The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bailey, Andrew Vincent

    Related profiles found in government register
  • Bailey, Andrew Vincent
    British co-founder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Aldin Way, Hinckley, LE10 0GE, England

      IIF 1
  • Bailey, Andrew Vincent
    British consultant born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Aldin Way, Hinckley, LE10 0GE, United Kingdom

      IIF 2
  • Bailey, Andrew Vincent
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 3
  • Bailey, Andrew Vincent
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ladypool Close, Halesowen, West Midlands, B62 8SY, United Kingdom

      IIF 4
  • Bailey, Andrew Vincent
    English pharmacist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Angel Square, Manchester, M60 0AG, England

      IIF 5
  • Mr Andrew Vincent Bailey
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Aldin Way, Hinckley, LE10 0GE, England

      IIF 6
  • Mr Andrew Bailey
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Garden Flat, 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, Kent, BR7 5NG

      IIF 7
  • Mr Andrew Bailey
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Aldin Way, Hinckley, LE10 0GE, England

      IIF 8
    • Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 9
  • Mr Chris James Turner
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 73, Peasehill Road, Ripley, DE5 3JH, England

      IIF 10
  • Bailey, Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Highgrove Close, Chislehurst, BR7 5SA, United Kingdom

      IIF 11
    • 7, Highgrove Close, Chislehurst, Kent, BR7 5SA, United Kingdom

      IIF 12
  • Bailey, Andrew
    British estate agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Highgrove Close, Chislehurst, Kent, BR7 5SA

      IIF 13
  • Turner, Christopher James
    British co-founder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Paddocks, Ripley, DE5 3QR, England

      IIF 14
  • Turner, Christopher James
    British consultant born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Paddocks, Ripley, DE5 3QR, England

      IIF 15
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 16
  • Turner, Christopher James
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 17
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 18
  • Turner, Christopher James
    British head of product born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, CO4 3ZL, England

      IIF 19
    • 44, Montgomery Street, Suite 300, San Francisco, Ca, 94104, United States

      IIF 20
  • Turner, Christopher James
    British pharmacist born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Angel Square, Manchester, M60 0AG, England

      IIF 21
    • 73, Peasehill Road, Ripley, Derbyshire, DE5 3JH, England

      IIF 22
  • Turner, Christopher James
    British student born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 28, Moorgreen, Newthorpe, Nottingham, NG16 2FB, United Kingdom

      IIF 23
  • Mr Andrew Bailey
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Aldin Way, Hinckley, LE10 0GE, United Kingdom

      IIF 24
  • Mr Christopher Turner
    English born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 25
  • Mr Christopher James Turner
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Paddocks, Ripley, DE5 3QR, England

      IIF 26 IIF 27
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 28 IIF 29
  • Andrew Bailey
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Highgrove Close, Chislehurst, BR7 5SA, United Kingdom

      IIF 30 IIF 31
  • Bailey, Andrew

    Registered addresses and corresponding companies
    • 7, Highgrove Close, Chislehurst, BR7 5SA, United Kingdom

      IIF 32
  • Turner, Christopher James

    Registered addresses and corresponding companies
    • 28, Moorgreen, Newthorpe, Nottingham, NG16 2FB, United Kingdom

      IIF 33
    • 73, Peasehill Road, Ripley, Derbyshire, DE5 3JH, England

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    DIMEC LIMITED - 2013-01-16
    16 Ladypool Close, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,565 GBP2019-01-31
    Officer
    2011-01-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    Mynshull House, 78 Churchgate, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    -662 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 3 - director → ME
    IIF 18 - director → ME
  • 3
    73 Peasehill Road, Ripley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    2012-05-03 ~ dissolved
    IIF 22 - director → ME
    2012-05-03 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    20,293 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    145-157 St John Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 23 - director → ME
    2012-07-16 ~ dissolved
    IIF 33 - secretary → ME
  • 6
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    151,350 GBP2024-09-30
    Officer
    2019-04-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    Garden Flat 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, Kent
    Corporate (4 parents)
    Equity (Company account)
    -48,177 GBP2024-01-31
    Officer
    2005-05-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    7 Highgrove Close, Chislehurst, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101,097 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 11 - director → ME
    2017-04-05 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    7 Highgrove Close, Chislehurst, Kent, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,048 GBP2024-08-31
    Officer
    2018-08-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,267,293 GBP2022-10-31
    Officer
    2018-08-21 ~ 2022-11-11
    IIF 2 - director → ME
    IIF 15 - director → ME
    Person with significant control
    2018-08-21 ~ 2020-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    C/- Adauxi Ltd B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,091,927 GBP2023-12-31
    Officer
    2020-10-02 ~ 2022-08-26
    IIF 1 - director → ME
    2023-01-14 ~ 2023-01-14
    IIF 20 - director → ME
    2020-10-02 ~ 2022-08-26
    IIF 14 - director → ME
    2023-01-18 ~ 2024-04-09
    IIF 19 - director → ME
    Person with significant control
    2020-10-02 ~ 2022-08-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    DIMEC LTD
    - now
    ABCT HEALTHCARE LIMITED - 2013-01-16
    1 Angel Square, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -14,150 GBP2017-01-31
    Officer
    2013-01-14 ~ 2018-08-24
    IIF 5 - director → ME
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-24
    IIF 25 - Has significant influence or control OE
    IIF 9 - Has significant influence or control 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.