-22
    IIF 97 - Ownership of shares – 75% or more OE
  • 48
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-24 ~ 2019-08-21
    IIF 49 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-21
    IIF 113 - Ownership of shares – 75% or more OE
  • 49
    3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    2019-07-29 ~ 2019-08-15
    IIF 48 - director → ME
    Person with significant control
    2019-07-29 ~ 2019-08-15
    IIF 114 - Ownership of shares – 75% or more OE
  • 50
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-18
    IIF 35 - director → ME
  • 51
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-11 ~ 2019-11-04
    IIF 45 - director → ME
    Person with significant control
    2019-09-11 ~ 2019-11-04
    IIF 110 - Ownership of shares – 75% or more OE
  • 52
    Unit 4 Unit 4, Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,000 GBP2020-12-31
    Officer
    2020-08-03 ~ 2021-11-05
    IIF 83 - director → ME
    Person with significant control
    2020-08-03 ~ 2021-10-05
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.